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

Garcia, Paul

    Related profiles found in government register
  • Garcia, Paul
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4EN

      IIF 1
  • Garcia, Paul
    British consultant born in January 1992

    Resident in United Kingdom

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

      IIF 2
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 3
    • Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 4
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 5 IIF 6 IIF 7
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 8
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 9 IIF 10 IIF 11
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 13
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 14 IIF 15
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 16
    • 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 214a, Kettering Road, Northampton, Northamptonshire, NN1 4BN

      IIF 26
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 27
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 28
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 29 IIF 30
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 31
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 32
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 33
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 34
  • Garcia, Paul
    British operator born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 35 IIF 36 IIF 37
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 39 IIF 40 IIF 41
    • 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 42
    • 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 43 IIF 44
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 45
  • Garcia, Paul
    British pvc installer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Garcia
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 55
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 56
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 57
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 58
    • Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 59
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 60 IIF 61 IIF 62
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 63 IIF 64 IIF 65
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 66 IIF 67 IIF 68
    • St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 70
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 71 IIF 72 IIF 73
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 75 IIF 76 IIF 77
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 79 IIF 80
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 81
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 82 IIF 83
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 84
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 85 IIF 86 IIF 87
    • 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 214a, Kettering Road, Northampton, NN1 4EN

      IIF 98
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 99 IIF 100
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 101
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 102 IIF 103
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF30EX

      IIF 104
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 105
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 106
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 107
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 108
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 109
child relation
Offspring entities and appointments 55
  • 1
    BAUSTIANIES LTD
    11001061
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-11-01
    IIF 37 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    BAUTIDANOX LTD
    11001118
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-11-01
    IIF 35 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 3
    BAUYIZICSATH LTD
    11001179
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-11-01
    IIF 36 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    BAUZEISARN LTD
    11001184
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-11-01
    IIF 38 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    ECHCHOHA LTD
    10636397
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 53 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    ECHRAVPHA LTD
    10636311
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 54 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    EDMEMED LTD
    10918772
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 74 - Ownership of shares – 75% or more OE
  • 8
    EDOLFELD LTD
    10919610
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 45 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    EDOTHEI LTD
    10919051 10919613
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-19
    IIF 43 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-19
    IIF 100 - Ownership of shares – 75% or more OE
  • 10
    EDOTHISE LTD
    10919613 10919051
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-19
    IIF 44 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-19
    IIF 99 - Ownership of shares – 75% or more OE
  • 11
    EDSTARTA LTD
    10636783
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 52 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 12
    EEIVMAST LTD
    10636141
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-06-13
    IIF 49 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-06-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    HYDROGEN CONTRACTING LTD
    10451978
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ 2017-03-02
    IIF 50 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 14
    JABZIGOOR LTD
    10954545
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 42 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 15
    JACASINS LTD
    10954582
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 39 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    JACHITON LTD
    10954551
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 40 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    JACKAXON LTD
    10954595
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 41 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 18
    JUKUSAN LTD
    10575155
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ 2017-06-09
    IIF 46 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 19
    KNIXOS LTD
    10575160
    St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ 2017-06-09
    IIF 47 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 20
    LALOVERERS LTD
    10575224
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ 2017-06-09
    IIF 48 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    LEDERRASS LTD
    10575643
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ 2017-06-12
    IIF 51 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    MALONDEX LTD
    11478531
    Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 34 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 109 - Ownership of shares – 75% or more OE
  • 23
    MALVESHER LTD
    11477648
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 26 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    MAMORISK LTD
    11477937
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 1 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 98 - Ownership of shares – 75% or more OE
  • 25
    MANCHEVOR LTD
    11477892
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 32 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 106 - Ownership of shares – 75% or more OE
  • 26
    MANGOMELLO LTD
    11478500
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 8 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 27
    MANLAKER LTD
    11477805
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-11-06
    IIF 13 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 28
    MOSEROCH LTD
    11245206
    Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 4 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 29
    MOSIPEDISH LTD
    11245261
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 7 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 61 - Ownership of shares – 75% or more OE
  • 30
    MURTENER LTD
    11243488
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ 2018-04-30
    IIF 5 - Director → ME
    Person with significant control
    2018-03-08 ~ 2018-04-30
    IIF 60 - Ownership of shares – 75% or more OE
  • 31
    MUTANIESTER LTD
    11244871
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-05-08
    IIF 6 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 32
    NEPONEF LTD
    11191220
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 33
    NEUSLANE LTD
    11191215
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 34
    NEWSOUNDED LTD
    11191223
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 35
    NINAMA LTD
    11191171
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 36
    SEADLIFER LTD
    11524641
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-18
    IIF 28 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 37
    SEADLINGS LTD
    11524647
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 38
    SEADLISHER LTD
    11525010
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 39
    SEADLUXER LTD
    11525851
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 40
    SEADMARTICS LTD
    11525755
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 41
    SEADMASTARD LTD
    11526004
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 42
    STERNBREEZE LTD
    11335157
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-09-30
    IIF 14 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-30
    IIF 82 - Ownership of shares – 75% or more OE
  • 43
    STILLBLAZE LTD
    11383633
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-29
    IIF 33 - Director → ME
    Person with significant control
    2018-05-25 ~ 2019-05-13
    IIF 108 - Ownership of shares – 75% or more OE
  • 44
    STONEPLEX LTD
    11394147
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-10-01
    IIF 15 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-10-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 45
    STRATEMED LTD
    11404638
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-06
    IIF 27 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 46
    STRIKERVEX LTD
    11429977
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 31 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 47
    STRINGROLL LTD
    11458352
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 2 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 48
    TREGATRE LTD
    11138597
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 12 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 78 - Ownership of shares – 75% or more OE
  • 49
    TREGESPIL LTD
    11138494
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 9 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 76 - Ownership of shares – 75% or more OE
  • 50
    TREGFIGE LTD
    11138518
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 10 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 77 - Ownership of shares – 75% or more OE
  • 51
    TREGRIS LTD
    11138479
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 11 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 75 - Ownership of shares – 75% or more OE
  • 52
    ZELERRCO LTD
    11045275
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 3 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 58 - Ownership of shares – 75% or more OE
  • 53
    ZEMRIRAL LTD
    11045298
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 29 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 102 - Ownership of shares – 75% or more OE
  • 54
    ZEMRYU LTD
    11045301
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 30 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 103 - Ownership of shares – 75% or more OE
  • 55
    ZENDFRANT LTD
    11045262
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 16 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 84 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.