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

Miss Sienna-mae Jade Yates

    Related profiles found in government register
  • Miss Sienna-mae Jade Yates
    British born in March 1985

    Resident in Wales

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

      IIF 1
    • 62 Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 2
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3 IIF 4
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 5
    • 84 Craven Avenue, Binley Woods, Coventry, CV3 2JT, United Kingdom

      IIF 6
    • 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 7
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 8
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 9
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 10
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 11
    • Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 12
    • 13, Russell Avenue, March, PE15 8EL

      IIF 13
    • 248, Grimshaw Lane, Middleton, M24 2AL, United Kingdom

      IIF 14
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 15
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 16
    • 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 17
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 18
    • 709, Trs Apartment, The Green, Southall, UB2 4FF, England

      IIF 19
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 20
    • Office 6,riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 21
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 22
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 23
    • 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 24
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 25
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 26
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 27
  • Yates, Sienna-mae Jade
    British born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Clos Maes Dyfan, Barry, CF63 1SJ, Wales

      IIF 28
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 29
  • Yates, Sienna-mae Jade
    British consultant born in March 1985

    Resident in Wales

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

      IIF 30
    • 62 Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 31
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 32 IIF 33
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 34
    • 84 Craven Avenue, Binley Woods, Coventry, CV3 2JT, United Kingdom

      IIF 35
    • 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 36
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 37
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 39
    • 13, Russell Avenue, March, PE15 8EL

      IIF 40
    • 248, Grimshaw Lane, Middleton, M24 2AL, United Kingdom

      IIF 41
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 42
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 43
    • 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 44
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 45
    • Office 6,riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 46
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 47
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 48
    • 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 49
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 50
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 51
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 52
  • Yates, Sienna-mae Jade
    British director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Clos Maes Dyfan, Barry, CF63 1SJ, Wales

      IIF 53
    • Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 54
  • Yates, Sienna-may Jade
    British company director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Sienna-mae Jade Yates
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni718534 - Companies House Default Address, Belfast, BT1 9DY

      IIF 57
    • 15654768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Yates, Sienna-mae Jade
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni718534 - Companies House Default Address, Belfast, BT1 9DY

      IIF 59
    • 229 41 Essex Street, Birmingham, West Midlands, B5 4TR, United Kingdom

      IIF 60
  • Yates, Sienna-mae Jade
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15654768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 288 Shelley Road, Wellingborough, Northamptonshire, NN8 3EE, United Kingdom

      IIF 62
    • 229 41 Essex Street, Birmingham, West Midlands, B5 4TR, United Kingdom

      IIF 63
  • Yates, Sienna-mae
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 904b Edgcumbe Court, Edgcumbe Court, Plymouth, PL1 3QR, United Kingdom

      IIF 64
  • Yates, Sienna-mae
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni706761 - Companies House Default Address, Belfast, BT1 9DY

      IIF 65
child relation
Offspring entities and appointments 36
  • 1
    A LEAP TECH LTD
    14299513
    4385, 14299513 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,850 GBP2024-08-13
    Officer
    2022-08-16 ~ dissolved
    IIF 63 - Director → ME
  • 2
    BINSHON LTD
    13047964
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-27 ~ 2021-01-18
    IIF 30 - Director → ME
    Person with significant control
    2020-11-27 ~ 2021-01-18
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    BRODANER LTD
    13029333
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,830 GBP2024-04-05
    Officer
    2020-11-18 ~ 2020-12-10
    IIF 38 - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-10
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    BROTESTRISR LTD
    13031863
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-11-19 ~ 2021-01-11
    IIF 39 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-11
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    BRUZMAK LTD
    13034510
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-20 ~ 2021-01-13
    IIF 40 - Director → ME
    Person with significant control
    2020-11-20 ~ 2021-01-13
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    BURDRIZHOKTAS LTD
    13041883
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-25 ~ 2020-12-15
    IIF 33 - Director → ME
    Person with significant control
    2020-11-25 ~ 2020-12-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    BUVIENIUX LTD
    13044935
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-26 ~ 2020-12-17
    IIF 42 - Director → ME
    Person with significant control
    2020-11-26 ~ 2020-12-17
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    CALITO COMMERCE & SERVICES LIMITED
    14216444
    72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 56 - Director → ME
  • 9
    CEEKRAIZT LTD
    13503300
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-09 ~ 2021-07-14
    IIF 49 - Director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-14
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    CELLBLOCKER LTD
    13509939
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    235 GBP2024-04-05
    Officer
    2021-07-14 ~ 2021-07-26
    IIF 29 - Director → ME
    Person with significant control
    2021-07-14 ~ 2021-07-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    CHAELHIND LTD
    13514531
    732 Broad Lane Eastern Green, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2022-04-05
    Officer
    2021-07-16 ~ 2021-07-27
    IIF 36 - Director → ME
    Person with significant control
    2021-07-16 ~ 2021-07-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    CHRUXURE LTD
    13517040
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-07-19 ~ 2021-07-28
    IIF 31 - Director → ME
    Person with significant control
    2021-07-19 ~ 2021-07-28
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    CITEYLRO LTD
    13521557
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-07-20 ~ 2021-07-29
    IIF 35 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-07-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    CLADSING LTD
    13522588
    28b Cardiff Road Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2022-04-05
    Officer
    2021-07-21 ~ 2021-07-30
    IIF 41 - Director → ME
    Person with significant control
    2021-07-21 ~ 2021-07-30
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    EAST KOREAN LIMITED
    NI699457
    44a Frances Street, Newtownards, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2023-07-21 ~ 2023-07-21
    IIF 64 - Director → ME
  • 16
    ETAILUP LTD
    11367006
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,498 GBP2024-05-31
    Officer
    2022-07-14 ~ 2023-07-10
    IIF 55 - Director → ME
  • 17
    KHESTAURF LTD
    13367989
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    775 GBP2024-04-05
    Officer
    2021-04-30 ~ 2021-05-13
    IIF 51 - Director → ME
    Person with significant control
    2021-04-30 ~ 2021-05-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 18
    KHOAIRELT LTD
    13369772
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,856 GBP2024-04-05
    Officer
    2021-04-30 ~ 2021-05-18
    IIF 46 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 19
    KHOLBENM LTD
    13375881
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,487 GBP2024-04-05
    Officer
    2021-05-04 ~ 2021-05-19
    IIF 50 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 20
    KREMTFER LTD
    13377752
    Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-05 ~ 2021-05-20
    IIF 52 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-05-20
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 21
    LADHANF LTD
    13380558
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-06 ~ 2021-05-21
    IIF 48 - Director → ME
    Person with significant control
    2021-05-06 ~ 2021-05-21
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 22
    LARITIONE LTD
    13382813
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-07 ~ 2021-05-27
    IIF 47 - Director → ME
    Person with significant control
    2021-05-07 ~ 2021-05-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    LEEGEN LIMITED
    NI718534 NI718547
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    LULUPLUS LIMITED
    15654768
    4385, 15654768 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-07-05 ~ 2024-09-12
    IIF 61 - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-09-12
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    PINK WARSHIP LIMITED
    NI706859
    2381, Ni706859 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2023-12-20 ~ dissolved
    IIF 62 - Director → ME
  • 26
    SQURUSS LTD
    13181068
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ 2021-02-19
    IIF 44 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 27
    STARWINGER LTD
    13175364
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-03 ~ 2021-02-17
    IIF 45 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-17
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 28
    STEIROPIS LTD
    13172372
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-02 ~ 2021-02-16
    IIF 32 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-16
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 29
    STEORDIRD LTD
    13167528
    222 New Road, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ 2021-02-15
    IIF 37 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-02-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 30
    STORMERBOL LTD
    13164833
    Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-28 ~ 2021-02-12
    IIF 43 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-12
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 31
    STORVYMAIL LTD
    13162203
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-27 ~ 2021-02-11
    IIF 34 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    SUPER WONG LIMITED
    NI706761
    2381, Ni706761 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 65 - Director → ME
  • 33
    TANNY SHINNY LIMITED
    NI714237
    Unit 792 44a Frances Street, Newtownards
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ 2024-04-17
    IIF 60 - Director → ME
  • 34
    TREND NEXUS LIMITED
    14261804
    Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ 2022-07-28
    IIF 54 - Director → ME
    Person with significant control
    2022-07-28 ~ 2022-07-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 35
    VARTAM LIMITED
    14272369
    131 South End, C/o Aczone Consultants Ltd, Croydon, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-03 ~ 2022-09-16
    IIF 28 - Director → ME
    Person with significant control
    2022-08-03 ~ 2022-09-16
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 36
    VERTRAM LIMITED
    14272705
    709 Trs Apartments The Green, Southall, England
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-03 ~ 2022-10-12
    IIF 53 - Director → ME
    Person with significant control
    2022-08-03 ~ 2022-10-12
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 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.