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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wolex, Channel

    Related profiles found in government register
  • Wolex, Channel
    British consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Channel Wolex
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wolex, Channel Elizabeth Mercy
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, Frances Street, Newtownards, BT23 7DN

      IIF 25
  • Wolex, Channel Elizabeth Mercy
    English company director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 26
  • Wolex, Channel Elizabeth Mercy
    English consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wolex, Channel Elizabeth Mercy
    English manager born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Wolex, Channel Elizabeth Mercy
    British consultant born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, B48 7ES

      IIF 34
    • icon of address 45, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 35
  • Wolex, Channel Elizabeth Mercy
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 372, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 36
  • Mrs Channel Elizabeth Mercy Wolex
    English born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
    • icon of address Suite 3d Epos House, Heage Road Ind. Estate, Heage Road, Ripley, DE5 3GH

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 3d, Epos House, Heage Road, Ripley, DE5 3GH, United Kingdom

      IIF 44
  • Channel Elizabeth Mercy Wolex
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, B48 7ES

      IIF 45
    • icon of address Unit 372, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 46
    • icon of address 45, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address Rs2-6 Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address 38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 3a Market, Chambers 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 44a Frances Street, Newtownards
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Unit 372 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address Suite 3d Epos House, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ 2023-01-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-01-04
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2024-04-05
    Officer
    icon of calendar 2022-12-13 ~ 2023-06-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-06-14
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227 GBP2024-04-05
    Officer
    icon of calendar 2022-12-14 ~ 2023-06-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-06-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    528 GBP2024-04-05
    Officer
    icon of calendar 2022-12-15 ~ 2023-01-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2023-01-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 3d Epos House, Heage Road, Ripley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2024-04-05
    Officer
    icon of calendar 2022-12-16 ~ 2023-01-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-01-04
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2024-04-05
    Officer
    icon of calendar 2022-12-19 ~ 2023-06-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-06-15
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2024-02-06
    IIF 34 - Director → ME
  • 8
    icon of address Rs2-6 Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-02-07
    IIF 35 - Director → ME
  • 9
    icon of address Office 3a Market, Chambers 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ 2024-04-16
    IIF 6 - Director → ME
  • 10
    SIEVE IT SERVICES LTD - 2024-02-16
    icon of address Suite 313. Queens Court 9-17 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    968 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ 2024-01-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ 2024-01-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address 85 Great Portland Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-09-23
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 3d, Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2024-04-05
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-10-28
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,118 GBP2024-04-05
    Officer
    icon of calendar 2021-10-07 ~ 2021-10-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2021-10-28
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,602 GBP2024-04-05
    Officer
    icon of calendar 2021-10-06 ~ 2021-10-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2021-10-28
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63 GBP2023-04-05
    Officer
    icon of calendar 2021-10-05 ~ 2021-10-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-10-28
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,115 GBP2024-04-05
    Officer
    icon of calendar 2021-10-05 ~ 2021-10-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-10-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 221 Paddington House 221 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-10-27
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.