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

Mr Emma Louise Bishop

    Related profiles found in government register
  • Mr Emma Louise Bishop
    British born in April 1989

    Resident in United Kingdom

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

      IIF 1
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • 45, Albert Road, Blackpool, FY1 4TA, England

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

      IIF 7
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

      IIF 9
    • 15, Sunnymead Road, Burntwood, WS7 2LL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 23 IIF 24 IIF 25
    • Suite 2 4, 24 Silver Street, Bury, BL9 0DH

      IIF 29
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 30 IIF 31 IIF 32
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 34
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 35
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 36 IIF 37 IIF 38
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 41 IIF 42
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

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

      IIF 53 IIF 54
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 55
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 56
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 57
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 58
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 59
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 60 IIF 61
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 62 IIF 63 IIF 64
  • Bishop, Emma Louise
    British born in April 1989

    Resident in United Kingdom

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

      IIF 66 IIF 67
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 68
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 69 IIF 70
  • Bishop, Emma Louise
    British consultant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bishop, Emma Louise
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 129
  • Bishop, Emma Louise
    British red born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sunnymead Road, Burntwood, WS7 2LL, United Kingdom

      IIF 130
child relation
Offspring entities and appointments 65
  • 1
    ABHEUON LIMITED
    10655703
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-06-20
    IIF 125 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    AMDERUS LTD
    10655582
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-06-20
    IIF 82 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    BURNTWOOD TRADING LTD
    10876723
    16 St Martins Le Grand, London
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2018-07-05
    IIF 130 - Director → ME
    Person with significant control
    2017-07-20 ~ 2018-07-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BUTDIRMASH LTD
    10996988
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 108 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    BZUKSEUGA LTD
    10996888
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 105 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    CAENUM LTD
    10996996
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 103 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    CAETEDIAZOM LTD
    10996992
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 107 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    CARNERDILSA LTD
    10591318
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ 2017-06-19
    IIF 87 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    CERLOCK LTD
    10655712
    Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-06-20
    IIF 124 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    CHURCHFIELDS PROPERTY CONSORTIUM LTD - now
    SQR DEVELOPERS LIMITED
    - 2017-11-29 10930532
    1 Gunns Way, Solihull, England
    Active Corporate (3 parents)
    Officer
    2017-08-24 ~ 2017-11-27
    IIF 129 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-11-27
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 11
    CRETWIOL LTD
    10808657
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 102 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    CRGOSIN LTD
    10809237
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 110 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    CRIBITY LTD
    10809061
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 106 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    CRIDAUKE LTD
    10808789
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 109 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    DARCZLIGANCY LTD
    10883838
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    DARGENTYN LTD
    10883924
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    DAURAGIST LTD
    10883831
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    DAWQANER LTD
    10883976
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    ELEKTRAX LTD
    11247561
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-05-05
    IIF 100 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    ELICORNER LTD
    11247727
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-05-05
    IIF 101 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    EMERALDBOX LTD
    11247509
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-05-05
    IIF 98 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    ENDOPAL LTD
    11246385
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-05-05
    IIF 99 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    EVANSTRAP LTD
    11476456
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-07-31
    IIF 128 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    EVERCONE LTD
    11476472
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 116 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    EVESTORM LTD
    11476488
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 66 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-08-10
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    EXPLORITE LTD
    11476466
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 67 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-08-10
    IIF 54 - Ownership of shares – 75% or more OE
  • 27
    EZRASWEET LTD
    11476467
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 70 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-08-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    FACEARMLET LTD
    11476482
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 69 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-08-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 29
    GOLANTRO LTD
    10656187
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-06-20
    IIF 88 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 30
    GRENSKAZEPH LTD
    10917561
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-19
    IIF 119 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 31
    GRETRILI LTD
    10917581
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 117 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 38 - Ownership of shares – 75% or more OE
  • 32
    GREUGHAGE LTD
    10917748
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-20
    IIF 120 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-20
    IIF 39 - Ownership of shares – 75% or more OE
  • 33
    GREVISTO LTD
    10917571
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 118 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 34
    IOSTYCU LTD
    10953162
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 104 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 35
    IOSWENA LTD
    10952532
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 112 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 36
    IOVIGRI LTD
    10953034
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 113 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    IOWATSAN LTD
    10952925
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 111 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 38
    MAEATHON LTD
    11037100
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 115 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 39
    MAELRO LTD
    11037104
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 73 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 40
    MAFLAEL LTD
    11037107
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 71 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 41
    MAFLOSIVE LTD
    11037123
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 72 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 42
    MENENEN LTD
    11182275
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 43
    MERAAGE LTD
    11182356
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 44
    MEUPIGA LTD
    11182449
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 45
    MICLIESON LTD
    11182509
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 46
    NAKKATH LTD
    11524379
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 126 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 47
    NAKTISHA LTD
    11525321
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 48
    NARADANDA LTD
    11525624
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 49
    NARUGELIA LTD
    11527934
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 50
    NASSELLA LTD
    11525944
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 51
    NAUNORA LTD
    11525842
    15 Sunnymead Road, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 52
    ORCHIPS LTD
    11334295
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-10-02
    IIF 122 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-10-02
    IIF 55 - Ownership of shares – 75% or more OE
  • 53
    ORCORA LTD
    11383535
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-27
    IIF 68 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-06-27
    IIF 35 - Ownership of shares – 75% or more OE
  • 54
    ORPHOTENT LTD
    11396109
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-10-01
    IIF 75 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 55
    ORPOLAND LTD
    11405005
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 121 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 56
    OXLIME LTD
    11431124
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 127 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 58 - Ownership of shares – 75% or more OE
  • 57
    PAGENTGLAM LTD
    11458941
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 74 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-12-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 58
    TANEDJA LTD
    11138889
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 94 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 59
    TANEEREUS LTD
    11138785
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-04-06
    IIF 96 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-04-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 60
    TANERNEU LTD
    11138667
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 95 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 23 - Ownership of shares – 75% or more OE
  • 61
    TANERRBEC LTD
    11138622
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-04-06
    IIF 92 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-04-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 62
    VIREGITY LTD
    11085414
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-20
    IIF 97 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 63
    VIRFIEL LTD
    11085139
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-20
    IIF 114 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 64
    VIRHAGIL LTD
    11085011
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-20
    IIF 93 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 65
    VIRIRIN LTD
    11084867
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-20
    IIF 123 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-20
    IIF 57 - 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.