logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Lyndsay Anne Evans

    Related profiles found in government register
  • Miss Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Ni730176 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
    • Unit 2268, 248 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 2
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 3
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 4
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 5
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 6 IIF 7
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 8 IIF 9 IIF 10
    • 15951115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 16491389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 115-116, Spon End, Coventry, West Midlands, CV1 3HF, England

      IIF 13
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
    • Suit 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 16
    • 34, Manorwood Drive, Prescot, L35 3UH, United Kingdom

      IIF 17
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 18
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 19
  • Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 20
  • Evans, Lyndsay Anne
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Ni730176 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 22
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 23
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 24
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 25 IIF 26
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 27 IIF 28 IIF 29
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 30
    • 14805000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 15726944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 15951115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 16491389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 115-116, Spon End, Coventry, West Midlands, CV1 3HF, England

      IIF 35
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 37
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 38
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 39
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 40
  • Ms Lyndsay Anne Evans
    British born in March 1991

    Resident in United Kingdom

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

      IIF 41
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 42
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 43 IIF 44 IIF 45
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 47 IIF 48 IIF 49
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 54 IIF 55 IIF 56
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 63 IIF 64 IIF 65
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 66 IIF 67 IIF 68
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 70 IIF 71 IIF 72
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 73
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 74 IIF 75
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 81
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 82
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 83
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 84 IIF 85 IIF 86
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

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

      IIF 89 IIF 90
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 91
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 92 IIF 93 IIF 94
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 95
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 96
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 97 IIF 98 IIF 99
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 100
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

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

      IIF 102 IIF 103
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 104 IIF 105
  • Evans, Lyndsay Anne
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 106
  • Evans, Lyndsay Anne
    British account executive born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Lyndsay Anne
    British accounts executive born in March 1991

    Resident in United Kingdom

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

      IIF 157
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 158
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 159 IIF 160
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 161
  • Evans, Lyndsay Anne
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 162
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 163 IIF 164 IIF 165
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 166
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 167
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 168
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 169 IIF 170
  • Evans, Lyndsay Anne

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 171
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 172 IIF 173
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 174 IIF 175
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 176
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 177
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 178
  • Li An
    Chinese born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • Unit 284 1/f, 246 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 179
  • An, Li
    Chinese born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • Unit 284 1/f, 246 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 180
  • Haiyan Ling
    Chinese born in January 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 2341, 248 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 181
  • Ling, Haiyan
    Chinese born in January 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 2341, 248 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 182
child relation
Offspring entities and appointments 84
  • 1
    ABIEROMGEE LTD
    10994939
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 131 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    ABNUDOH LTD
    10995077
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 121 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    ABRINWYERS LTD
    10995222
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 126 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 61 - Ownership of shares – 75% or more OE
  • 4
    ABVIANETER LTD
    10994943
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 125 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    ACRAMASKI LTD
    10830196
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 129 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 87 - Ownership of shares – 75% or more OE
  • 6
    ADALDRIDA LTD
    10830231
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 127 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 95 - Ownership of shares – 75% or more OE
  • 7
    ADAMANTEM LTD
    10830219
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 120 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    ADPORAMP LTD
    10830220
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 130 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 88 - Ownership of shares – 75% or more OE
  • 9
    ALTITUDE PROCESSING LTD
    13608578
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2026-03-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    ANDROWESS LTD
    10596934
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-02 ~ 2017-06-19
    IIF 134 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    APPLESHOES LTD
    13293994
    4385, 13293994 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 19 - Right to appoint or remove directors OE
  • 12
    ASNERMOES LTD
    10603133
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-06-20
    IIF 159 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    BRIAN LEE LTD
    NI731843
    Unit 284 1/f 246 Woodstock Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 14
    CARBOLDRESS LTD
    10603327
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-03-31
    IIF 161 - Director → ME
    Person with significant control
    2017-02-06 ~ 2017-03-31
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    CARLOMARS LTD
    10584472
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ 2017-02-24
    IIF 157 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-02-24
    IIF 96 - Ownership of shares – 75% or more OE
  • 16
    CRETA SOLUTIONS LIMITED
    12533904
    34 Manorwood Drive, Whiston, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 40 - Director → ME
    2020-03-25 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    EONGENHI LTD
    10885584
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 163 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    EONHIOND LTD
    10885495
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 166 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    EONOGEN LTD
    10885498
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 164 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    EONPETZUC LTD
    10885506
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 165 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    GBLRISE LTD
    15951115
    4385, 15951115 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 11 - Has significant influence or control OE
  • 22
    GREENTREE ZONE LTD
    - now 11878577
    ACTIVATE GLOBAL LIMITED
    - 2021-08-20 11878577 13579323... (more)
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (4 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 36 - Director → ME
    2021-08-19 ~ 2021-09-21
    IIF 25 - Director → ME
    2021-09-21 ~ dissolved
    IIF 176 - Secretary → ME
    2021-08-19 ~ 2021-09-21
    IIF 172 - Secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    2021-08-19 ~ 2021-09-21
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    GUNTHEUCH LTD
    10918891
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 143 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 75 - Ownership of shares – 75% or more OE
  • 24
    GUOGINLEIF LTD
    10918860
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-20
    IIF 146 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-20
    IIF 74 - Ownership of shares – 75% or more OE
  • 25
    GURAON LTD
    10918896
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-21
    IIF 144 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-21
    IIF 65 - Ownership of shares – 75% or more OE
  • 26
    GURIKAR LTD
    10918882
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 145 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    HARLESTER LTD
    11201991
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 116 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 71 - Ownership of shares – 75% or more OE
  • 28
    HEAMANAS LTD
    11203028
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 117 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 72 - Ownership of shares – 75% or more OE
  • 29
    HERANAX LTD
    11202052
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 118 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 70 - Ownership of shares – 75% or more OE
  • 30
    HINIL LTD
    11202106
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 119 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 73 - Ownership of shares – 75% or more OE
  • 31
    INTRAGRALLER LTD
    11480018
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 153 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 32
    INTRAGROPICS LTD
    11479818
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-03
    IIF 107 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 33
    INTRAMETER LTD
    11480094
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-06
    IIF 141 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-06
    IIF 90 - Ownership of shares – 75% or more OE
  • 34
    INTRASLAMMER LTD
    11480115
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 142 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 35
    INTRASOCER LTD
    11480198
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 154 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 36
    INTRORANGER LTD
    11480124
    First Floor Offices, 102a Station Road Old Hill, Cradley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 106 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 102 - Ownership of shares – 75% or more OE
  • 37
    ITEMSANC LTD
    10952668
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 123 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 38
    ITERBOR LTD
    10952704
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 124 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 39
    ITHODHRA LTD
    10952734
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 128 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 40
    ITICRI LTD
    10952887
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 122 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 41
    KAATIALAITE CONSULTANTS LTD
    10603274
    Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-05-10
    IIF 160 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 42
    KAMACITE CONSULTANTS LTD
    10603220
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2018-07-05
    IIF 158 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 43
    KEVIN GLASS LTD
    NI731062
    Unit 2341 248 Woodstock Road, Belfast
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 44
    LOTUSWEAR LIMITED
    12875839
    20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 45
    MANBARNAT LTD
    11038653
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 169 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 97 - Ownership of shares – 75% or more OE
  • 46
    MANBEMAN LTD
    11038709
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 170 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 98 - Ownership of shares – 75% or more OE
  • 47
    MANBIUBON LTD
    11038789
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 167 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 85 - Ownership of shares – 75% or more OE
  • 48
    MANDLEHAR LTD
    11038798
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 162 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 41 - Ownership of shares – 75% or more OE
  • 49
    NEPHILIX LTD
    11281360
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 110 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 50
    NEPHLAX LTD
    11281508
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 111 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 43 - Ownership of shares – 75% or more OE
  • 51
    NERBATTER LTD
    11281397
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 108 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 52
    NESCHEBION LTD
    11281619
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 109 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 53
    NEW AVENUE (UK) LIMITED
    09219581
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (10 parents)
    Officer
    2021-06-10 ~ 2022-04-04
    IIF 22 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-04-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2021-06-10 ~ 2021-11-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 54
    NEXUS BUSINESS SUPPORTS LTD
    16491389
    Fern Hill Business Centre, Todd Street, Bury, Gtr Manchester
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 55
    OSTOVONES LTD
    10547886
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-15
    IIF 152 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 56
    OTM BUSINESS SOLUTIONS LIMITED
    11966497
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ 2022-04-25
    IIF 26 - Director → ME
    2021-04-23 ~ 2022-04-25
    IIF 173 - Secretary → ME
    Person with significant control
    2021-04-23 ~ 2022-04-25
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 57
    PAYTIZ LTD
    11602566
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-08 ~ 2020-12-15
    IIF 37 - Director → ME
    2020-12-15 ~ 2020-12-29
    IIF 177 - Secretary → ME
    Person with significant control
    2020-05-21 ~ 2020-12-29
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 58
    RAINBEAR LTD
    11381491
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 148 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-06-27
    IIF 93 - Ownership of shares – 75% or more OE
  • 59
    RAINCELLOR LTD
    11396281
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-29
    IIF 149 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-29
    IIF 94 - Ownership of shares – 75% or more OE
  • 60
    RAINCLUBISH LTD
    11404550
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 147 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-07-02
    IIF 91 - Ownership of shares – 75% or more OE
  • 61
    RAINFOLKS LTD
    11432010
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 155 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 62
    RAINHIGHER LTD
    11459668
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 156 - Director → ME
    Person with significant control
    2018-07-11 ~ 2021-04-06
    IIF 105 - Ownership of shares – 75% or more OE
  • 63
    RNB BESTSELLER LTD
    15726944
    4385, 15726944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 32 - Director → ME
    2024-05-17 ~ 2025-07-07
    IIF 38 - Director → ME
    Person with significant control
    2024-05-17 ~ 2025-07-07
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    2025-07-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 64
    ROMENUS LTD
    11536249
    Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ 2019-01-08
    IIF 150 - Director → ME
    Person with significant control
    2018-08-24 ~ 2019-01-08
    IIF 82 - Ownership of shares – 75% or more OE
  • 65
    RONGALEN LTD
    11536320
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 132 - Director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 79 - Ownership of shares – 75% or more OE
  • 66
    ROOTBEAR LTD
    11536302
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 136 - Director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 77 - Ownership of shares – 75% or more OE
  • 67
    ROOTBUBBLES LTD
    11536806
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 135 - Director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 76 - Ownership of shares – 75% or more OE
  • 68
    ROOTDREAM LTD
    11536987
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 133 - Director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 78 - Ownership of shares – 75% or more OE
  • 69
    ROPHEUS LTD
    11537154
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 137 - Director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 80 - Ownership of shares – 75% or more OE
  • 70
    RTRGLOBALSUPPORTS LTD
    13477776 11878577
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ 2021-07-28
    IIF 24 - Director → ME
    2021-06-25 ~ 2021-07-28
    IIF 171 - Secretary → ME
    Person with significant control
    2021-06-25 ~ 2021-07-28
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 71
    SAMANTHA WHITE LTD
    NI730176
    2381, Ni730176 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 72
    SHROME LTD - now
    QUICKWINKER LTD
    - 2020-08-16 11334287
    33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-08-01
    IIF 168 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-08-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 73
    STORANDE LTD
    11145675
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 112 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 68 - Ownership of shares – 75% or more OE
  • 74
    STORATNE LTD
    11145684
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 115 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 67 - Ownership of shares – 75% or more OE
  • 75
    STORBORIC LTD
    11145543
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 113 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 76
    STORFIHEAD LTD
    11145534
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 114 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 69 - Ownership of shares – 75% or more OE
  • 77
    THE FORMATION HOUSE LTD
    - now 11463872
    COINPIAC LTD - 2021-01-12
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2021-04-21 ~ 2021-06-18
    IIF 27 - Director → ME
    2021-08-19 ~ dissolved
    IIF 29 - Director → ME
    2021-04-21 ~ 2021-06-18
    IIF 174 - Secretary → ME
    Person with significant control
    2021-04-21 ~ 2021-06-18
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2021-08-19 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 78
    UTILE DULCI TRADES LIMITED
    14805000
    4385, 14805000 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-05-23 ~ 2024-05-30
    IIF 31 - Director → ME
  • 79
    VERAVTE LTD
    11084757
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 139 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 86 - Ownership of shares – 75% or more OE
  • 80
    VERDACH LTD
    11084685
    33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 138 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 83 - Ownership of shares – 75% or more OE
  • 81
    VEREANGREY LTD
    11084733
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 151 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 99 - Ownership of shares – 75% or more OE
  • 82
    VERECEV LTD
    11085518
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 140 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 84 - Ownership of shares – 75% or more OE
  • 83
    XCEL CORP LTD
    13230718
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 28 - Director → ME
    2021-04-27 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 84
    ZENTRYA LTD
    16881475
    115-116 Spon End Spon End, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-11-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-29 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors 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.