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

Holcroft, Kelly

    Related profiles found in government register
  • Holcroft, Kelly
    British born in June 1975

    Resident in United Kingdom

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

      IIF 1
  • Holcroft, Kelly
    British consultant born in June 1975

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

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

      IIF 4
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 5 IIF 6 IIF 7
    • icon of address 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 8 IIF 9 IIF 10
    • icon of address 605, Oldham Road, Middleton, Manchester, M24 2DH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 16 IIF 17 IIF 18
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 19
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 20
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 23 IIF 24
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 25 IIF 26
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 27
  • Holcroft, Kelly
    British customer service born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 28
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 29
    • icon of address 605, Oldham Road, Middleton, Manchester, M24 2DH, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 33
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 34 IIF 35 IIF 36
  • Holcroft, Kelly
    British customer service representative born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 37 IIF 38
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 43 IIF 44 IIF 45
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 47 IIF 48 IIF 49
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 51 IIF 52
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 53 IIF 54
    • icon of address Suite 3, Orient One Busines Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 55
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 56
    • icon of address Unit 37, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 57 IIF 58 IIF 59
  • Ms Kelly Holcroft
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 64
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 65
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 71
    • icon of address Suite 3 & 4, First Floor 18 East Parade 18, East Parade, Bradford, BD1 5EE, United Kingdom

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

      IIF 73
    • icon of address Office 2 Conservation House, Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 74
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 75 IIF 76 IIF 77
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 80 IIF 81 IIF 82
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 84 IIF 85 IIF 86
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 87
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 88 IIF 89 IIF 90
    • icon of address 605, Oldham Road, Middleton, Manchester, M24 2DH, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 96 IIF 97 IIF 98
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 99 IIF 100 IIF 101
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 102 IIF 103 IIF 104
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 106
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 107
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Suite 3, Orient One Busines Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 112
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 113
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 114 IIF 115
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 116 IIF 117
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 118 IIF 119
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 72 - 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)
    235 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 605 Oldham Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 605 Oldham Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 605 Oldham Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 605 Oldham Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 18
    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 2016-11-09 ~ dissolved
    IIF 107 - 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 2017-01-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address Unit 14 Brenton Business Complex, Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90 GBP2021-04-05
    Officer
    icon of calendar 2017-01-06 ~ 2017-02-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-02-15
    IIF 74 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 14 Brenton Business Complex, Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-12-13 ~ 2016-12-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-23
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-07
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 68 - 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)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 67 - 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)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-15
    IIF 32 - Director → ME
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-15
    IIF 31 - Director → ME
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-15
    IIF 30 - Director → ME
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -307 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 111 - Ownership of shares – 75% or more OE
  • 11
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -434 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 108 - Ownership of shares – 75% or more OE
  • 12
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-10-07
    IIF 110 - Ownership of shares – 75% or more OE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-10-07
    IIF 109 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 1 - Director → ME
  • 15
    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 2018-07-27 ~ 2018-08-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 106 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235 GBP2020-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 24 - Director → ME
  • 17
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 116 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2021-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-09-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2019-05-13
    IIF 120 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-08
    IIF 4 - Director → ME
  • 20
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-10-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-12-30
    IIF 118 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-30
    IIF 119 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-12-30
    IIF 87 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 22 - Director → ME
  • 24
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 21 - Director → ME
  • 25
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 3 - Director → ME
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 104 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 103 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 102 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-08-31 ~ 2017-10-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-10-10
    IIF 105 - 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)
    -547 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 89 - 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)
    185 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 88 - 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)
    100 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 91 - 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)
    48 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 90 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 8 - Director → ME
  • 35
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 10 - Director → ME
  • 36
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 11 - Director → ME
  • 37
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 9 - Director → ME
  • 38
    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 2018-03-09 ~ 2018-04-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 81 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 80 - Ownership of shares – 75% or more OE
  • 40
    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 2018-03-09 ~ 2018-04-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 83 - Ownership of shares – 75% or more OE
  • 41
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 82 - Ownership of shares – 75% or more OE
  • 42
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-11-09 ~ 2016-11-30
    IIF 33 - Director → ME
  • 43
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2017-02-20
    IIF 36 - Director → ME
  • 44
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    676 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 75 - 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)
    43 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 76 - 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)
    33 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-06
    IIF 78 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2017-02-20
    IIF 35 - Director → ME
  • 48
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -303 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 101 - 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)
    107 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-19
    IIF 99 - Ownership of shares – 75% or more OE
  • 50
    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 ~ 2018-03-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-15
    IIF 100 - Ownership of shares – 75% or more OE
  • 51
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 64 - Ownership of shares – 75% or more OE
  • 52
    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 2017-11-06 ~ 2018-02-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 77 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 113 - Ownership of shares – 75% or more OE
  • 54
    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 2017-11-06 ~ 2018-02-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 79 - Ownership of shares – 75% or more OE
  • 55
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 112 - Ownership of shares – 75% or more OE
  • 56
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2017-02-23
    IIF 34 - Director → ME

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.