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

Welsh, Alix

    Related profiles found in government register
  • Welsh, Alix
    British administrator born in February 1982

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

      IIF 5
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 6
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 11 IIF 12 IIF 13
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 14
    • icon of address Office 75 The Pinewood Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 15
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 16
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 24
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 25 IIF 26
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 27
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 28
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 29 IIF 30 IIF 31
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 23, Hudson Lane, Crownhill, Milton Keynes, MK8 0EQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 24, Hudson Lane, Crownhill, Milton Keynes, MK8 0EQ, United Kingdom

      IIF 40 IIF 41
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 42 IIF 43 IIF 44
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 46 IIF 47 IIF 48
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 55 IIF 56
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 57
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 58 IIF 59
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 60
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 61
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

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

      IIF 63 IIF 64 IIF 65
  • Alex Welsh
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 66
  • Ms Alix Welsh
    British born in February 1982

    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 67 IIF 68 IIF 69
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 71
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 72
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 73
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 74 IIF 75 IIF 76
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 77 IIF 78 IIF 79
    • icon of address Suite 2.4, Silver Street, Bury, BL9 0DH

      IIF 83
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 84
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Office 75 The Pinewood Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 88
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 89 IIF 90 IIF 91
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 92 IIF 93 IIF 94
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 98 IIF 99 IIF 100
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 104
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 105
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 110 IIF 111 IIF 112
    • icon of address 24, Hudson Lane, Crownhill, Milton Keynes, MK8 0EQ, United Kingdom

      IIF 113 IIF 114
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 115 IIF 116 IIF 117
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 119 IIF 120
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 121 IIF 122 IIF 123
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 124
    • icon of address 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ

      IIF 125
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 126
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 127
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 128 IIF 129 IIF 130
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Bakers Yard, High Street, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    385 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Hudson Lane, Crownhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -385 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    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 130 - Ownership of shares – 75% or moreOE
  • 25
    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 73 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    310 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -826 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 24 Hudson Lane, Crownhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 122 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -262 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 123 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 121 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 26 - Director → ME
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 89 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2019-04-05
    Officer
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 102 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 90 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 2.4 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2017-07-18
    IIF 39 - Director → ME
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2020-04-05
    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 75 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 76 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 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 74 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 59 - Director → ME
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 16 - Director → ME
  • 15
    icon of address 2 Bakers Yard, High Street, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 23 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 22 - Director → ME
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-25 ~ 2017-07-18
    IIF 37 - Director → ME
  • 18
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 128 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210 GBP2019-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 24 - Director → ME
  • 20
    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 2018-06-04 ~ 2018-10-05
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-12-30
    IIF 129 - Ownership of shares – 75% or more OE
  • 21
    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 2018-06-08 ~ 2018-07-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-08-21
    IIF 124 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 20 - Director → ME
  • 23
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 71 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 5 - Director → ME
  • 25
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2020-04-05
    Officer
    icon of calendar 2018-07-16 ~ 2018-08-04
    IIF 62 - Director → ME
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    385 GBP2018-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-06-22
    IIF 14 - Director → ME
  • 27
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2017-07-18
    IIF 38 - Director → ME
  • 28
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-08-02
    IIF 60 - Director → ME
  • 29
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    187 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-20
    IIF 91 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    297 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-15
    IIF 101 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 103 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    222 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 99 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    637 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 100 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 58 - Director → ME
  • 35
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 32 - Director → ME
  • 36
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -385 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 30 - Director → ME
  • 37
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 31 - Director → ME
  • 38
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 29 - Director → ME
  • 39
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 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 68 - 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)
    -36 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 119 - Ownership of shares – 75% or more OE
  • 41
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 67 - Ownership of shares – 75% or more OE
  • 42
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 118 - Ownership of shares – 75% or more OE
  • 43
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2018-09-02
    IIF 63 - Director → ME
  • 44
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-09
    IIF 7 - Director → ME
  • 45
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-15
    IIF 57 - Director → ME
  • 46
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 19 - Director → ME
  • 47
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 21 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    310 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 17 - Director → ME
  • 49
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -826 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 18 - Director → ME
  • 50
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 120 - 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)
    26 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 115 - Ownership of shares – 75% or more OE
  • 52
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2020-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 88 - Ownership of shares – 75% or more OE
  • 53
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 116 - Ownership of shares – 75% or more OE
  • 54
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 117 - Ownership of shares – 75% or more OE
  • 55
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 70 - Ownership of shares – 75% or more OE
  • 56
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 69 - 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.