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

Martin, Tamaryn

    Related profiles found in government register
  • Martin, Tamaryn
    British consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Robert Lewis House, Mallards Road, Barking, IG11 0TD, United Kingdom

      IIF 1
    • Flat 133, Mallards Road, Barking, IG11 0TD, United Kingdom

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

      IIF 3 IIF 4
    • Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 5
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 6
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 7
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 8 IIF 9 IIF 10
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 12 IIF 13 IIF 14
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 17
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 18
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 19 IIF 20 IIF 21
    • 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 25
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 26 IIF 27 IIF 28
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 35 IIF 36 IIF 37
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 39
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 40 IIF 41 IIF 42
    • 33a, St. Woolos Road, Newport, South Wales, NP20 4GN

      IIF 43
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 44
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 45
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 46
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 47
    • Flexspace Office 3, Dane Street, Rochdale, Lancashire, OL12 6XB

      IIF 48
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 49 IIF 50
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 51 IIF 52
    • Unit 37 Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 53
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 54
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 55
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 56
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 57
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 58
  • Martin, Tamaryn
    British homemaker born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 59 IIF 60
  • Tamaryn Martin
    British born in March 1984

    Resident in United Kingdom

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

      IIF 61 IIF 62
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 63
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Flat 133, Mallards Road, Barking, IG11 0TD, United Kingdom

      IIF 68
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 69
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 70 IIF 71
    • Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 72
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 73
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 74 IIF 75 IIF 76
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 78 IIF 79 IIF 80
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 83
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

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

      IIF 87
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 88
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 94
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 95 IIF 96 IIF 97
    • 33a, St. Woolos Road, Newport, South Wales, NP20 4GN

      IIF 98
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

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

      IIF 104
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 105
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 106 IIF 107 IIF 108
    • Flexspace Office 3, Dane Street, Rochdale, Lancashire, OL12 6XB

      IIF 111
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 112 IIF 113
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 114 IIF 115
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 116
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 117
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 118
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 119
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 120
child relation
Offspring entities and appointments 60
  • 1
    ADRACOR LTD
    10830230
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 24 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 99 - Ownership of shares – 75% or more OE
  • 2
    ADRAETHON LTD
    10830321
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 22 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 100 - Ownership of shares – 75% or more OE
  • 3
    ADRASANTHEI LTD
    10830302
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 23 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 106 - Ownership of shares – 75% or more OE
  • 4
    AEBODIA LTD
    10830286
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 20 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 110 - Ownership of shares – 75% or more OE
  • 5
    ASRANGUC LTD
    10635411
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 45 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 6
    AUSAURMO LTD
    10635541
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-23 ~ 2017-06-20
    IIF 1 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 7
    AWERRIL LTD
    10635060
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 60 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 8
    AZYRAPH LTD
    10635785
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-22
    IIF 59 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 9
    CADIATAZRE LTD
    11015706
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 37 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    CADMARADYA LTD
    11015691
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 35 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 11
    CADSHENIREX LTD
    11015877
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 36 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 12
    CADSHIGUAN LTD
    11016519
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 38 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    ENUCEV LTD
    10872258
    Flexspace Office 3, Dane Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-01
    IIF 48 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 14
    ENURCHUS LTD
    10870555
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    ENVISUABIG LTD
    10871651
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-04
    IIF 49 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 16
    ENWEANN LTD
    10871449
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-04
    IIF 50 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 17
    GORONORN LTD
    10905836
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 25 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 109 - Ownership of shares – 75% or more OE
  • 18
    GORSTTED LTD
    10905846
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 21 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 108 - Ownership of shares – 75% or more OE
  • 19
    GORWOROUS LTD
    10905901
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 19 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 107 - Ownership of shares – 75% or more OE
  • 20
    GORWOUL LTD
    10905895
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-06
    IIF 53 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 21
    HERAMIARD LTD
    11237719
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ 2018-04-27
    IIF 8 - Director → ME
    Person with significant control
    2018-03-06 ~ 2018-04-27
    IIF 75 - Ownership of shares – 75% or more OE
  • 22
    HERESCLATION LTD
    11235671
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ 2018-04-27
    IIF 9 - Director → ME
    Person with significant control
    2018-03-06 ~ 2018-04-27
    IIF 77 - Ownership of shares – 75% or more OE
  • 23
    HEREYARX LTD
    11238103
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ 2018-05-09
    IIF 11 - Director → ME
    Person with significant control
    2018-03-06 ~ 2018-05-09
    IIF 74 - Ownership of shares – 75% or more OE
  • 24
    HERPRONIX LTD
    11238123
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2018-03-06 ~ 2018-04-27
    IIF 10 - Director → ME
    Person with significant control
    2018-03-06 ~ 2018-04-27
    IIF 76 - Ownership of shares – 75% or more OE
  • 25
    KAERSEY LTD
    10954710
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-11
    IIF 28 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-11
    IIF 103 - Ownership of shares – 75% or more OE
  • 26
    KAGRDRIFA LTD
    10954719
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-11
    IIF 26 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-11
    IIF 102 - Ownership of shares – 75% or more OE
  • 27
    KAHASHAR LTD
    10954720
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-11
    IIF 27 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-11
    IIF 83 - Ownership of shares – 75% or more OE
  • 28
    KAHIBASH LTD
    10954756
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 29 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 101 - Ownership of shares – 75% or more OE
  • 29
    KOLPERTISED LTD
    10547635
    31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ 2017-01-26
    IIF 39 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 30
    MATMUSAT LTD
    11175654
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 14 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 31
    MATRIDUSA LTD
    11175607
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 16 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 32
    MATRIMAJIN LTD
    11175622
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 15 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 33
    MAVIDE LTD
    11175809
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 12 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 34
    METEORMENT LTD
    11478586
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 55 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 35
    METONAR LTD
    11478557
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 44 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 36
    MHORMHUS LTD
    11478581
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 57 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 37
    MICROBANDIT LTD
    11478573
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 17 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 38
    MICRODEW LTD
    11478639
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 18 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 39
    MICROEMERALD LTD
    11478629
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-09-24
    IIF 58 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 40
    SILENTCROWN LTD
    11526169
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 41
    SILENTDENIM LTD
    11524543
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 54 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 42
    SILENTVILLE LTD
    11524877
    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 90 - Ownership of shares – 75% or more OE
  • 43
    SILOWELS LTD
    11524998
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 44
    SILPOR LTD
    11525618
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 45
    SILTERESY LTD
    11525236
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 46
    STILLPON LTD
    10570211
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-02-20
    IIF 7 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 47
    THEARIELKHEAS LTD
    11122694
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 52 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 114 - Ownership of shares – 75% or more OE
  • 48
    THEARIN LTD
    11122688
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 40 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 96 - Ownership of shares – 75% or more OE
  • 49
    THEEYOR LTD
    11122682
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 41 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 95 - Ownership of shares – 75% or more OE
  • 50
    THEGARDALD LTD
    11122646
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 3 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 70 - Ownership of shares – 75% or more OE
  • 51
    VELVETCLAW LTD
    11334441
    Flat 133 Mallards Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 52
    VENTERN LTD
    11381568
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 46 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-06-28
    IIF 105 - Ownership of shares – 75% or more OE
  • 53
    VENTPLOR LTD
    11396125
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 47 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 54
    VERDEVENTS LTD
    11404964
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 56 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 55
    VERODOT LTD
    11431902
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-18
    IIF 5 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 56
    VEROTIC LTD
    11459276
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 6 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 57
    WATURWER LTD
    11072950
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 4 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 71 - Ownership of shares – 75% or more OE
  • 58
    WATWEWER LTD
    11072876
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 51 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 115 - Ownership of shares – 75% or more OE
  • 59
    WAUMINSI LTD
    11072863
    33a St. Woolos Road, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 43 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 98 - Ownership of shares – 75% or more OE
  • 60
    WAUMYANZE LTD
    11072890
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 42 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 97 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.