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

Ellis, Stephen

    Related profiles found in government register
  • Ellis, Stephen
    British computer engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 1 IIF 2 IIF 3
    • Victory House, 400 Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 4
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 5 IIF 6 IIF 7
  • Ellis, Stephen
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 8
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 9
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 10 IIF 11
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 12
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 13 IIF 14
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 15 IIF 16 IIF 17
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE

      IIF 19 IIF 20
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 21 IIF 22 IIF 23
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 25
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 31 IIF 32 IIF 33
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 38
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 39 IIF 40
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 41
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 42 IIF 43
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 44
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 45 IIF 46
  • Ellis, Stephen
    British computer engineer born in October 1965

    Resident in United Kingdom

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

      IIF 47
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 48
  • Ellis, Stephen
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 49 IIF 50
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 51
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 52
  • Stephen Ellis
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 53
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 54
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

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

      IIF 57 IIF 58
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 59 IIF 60
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 61 IIF 62 IIF 63
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE

      IIF 65 IIF 66
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 67 IIF 68
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 69 IIF 70 IIF 71
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 73 IIF 74 IIF 75
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 82 IIF 83 IIF 84
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 86 IIF 87 IIF 88
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

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

      IIF 94 IIF 95
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 96
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 97 IIF 98
  • Mr Stephen Ellis
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 99 IIF 100 IIF 101
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 103
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, Lancashire, OL12 0AA, United Kingdom

      IIF 104
child relation
Offspring entities and appointments 52
  • 1
    ACROMUDDLER LTD
    11472037
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2019-04-05
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 10 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    AUROLLA LTD
    11472045
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 35 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    AVENPORT LTD
    11472058
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 37 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 4
    AVOLACE LTD
    11472100
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    289 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 36 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 5
    BACCUXUS LTD
    11472122
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 46 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 6
    BACKGOZ LTD
    11472168
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118 GBP2021-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 45 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 98 - Ownership of shares – 75% or more OE
  • 7
    BILOPA LTD
    10558676
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-11 ~ 2017-02-15
    IIF 47 - Director → ME
    Person with significant control
    2017-01-11 ~ 2017-02-15
    IIF 104 - Ownership of shares – 75% or more OE
  • 8
    BYATISECVERT LTD
    11013043
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-03-25
    IIF 20 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 9
    BYAWOTINCE LTD
    11012819
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    673 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-03-25
    IIF 19 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 10
    CABLUCCEKUX LTD
    11012756
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -207 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 42 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 95 - Ownership of shares – 75% or more OE
  • 11
    CABMELKREE LTD
    11013042
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -357 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 33 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 84 - Ownership of shares – 75% or more OE
  • 12
    ERTHUPER LTD
    10886148
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 50 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 13
    ERTLENIM LTD
    10885956
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 51 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 14
    ERTOTGON LTD
    10886266
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 52 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 15
    ERURPER LTD
    10886238
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 49 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 16
    FRESHAPINIA LTD
    11233126
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -552 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 23 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 17
    FRISSODINE LTD
    11232834
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 21 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 18
    FUTEHIST LTD
    11233223
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 22 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    GACRORIME LTD
    11233219
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 24 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 20
    HATIFEN LTD
    10919479
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 6 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 76 - Ownership of shares – 75% or more OE
  • 21
    HATRIBBER LTD
    10919531
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 4 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    HATROSGHELL LTD
    10919554
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 5 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 75 - Ownership of shares – 75% or more OE
  • 23
    HAUINAN LTD
    10919547
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    238 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 7 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 73 - Ownership of shares – 75% or more OE
  • 24
    JALBALADEJO LTD
    10488327
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-11-21 ~ 2016-12-27
    IIF 48 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 25
    JORHAORD LTD
    10953595
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 3 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 88 - Ownership of shares – 75% or more OE
  • 26
    JORUSTUL LTD
    10952851
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 2 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 86 - Ownership of shares – 75% or more OE
  • 27
    JOSBONON LTD
    10953375
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 1 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 87 - Ownership of shares – 75% or more OE
  • 28
    JOSBOSAY LTD
    10953257
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 25 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 89 - Ownership of shares – 75% or more OE
  • 29
    MARRSUNO LTD
    11174820
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 16 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    MARSTEOR LTD
    11175670
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 18 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 31
    MARTIELS LTD
    11175621
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 17 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    MASPHAC LTD
    11175646
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 15 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 33
    SHERNAMALLUS LTD
    11524677
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 41 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 34
    SHIPFRONT LTD
    11524854
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 35
    SHISUMER LTD
    11525301
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 36
    SHOCKSHAPER LTD
    11525441
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 37
    SHOLINSER LTD
    11519908
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 38
    SHOLNEZUS LTD
    11526097
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 39
    THEROLI LTD
    11121619
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -354 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 32 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 85 - Ownership of shares – 75% or more OE
  • 40
    THERONAZ LTD
    11121562
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 8 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 54 - Ownership of shares – 75% or more OE
  • 41
    THERRANOS LTD
    11121585
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 14 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 59 - Ownership of shares – 75% or more OE
  • 42
    THERRIBOS LTD
    11121523
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 34 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 83 - Ownership of shares – 75% or more OE
  • 43
    TWINDORM LTD
    11333016
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 12 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 44
    UBERONE LTD
    11381429
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 39 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 45
    UBERSKY LTD
    11396154
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 40 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 46
    ULTRAPORT LTD
    11404775
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-05
    IIF 38 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 47
    UMBERDOC LTD
    11430584
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-17
    IIF 44 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 48
    UNDERGRIM LTD
    11458510
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 11 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 49
    WEIGHARD LTD
    11072972
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 13 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 60 - Ownership of shares – 75% or more OE
  • 50
    WEIKEVKLO LTD
    11072910
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95 GBP2021-04-05
    Officer
    2017-11-20 ~ 2018-03-05
    IIF 9 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-03-05
    IIF 55 - Ownership of shares – 75% or more OE
  • 51
    WEIONEIN LTD
    11072905
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 31 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 82 - Ownership of shares – 75% or more OE
  • 52
    WEISELL LTD
    11072822
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 43 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    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 9 February 2026 and licensed under the Open Government Licence v3.0.