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

Barker, James

    Related profiles found in government register
  • Barker, James
    British administrator born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, Milne Street, Chadderton, Oldham, OL9 0ET, England

      IIF 1
  • Barker, James
    British british born in October 1990

    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 2
  • Barker, James
    British consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 3
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 4 IIF 5 IIF 6
  • Barker, James
    British customer service representative born in October 1990

    Resident in United Kingdom

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

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

      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 Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 14 IIF 15 IIF 16
    • icon of address Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 18
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 19
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 20 IIF 21 IIF 22
    • icon of address 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 27
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 28 IIF 29 IIF 30
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 32
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 33 IIF 34 IIF 35
    • icon of address 33a, St Woolos Road, Newport, S Wales Np20 4gn, NP20 4GN

      IIF 37
    • icon of address 214a, Kettering Road, Northampton, NN1 4EN

      IIF 38 IIF 39
    • icon of address Victory House 400, Pavilion Drive, Norhtampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 40
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 41 IIF 42 IIF 43
    • icon of address 85, Kirkfell Walk, Oldham, OL1 3JP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 53
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 54 IIF 55
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 56 IIF 57
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 58
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 59 IIF 60
  • James Barker
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Soham, Ely, CB7 5HE

      IIF 61
  • Mr James Barker
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    237 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 85 Kirkfell Walk, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Kirkfell Walk, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 85 Kirkfell Walk, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 85 Kirkfell Walk, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Kirkfell Walk, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 85 Kirkfell Walk, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 85 Kirkfell Walk, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 85 Kirkfell Walk, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 85 Kirkfell Walk, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 42 High Street, Soham, Ely
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 83 - 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)
    284 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 85 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2021-04-06
    IIF 120 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    878 GBP2020-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-22
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-22
    IIF 119 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,393 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-10-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-10-04
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-05
    IIF 56 - Director → ME
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 117 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2019-03-18
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    294 GBP2018-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    187 GBP2018-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 97 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2018-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74 GBP2018-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2019-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-07-31
    IIF 8 - Director → ME
  • 15
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    237 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 38 - Director → ME
  • 16
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 39 - Director → ME
  • 17
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 58 - Director → ME
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-07
    IIF 19 - Director → ME
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-19
    IIF 87 - Ownership of shares – 75% or more OE
  • 20
    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 2017-08-09 ~ 2017-09-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-14
    IIF 86 - Ownership of shares – 75% or more OE
  • 21
    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 2017-08-09 ~ 2017-09-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-14
    IIF 84 - Ownership of shares – 75% or more OE
  • 22
    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 2017-08-09 ~ 2017-09-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-14
    IIF 88 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 99 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 74 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -318 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 100 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 98 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -214 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 32
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 33
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 70 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 71 - Ownership of shares – 75% or more OE
  • 35
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -200 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 95 - Ownership of shares – 75% or more OE
  • 36
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 93 - Ownership of shares – 75% or more OE
  • 37
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -446 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 65 - Ownership of shares – 75% or more OE
  • 38
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -196 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 114 - Ownership of shares – 75% or more OE
  • 39
    icon of address Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-09
    IIF 18 - Director → ME
  • 40
    icon of address Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-30
    IIF 53 - Director → ME
  • 41
    icon of address 42 High Street, Soham, Ely
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ 2021-05-14
    IIF 1 - Director → ME
  • 42
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ 2017-03-01
    IIF 3 - Director → ME
  • 43
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    816 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-23
    IIF 68 - Ownership of shares – 75% or more OE
  • 44
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    754 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-23
    IIF 69 - Ownership of shares – 75% or more OE
  • 45
    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 2018-01-08 ~ 2018-03-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 46
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    153 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-23
    IIF 66 - Ownership of shares – 75% or more OE
  • 47
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242 GBP2018-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 90 - Ownership of shares – 75% or more OE
  • 48
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 94 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 92 - Ownership of shares – 75% or more OE
  • 50
    icon of address 33a St Woolos Road, Newport, S Wales Np20 4gn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 96 - Ownership of shares – 75% or more OE
  • 51
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 113 - 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.