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

Armstrong, Kaliesha

    Related profiles found in government register
  • Armstrong, Kaliesha
    English born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 1
    • 13, Russell Avenue, March, PE15 8EL

      IIF 2
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 3
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 4
  • Armstrong, Kaliesha
    English consultant born in June 2000

    Resident in United Kingdom

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

      IIF 5
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 6
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 7
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 8
    • 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 9
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 10
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 11 IIF 12
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 13
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 14
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 15
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 16
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 17
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RQ

      IIF 18
    • 51 Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 19
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 20
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 21
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 22
    • 21, Aylewyn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 23
    • 43, Hagley Road, Stourbridge, DY8 1QR

      IIF 24
  • Kaliesha Armstrong
    English born in June 2000

    Resident in United Kingdom

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

      IIF 25
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 26
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 27
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 28
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 29
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 30
    • 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 31
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 32
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 33
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 34
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 35
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 36
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 37
    • 13, Russell Avenue, March, PE15 8EL

      IIF 38
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RQ

      IIF 39
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 40
    • 51 Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 41
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 42
    • 34, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

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

      IIF 44
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 45
    • 21, Aylewyn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 46
    • Suite 1 Fielden House, 41, Rochdale Road, Todmorden, OL14 6LD, United Kingdom

      IIF 47
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    ATTRACTLENGTH LTD
    11951161
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-17 ~ 2019-05-27
    IIF 5 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-27
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    BEAUTYCRUNCHY LTD
    11976999
    20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ 2019-06-21
    IIF 7 - Director → ME
    Person with significant control
    2019-05-03 ~ 2019-06-21
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    DUELSEIGER LTD
    11762958
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ 2019-01-27
    IIF 13 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    DURNHELM LTD
    11771506
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ 2019-01-23
    IIF 10 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-01-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    DURRABOSTEL LTD
    11781139
    6 Straight Lane, Goldthorpe, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-01-29
    IIF 16 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    DUVAEGA LTD
    11791667
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-03
    IIF 12 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    DYSALIOTH LTD
    11800314
    Office 222 Paddington House, New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-07
    IIF 15 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-04-16
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    EINDRYTH LTD
    11808563
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-07
    IIF 21 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    GENUITYBUYER LTD
    12000935
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-07-01
    IIF 17 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-07-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    GENUITYWORKPLACE LTD
    11925023
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-04 ~ 2019-04-12
    IIF 8 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-04-12
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    GRUBLAZE LTD
    12049856
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ 2019-07-17
    IIF 6 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-17
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    OPERID LTD - now
    MILKDROPS LTD
    - 2020-08-16 12025074
    Suite 4 11-15 Coventry Road 11-15 Coventry Road Market, Harborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-06-26
    IIF 14 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-06-26
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    SLOWENSHARE LTD
    11833387
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-03-03
    IIF 1 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    SLOWTANIA LTD
    11843381
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-08-15
    IIF 11 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-08-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    SLYFIAS LTD
    11854733
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 3 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    SMAGNAR LTD
    11864694
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-03-20
    IIF 20 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    SMARTFLYER LTD
    11876166
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ 2019-03-21
    IIF 24 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-04-16
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    SMAXDORA LTD
    11888387
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 19 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    UTHAHMOF LTD
    12426714
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 9 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    VADIMLUPU LTD
    12413455
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ 2020-02-10
    IIF 18 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-06-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    VENPHERAN LTD
    12406432
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ 2020-02-12
    IIF 23 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    VIOLETAGUZUN LTD
    12395203
    Larch Suite Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-09 ~ 2020-02-02
    IIF 22 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-02-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    VOIDENERGY LTD
    12378077
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-27 ~ 2020-01-30
    IIF 2 - Director → ME
    Person with significant control
    2019-12-27 ~ 2020-01-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    VRAKKEATHAER LTD
    12371593
    4385, 12371593 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-12-19 ~ 2020-01-27
    IIF 4 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-27
    IIF 42 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.