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

Ms Sonya Michelle Tracey

    Related profiles found in government register
  • Ms Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 3
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 4
    • 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 5
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 6
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 7
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 8 IIF 9
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 10 IIF 11
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 12
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 18
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 19
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 20
    • Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 21
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 22
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 23 IIF 24
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 25
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 37
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 38
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 39 IIF 40
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 41
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 45
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 50
  • Mrs Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 51
    • 6/7, St. Mary At Hill, Unit 3, London, EC3R 8EE, England

      IIF 52
  • Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2136, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 53
  • Ms Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
  • Miss Sonya Tracy
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 55
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 56
  • Miss Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
  • Sonya Tracey
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 58
  • Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 59
    • 12g/2 (vo) One Business Village, Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 60
  • Tracey, Sonya Michelle
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2136, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 61
    • 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 62
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 63
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 64
    • 1, Sans Walk, London, EC1R 0LT, England

      IIF 65
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 66
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67 IIF 68
    • C/o Ignition Law, 1 Sans Walk, London, EC1R 0LT, England

      IIF 69
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 70 IIF 71
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 72
  • Tracey, Sonya Michelle
    British business executive born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Sonya Michelle
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Urban Urban Express Park, Union Way, Birmingham, B6 7FH, England

      IIF 79
  • Tracey, Sonya Michelle
    British consultant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 80
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 81
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 82 IIF 83
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 84
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 85 IIF 86
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 87 IIF 88
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 89
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 90
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 91
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 92 IIF 93
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 94
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 95
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 96
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 97
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 98 IIF 99
    • Office 2 Crown House, Church Row, Pershore, WR1C 1BH

      IIF 100
    • Office 2, Crown House, Church Row, Pershore, WRB1 1BH

      IIF 101
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 102
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 103 IIF 104
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 105
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 106
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 107 IIF 108 IIF 109
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 110
  • Tracey, Sonya Michelle
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Sonya Michelle
    British red born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 119
  • Miss Sonya Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Tracy, Sonya
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 122
  • Tracy, Sonya
    British sales assistant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 123
  • Tracey, Sonya
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 124
  • Tracey, Sonya Michelle
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 125
    • 12g/2 (vo) One Business Village, Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 126
  • Tracey, Sonya Michelle
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 127
  • Tracey, Sonya Michelle
    British consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 128
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 129
  • Tracey, Sonya Michelle
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 130
  • Tracey, Sonyat
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Eastbrook, Corby, NN18 9BN, England

      IIF 131
  • Tracey, Sonya Michelle

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 132
  • Tracey, Sonya

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 133
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 134 IIF 135
child relation
Offspring entities and appointments
Active 31
  • 1
    85 First Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 2
    4385, 16324055 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 3
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-04-05
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2019-04-05
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2021-04-05
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835 GBP2019-04-05
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2021-04-05
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-04-05
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    N.973 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    Fernhills Business Centre, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    The Byre Blisworth Hill Business Park, Stoke Road, Blisworth, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,162,242 GBP2024-08-31
    Officer
    2024-10-25 ~ now
    IIF 69 - Director → ME
  • 18
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-04-05
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    38 Eastbrook, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,422 GBP2021-12-31
    Officer
    2021-06-01 ~ dissolved
    IIF 129 - Director → ME
  • 23
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    The Byre, Blisworth Hill Business Park Stoke Road, Blisworth, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-03 ~ now
    IIF 65 - Director → ME
  • 25
    12g/2 (vo) One Business Village, Emily Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 27
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 127 - Director → ME
  • 28
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 30
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    20 Lon Olwen, Kinmel Bay, Rhyl, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    2019-05-02 ~ 2019-06-11
    IIF 84 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-06-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2020-04-05
    Officer
    2018-10-11 ~ 2018-10-17
    IIF 93 - Director → ME
    Person with significant control
    2018-10-11 ~ 2019-01-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-04-05
    Officer
    2018-10-17 ~ 2018-10-30
    IIF 110 - Director → ME
  • 4
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    2018-10-24 ~ 2018-10-30
    IIF 86 - Director → ME
  • 5
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2019-04-05
    Officer
    2018-10-30 ~ 2018-11-12
    IIF 87 - Director → ME
  • 6
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 85 - Director → ME
  • 7
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    2018-11-09 ~ 2018-11-21
    IIF 88 - Director → ME
  • 8
    465c Hornsey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-15 ~ 2018-02-28
    IIF 115 - Director → ME
    2017-12-15 ~ 2018-02-28
    IIF 134 - Secretary → ME
    Person with significant control
    2017-12-15 ~ 2018-02-28
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2021-04-05
    Officer
    2018-11-16 ~ 2018-11-22
    IIF 100 - Director → ME
  • 10
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835 GBP2019-04-05
    Officer
    2018-11-21 ~ 2018-11-28
    IIF 101 - Director → ME
  • 11
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Officer
    2018-11-27 ~ 2018-12-05
    IIF 124 - Director → ME
  • 12
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2021-04-05
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 106 - Director → ME
  • 13
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-17
    IIF 83 - Director → ME
  • 14
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-04-05
    Officer
    2018-12-18 ~ 2018-12-30
    IIF 82 - Director → ME
  • 15
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214 GBP2020-04-30
    Officer
    2019-04-17 ~ 2019-05-25
    IIF 80 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    Fountain House Fountain Business Park, Fountain Lane, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,392 GBP2022-04-05
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 107 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2021-04-05
    Officer
    2019-01-07 ~ 2019-01-22
    IIF 108 - Director → ME
    Person with significant control
    2019-01-07 ~ 2019-02-18
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-05
    Officer
    2019-01-02 ~ 2019-01-07
    IIF 109 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-02-18
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-18 ~ 2019-01-30
    IIF 96 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-04-05
    Officer
    2019-01-23 ~ 2019-01-30
    IIF 90 - Director → ME
    Person with significant control
    2019-01-23 ~ 2019-01-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    465c Hornsey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2018-05-11 ~ 2018-05-22
    IIF 111 - Director → ME
    2018-05-11 ~ 2018-05-22
    IIF 133 - Secretary → ME
    Person with significant control
    2018-05-11 ~ 2018-05-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-04-05
    Officer
    2019-01-15 ~ 2019-01-29
    IIF 89 - Director → ME
  • 23
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-03-18
    IIF 123 - Director → ME
  • 24
    314b Lonsdale House 52 Blucher Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,499 GBP2024-01-31
    Officer
    2019-01-31 ~ 2021-06-10
    IIF 66 - Director → ME
  • 25
    6/7 St. Mary At Hill, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-09-10 ~ 2025-08-06
    IIF 118 - Director → ME
    Person with significant control
    2024-09-10 ~ 2025-08-06
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Officer
    2019-04-03 ~ 2019-05-04
    IIF 91 - Director → ME
  • 27
    STEINBERG ORBACH LTD - 2019-03-19
    CENTRAL EAST SERVICES LTD - 2017-10-25
    4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2021-12-31
    Officer
    2021-07-15 ~ 2023-07-17
    IIF 128 - Director → ME
  • 28
    IVTEC LIMITED - 2023-12-14
    Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-05-03 ~ 2020-03-25
    IIF 112 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-03-25
    IIF 120 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 29
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2019-05-16 ~ 2019-07-02
    IIF 105 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-07-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 30
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-31 ~ 2019-07-05
    IIF 94 - Director → ME
    Person with significant control
    2019-05-31 ~ 2019-07-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 31
    Citygate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,243 GBP2022-07-31
    Officer
    2018-07-31 ~ 2018-08-22
    IIF 62 - Director → ME
    Person with significant control
    2018-07-31 ~ 2019-12-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 32
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2019-01-28 ~ 2019-02-04
    IIF 95 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 26 - Ownership of shares – 75% or more OE
  • 33
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,595 GBP2024-04-05
    Officer
    2019-01-31 ~ 2019-02-07
    IIF 104 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 34
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,005 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-02-11
    IIF 102 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 35
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,177 GBP2024-04-05
    Officer
    2019-02-08 ~ 2019-02-13
    IIF 98 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 36
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 70 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 39 - Ownership of shares – 75% or more OE
  • 37
    EFFICIENT CONSULTING LIMITED - 2024-09-19
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ 2024-09-11
    IIF 67 - Director → ME
    Person with significant control
    2024-08-15 ~ 2024-09-11
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 38
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ 2018-03-23
    IIF 117 - Director → ME
    Person with significant control
    2017-08-23 ~ 2018-03-23
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 39
    43 Anerley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,774 GBP2024-11-30
    Officer
    2018-11-15 ~ 2018-11-29
    IIF 113 - Director → ME
    2018-11-15 ~ 2018-11-29
    IIF 135 - Secretary → ME
    Person with significant control
    2018-11-15 ~ 2018-11-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 40
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ 2018-11-15
    IIF 122 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-11-15
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 41
    4385, 12049870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-13 ~ 2019-07-18
    IIF 81 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 42
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-12-06 ~ 2019-09-19
    IIF 131 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-09-19
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 43
    VEONCO GROUP LTD - 2021-11-19
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    2019-04-30 ~ 2020-03-18
    IIF 116 - Director → ME
    2019-04-30 ~ 2020-03-18
    IIF 132 - Secretary → ME
    Person with significant control
    2019-04-30 ~ 2020-03-18
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 44
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    2019-02-18 ~ 2019-02-27
    IIF 92 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 45
    TERRAFORM SOLUTIONS LIMITED - 2020-05-14
    1 Argyle Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-27 ~ 2020-12-04
    IIF 68 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-12-04
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 46
    Unit 3 22 Westgate, Grantham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-03
    IIF 64 - Director → ME
    Person with significant control
    2019-02-25 ~ 2020-02-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 47
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,189 GBP2024-04-05
    Officer
    2019-02-28 ~ 2019-03-06
    IIF 72 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-03-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 48
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 71 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 49
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2020-04-05
    Officer
    2019-03-11 ~ 2019-03-26
    IIF 103 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 50
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-15 ~ 2019-03-22
    IIF 99 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-04-22
    IIF 42 - Ownership of shares – 75% or more OE
  • 51
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-20 ~ 2019-04-03
    IIF 97 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-07-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 52
    Unit 10 Urban Urban Express Park, Union Way, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ 2025-03-26
    IIF 79 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.