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

Switzer, Victoria

    Related profiles found in government register
  • Switzer, Victoria
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 1
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 2
  • Switzer, Victoria
    British administrator born in March 1990

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 5
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 6
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 14
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 15
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 16 IIF 17 IIF 18
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 19 IIF 20 IIF 21
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 23
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 24 IIF 25 IIF 26
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 28 IIF 29 IIF 30
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 32 IIF 33
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 34 IIF 35 IIF 36
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 38
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 39
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 40
  • Switzer, Victoria
    British consultant born in March 1990

    Resident in United Kingdom

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

      IIF 41
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 42 IIF 43
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 44 IIF 45 IIF 46
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 47
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 48
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 49
  • Victoria Switzer
    British born in March 1990

    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 50 IIF 51 IIF 52
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 54
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 59 IIF 60
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

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

      IIF 62 IIF 63 IIF 64
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 66
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 67 IIF 68
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 69
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 73 IIF 74 IIF 75
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 77 IIF 78 IIF 79
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 83
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 84 IIF 85 IIF 86
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 88
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 89
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 90 IIF 91
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 92 IIF 93
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 94
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 95
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 96 IIF 97
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 98
child relation
Offspring entities and appointments 49
  • 1
    ACCENTHOOD LTD
    11405372
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 38 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 2
    AMMUNDFOOT LTD
    10636063
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-22
    IIF 44 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-22
    IIF 76 - Ownership of shares – 75% or more OE
  • 3
    ATEPLA LTD
    10636209
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 46 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-20
    IIF 73 - Ownership of shares – 75% or more OE
  • 4
    ATETLA LTD
    10636245
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 45 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-20
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    AUHESTHES LTD
    10636731
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-23 ~ 2017-07-05
    IIF 49 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-07-05
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    CASSINIJINBA LTD
    11016179
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 22 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    CEHATERUS LTD
    11016320
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 21 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    CEMULATZA LTD
    11015614
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 20 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    CENKEATAGIL LTD
    11016389
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 19 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    ETRARUK LTD
    10889715
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ 2017-07-28
    IIF 35 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    ETREPEE LTD
    10889688
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ 2017-07-28
    IIF 37 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    ETRUOR LTD
    10889704
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ 2017-07-28
    IIF 36 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    ETSOUNOL LTD
    10889723
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ 2017-07-28
    IIF 34 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    HEBLAT LTD
    10918868
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-19
    IIF 26 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-19
    IIF 87 - Ownership of shares – 75% or more OE
  • 15
    HEBUSKER LTD
    10918898
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 24 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 84 - Ownership of shares – 75% or more OE
  • 16
    HEBUSTGE LTD
    10918902
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 25 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 86 - Ownership of shares – 75% or more OE
  • 17
    HECARHUS LTD
    10918903
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 27 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 85 - Ownership of shares – 75% or more OE
  • 18
    JOZAAL LTD
    10953800
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 16 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    JUATICE LTD
    10953638
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-10
    IIF 7 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-10
    IIF 69 - Ownership of shares – 75% or more OE
  • 20
    JUBARRA LTD
    10952940
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-10
    IIF 18 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-10
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    JUDAYN LTD
    10953029
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 17 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    METAREX LTD
    11338387
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-06-08
    IIF 6 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 23
    MICROFLARE LTD
    11383694
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-07-03
    IIF 33 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 24
    MICROPLASH LTD
    11396245
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 32 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    MIDBESTWAY LTD
    11431921
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 3 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-03-18
    IIF 60 - Ownership of shares – 75% or more OE
  • 26
    MIDWINDER LTD
    11488960
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-08-18
    IIF 1 - Director → ME
    Person with significant control
    2018-07-30 ~ 2018-08-18
    IIF 93 - Ownership of shares – 75% or more OE
  • 27
    MIFFESPHRO LTD
    11488724
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-08-18
    IIF 23 - Director → ME
    Person with significant control
    2018-07-30 ~ 2018-08-18
    IIF 92 - Ownership of shares – 75% or more OE
  • 28
    MILDTRICKER LTD
    11488750
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-08-18
    IIF 2 - Director → ME
    Person with significant control
    2018-07-30 ~ 2018-08-18
    IIF 96 - Ownership of shares – 75% or more OE
  • 29
    MILECHASER LTD
    11488793
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-08-18
    IIF 39 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 30
    MILEDIMMER LTD
    11488895
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-09-29
    IIF 40 - Director → ME
    Person with significant control
    2018-07-30 ~ 2018-09-29
    IIF 98 - Ownership of shares – 75% or more OE
  • 31
    MILEDONER LTD
    11488840
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2019-01-08
    IIF 5 - Director → ME
    Person with significant control
    2018-07-30 ~ 2019-01-29
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    MODEDRIFTER LTD
    11458358
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 4 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    RALOVERD LTD
    10582012
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-03-01
    IIF 47 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-03-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 34
    STAGOREN LTD
    11159996
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 13 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 35
    STAHUNTH LTD
    11159976
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 8 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 36
    STAIDCRAP LTD
    11159789
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 12 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 37
    STAIENMITE LTD
    11160110
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 14 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 38
    STAZON LTD
    11220512
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 10 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 39
    STERED LTD
    11220554
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 9 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 40
    STRILAY LTD
    11220623
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 41
    STROFLAW LTD
    11220682
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 11 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 42
    SYMFOX LTD
    11294402
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 29 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 43
    SYMPOSITIVE LTD
    11294336
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 31 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 44
    SYNAMATRIX LTD
    11294307
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 28 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 45
    SYOLOW LTD
    11294342
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 30 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 46
    VIORWAY LTD
    11075853
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-02-19
    IIF 42 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-19
    IIF 90 - Ownership of shares – 75% or more OE
  • 47
    VIOURSA LTD
    11075760
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-03-05
    IIF 41 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-03-05
    IIF 54 - Ownership of shares – 75% or more OE
  • 48
    VIOWON LTD
    11075698
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-02-19
    IIF 43 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-19
    IIF 91 - Ownership of shares – 75% or more OE
  • 49
    VIRCORRO LTD
    11075773
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-03-05
    IIF 48 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-03-05
    IIF 94 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.