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

Shane Williams

    Related profiles found in government register
  • Shane Williams
    British born in April 1989

    Resident in United Kingdom

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

      IIF 1
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 2
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3
    • 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 4
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 5
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 6 IIF 7
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 8
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 9
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 10
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 11
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 12
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 13
    • 11 Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 14
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 15
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 16
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 17
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 18
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 19
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 20
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 21
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 22
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 23
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 24
  • Stephanie Williams
    British born in November 1987

    Resident in United Kingdom

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

      IIF 25
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 26
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 27
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 28
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 29
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 30
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 31
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 32
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 33
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 34
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 35
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 36 IIF 37
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 38
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 39 IIF 40
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 41
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 42
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 43
    • 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 44
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 45
    • 182 Victoria Road, Garswood, Wigan, WN4 0PG

      IIF 46
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 47
  • Shane Williams
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 48 IIF 49
  • Mr Shane Williams
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 50 IIF 51
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 52
    • King Lear House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 53
    • Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 54 IIF 55 IIF 56
  • Williams, Shane
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 58
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 59
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 60
    • 11 Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 61
  • Williams, Shane
    British consultant born in April 1989

    Resident in United Kingdom

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

      IIF 62
    • 95, Abbots Walk, Bexleyheath, Kent, DA7 5RN, United Kingdom

      IIF 63
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 64
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 65
    • 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 66
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 67
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 68
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 69
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 70
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 71
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 72
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 73
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 74
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 75
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 76
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 77
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 78
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 79
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 80
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 81
  • Williams, Shane
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Ettington Business Park, Stratford Upon Avon, CV37 8BT, United Kingdom

      IIF 82
  • Williams, Stephanie
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 83
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 84
  • Williams, Stephanie
    British consultant born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 85
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 86
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 87
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 88
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 89
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 90
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 91
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 92
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 93 IIF 94
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 95
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 96 IIF 97
    • 89, Southgate Street, Redruth, TR15 2NE

      IIF 98
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 99
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 100
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 101
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 102
    • 182 Victoria Road, Garswood, Wigan, WN4 0PG

      IIF 103
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 104
  • Williams, Shane
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Pkf Blb Advisory Limited 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 105
    • Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 106 IIF 107 IIF 108
  • Williams, Shane
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 109 IIF 110 IIF 111
    • Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 112
  • Williams, Shane
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 113
    • King Lear House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 114
  • Williams, Shane
    British project manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 115
child relation
Offspring entities and appointments 58
  • 1
    ACREGANE LTD
    12072978
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ 2019-09-14
    IIF 92 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    ACRIADAMOM LTD
    12099083
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-12 ~ 2019-08-20
    IIF 85 - Director → ME
    Person with significant control
    2019-07-12 ~ 2019-08-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    ACRIOKAWA LTD
    12118660
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-09
    IIF 104 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-09
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    ACROFRAS LTD
    12125180
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-08-10
    IIF 103 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    ACTIONGREEN LTD
    12188063
    18 Borrowdale Road, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ 2019-09-22
    IIF 101 - Director → ME
    Person with significant control
    2019-09-04 ~ 2020-01-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    ANYMI LTD - now
    BUBBLESSPARKLEY LTD
    - 2020-10-13 12413631
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ 2020-02-10
    IIF 98 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    ASOCO LTD - now
    PUDDINGFOOD LTD
    - 2020-10-15 11845225
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-06
    IIF 86 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    AWESOMESONG LTD
    12464849
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 66 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    AWESOMESWEET LTD
    12473247
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 73 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    BREEZEEDWINA LTD
    12661165
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ 2020-08-19
    IIF 67 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-10-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    BUBBLESSUGAR LTD
    12426974
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 89 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    CASSER LTD - now
    BREEZESORREL LTD
    - 2020-10-02 12649303
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-13
    IIF 58 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    CLYPER LTD - now
    BREEZEPEREGRINE LTD
    - 2020-10-07 12661561
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ 2020-08-20
    IIF 59 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-08-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    COM DESIGN LTD
    16599368
    King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Officer
    2025-07-22 ~ 2025-08-14
    IIF 109 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-07-22
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    COM GROUP HOLDINGS LTD
    16587376
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-07-16 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-07-16 ~ 2025-07-16
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 16
    COM GROUP LTD
    09655184
    Cornerblock, 2 Cornwall Street, Birmingham
    In Administration Corporate (2 parents)
    Officer
    2016-01-12 ~ 2024-06-25
    IIF 115 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    COM GROUP TELECOM LTD
    14983772
    King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Officer
    2025-06-26 ~ 2025-08-14
    IIF 113 - Director → ME
    2023-07-05 ~ 2024-02-20
    IIF 112 - Director → ME
    Person with significant control
    2023-07-05 ~ 2024-02-08
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 18
    COM RIGGING LTD
    16599400
    King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Officer
    2025-07-22 ~ 2025-08-14
    IIF 111 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-07-22
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    COOKIEANGEL LTD
    12456533
    21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-13
    IIF 99 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-13
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    DISCANIES LTD - now
    BUBBLESSUPERPLUM LTD
    - 2020-06-08 12445059
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-05
    IIF 87 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    ENESIT LTD - now
    COOKIEBELLS LTD
    - 2020-08-06 12459220
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-26
    IIF 100 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    FISHBAND LTD
    11880877
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-13 ~ 2019-03-19
    IIF 102 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-12-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    FIXTEMPLAR LTD
    11888863
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 93 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    FLAMEBOON LTD
    11904332
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 91 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    FLAMEJEWEL LTD
    11918430
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-04-07
    IIF 90 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-07
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    FLAMIMIC LTD
    11942425
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-11
    IIF 83 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-11
    IIF 26 - Ownership of shares – 75% or more OE
  • 27
    FLAMIZEL LTD
    11963194
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-06-05
    IIF 94 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-06-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 28
    GOLF CENTRE LTD
    16587436
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 29
    HOMMEMI LTD
    12114106
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-20 ~ 2019-08-08
    IIF 81 - Director → ME
    Person with significant control
    2019-07-20 ~ 2019-08-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 30
    HONWUNT LTD
    12208894
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ 2019-10-24
    IIF 75 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-24
    IIF 18 - Ownership of shares – 75% or more OE
  • 31
    HORDEMIR LTD
    12227056
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2019-11-18
    IIF 64 - Director → ME
    Person with significant control
    2019-09-25 ~ 2019-11-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    HORSAH LTD
    12249020
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-21
    IIF 78 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-21
    IIF 21 - Ownership of shares – 75% or more OE
  • 33
    HOSLORAL LTD
    12255019
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 72 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 34
    IAMMEZOU LTD
    12256427
    Office 6 Mcf, Complex 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-05
    IIF 60 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-17
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    KOMERT LTD - now
    AWESOMESTRAWBERRY LTD
    - 2021-02-10 12471290
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 70 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    NAPERONE LTD
    - now 12450399
    BUBBLESSWEET LTD
    - 2020-11-11 12450399
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-02-07 ~ 2020-11-16
    IIF 27 - Ownership of shares – 75% or more OE
  • 37
    OBECRA LTD - now
    BREEZERUE LTD
    - 2020-10-02 12649709
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 61 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 38
    POPLARHERB LTD
    11838694
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-03-04
    IIF 88 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 39
    PROVECRYSTAL LTD
    11811247
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-02-28
    IIF 97 - Director → ME
    Person with significant control
    2019-02-06 ~ 2020-08-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 40
    PSYROOM LTD
    11827705
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-14 ~ 2019-02-27
    IIF 84 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 41
    PYROBORG LTD
    11854531
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 95 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-17
    IIF 38 - Ownership of shares – 75% or more OE
  • 42
    PYROTAX LTD
    11864873
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-03-26
    IIF 96 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 43
    RIBIRE LTD - now
    AWESOMESNOWFLAKE LTD
    - 2020-07-30 12462824
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-26
    IIF 79 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-26
    IIF 22 - Ownership of shares – 75% or more OE
  • 44
    SURTEEZE LTD - now
    AWESOMESTICKY LTD
    - 2020-04-24 12468487
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ 2020-03-27
    IIF 76 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 45
    SUSHNUS LTD - now
    AWESOMESLIMY LTD
    - 2020-04-27 12460538
    42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-02-13
    IIF 77 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 46
    TOKESI LTD
    - now 12654248
    BREEZEWREN LTD
    - 2020-09-21 12654248
    136 Round Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-08-17
    IIF 71 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-08-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 47
    VULFOR LTD - now
    BREEZEPEPPER LTD
    - 2020-09-30 12642918
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 65 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 48
    WARWICK FISH BAR LTD
    - now 13340331
    WELLESBOURNE FISH BAR LTD
    - 2024-02-21 13340331 15512473
    Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2021-04-16 ~ 2024-11-22
    IIF 105 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 49
    WARWICKSHIRE GOLF SIM LTD
    13849635
    King Lear House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2022-01-14 ~ 2024-02-26
    IIF 114 - Director → ME
    Person with significant control
    2022-01-14 ~ 2024-02-26
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 50
    WARWICKSHIRE WINDOW DOCTORS LTD
    11151789 14167339
    Unit 1 Ettington Business Park, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 82 - Director → ME
  • 51
    WARWICKSHIRE WINDOW DOCTORS LTD
    14167339 11151789
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    2022-06-13 ~ 2024-02-15
    IIF 110 - Director → ME
    Person with significant control
    2022-06-13 ~ 2024-02-15
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    ZAPH LTD
    16586672
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-16 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 53
    ZICONDALE LTD
    12035123
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2019-06-07
    IIF 68 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 54
    ZIONVIGORS LTD
    12012169
    Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-05-27
    IIF 63 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 55
    ZIONWILDERNESS LTD
    11986069
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-05-18
    IIF 69 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-18
    IIF 9 - Ownership of shares – 75% or more OE
  • 56
    ZIPPOCORE LTD
    11971433
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-06-17
    IIF 74 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 57
    ZODELAC LTD
    11949524
    Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-05-28
    IIF 62 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 58
    ZONEGOODIES LTD
    11925007
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-04 ~ 2019-04-24
    IIF 80 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-04-24
    IIF 23 - 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.