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

Few, Amanda

    Related profiles found in government register
  • Few, Amanda
    British born in October 1983

    Resident in United Kingdom

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

      IIF 1
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 2
  • Few, Amanda
    British consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 4
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 5 IIF 6
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

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

      IIF 8 IIF 9
    • Unit 2 St Mellons Community Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 10
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 11
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 12
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 13 IIF 14
    • 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 15 IIF 16
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 17 IIF 18 IIF 19
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 21 IIF 22 IIF 23
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 25
    • 22, Henry Orbell Close, March, PE15 9PJ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 36
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 37
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 38 IIF 39 IIF 40
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 41
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 42 IIF 43 IIF 44
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 49 IIF 50 IIF 51
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 56
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 57
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 58 IIF 59 IIF 60
    • Office 3, Dane Street, Rochdale, OL12 6XB

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

      IIF 62 IIF 63 IIF 64
    • Unit 37, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 67 IIF 68 IIF 69
    • Suite 1a, Technology House, Lissadel Street, Salford, M6 6AP

      IIF 71
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 72 IIF 73
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 74 IIF 75
  • Ms Amanda Few
    British born in October 1983

    Resident in United Kingdom

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

      IIF 76 IIF 77 IIF 78
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 79
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 85
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 86 IIF 87
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 88
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 89 IIF 90
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 91 IIF 92
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 93
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 94 IIF 95 IIF 96
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 100
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 101 IIF 102
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 103
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 104
    • 22, Henry Orbell Close, March, PE15 9PJ, United Kingdom

      IIF 105 IIF 106 IIF 107
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 114
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 115
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 116 IIF 117 IIF 118
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 119 IIF 120 IIF 121
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 122
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 123 IIF 124 IIF 125
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 126 IIF 127 IIF 128
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 130
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 131
    • Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 132 IIF 133 IIF 134
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 135
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 136 IIF 137 IIF 138
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 141 IIF 142 IIF 143
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 145 IIF 146
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 147 IIF 148
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 149
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 150
child relation
Offspring entities and appointments 75
  • 1
    AINPHESU LTD
    10659668
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ 2017-04-25
    IIF 47 - Director → ME
    Person with significant control
    2017-03-08 ~ 2017-04-25
    IIF 94 - Ownership of shares – 75% or more OE
  • 2
    AINROSAV LTD
    10659307
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ 2017-04-22
    IIF 41 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
  • 3
    AIOMVIE LTD
    10658841
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ 2017-06-20
    IIF 11 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 4
    ALAPPI LTD
    10659548
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ 2017-04-21
    IIF 46 - Director → ME
    Person with significant control
    2017-03-08 ~ 2017-04-21
    IIF 98 - Ownership of shares – 75% or more OE
  • 5
    ALTEIED LTD
    10768847
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2017-05-12
    IIF 43 - Director → ME
    Person with significant control
    2017-05-12 ~ 2017-05-12
    IIF 99 - Ownership of shares – 75% or more OE
  • 6
    ALUALRIED LTD
    10773135
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 48 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 97 - Ownership of shares – 75% or more OE
  • 7
    ALUCOLC LTD
    10773062
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 45 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 95 - Ownership of shares – 75% or more OE
  • 8
    ALZEZER LTD
    10772940
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 42 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 96 - Ownership of shares – 75% or more OE
  • 9
    BALLSITE LTD
    11334549
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-07-13
    IIF 56 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-07-13
    IIF 130 - Ownership of shares – 75% or more OE
  • 10
    BANDCORP LTD
    11289472
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 54 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 11
    BANDSIDE LTD
    11289075
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 50 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 12
    BARBRIX LTD
    11289413
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 52 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 13
    BEANBLAST LTD
    11383453
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-10-01
    IIF 25 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-10-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 14
    BEANBURNER LTD
    11396386
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-30
    IIF 7 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 15
    BEANCELLAR LTD
    11405136
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 72 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
  • 16
    BEANCROWD LTD
    11429962
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 4 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 85 - Ownership of shares – 75% or more OE
  • 17
    BEANFOLKS LTD
    11459174
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 6 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 18
    BEETROX LTD
    11289508
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 55 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 19
    BLUEPERS LTD
    11470158
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 73 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
  • 20
    BLUERINES LTD
    11469673
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-03
    IIF 5 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 21
    BLUESWAMP LTD
    11469651
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 1 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 122 - Ownership of shares – 75% or more OE
  • 22
    BLUETAKER LTD
    11469727
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 2 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 149 - Ownership of shares – 75% or more OE
  • 23
    BLUEWINRIA LTD
    11469726
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 75 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 147 - Ownership of shares – 75% or more OE
  • 24
    BLUTEMEX LTD
    11469769
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 74 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
  • 25
    CIDZALMEA LTD
    11017722
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 22 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    CIMBIKSASH LTD
    11017807
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 24 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 27
    CIMEIZUTEC LTD
    11017353
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 21 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 28
    CIMEKSEIHDA LTD
    11017731
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 23 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 29
    DINTERCIMNE LTD
    10870457
    Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-01
    IIF 61 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
  • 30
    DIXVIONS LTD
    10870856
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-01
    IIF 59 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 31
    DROTESAO LTD
    10870806
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-04
    IIF 60 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 32
    DROUSSE LTD
    10870758
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-01
    IIF 58 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 33
    DUNAREX LTD
    11231214
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 12 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 34
    DURITMUG LTD
    11515486
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-17
    IIF 57 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 35
    DUSELYD LTD
    11520309
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 36
    EARDION LTD
    11520352
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 37
    EBALUM LTD
    11229829
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-29
    IIF 49 - Director → ME
    Person with significant control
    2018-02-28 ~ 2018-03-29
    IIF 125 - Ownership of shares – 75% or more OE
  • 38
    EBANAR LTD
    11231204
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-29
    IIF 53 - Director → ME
    Person with significant control
    2018-02-28 ~ 2018-03-29
    IIF 123 - Ownership of shares – 75% or more OE
  • 39
    ECHONOIRE LTD
    11520335
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 40
    ECHORINDA LTD
    11520369
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 41
    ECHOTROUBLE LTD
    11520486
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 42
    EGANAR LTD
    11231200
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-29
    IIF 51 - Director → ME
    Person with significant control
    2018-02-28 ~ 2018-03-29
    IIF 124 - Ownership of shares – 75% or more OE
  • 43
    GOTUBETU LTD
    10906089
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-07
    IIF 68 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-07
    IIF 129 - Ownership of shares – 75% or more OE
  • 44
    GOUKSIBIA LTD
    10906059
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-07
    IIF 70 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-07
    IIF 128 - Ownership of shares – 75% or more OE
  • 45
    GOURSTRIGH LTD
    10905932
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 67 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 126 - Ownership of shares – 75% or more OE
  • 46
    GOUSTIOUS LTD
    10906074
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-07
    IIF 69 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-07
    IIF 127 - Ownership of shares – 75% or more OE
  • 47
    HELLEDE LTD
    10934064
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 18 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 93 - Ownership of shares – 75% or more OE
  • 48
    HELLEORI LTD
    10934023
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 20 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 119 - Ownership of shares – 75% or more OE
  • 49
    HELLQUILLS LTD
    10934032
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 19 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 121 - Ownership of shares – 75% or more OE
  • 50
    HELMIERH LTD
    10934035
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 17 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 120 - Ownership of shares – 75% or more OE
  • 51
    KARRICUS LTD
    10966288
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 16 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 52
    KARVIF LTD
    10966302
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 13 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 53
    KASAHDIN LTD
    10966296
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 15 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 54
    KASHKOGES LTD
    10966315
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 14 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 143 - Ownership of shares – 75% or more OE
  • 55
    RELONVERISS LTD
    10712985
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-06 ~ 2017-06-20
    IIF 10 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 56
    RESERLONERS LTD
    10725612
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ 2017-04-21
    IIF 44 - Director → ME
    Person with significant control
    2017-04-13 ~ 2017-04-21
    IIF 101 - Ownership of shares – 75% or more OE
  • 57
    SININGEED LTD
    11170348
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 58
    SINIOPHE LTD
    11170327
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 59
    SINLESOW LTD
    11170367
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 60
    SINLINGOL LTD
    11170337
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 61
    STROLLERVAL LTD
    10594722
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-06-19
    IIF 33 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 62
    TARNESRE LTD
    10594676
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-03-17
    IIF 71 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 63
    THALENIA LTD
    11121711 11121732
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 62 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 139 - Ownership of shares – 75% or more OE
  • 64
    THALICE LTD
    11121640
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 3 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 79 - Ownership of shares – 75% or more OE
  • 65
    THANEON LTD
    11121633
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 8 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 90 - Ownership of shares – 75% or more OE
  • 66
    THANEPHYR LTD
    11121543
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 36 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 114 - Ownership of shares – 75% or more OE
  • 67
    VALALCE LTD
    11086573
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 64 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 136 - Ownership of shares – 75% or more OE
  • 68
    VALAMIAN LTD
    11086613
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 40 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 116 - Ownership of shares – 75% or more OE
  • 69
    VALATVAN LTD
    11086578
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 66 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 138 - Ownership of shares – 75% or more OE
  • 70
    VALDIOUR LTD
    11086574
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 65 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 140 - Ownership of shares – 75% or more OE
  • 71
    YANTERISE LTD
    10552491
    31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ 2017-01-26
    IIF 37 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 72
    YTEVERRO LTD
    11049871
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 9 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 89 - Ownership of shares – 75% or more OE
  • 73
    YULFROLLED LTD
    11049236
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 38 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 117 - Ownership of shares – 75% or more OE
  • 74
    YULROSMIKSE LTD
    11047576
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 39 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 118 - Ownership of shares – 75% or more OE
  • 75
    YUNANNCARD LTD
    11049861
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 63 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 137 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.