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

Tracey, Sonya Michelle

    Related profiles found in government register
  • 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 7
    • icon of address Unit 10 Urban Urban Express Park, Union Way, Birmingham, B6 7FH, England

      IIF 8
    • icon of address 80, Epsom Walk, Corby, NN18 9JH, England

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

      IIF 11
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 12 IIF 13
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 14
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

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

      IIF 17 IIF 18
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 19
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 20
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 21 IIF 22
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 23 IIF 24
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 25
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 26
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 27
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 28
    • icon of address Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 29 IIF 30
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 31 IIF 32
    • icon of address Office 2 Crown House, Church Row, Pershore, WR1C 1BH

      IIF 33
    • icon of address Office 2, Crown House, Church Row, Pershore, WRB1 1BH

      IIF 34
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 35
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 39
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 40
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 44
  • 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 45
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 46
    • icon of address 38, Eastbrook, Corby, NN18 9BN, England

      IIF 47
    • icon of address 1, Sans Walk, London, EC1R 0LT, England

      IIF 48
    • icon of address 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 49
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 6/7, St. Mary At Hill, Unit 3, London, EC3R 8EE, England

      IIF 56
    • icon of address C/o Ignition Law, 1 Sans Walk, London, EC1R 0LT, England

      IIF 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63 IIF 64
    • icon of address 12g/2 (vo) One Business Village, Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 65
  • 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 66
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 67
  • 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 68
  • 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 69
  • 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 70
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 71
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 72
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 73
    • icon of address 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 74
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 75
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 76
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 77 IIF 78
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 79 IIF 80
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 81
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 38, Eastbrook, Corby, NN18 9BN, United Kingdom

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

      IIF 88
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 89
    • icon of address Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 90
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      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 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 106
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 107
    • icon of address Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 108 IIF 109
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 110
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 114
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 119
  • 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 120
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
  • Miss Sonya Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • 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 128
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 129
  • 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 130
    • icon of address 12g/2 (vo) One Business Village, Emily Street, Hull, HU9 1ND, United Kingdom

      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 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - 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 70 - 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 78 - 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 79 - 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 77 - 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 80 - 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 112 - 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 113 - 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 123 - 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 104 - 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 76 - 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 118 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 81 - 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 57 - 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 88 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 87 - 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 121 - 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 106 - 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 67 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 85 - 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 48 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 131 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - 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 63 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 84 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 86 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 82 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 83 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-06-11
    IIF 73 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-01-28
    IIF 93 - 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 44 - 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 16 - 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 17 - 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 15 - 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 18 - 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 52 - 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 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - 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 33 - 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 34 - 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 60 - 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 40 - 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 13 - 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 12 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-05-25
    IIF 71 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-02-18
    IIF 102 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-02-18
    IIF 105 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-02-18
    IIF 103 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-03-01
    IIF 91 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-01-30
    IIF 90 - 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 46 - 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 75 - 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 19 - 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 62 - 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 49 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 2025-08-06
    IIF 69 - 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 22 - 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 66 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-03-25
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 126 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 126 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-07-02
    IIF 119 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-07-01
    IIF 94 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2019-12-02
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 95 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 117 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 114 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-31
    IIF 110 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 108 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ 2024-09-11
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-03-23
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - 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 50 - 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 99 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-11-15
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-07-01
    IIF 72 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-09-19
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - 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 53 - 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 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 92 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-12-04
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-02-12
    IIF 89 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-03-06
    IIF 115 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 109 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-31
    IIF 116 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-04-22
    IIF 111 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-07-01
    IIF 107 - 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 8 - 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.