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

Haiyan Ling

    Related profiles found in government register
  • Haiyan Ling
    Chinese born in January 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 2341, 248 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 1
  • Ling, Haiyan
    Chinese born in January 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 2341, 248 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 2
  • An, Li
    Chinese born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • Unit 284 1/f, 246 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 3
  • Li An
    Chinese born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • Unit 284 1/f, 246 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 4
  • Evans, Lyndsay Anne
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Ni730176 - Companies House Default Address, Belfast, BT1 9DY

      IIF 5
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 6
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 7
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 8
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 9 IIF 10
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 11 IIF 12 IIF 13
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 14
    • 14805000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 15726944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 15951115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 16491389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 115-116, Spon End, Coventry, West Midlands, CV1 3HF, England

      IIF 19
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 22
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 23
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 24
  • Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 25
  • Evans, Lyndsay Anne

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 26
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 27 IIF 28
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 29 IIF 30
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 33
  • Evans, Lyndsay Anne
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 34
  • Evans, Lyndsay Anne
    British account executive born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Lyndsay Anne
    British accounts executive born in March 1991

    Resident in United Kingdom

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

      IIF 85
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 86
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 87 IIF 88
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 89
  • Evans, Lyndsay Anne
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 90
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 91 IIF 92 IIF 93
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 94
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 95
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 96
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 97 IIF 98
  • Miss Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Ni730176 - Companies House Default Address, Belfast, BT1 9DY

      IIF 99
    • Unit 2268, 248 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 100
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 101
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 102
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 103
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 104 IIF 105
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 106 IIF 107 IIF 108
    • 15951115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
    • 16491389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • 115-116, Spon End, Coventry, West Midlands, CV1 3HF, England

      IIF 111
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 112
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 113
    • Suit 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 114
    • 34, Manorwood Drive, Prescot, L35 3UH, United Kingdom

      IIF 115
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 116
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 117
  • Ms Lyndsay Anne Evans
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 84
  • 1
    ABIEROMGEE LTD
    10994939
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 59 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 139 - Ownership of shares – 75% or more OE
  • 2
    ABNUDOH LTD
    10995077
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 49 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 132 - Ownership of shares – 75% or more OE
  • 3
    ABRINWYERS LTD
    10995222
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 54 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 138 - Ownership of shares – 75% or more OE
  • 4
    ABVIANETER LTD
    10994943
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 53 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 133 - Ownership of shares – 75% or more OE
  • 5
    ACRAMASKI LTD
    10830196
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 57 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 164 - Ownership of shares – 75% or more OE
  • 6
    ADALDRIDA LTD
    10830231
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 55 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 172 - Ownership of shares – 75% or more OE
  • 7
    ADAMANTEM LTD
    10830219
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 48 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 134 - Ownership of shares – 75% or more OE
  • 8
    ADPORAMP LTD
    10830220
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 58 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 165 - Ownership of shares – 75% or more OE
  • 9
    ALTITUDE PROCESSING LTD
    13608578
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2026-03-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    ANDROWESS LTD
    10596934
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-02 ~ 2017-06-19
    IIF 62 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 11
    APPLESHOES LTD
    13293994
    4385, 13293994 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 117 - Right to appoint or remove directors OE
  • 12
    ASNERMOES LTD
    10603133
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-06-20
    IIF 87 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 13
    BRIAN LEE LTD
    NI731843
    Unit 284 1/f 246 Woodstock Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    CARBOLDRESS LTD
    10603327
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-03-31
    IIF 89 - Director → ME
    Person with significant control
    2017-02-06 ~ 2017-03-31
    IIF 140 - Ownership of shares – 75% or more OE
  • 15
    CARLOMARS LTD
    10584472
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ 2017-02-24
    IIF 85 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-02-24
    IIF 173 - Ownership of shares – 75% or more OE
  • 16
    CRETA SOLUTIONS LIMITED
    12533904
    34 Manorwood Drive, Whiston, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 24 - Director → ME
    2020-03-25 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 17
    EONGENHI LTD
    10885584
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 91 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 18
    EONHIOND LTD
    10885495
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 94 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 19
    EONOGEN LTD
    10885498
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 92 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 20
    EONPETZUC LTD
    10885506
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 93 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 21
    GBLRISE LTD
    15951115
    4385, 15951115 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 109 - Has significant influence or control OE
  • 22
    GREENTREE ZONE LTD
    - now 11878577
    ACTIVATE GLOBAL LIMITED
    - 2021-08-20 11878577 13579323... (more)
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-19 ~ 2021-09-21
    IIF 9 - Director → ME
    2021-09-21 ~ dissolved
    IIF 20 - Director → ME
    2021-09-21 ~ dissolved
    IIF 31 - Secretary → ME
    2021-08-19 ~ 2021-09-21
    IIF 27 - Secretary → ME
    Person with significant control
    2021-08-19 ~ 2021-09-21
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    2021-09-21 ~ dissolved
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 23
    GUNTHEUCH LTD
    10918891
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 71 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 152 - Ownership of shares – 75% or more OE
  • 24
    GUOGINLEIF LTD
    10918860
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-20
    IIF 74 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-20
    IIF 151 - Ownership of shares – 75% or more OE
  • 25
    GURAON LTD
    10918896
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-21
    IIF 72 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-21
    IIF 142 - Ownership of shares – 75% or more OE
  • 26
    GURIKAR LTD
    10918882
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 73 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 141 - Ownership of shares – 75% or more OE
  • 27
    HARLESTER LTD
    11201991
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 44 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 148 - Ownership of shares – 75% or more OE
  • 28
    HEAMANAS LTD
    11203028
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 45 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 149 - Ownership of shares – 75% or more OE
  • 29
    HERANAX LTD
    11202052
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 46 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 147 - Ownership of shares – 75% or more OE
  • 30
    HINIL LTD
    11202106
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 47 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 150 - Ownership of shares – 75% or more OE
  • 31
    INTRAGRALLER LTD
    11480018
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 81 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
  • 32
    INTRAGROPICS LTD
    11479818
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-03
    IIF 35 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 33
    INTRAMETER LTD
    11480094
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-06
    IIF 69 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-06
    IIF 167 - Ownership of shares – 75% or more OE
  • 34
    INTRASLAMMER LTD
    11480115
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 70 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
  • 35
    INTRASOCER LTD
    11480198
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 82 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more OE
  • 36
    INTRORANGER LTD
    11480124
    First Floor Offices, 102a Station Road Old Hill, Cradley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 34 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 179 - Ownership of shares – 75% or more OE
  • 37
    ITEMSANC LTD
    10952668
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 51 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 137 - Ownership of shares – 75% or more OE
  • 38
    ITERBOR LTD
    10952704
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 52 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 39
    ITHODHRA LTD
    10952734
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 56 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 135 - Ownership of shares – 75% or more OE
  • 40
    ITICRI LTD
    10952887
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 50 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 41
    KAATIALAITE CONSULTANTS LTD
    10603274
    Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-05-10
    IIF 88 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
  • 42
    KAMACITE CONSULTANTS LTD
    10603220
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2018-07-05
    IIF 86 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
  • 43
    KEVIN GLASS LTD
    NI731062
    Unit 2341 248 Woodstock Road, Belfast
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 44
    LOTUSWEAR LIMITED
    12875839
    20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 45
    MANBARNAT LTD
    11038653
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 97 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 174 - Ownership of shares – 75% or more OE
  • 46
    MANBEMAN LTD
    11038709
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 98 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 175 - Ownership of shares – 75% or more OE
  • 47
    MANBIUBON LTD
    11038789
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 95 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 162 - Ownership of shares – 75% or more OE
  • 48
    MANDLEHAR LTD
    11038798
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 90 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 118 - Ownership of shares – 75% or more OE
  • 49
    NEPHILIX LTD
    11281360
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 38 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 121 - Ownership of shares – 75% or more OE
  • 50
    NEPHLAX LTD
    11281508
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 39 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 120 - Ownership of shares – 75% or more OE
  • 51
    NERBATTER LTD
    11281397
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 36 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 122 - Ownership of shares – 75% or more OE
  • 52
    NESCHEBION LTD
    11281619
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 37 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 123 - Ownership of shares – 75% or more OE
  • 53
    NEW AVENUE (UK) LIMITED
    09219581
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (10 parents)
    Officer
    2021-06-10 ~ 2022-04-04
    IIF 6 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-04-04
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    2021-06-10 ~ 2021-11-02
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 54
    NEXUS BUSINESS SUPPORTS LTD
    16491389
    Fern Hill Business Centre, Todd Street, Bury, Gtr Manchester
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 55
    OSTOVONES LTD
    10547886
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-15
    IIF 80 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
  • 56
    OTM BUSINESS SOLUTIONS LIMITED
    11966497
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ 2022-04-25
    IIF 10 - Director → ME
    2021-04-23 ~ 2022-04-25
    IIF 28 - Secretary → ME
    Person with significant control
    2021-04-23 ~ 2022-04-25
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 57
    PAYTIZ LTD
    11602566
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-08 ~ 2020-12-15
    IIF 21 - Director → ME
    2020-12-15 ~ 2020-12-29
    IIF 32 - Secretary → ME
    Person with significant control
    2020-05-21 ~ 2020-12-29
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 58
    RAINBEAR LTD
    11381491
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 76 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-06-27
    IIF 170 - Ownership of shares – 75% or more OE
  • 59
    RAINCELLOR LTD
    11396281
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-29
    IIF 77 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-29
    IIF 171 - Ownership of shares – 75% or more OE
  • 60
    RAINCLUBISH LTD
    11404550
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 75 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-07-02
    IIF 168 - Ownership of shares – 75% or more OE
  • 61
    RAINFOLKS LTD
    11432010
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 83 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 181 - Ownership of shares – 75% or more OE
  • 62
    RAINHIGHER LTD
    11459668
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 84 - Director → ME
    Person with significant control
    2018-07-11 ~ 2021-04-06
    IIF 182 - Ownership of shares – 75% or more OE
  • 63
    RNB BESTSELLER LTD
    15726944
    4385, 15726944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 16 - Director → ME
    2024-05-17 ~ 2025-07-07
    IIF 22 - Director → ME
    Person with significant control
    2024-05-17 ~ 2025-07-07
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    2025-07-28 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 64
    ROMENUS LTD
    11536249
    Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ 2019-01-08
    IIF 78 - Director → ME
    Person with significant control
    2018-08-24 ~ 2019-01-08
    IIF 159 - Ownership of shares – 75% or more OE
  • 65
    RONGALEN LTD
    11536320
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 60 - Director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 156 - Ownership of shares – 75% or more OE
  • 66
    ROOTBEAR LTD
    11536302
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 64 - Director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 154 - Ownership of shares – 75% or more OE
  • 67
    ROOTBUBBLES LTD
    11536806
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 63 - Director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 153 - Ownership of shares – 75% or more OE
  • 68
    ROOTDREAM LTD
    11536987
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 61 - Director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 155 - Ownership of shares – 75% or more OE
  • 69
    ROPHEUS LTD
    11537154
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 65 - Director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 157 - Ownership of shares – 75% or more OE
  • 70
    RTRGLOBALSUPPORTS LTD
    13477776 11878577
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ 2021-07-28
    IIF 8 - Director → ME
    2021-06-25 ~ 2021-07-28
    IIF 26 - Secretary → ME
    Person with significant control
    2021-06-25 ~ 2021-07-28
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 71
    SAMANTHA WHITE LTD
    NI730176
    2381, Ni730176 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 72
    SHROME LTD - now
    QUICKWINKER LTD
    - 2020-08-16 11334287
    33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-08-01
    IIF 96 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-08-01
    IIF 169 - Ownership of shares – 75% or more OE
  • 73
    STORANDE LTD
    11145675
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 40 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 145 - Ownership of shares – 75% or more OE
  • 74
    STORATNE LTD
    11145684
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 43 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 144 - Ownership of shares – 75% or more OE
  • 75
    STORBORIC LTD
    11145543
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 41 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 143 - Ownership of shares – 75% or more OE
  • 76
    STORFIHEAD LTD
    11145534
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 42 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 146 - Ownership of shares – 75% or more OE
  • 77
    THE FORMATION HOUSE LTD
    - now 11463872
    COINPIAC LTD - 2021-01-12
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2021-04-21 ~ 2021-06-18
    IIF 11 - Director → ME
    2021-08-19 ~ dissolved
    IIF 13 - Director → ME
    2021-04-21 ~ 2021-06-18
    IIF 29 - Secretary → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    2021-04-21 ~ 2021-06-18
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 78
    UTILE DULCI TRADES LIMITED
    14805000
    4385, 14805000 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-05-23 ~ 2024-05-30
    IIF 15 - Director → ME
  • 79
    VERAVTE LTD
    11084757
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 67 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 163 - Ownership of shares – 75% or more OE
  • 80
    VERDACH LTD
    11084685
    33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 66 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 160 - Ownership of shares – 75% or more OE
  • 81
    VEREANGREY LTD
    11084733
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 79 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 176 - Ownership of shares – 75% or more OE
  • 82
    VERECEV LTD
    11085518
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 68 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 161 - Ownership of shares – 75% or more OE
  • 83
    XCEL CORP LTD
    13230718
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 12 - Director → ME
    2021-04-27 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 84
    ZENTRYA LTD
    16881475
    Fernhills Business Centre, Todd Street, Bury, Gtr Manchester
    Active Corporate (1 parent)
    Officer
    2025-11-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-29 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors 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.