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

Amy Carr

    Related profiles found in government register
  • Amy Carr
    British born in September 1991

    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 1
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 6 IIF 7
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 8
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 9 IIF 10 IIF 11
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 15
    • icon of address Unit 14 Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 16 IIF 17 IIF 18
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 20
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 37 IIF 38 IIF 39
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 41 IIF 42
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 43 IIF 44
    • icon of address 27, Day Street, Liverpool, L13 2DS, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 50
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 55 IIF 56
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 57
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 58
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 59
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 60
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 61 IIF 62
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 63
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 64
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 65
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 66
  • Carr, Amy
    British administrator born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Amy
    British consultant born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 128
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 129
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 130
    • icon of address Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 131
  • Carr, Amy
    British cosultant born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 132
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    396 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    179 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    224 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 52 - 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)
    244 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 36 - 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)
    452 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 32 - 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)
    81 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27 Day Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 27 Day Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 Day Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 27 Day Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 27 Day Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    316 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -463 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,039 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    396 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 82 - Director → ME
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 85 - Director → ME
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    179 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 84 - Director → ME
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 83 - Director → ME
  • 5
    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 2017-05-17 ~ 2017-05-17
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    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 2017-05-17 ~ 2017-05-17
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444 GBP2019-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    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 2017-05-17 ~ 2017-05-17
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-07-13
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-07-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 121 - Director → ME
  • 12
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 68 - Director → ME
  • 13
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 70 - Director → ME
  • 14
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 126 - Director → ME
  • 15
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 69 - Director → ME
  • 16
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-18
    IIF 72 - Director → ME
  • 17
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 73 - Director → ME
  • 18
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 125 - Director → ME
  • 19
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-09-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 86 - Director → ME
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    224 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 92 - Director → ME
  • 24
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 67 - Director → ME
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 93 - Director → ME
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    452 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 90 - Director → ME
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 94 - Director → ME
  • 28
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 91 - Director → ME
  • 29
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2018-04-05
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271 GBP2018-04-05
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    373 GBP2018-04-05
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    267 GBP2018-04-05
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-27
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-27
    IIF 39 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-29
    IIF 122 - Director → ME
  • 38
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,105 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 40
    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 2017-08-15 ~ 2017-09-20
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 41
    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 2017-08-15 ~ 2017-09-15
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 97 - Director → ME
  • 43
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 95 - Director → ME
  • 44
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 98 - Director → ME
  • 45
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 96 - Director → ME
  • 46
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 47
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -327 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 48
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,452 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 49
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    984 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 12 - Ownership of shares – 75% or more OE
  • 50
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    316 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 88 - Director → ME
  • 51
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -463 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 87 - Director → ME
  • 52
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,039 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 89 - Director → ME
  • 53
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 10 - 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)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 56 - Ownership of shares – 75% or more OE
  • 55
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 61 - 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)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-18
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-18
    IIF 9 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 62 - 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)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 59
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 60
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-26 ~ 2017-02-22
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-02-22
    IIF 60 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.