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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adrian Michail

    Related profiles found in government register
  • Adrian Michail
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 2
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4 IIF 5
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 10
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 11 IIF 12
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 13 IIF 14 IIF 15
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 17
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 18 IIF 19
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 25 IIF 26
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 27 IIF 28 IIF 29
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 33 IIF 34 IIF 35
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 38
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 39 IIF 40
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 41 IIF 42
    • 1, Hanbury Road, Liverpool, L4 8TR, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Unit 4e, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 52
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 53 IIF 54 IIF 55
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 59 IIF 60
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 61
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 62 IIF 63
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 64
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 65
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 66 IIF 67
  • Michail, Adrian
    British complaint handler born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Community Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 68
    • 1, Hanbury Road, Liverpool, L4 8TR, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Michail, Adrian
    British consultant born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 67
  • 1
    ADAIKAYEMAL LTD
    10990133
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ 2017-10-25
    IIF 93 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    ADHECEAN LTD
    10990131
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ 2017-10-25
    IIF 92 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-25
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    ADHOUGUNZIH LTD
    10990168
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 95 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    ADIATIRSZEC LTD
    10990064
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ 2017-10-25
    IIF 94 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    AKLIPIND LTD
    10783736
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ 2017-05-22
    IIF 123 - Director → ME
    Person with significant control
    2017-05-22 ~ 2017-05-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    AKMELSLI LTD
    10783819
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ 2017-05-23
    IIF 121 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-05-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    AKNERGLI LTD
    10783847
    Unit 4 Collet House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ 2017-05-23
    IIF 119 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-05-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    AKRAIA LTD
    10783889
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ 2017-05-23
    IIF 118 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-05-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    ALEBRIX LTD
    11279185
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 82 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    ALTOHAUSER LTD
    11279054
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 80 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    AMBLOREX LTD
    11220656
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 90 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    AMBONEX LTD
    11220763
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 84 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    AMLONLOW LTD
    11220722
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 91 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    APEXONIC LTD
    11334221
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 76 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    APICORD LTD
    11381339
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 77 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    APRICOIN LTD
    11394088
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-10
    IIF 128 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    APRICOTWARES LTD
    11404333
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2018-07-02
    IIF 126 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    APRIOTEL LTD
    11279105
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 81 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    APTIONEX LTD
    11428575
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ 2018-07-05
    IIF 127 - Director → ME
    Person with significant control
    2018-06-22 ~ 2018-07-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    APUTENT LTD
    11458314
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 75 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    ARCHETIVE LTD
    11279117
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 83 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    ASAZPIRE LTD
    11220735
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 89 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    BAREMAPLE LTD
    11474438
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-07-31
    IIF 132 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 24
    BARENTAREX LTD
    11474579
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 115 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 25
    BARITERS LTD
    11474465
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 117 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 59 - Ownership of shares – 75% or more OE
  • 26
    BARLESWAVER LTD
    11474446
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 116 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    BEARCHERRY LTD
    11474469
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 133 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 28
    BEARDUCK LTD
    11474498
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 134 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 29
    BRIHUKINT LTD
    10638289
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-07-18
    IIF 70 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 30
    CEORSIG LTD
    10638253
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-07-18
    IIF 72 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 31
    DEAPOINERD CONTRACTING LTD
    10591934
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ 2017-07-10
    IIF 68 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    DOODLEPOPCORN LTD
    11520398
    Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2018-08-16 ~ 2019-01-15
    IIF 129 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 33
    DOREMYTE LTD
    11524350
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 34
    DRAGONBREWER LTD
    11524341
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 35
    DRALCESTRA LTD
    11524388
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 36
    DRAMBILIA LTD
    11524391
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 37
    DRAMISH LTD
    11524382
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 38
    EASASME LTD
    10638443
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-07-18
    IIF 69 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 39
    ECERLIS LTD
    10638197
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-07-18
    IIF 71 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 40
    ENGLOPET LTD
    10870408
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-26
    IIF 102 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 41
    ENGMALER LTD
    10870641
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 100 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 42
    ENGVICH LTD
    10870476
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 101 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 43
    ENHISLE LTD
    10870542
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 103 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 44
    GOTELOX LTD
    10916981
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 122 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 45
    GOTEYAH LTD
    10917049
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-19
    IIF 125 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 46
    GOTHDER LTD
    10917058
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 120 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 47
    GOTIRLONE LTD
    10917104
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 124 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 48
    INDESLIUN LTD
    10951783
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 99 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 49
    INDHIZE LTD
    10951163
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 96 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 50
    INDIEET LTD
    10950801
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 97 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 51
    INDILENATS LTD
    10951193
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 98 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 52
    LOREMEEME LTD
    11024648
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 131 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 53
    LORGLOLA LTD
    11024708
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 113 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 53 - Ownership of shares – 75% or more OE
  • 54
    LORHAERS LTD
    11024712
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 78 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 55
    LORIZO LTD
    11024722
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 74 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 56
    SOLPORORT LTD
    11157591
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 85 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 57
    SOMATTE LTD
    11157630
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 86 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 58
    SONANYS LTD
    11157624
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 88 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 59
    SONDERILL LTD
    11157594
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 87 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 60
    TRAPECER LTD
    11108527
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 79 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 11 - Ownership of shares – 75% or more OE
  • 61
    TRAQUPICK LTD
    11107879
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 112 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 62
    TRARYR LTD
    11107875
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 114 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 63
    TRAUHE LTD
    11107983
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-18
    IIF 73 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 64
    WAMYYN LTD
    11070635
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-20
    IIF 110 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-20
    IIF 56 - Ownership of shares – 75% or more OE
  • 65
    WANACARY LTD
    11070627
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-20
    IIF 109 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-20
    IIF 54 - Ownership of shares – 75% or more OE
  • 66
    WANAITY LTD
    11072946
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 111 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 57 - Ownership of shares – 75% or more OE
  • 67
    WANEWREN LTD
    11070503
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-20
    IIF 130 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-20
    IIF 63 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.