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

Bolderston, Ian James

    Related profiles found in government register
  • Bolderston, Ian James
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address The Cottage, Summerhill, Newport Road, Edgmond, Newport, Shropshire, TF10 8HD

      IIF 2 IIF 3
  • Bolderston, Ian James
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
    • icon of address The Cottage Summerhill, Newport Road, Edgmond, Newport, Shropshire, TF10 8HD

      IIF 5
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 6
    • icon of address Dallington Fields Bakery, Gladstone Rd, Kings Heath Inds Estate, Northampton, NN5 7QA

      IIF 7
    • icon of address Dallington Fields Bakery, Gladstone Road, Kings Heath Industrial Estate, Northampton, NN5 7QA

      IIF 8
    • icon of address Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire, NN5 7QA

      IIF 9 IIF 10
    • icon of address Firkins Bakery, Black Lake, West Bromwich, B70 0PJ, United Kingdom

      IIF 11
  • Bolderston, Ian
    British commercial director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 12
  • Bolderston, Ian
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 13
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 14
  • Bolderston, Ian
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 15
    • icon of address 4 Hollyoak Grove, Hollyoak Grove, Priorslee, Telford, TF2 9GE, United Kingdom

      IIF 16
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 17
  • Bolderston, Ian James
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 18
  • Bolderston, Ian James
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 19 IIF 20 IIF 21
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, United Kingdom

      IIF 27
    • icon of address Office 33 Flexspace, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, England

      IIF 28
    • icon of address Office 33, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, England

      IIF 29
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 30
  • Bolderston, Ian James
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 31
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 32
  • Bolderston, Ian
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 33
  • Bolderston, Ian James
    British director

    Registered addresses and corresponding companies
    • icon of address The Cottage, Summerhill, Newport Road, Edgmond, Newport, Shropshire, TF10 8HD

      IIF 34
  • Mr Ian Bolderston
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 38 IIF 39
  • Mr Ian Bolderston
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 40
  • Mr Ian James Bolderston
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 41 IIF 42 IIF 43
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 46 IIF 47 IIF 48
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, United Kingdom

      IIF 49
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    CBT VALETING LTD - 2013-01-11
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,641 GBP2024-06-30
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,363 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,245 GBP2024-06-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,593 GBP2024-06-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,919 GBP2024-06-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,641 GBP2024-06-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or controlOE
  • 9
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,743 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ORDERPAPER LIMITED - 1999-03-11
    icon of address The Cottage Summerhill, Newport Road Edgmond, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1999-01-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address Market Approach, Wellington, Telford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    icon of address Office 33 Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address Aston House 5 Aston Road North, Aston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address The Cottage Summerhill Newport Road, Edgmond, Newport, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,642 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 71 Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4 Hollyoak Grove Hollyoak Grove, Priorslee, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    VALET SPA (WORLD WIDE) LIMITED - 2015-09-16
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,017 GBP2022-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,132 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,237 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,390 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,605 GBP2025-01-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-14 ~ 2013-03-25
    IIF 9 - Director → ME
  • 2
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2013-03-25
    IIF 7 - Director → ME
  • 3
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2013-03-25
    IIF 8 - Director → ME
  • 4
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-14 ~ 2013-03-25
    IIF 10 - Director → ME
  • 5
    icon of address Office 33 Flexspace Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,415 GBP2018-06-30
    Officer
    icon of calendar 2020-01-24 ~ 2020-01-24
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.