logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cooper, Amie

    Related profiles found in government register
  • Cooper, Amie
    British consultant born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1 IIF 2
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 8 IIF 9
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 10
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 11 IIF 12
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 13 IIF 14 IIF 15
    • icon of address Ground, Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 17
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 22
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 23 IIF 24
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 25
    • icon of address 2 Bridge View Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 26
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 27 IIF 28 IIF 29
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 31 IIF 32 IIF 33
    • icon of address 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 36 IIF 37 IIF 38
    • icon of address 1, Corriss Avenue, Manchester, M9 0GQ, United Kingdom

      IIF 40
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 41 IIF 42
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 43 IIF 44 IIF 45
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 46
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 47
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 48
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 52
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 53 IIF 54
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 55
  • Cooper, Amie
    British hairdresser born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 56
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 57 IIF 58 IIF 59
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 60
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 61 IIF 62 IIF 63
  • Amie Cooper
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 65 IIF 66
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 67 IIF 68
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 69 IIF 70 IIF 71
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 77
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 78 IIF 79 IIF 80
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 83 IIF 84
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 85
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 90
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 91
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 92
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 93
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 94
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 95 IIF 96
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 97
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 98
  • Ms Amie Cooper
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 99
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 100
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 101 IIF 102
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address 6/7, Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 106 IIF 107
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 108
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 109 IIF 110 IIF 111
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, United Kingdom

      IIF 112
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 113 IIF 114
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 115
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 116
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 117 IIF 118
    • icon of address Suite 7, Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, United Kingdom

      IIF 119
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 120 IIF 121 IIF 122
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 124 IIF 125
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 126 IIF 127 IIF 128
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -607 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 63
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 109 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 111 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 110 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2016-12-07 ~ 2017-01-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2017-01-20
    IIF 112 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-10-26 ~ 2016-11-23
    IIF 60 - Director → ME
  • 6
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-10-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-10-03
    IIF 84 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-28
    IIF 10 - Director → ME
  • 8
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    638 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 52 - Director → ME
  • 10
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,323 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 4 - Director → ME
  • 12
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 6 - Director → ME
  • 13
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 9 - Director → ME
  • 14
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 40 - Director → ME
  • 15
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 5 - Director → ME
  • 16
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 98 - Ownership of shares – 75% or more OE
  • 17
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 46 - Director → ME
  • 18
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 53 - Director → ME
  • 19
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 95 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-11-06
    IIF 22 - Director → ME
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 36 - Director → ME
  • 22
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 39 - Director → ME
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 38 - Director → ME
  • 24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -607 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 37 - Director → ME
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 21 - Director → ME
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 19 - Director → ME
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 20 - Director → ME
  • 28
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2019-01-17
    IIF 48 - Director → ME
  • 29
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 18 - Director → ME
  • 30
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 34 - Director → ME
  • 31
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 32 - Director → ME
  • 32
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 33 - Director → ME
  • 33
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 31 - Director → ME
  • 34
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164 GBP2020-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 17 - Director → ME
  • 35
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 35 - Director → ME
  • 36
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-15
    IIF 63 - Director → ME
  • 37
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-14
    IIF 61 - Director → ME
  • 38
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-14
    IIF 62 - Director → ME
  • 39
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-15
    IIF 64 - Director → ME
  • 40
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 115 - Ownership of shares – 75% or more OE
  • 41
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 118 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    354 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 117 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 108 - Ownership of shares – 75% or more OE
  • 44
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 126 - Ownership of shares – 75% or more OE
  • 45
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 46
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    447 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-09-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-09-15
    IIF 119 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 48
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-04-05
    Officer
    icon of calendar 2016-12-28 ~ 2017-01-20
    IIF 56 - Director → ME
  • 49
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-06-15
    IIF 13 - Director → ME
  • 50
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-06-18
    IIF 15 - Director → ME
  • 51
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-06-15
    IIF 14 - Director → ME
  • 52
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 93 - Ownership of shares – 75% or more OE
  • 53
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 65 - Ownership of shares – 75% or more OE
  • 54
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -326 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 90 - Ownership of shares – 75% or more OE
  • 55
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 66 - Ownership of shares – 75% or more OE
  • 56
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 107 - Ownership of shares – 75% or more OE
  • 57
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 113 - Ownership of shares – 75% or more OE
  • 58
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 125 - Ownership of shares – 75% or more OE
  • 59
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 60
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 102 - Ownership of shares – 75% or more OE
  • 61
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 114 - Ownership of shares – 75% or more OE
  • 62
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -165 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 101 - Ownership of shares – 75% or more OE
  • 63
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 106 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.