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

Cooper, Amie

    Related profiles found in government register
  • Cooper, Amie
    British consultant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1 IIF 2
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4 IIF 5
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 8 IIF 9
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

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

      IIF 11 IIF 12
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 13 IIF 14 IIF 15
    • Ground, Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 17
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 18 IIF 19 IIF 20
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 22
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 23 IIF 24
    • 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 25
    • 2 Bridge View Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 26
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 27 IIF 28 IIF 29
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 31 IIF 32 IIF 33
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 36 IIF 37 IIF 38
    • 1, Corriss Avenue, Manchester, M9 0GQ, United Kingdom

      IIF 40
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 41 IIF 42
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 43 IIF 44 IIF 45
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 46
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 47
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 48
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 49 IIF 50 IIF 51
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 52
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 53 IIF 54
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 55
  • Cooper, Amie
    British hairdresser born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 56
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 57 IIF 58 IIF 59
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

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

      IIF 61 IIF 62 IIF 63
  • Amie Cooper
    British born in March 1996

    Resident in United Kingdom

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

      IIF 65 IIF 66
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 67 IIF 68
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 69 IIF 70 IIF 71
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 73 IIF 74 IIF 75
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 77
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 78 IIF 79 IIF 80
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 83 IIF 84
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 85
    • 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 86 IIF 87 IIF 88
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 90
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 91
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 92
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 93
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 94
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 95 IIF 96
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 97
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 98
  • Ms Amie Cooper
    British born in March 1996

    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 99
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 100
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 101 IIF 102
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 103 IIF 104 IIF 105
    • 6/7, Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 106 IIF 107
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

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

      IIF 109 IIF 110 IIF 111
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, United Kingdom

      IIF 112
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 113 IIF 114
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 115
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 116
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 117 IIF 118
    • Suite 7, Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, United Kingdom

      IIF 119
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 120 IIF 121 IIF 122
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 124 IIF 125
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 126 IIF 127 IIF 128
child relation
Offspring entities and appointments 64
  • 1
    AMYMONEI LTD
    10783800
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ 2017-05-23
    IIF 59 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-05-23
    IIF 109 - Ownership of shares – 75% or more OE
  • 2
    ANAMAM LTD
    10783881
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ 2017-05-23
    IIF 57 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-05-23
    IIF 111 - Ownership of shares – 75% or more OE
  • 3
    ANAWWOXU LTD
    10783917
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ 2017-05-23
    IIF 58 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-05-23
    IIF 110 - Ownership of shares – 75% or more OE
  • 4
    ARMANDO CONTRACTING LTD
    10513869
    Office A Harewood House, 2-6 Rochdale Road, Middleton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-07 ~ 2017-01-20
    IIF 47 - Director → ME
    Person with significant control
    2016-12-07 ~ 2017-01-20
    IIF 112 - Ownership of shares – 75% or more OE
  • 5
    ARNOTTIA CONTRACTING LTD
    10447219
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ 2016-11-23
    IIF 60 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 6
    BEANPRIMER LTD
    11334813
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-10-03
    IIF 41 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-10-03
    IIF 84 - Ownership of shares – 75% or more OE
  • 7
    BEANPULLISH LTD
    11383479
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 10 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 8
    BEANSCAPE LTD
    11396173 11404507
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-10-01
    IIF 42 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 9
    BEANSPACE LTD
    11404507 11396173
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 52 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 10
    BEANZOOM LTD
    11431959
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-18
    IIF 8 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    BELLFREE LTD
    11289473
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 4 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 12
    BELLSNOW LTD
    11289618
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 6 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 13
    BESTMANIA LTD
    11458612
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 9 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    BIOVECO LTD
    11289378
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 40 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 15
    BITSENT LTD
    11289173
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 5 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 16
    BRAMBLESTORM LTD
    11471804
    Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 55 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-31
    IIF 98 - Ownership of shares – 75% or more OE
  • 17
    BRAMONSEEL LTD
    11471812
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 46 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 18
    BRANIMIR LTD
    11471813
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 53 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 19
    BRANWOLES LTD
    11471850
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 54 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 95 - Ownership of shares – 75% or more OE
  • 20
    BRASINERS LTD
    11471841
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-11-06
    IIF 22 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 21
    CIMZOUTHAW LTD
    11017757
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 36 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 22
    CINBOUNUSE LTD
    11017755
    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 39 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 23
    CINBRINRAD LTD
    11020008
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 38 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 24
    CINLAVINDE LTD
    11020013
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 37 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 25
    EGARIX LTD
    11231220
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 21 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 26
    ELUANAR LTD
    11231230
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 19 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 27
    EMAREX LTD
    11230473
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 20 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 28
    EMERALDIGGY LTD
    11551695
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-04 ~ 2019-01-17
    IIF 48 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 29
    EMPYROOM LTD
    11230479
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 18 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 30
    ENIGMABLANK LTD
    11551700
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 34 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 31
    ENOUZAR LTD
    11551703
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 32 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 32
    EOPHORBIA LTD
    11551706
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 33 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 33
    ERIMDOLIM LTD
    11551720
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 31 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 34
    ERUNBRAZE LTD
    11476451
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 17 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 35
    ESTIMKHALDA LTD
    11551773
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 35 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 36
    FARECION LTD
    10898065
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-15
    IIF 63 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 37
    FARETHLEAF LTD
    10897952
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-14
    IIF 61 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 38
    FARGELLA LTD
    10897426
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-14
    IIF 62 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 39
    FARIPION LTD
    10897767
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-15
    IIF 64 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 40
    HELRECKER LTD
    10934094
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 30 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 115 - Ownership of shares – 75% or more OE
  • 41
    HELRECKIDE LTD
    10934159
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 29 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 118 - Ownership of shares – 75% or more OE
  • 42
    HELRECSTER LTD
    10934126
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 27 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 117 - Ownership of shares – 75% or more OE
  • 43
    HELTEAGE LTD
    10934164
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 28 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 108 - Ownership of shares – 75% or more OE
  • 44
    KASHOMAL LTD
    10966319
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 24 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 126 - Ownership of shares – 75% or more OE
  • 45
    KASOGHAR LTD
    10965995
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 26 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 46
    KASTADZE LTD
    10965983
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-09-15
    IIF 25 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-09-15
    IIF 119 - Ownership of shares – 75% or more OE
  • 47
    KASZASAI LTD
    10966017
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 23 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 48
    RANTREO LTD
    10539871
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-28 ~ 2017-01-20
    IIF 56 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 49
    SINGKENG LTD
    11170418
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ 2018-06-15
    IIF 13 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 50
    SINGOKEED LTD
    11170378
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ 2018-06-18
    IIF 15 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 51
    SINIEKED LTD
    11170408
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ 2018-06-15
    IIF 14 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 52
    SINIELLOW LTD
    11170387
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 53
    THAINALE LTD
    11121732 11121711
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 49 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 93 - Ownership of shares – 75% or more OE
  • 54
    THALACODD LTD
    11121698
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 2 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 65 - Ownership of shares – 75% or more OE
  • 55
    THALASEIEL LTD
    11121694
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 45 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 90 - Ownership of shares – 75% or more OE
  • 56
    THALASTOS LTD
    11121722
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 1 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 66 - Ownership of shares – 75% or more OE
  • 57
    VAGVELLES LTD
    11086624
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 11 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 107 - Ownership of shares – 75% or more OE
  • 58
    VAHARCE LTD
    11086645
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 44 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 113 - Ownership of shares – 75% or more OE
  • 59
    VAHARI LTD
    11086595
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 51 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 125 - Ownership of shares – 75% or more OE
  • 60
    VAHAVA LTD
    11086610
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 50 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 61
    YSOCSTER LTD
    11048796
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 7 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 102 - Ownership of shares – 75% or more OE
  • 62
    YSQULE LTD
    11049229
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 43 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 114 - Ownership of shares – 75% or more OE
  • 63
    YSQURIN LTD
    11047574
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 3 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 101 - Ownership of shares – 75% or more OE
  • 64
    YSSEMRIN LTD
    11049182
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 12 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 106 - 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.