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

Paul Etteridge

    Related profiles found in government register
  • Paul Etteridge
    British born in January 1978

    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 1 IIF 2 IIF 3
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 4
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 5 IIF 6
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 7
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 13
    • icon of address Suite 6 Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 14
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 15 IIF 16
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

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

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 25
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 26 IIF 27 IIF 28
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 29 IIF 30 IIF 31
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 36
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 37
    • icon of address 200, Waterloo Street, Oldham, OL4 1ES, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

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

      IIF 46
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 47 IIF 48 IIF 49
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 50
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

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

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

      IIF 53
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 54 IIF 55 IIF 56
  • Etteridge, Paul
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 58
  • Etteridge, Paul
    British consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,449 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,021 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    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 2017-01-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    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 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 200 Waterloo Street, Oldham, 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 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 200 Waterloo Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 200 Waterloo Street, Oldham, 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 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 200 Waterloo Street, Oldham, 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 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 200 Waterloo Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    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 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    227 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    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 2018-01-12 ~ dissolved
    IIF 56 - 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)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 55 - 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 2018-01-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-23
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-23
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 14 Brenton Business Complex, Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2021-04-05
    Officer
    icon of calendar 2016-12-12 ~ 2017-01-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-01-03
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-23
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-10-25 ~ 2016-11-23
    IIF 99 - Director → ME
  • 10
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-27
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-27
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-09
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-09
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 6 Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-12-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    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 2018-07-23 ~ 2018-08-11
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 98 - Director → ME
  • 22
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 113 - Director → ME
  • 23
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,449 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 112 - Director → ME
  • 24
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 114 - Director → ME
  • 25
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,021 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 68 - Director → ME
  • 26
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 69 - Director → ME
  • 27
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 18 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 66 - Director → ME
  • 29
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 78 - Director → ME
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ 2017-06-01
    IIF 70 - Director → ME
  • 34
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-18
    IIF 110 - Director → ME
  • 35
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-29
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-29
    IIF 44 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-08-02
    IIF 109 - Director → ME
  • 38
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 100 - Director → ME
  • 39
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-09-06
    IIF 52 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-12-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    227 GBP2019-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 71 - Director → ME
  • 42
    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 2018-01-12 ~ 2018-03-29
    IIF 72 - Director → ME
  • 43
    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 2018-01-12 ~ 2018-03-29
    IIF 74 - Director → ME
  • 44
    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 2018-01-12 ~ 2018-03-29
    IIF 73 - Director → ME
  • 45
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -231 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 27 - 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)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 16 - Ownership of shares – 75% or more OE
  • 47
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 5 - 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)
    -37 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 26 - 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)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 50
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 51
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 41 - Ownership of shares – 75% or more OE
  • 52
    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 2017-11-02 ~ 2018-02-15
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 6 - 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.