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

Sophie Rees

    Related profiles found in government register
  • Sophie Rees
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 1
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 2
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 3 IIF 4
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 5
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 6 IIF 7
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 8
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 9
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 10
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 11
    • icon of address 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 14
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 18
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 19 IIF 20
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 21
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 22
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 23 IIF 24
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 25
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 26 IIF 27
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 28
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 29 IIF 30
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 31
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 34 IIF 35
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 36
  • Rees, Sophie
    British consultant born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 42
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 43
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 44
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 45
    • icon of address Ground Floor Office, Rear Of High Street, Evesham, WR11 4EU, England

      IIF 46
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 47 IIF 48
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 49
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 50
    • icon of address 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 51 IIF 52
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 53
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 54 IIF 55
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 56
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 57
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 58
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 59 IIF 60
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 61
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 62
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 63
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 64
    • icon of address Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 65
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 66
  • Rees, Sophie
    British homemaker born in June 1992

    Resident in United Kingdom

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

      IIF 67 IIF 68
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 69
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 70 IIF 71
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    457 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    DRUNKSPONGE LTD - 2019-07-04
    icon of address Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Officer
    icon of calendar 2018-11-06 ~ 2018-11-12
    IIF 43 - Director → ME
  • 2
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2018-11-08 ~ 2018-11-12
    IIF 65 - Director → ME
  • 3
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,514 GBP2024-04-05
    Officer
    icon of calendar 2018-11-12 ~ 2018-11-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-11-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-21
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-11-26
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-22
    IIF 38 - Director → ME
  • 6
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Officer
    icon of calendar 2018-11-22 ~ 2018-11-28
    IIF 41 - Director → ME
  • 7
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-10
    IIF 64 - Director → ME
  • 8
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-19
    IIF 40 - Director → ME
  • 9
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2018-12-30
    IIF 37 - Director → ME
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    457 GBP2020-04-05
    Officer
    icon of calendar 2018-12-27 ~ 2019-01-12
    IIF 48 - Director → ME
  • 11
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70 GBP2021-04-05
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-04
    IIF 63 - Director → ME
  • 12
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52 GBP2021-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-15
    IIF 39 - Director → ME
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ 2019-01-27
    IIF 47 - Director → ME
  • 14
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348 GBP2020-04-05
    Officer
    icon of calendar 2019-01-16 ~ 2019-01-21
    IIF 44 - Director → ME
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -425 GBP2021-04-05
    Officer
    icon of calendar 2019-01-22 ~ 2019-02-06
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-03-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,813 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-21
    IIF 49 - Director → ME
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-05-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-04-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-05-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-23
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    icon of address 33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-30
    IIF 66 - Director → ME
  • 24
    DRUNKSPONGE LTD - 2019-07-04
    icon of address Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-22
    IIF 53 - Director → ME
  • 25
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 67 - Director → ME
  • 26
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2020-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 70 - Director → ME
  • 28
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 71 - Director → ME
  • 29
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-30
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-09-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 30
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    345 GBP2020-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-11-22
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-11-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-11 ~ 2019-02-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-27
    IIF 26 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2021-04-05
    Officer
    icon of calendar 2019-02-14 ~ 2019-03-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 33
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-28 ~ 2019-03-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-04-16
    IIF 22 - Ownership of shares – 75% or more OE
  • 36
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 27 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.