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

Miss Tracy Priest

    Related profiles found in government register
  • Miss Tracy Priest
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 5
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 6
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 7 IIF 8
    • 27, Old Gloucester Street, Bloomsberry, WC1N 3AX, United Kingdom

      IIF 9
    • Office 2 Conservation House, Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 14 IIF 15
    • 15, Westman Road, Canvey Island, SS8 8LZ, United Kingdom

      IIF 16
    • St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

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

      IIF 18 IIF 19 IIF 20
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 26
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

      IIF 27
    • 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 32
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 33 IIF 34 IIF 35
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 36 IIF 37 IIF 38
  • Mr Tracy Anne Priest
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Manderwood Park 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 39
  • Priest, Tracy Anne
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Manderwood Park 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 40
  • Priest, Tracy
    British born in August 1974

    Resident in United Kingdom

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

      IIF 41
  • Priest, Tracy
    British consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priest, Tracy
    British director born in August 1974

    Resident in United Kingdom

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

      IIF 66
    • 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 67
  • Priest, Tracy
    British red born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Westman Road, Canvey Island, SS8 8LZ, United Kingdom

      IIF 68
  • Priest, Tracy
    British technician born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Majesty House, Avenue West, Skyline 120, Braintree, Essex, CM77 7AA

      IIF 69 IIF 70 IIF 71
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 73
    • St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 74
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 75 IIF 76 IIF 77
    • 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 78
  • Mrs Tracy Anne Priest
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 79
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 80
    • Suite 3, 115 London Road, Morden, SM4 5HP

      IIF 81
  • Ms Tracy Anne Priest
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16 Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 82
  • Ms. Tracy Anne Priest
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 83 IIF 84
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 85 IIF 86
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 87 IIF 88 IIF 89
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 90
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 91
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 92 IIF 93
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 94
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 95
  • Priest, Tracy Anne
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 96
    • 16, Ppoppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 97
    • 16, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 98
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 99
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 100
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 101
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 102 IIF 103
  • Priest, Tracy Anne
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16 Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 104
    • Suite 3, 115 London Road, Morden, SM4 5HP

      IIF 105
  • Priest, Tracy Anne
    British consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 106 IIF 107
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 108 IIF 109
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 110 IIF 111 IIF 112
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 113
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 114
  • Priest, Tracy Anne
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 115
  • Priest, Tracy

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

      IIF 116
child relation
Offspring entities and appointments 59
  • 1
    ABEASTRASAME LTD
    10839166
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 58 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    ABRANACIASZ LTD
    10839240
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-07
    IIF 57 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    ABRERUMAT LTD
    10839266
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 56 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    ACADIAN LTD
    10839385
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 55 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    AMAZING PICTURES LTD
    05891654
    International House, 6 South Molton Street, London, England
    Active Corporate (7 parents)
    Officer
    2024-06-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 6
    ASTROWAVE LTD
    15786988
    Suite 3 115 London Road, Morden
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 7
    CAHELLON LTD
    10801218
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-07-14
    IIF 71 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-07-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    CAHUNES LTD
    10801230
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-07-14
    IIF 69 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-07-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    CAINZEA LTD
    10801275
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-07-14
    IIF 70 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-07-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    CAIZGANT LTD
    10801291
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-07-14
    IIF 72 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-07-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    CANVEY WESTMAN LTD
    11153053
    15 Westman Road, Canvey Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    CARSHAKTILA LTD
    11013057
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 59 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    CARVULZALA LTD
    11015352
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-16 ~ 2017-10-16
    IIF 62 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    CARYUJINLU LTD
    11015388
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-16 ~ 2017-10-16
    IIF 60 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    CARZHOUMAI LTD
    11015354
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-16 ~ 2017-10-16
    IIF 61 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    ECO ENERGY PARTNERS LTD
    15683991
    72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 17
    ETEMEVINE LTD
    10899551
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-08-08
    IIF 75 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-08-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    ETENACATE LTD
    10899555
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-08-04
    IIF 78 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-08-04
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    ETENALVINE LTD
    10899666
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-08-04
    IIF 76 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    ETENESAR LTD
    10899679
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-08-04
    IIF 77 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-08-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    FARBRETIS LTD
    10560016
    St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ 2017-07-06
    IIF 74 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    KANATMI LTD
    10954922
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 51 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    KANGGARA LTD
    10954960
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 54 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 32 - Ownership of shares – 75% or more OE
  • 24
    KARADEEN LTD
    10955118
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 52 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    KARAVEIN LTD
    10955058
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 53 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 26
    LAIKA PUBLISHING LTD
    13275415
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    MIDTACKER LTD
    11491295
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-31 ~ 2018-08-19
    IIF 101 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 28
    MIDTERCLOUD LTD
    11491456
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-31 ~ 2018-08-19
    IIF 102 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 29
    MIDTRICENT LTD
    11491332
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-31 ~ 2018-08-19
    IIF 103 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 30
    MIDTRIGER LTD
    11491683
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ 2018-10-01
    IIF 114 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 31
    MIDTWISTER LTD
    11491312
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ 2019-01-04
    IIF 109 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 32
    MIDVAULTIME LTD
    11491724
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-31 ~ 2019-01-07
    IIF 108 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 33
    MIT VENTURES LIMITED - now
    IT SERVICES ONLINE LIMITED
    - 2018-07-03 11401452 11379886
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (6 parents, 27 offsprings)
    Officer
    2018-06-06 ~ 2018-07-02
    IIF 41 - Director → ME
    Person with significant control
    2018-06-06 ~ 2018-07-02
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 34
    NEWTHEME LIMITED
    09899745
    17 Kings Parade King Street, Stanford-le-hope, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 35
    OH DEAR DOLLY LIMITED
    06368007 06367993
    Suite 305 56 Gloucester Road, London
    Active Corporate (6 parents)
    Officer
    2024-06-25 ~ now
    IIF 97 - Director → ME
  • 36
    PEBBLES & TALES LTD
    - now 06758964
    CHANVRE CBD LTD
    - 2024-04-30 06758964
    FUNLINE INTERNATIONAL LIMITED - 2018-09-26
    20-22 Wenlock Road, London, England
    Active Corporate (11 parents)
    Officer
    2024-04-29 ~ now
    IIF 98 - Director → ME
  • 37
    PRTRAN BREEZE TRADING LTD
    NI720079
    2381, Ni720079 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ 2025-06-17
    IIF 40 - Director → ME
    Person with significant control
    2024-08-19 ~ 2025-06-17
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 38
    RENORAAS LTD
    10520169
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-12 ~ 2017-01-04
    IIF 73 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 39
    SOLDIERRACKS LTD
    11220884
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 45 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 40
    SOLENACK LTD
    11220951
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 43 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 41
    SOLLAZE LTD
    11220980
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 49 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 42
    SOLLIRE LTD
    11220994
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 48 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 43
    STAMLOI LTD
    11157837
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-28
    IIF 44 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 44
    STANACKES LTD
    11158036
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-28
    IIF 47 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 45
    STANCIART LTD
    11157974
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-28
    IIF 50 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 46
    STANIELOTH LTD
    11157932
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-28
    IIF 46 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 47
    TECHOVERIP LTD
    13364447
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ 2025-05-13
    IIF 99 - Director → ME
  • 48
    TRACY LIMITED
    11602656
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 49
    TTHORP LIMITED
    11748102
    27 Old Gloucester Street, Bloomsberry, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-03 ~ dissolved
    IIF 67 - Director → ME
    2019-01-03 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 50
    WARICLE LTD
    11073929
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 42 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 51
    WARITEEK LTD
    11073177
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 65 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 52
    WARROUANE LTD
    11073131
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 63 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 53
    WASIER LTD
    11073159
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 64 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 54
    ZEURIOUS LTD
    11334572
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-07-13
    IIF 110 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 55
    ZINESKY LTD
    11381807
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 112 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 56
    ZIONEX LTD
    11396153
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 111 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 57
    ZISANGA LTD
    11405724
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-05
    IIF 113 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 58
    ZOOMAPLE LTD
    11432112
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 107 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 59
    ZOOMOTIVE LTD
    11458984
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 106 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.