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

Tizzard, Jade

    Related profiles found in government register
  • Tizzard, Jade
    British consultant born in October 1994

    Resident in United Kingdom

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

      IIF 1
    • icon of address Office 7s, The Pintree Centre, Durham Road, Birtley, Country Durham, DH3 2RD

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

      IIF 3 IIF 4
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 5
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 6
    • icon of address Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 7
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 8 IIF 9
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 10
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 18 IIF 19
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 24
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 25
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 26 IIF 27
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 28
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 29
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 30
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 31
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 32
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 33
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 34
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 35
    • icon of address 24, Willow Avenue, Carlton-in-lindrick, Worksop, S81 9HT, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Tizzard, Jade
    British unemployed born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jade Tizzard
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 45
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 46
    • icon of address Office 7s, The Pintree Centre, Durham Road, Birtley, Country Durham, DH3 2RD

      IIF 47
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 48 IIF 49
    • icon of address Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 50
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 51 IIF 52
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 53 IIF 54 IIF 55
    • icon of address 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 57
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 58
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 62 IIF 63
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 64
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 65
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 66 IIF 67 IIF 68
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 70
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 71
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 72
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 73
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 74
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 75
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 76
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 77 IIF 78 IIF 79
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 82
    • icon of address 24, Willow Avenue, Carlton-in-lindrick, Worksop, S81 9HT, United Kingdom

      IIF 83 IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 58 - 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)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 4
    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 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    144 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 76 - 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)
    185 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 81 - 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)
    87 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 24 Willow Avenue, Carlton-in-lindrick, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 24 Willow Avenue, Carlton-in-lindrick, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 24 Willow Avenue, Carlton-in-lindrick, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Willow Avenue, Carlton-in-lindrick, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 24 Willow Avenue, Carlton-in-lindrick, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,546 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2021-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 19 - Director → ME
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 57 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-10
    IIF 29 - Director → ME
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 34 - Director → ME
  • 8
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 74 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 3 - Director → ME
  • 10
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 59 - Ownership of shares – 75% or more OE
  • 11
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -307 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96 GBP2021-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    151 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 73 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    702 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,103 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-06-15
    IIF 44 - Director → ME
  • 19
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2017-06-15
    IIF 41 - Director → ME
  • 20
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 72 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-06-15
    IIF 42 - Director → ME
  • 22
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-06-15
    IIF 43 - Director → ME
  • 23
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2019-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-07-31
    IIF 4 - Director → ME
  • 24
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 26 - Director → ME
  • 25
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    144 GBP2021-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 27 - Director → ME
  • 26
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 35 - Director → ME
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-07
    IIF 10 - Director → ME
  • 28
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-07
    IIF 18 - Director → ME
  • 29
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-04-05
    Officer
    icon of calendar 2016-10-31 ~ 2016-12-13
    IIF 6 - Director → ME
  • 30
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -356 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 67 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -234 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 69 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 68 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-24 ~ 2019-01-17
    IIF 30 - Director → ME
  • 35
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2019-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 11 - Director → ME
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 14 - Director → ME
  • 37
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2019-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 12 - Director → ME
  • 38
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 13 - Director → ME
  • 39
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-01-24
    IIF 82 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.