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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sonya Michelle Tracey

    Related profiles found in government register
  • Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 1
    • icon of address 12g/2 (vo) One Business Village, Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 2
  • Ms Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 3
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Miss Sonya Michelle Tracey
    British born in March 1990

    Resident in England

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

      IIF 5
  • Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2136, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 6
  • Miss Sonya Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Eastbrook, Corby, NN18 9BN, England

      IIF 7 IIF 8
  • Ms Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

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

      IIF 9
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 10
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 11
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 12
    • icon of address 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 13
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 14
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 15
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 16 IIF 17
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 18 IIF 19
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 20
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 26
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 27
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 28
    • icon of address Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 29
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 30
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 31 IIF 32
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 33
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 45
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 46
    • icon of address Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 47 IIF 48
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 49
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 53
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 58
  • Mrs Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6/7, St. Mary At Hill, Unit 3, London, EC3R 8EE, England

      IIF 59
  • Tracey, Sonya Michelle
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 60 IIF 61
    • icon of address 12g/2 (vo) One Business Village, Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 62
  • Tracey, Sonya Michelle
    British consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 63
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 64
  • Tracey, Sonya Michelle
    British director born in March 1990

    Resident in England

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

      IIF 65
  • Tracey, Sonyat
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eastbrook, Corby, NN18 9BN, England

      IIF 66
  • Sonya Tracey
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 67
  • Miss Sonya Tracy
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 68
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 69
  • Tracey, Sonya Michelle
    British business executive born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Sonya Michelle
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2136, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 76
    • icon of address Unit 10 Urban Urban Express Park, Union Way, Birmingham, B6 7FH, England

      IIF 77
    • icon of address 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 78
  • Tracey, Sonya Michelle
    British consultant born in March 1990

    Resident in United Kingdom

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

      IIF 79
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 80
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 81 IIF 82
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 83
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 84 IIF 85
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 86 IIF 87
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 88
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 89
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 90 IIF 91
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 92 IIF 93
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 94
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 95
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 96
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 97
    • icon of address Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 98 IIF 99
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 100 IIF 101
    • icon of address Office 2 Crown House, Church Row, Pershore, WR1C 1BH

      IIF 102
    • icon of address Office 2, Crown House, Church Row, Pershore, WRB1 1BH

      IIF 103
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 104
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 108
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 109
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 110 IIF 111 IIF 112
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 113
  • Tracey, Sonya Michelle
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 114
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 115
    • icon of address 38, Eastbrook, Corby, NN18 9BN, England

      IIF 116
    • icon of address 1, Sans Walk, London, EC1R 0LT, England

      IIF 117
    • icon of address 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 118
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 119 IIF 120 IIF 121
    • icon of address 6/7, St. Mary At Hill, Unit 3, London, EC3R 8EE, England

      IIF 125
    • icon of address C/o Ignition Law, 1 Sans Walk, London, EC1R 0LT, England

      IIF 126
  • Tracey, Sonya Michelle
    British employed born in March 1990

    Resident in United Kingdom

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

      IIF 127
  • Tracey, Sonya Michelle
    British red born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 128
  • Tracy, Sonya
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 129
  • Tracy, Sonya
    British sales assistant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 130
  • Tracey, Sonya
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 131
  • Tracey, Sonya Michelle

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

      IIF 132
  • Tracey, Sonya

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 133
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 134 IIF 135
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 85 First Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 16324055 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address N.973 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Fernhills Business Centre, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Byre Blisworth Hill Business Park, Stoke Road, Blisworth, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,162,242 GBP2024-08-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 126 - Director → ME
  • 18
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 38 Eastbrook, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,422 GBP2021-12-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 64 - Director → ME
  • 23
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Byre, Blisworth Hill Business Park Stoke Road, Blisworth, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 117 - Director → ME
  • 25
    icon of address 12g/2 (vo) One Business Village, Emily Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 60 - Director → ME
  • 28
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address 20 Lon Olwen, Kinmel Bay, Rhyl, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    icon of calendar 2019-05-02 ~ 2019-06-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-06-11
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2020-04-05
    Officer
    icon of calendar 2018-10-11 ~ 2018-10-17
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-01-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-04-05
    Officer
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 113 - Director → ME
  • 4
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    icon of calendar 2018-10-24 ~ 2018-10-30
    IIF 85 - Director → ME
  • 5
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2019-04-05
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-12
    IIF 86 - Director → ME
  • 6
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 84 - Director → ME
  • 7
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-21
    IIF 87 - Director → ME
  • 8
    icon of address 465c Hornsey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-02-28
    IIF 121 - Director → ME
    icon of calendar 2017-12-15 ~ 2018-02-28
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2018-02-28
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2021-04-05
    Officer
    icon of calendar 2018-11-16 ~ 2018-11-22
    IIF 102 - Director → ME
  • 10
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835 GBP2019-04-05
    Officer
    icon of calendar 2018-11-21 ~ 2018-11-28
    IIF 103 - Director → ME
  • 11
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Officer
    icon of calendar 2018-11-27 ~ 2018-12-05
    IIF 131 - Director → ME
  • 12
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2021-04-05
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-10
    IIF 109 - Director → ME
  • 13
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-17
    IIF 82 - Director → ME
  • 14
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2018-12-30
    IIF 81 - Director → ME
  • 15
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214 GBP2020-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2019-05-25
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-05-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    icon of address Fountain House Fountain Business Park, Fountain Lane, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,392 GBP2022-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-02-18
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2021-04-05
    Officer
    icon of calendar 2019-01-07 ~ 2019-01-22
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-02-18
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-05
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-07
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-02-18
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-30
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-03-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-04-05
    Officer
    icon of calendar 2019-01-23 ~ 2019-01-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-01-30
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    icon of address 465c Hornsey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-05-22
    IIF 115 - Director → ME
    icon of calendar 2018-05-11 ~ 2018-05-22
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2018-05-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-29
    IIF 88 - Director → ME
  • 23
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2017-03-18
    IIF 130 - Director → ME
  • 24
    icon of address 314b Lonsdale House 52 Blucher Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,499 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-06-10
    IIF 118 - Director → ME
  • 25
    icon of address 6/7 St. Mary At Hill, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-09-10 ~ 2025-08-06
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 2025-08-06
    IIF 59 - Ownership of shares – 75% or more OE
  • 26
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Officer
    icon of calendar 2019-04-03 ~ 2019-05-04
    IIF 91 - Director → ME
  • 27
    CENTRAL EAST SERVICES LTD - 2017-10-25
    STEINBERG ORBACH LTD - 2019-03-19
    icon of address 4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2021-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2023-07-17
    IIF 63 - Director → ME
  • 28
    IVTEC LIMITED - 2023-12-14
    icon of address Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-03-25
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-03-25
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    icon of address 57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-07-02
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-07-02
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-31 ~ 2019-07-05
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-07-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    icon of address Citygate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,243 GBP2022-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-22
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2019-12-02
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-04
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,595 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-07
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 56 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,005 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-11
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 53 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,177 GBP2024-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-13
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 36
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 47 - Ownership of shares – 75% or more OE
  • 37
    EFFICIENT CONSULTING LIMITED - 2024-09-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ 2024-09-11
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ 2024-09-11
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 38
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ 2018-03-23
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-03-23
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 39
    icon of address 43 Anerley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,774 GBP2024-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2018-11-29
    IIF 119 - Director → ME
    icon of calendar 2018-11-15 ~ 2018-11-29
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2018-11-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 40
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ 2018-11-15
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-11-15
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    icon of address 4385, 12049870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-13 ~ 2019-07-18
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-07-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 42
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-12-06 ~ 2019-09-19
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-09-19
    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
  • 43
    VEONCO GROUP LTD - 2021-11-19
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-03-18
    IIF 122 - Director → ME
    icon of calendar 2019-04-30 ~ 2020-03-18
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-03-18
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 44
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-27
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 45
    TERRAFORM SOLUTIONS LIMITED - 2020-05-14
    icon of address 1 Argyle Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2020-12-04
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-12-04
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 3 22 Westgate, Grantham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-03
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-02-12
    IIF 28 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,189 GBP2024-04-05
    Officer
    icon of calendar 2019-02-28 ~ 2019-03-06
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-03-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 48
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 48 - Ownership of shares – 75% or more OE
  • 49
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2020-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-26
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 50
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-22
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-04-22
    IIF 50 - Ownership of shares – 75% or more OE
  • 51
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-03
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-07-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 52
    icon of address Unit 10 Urban Urban Express Park, Union Way, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ 2025-03-26
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.