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

Whitehead, Leanne Michelle

    Related profiles found in government register
  • Whitehead, Leanne Michelle
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chatburn Close, Blackpool, FY3 7FD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 5
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

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

      IIF 7 IIF 8
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 16
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 17 IIF 18
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 19
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 20
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 21 IIF 22 IIF 23
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 24
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 25 IIF 26
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 27
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 28
  • Whitehead, Leanne Michelle
    British housewife born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 29
  • Whitehead, Leanne Michelle
    British operator born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chatburn Close, Blackpool, FY3 7FD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 34
    • icon of address Ground Floor, 108 Fore Street, Hertford, SG14 1AB

      IIF 35
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 36 IIF 37 IIF 38
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 39 IIF 40 IIF 41
    • icon of address 2 Bridge View Ofice Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 45
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 46
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 47 IIF 48 IIF 49
  • Leanne Michelle Whitehead
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chatburn Close, Blackpool, FY3 7FD, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 58
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 59
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 60
    • icon of address 6/7, Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 61 IIF 62 IIF 63
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 64 IIF 65 IIF 66
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 68 IIF 69
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 75
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 76 IIF 77
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 78
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 79 IIF 80 IIF 81
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 82
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 83 IIF 84
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 85 IIF 86
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 87
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 88
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 89 IIF 90 IIF 91
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 92
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 93
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 94 IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    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 97 - Ownership of shares – 75% or moreOE
  • 15
    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 96 - Ownership of shares – 75% or moreOE
  • 16
    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 94 - Ownership of shares – 75% or moreOE
  • 17
    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 98 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2019-04-05
    Officer
    icon of calendar 2017-02-02 ~ 2017-07-11
    IIF 29 - Director → ME
  • 2
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 79 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    251 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 81 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2019-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 16 - Director → ME
  • 6
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 80 - 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)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 77 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    303 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 83 - 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)
    104 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 84 - Ownership of shares – 75% or more OE
  • 10
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2018-09-03
    IIF 18 - Director → ME
  • 12
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-08
    IIF 6 - Director → ME
  • 13
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 69 - 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)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2020-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    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 2018-03-27 ~ 2018-05-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-08
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -242 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -361 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 72 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-04-30 ~ 2018-10-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-10-03
    IIF 88 - Ownership of shares – 75% or more OE
  • 25
    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 2018-05-24 ~ 2018-09-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-22
    IIF 86 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-12-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 27
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-06
    IIF 24 - Director → ME
  • 28
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2021-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-09-06
    IIF 93 - Ownership of shares – 75% or more OE
  • 29
    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 2018-07-11 ~ 2018-07-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-12-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    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 38 - Director → ME
  • 31
    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 37 - Director → ME
  • 32
    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 36 - Director → ME
  • 33
    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 35 - Director → ME
  • 34
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 92 - Ownership of shares – 75% or more OE
  • 35
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -313 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 61 - Ownership of shares – 75% or more OE
  • 36
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    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 2017-12-05 ~ 2018-03-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 87 - 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)
    -223 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 90 - Ownership of shares – 75% or more OE
  • 39
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 63 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 91 - Ownership of shares – 75% or more OE
  • 41
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 89 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.