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

Williams, Sian

    Related profiles found in government register
  • Williams, Sian
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 1
  • Williams, Sian
    British 44 born in November 1993

    Resident in United Kingdom

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

      IIF 2
  • Williams, Sian
    British business owner born in November 1993

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • 44, Ormskirk Road, Upholland, Skelmersdale, WN8 0AG, United Kingdom

      IIF 5
  • Williams, Sian
    British consultant born in November 1993

    Resident in United Kingdom

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

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

      IIF 7
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 8
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, Uk

      IIF 9
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 10
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 11
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 12 IIF 13 IIF 14
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 15 IIF 16 IIF 17
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 22 IIF 23 IIF 24
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 27 IIF 28
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 29 IIF 30 IIF 31
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 33
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 34
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 35 IIF 36 IIF 37
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 39 IIF 40 IIF 41
    • 44, Ormskirk Road, Upholland, Skelmersdale, WN8 0AG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 47 IIF 48
  • Sian Williams
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 49
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 50
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 51
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 56
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

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

      IIF 58 IIF 59
  • Ms Sian Williams
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 60 IIF 61
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 62
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 63
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 64 IIF 65
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 66
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 67
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 68
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

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

      IIF 71 IIF 72 IIF 73
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 74 IIF 75 IIF 76
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 81 IIF 82
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 83
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 84
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 85 IIF 86 IIF 87
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 89 IIF 90 IIF 91
    • 44, Ormskirk Road, Upholland, Skelmersdale, WN8 0AG, United Kingdom

      IIF 93 IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 24
  • 1
    BROVAHGEST LTD.
    11012692
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    BROVECAID LTD
    11012661
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    BROVERYASE LTD
    11012709
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    BUECHUZACOH LTD
    11012672
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    ERGUARDER LTD
    10870514
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2018-04-05
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 6
    ERHAQU LTD
    10870485
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2018-04-05
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    ERHEPO LTD
    10870412
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-04-05
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 8
    ERHERESTA LTD
    10870438
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-04-05
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    ESOMEWAX LTD
    11233419
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    ESSOMUNIES LTD
    11233488
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    EVAFRESTER LTD
    11233282
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    JOATET LTD
    10952581
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14 GBP2019-04-05
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    MARLERAL LTD
    11175600
    44 Ormskirk Road, Upholland, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 14
    MARODAL LTD
    11175564
    44 Ormskirk Road, Upholland, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 15
    MARONLER LTD
    11175581
    44 Ormskirk Road, Upholland, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 16
    MARONMI LTD
    11175604
    44 Ormskirk Road, Upholland, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 17
    MAZEBRAMBLE LTD
    11524330
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    MAZEBUTTERONE LTD
    11524712
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    MAZECROSAIL LTD
    11524921
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    MAZECYCLER LTD
    11525569
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    MAZEDAZZLER LTD
    11525902
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    MAZEDHER LTD
    11526079
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    TOALONES LTD
    10573074
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    TRIPVEX LTD
    11404808
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    BROVAHGEST LTD.
    11012692
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 24 - Director → ME
  • 2
    BROVECAID LTD
    11012661
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 23 - Director → ME
  • 3
    BROVERYASE LTD
    11012709
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 22 - Director → ME
  • 4
    BUECHUZACOH LTD
    11012672
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 25 - Director → ME
  • 5
    CLARBEOC LTD
    10636368
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299 GBP2018-04-05
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 3 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-20
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    CVERLAC LTD
    10636072
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241 GBP2018-04-05
    Officer
    2017-02-23 ~ 2017-06-20
    IIF 5 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-06-20
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    EAIEVIVE LTD
    10636212
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229 GBP2018-04-05
    Officer
    2017-02-23 ~ 2017-04-22
    IIF 4 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-22
    IIF 80 - Ownership of shares – 75% or more OE
  • 8
    ERGUARDER LTD
    10870514
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2018-04-05
    Officer
    2017-07-18 ~ 2017-09-01
    IIF 37 - Director → ME
  • 9
    ERHAQU LTD
    10870485
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2018-04-05
    Officer
    2017-07-18 ~ 2017-09-04
    IIF 36 - Director → ME
  • 10
    ERHEPO LTD
    10870412
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-04-05
    Officer
    2017-07-18 ~ 2017-09-01
    IIF 38 - Director → ME
  • 11
    ERHERESTA LTD
    10870438
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-04-05
    Officer
    2017-07-18 ~ 2017-09-04
    IIF 35 - Director → ME
  • 12
    ESOMEWAX LTD
    11233419
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 14 - Director → ME
  • 13
    ESSOMUNIES LTD
    11233488
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 13 - Director → ME
  • 14
    EVAFRESTER LTD
    11233282
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 12 - Director → ME
  • 15
    EVOSIDGE LTD
    11237723
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    2018-03-06 ~ 2018-04-27
    IIF 11 - Director → ME
    Person with significant control
    2018-03-06 ~ 2018-04-27
    IIF 67 - Ownership of shares – 75% or more OE
  • 16
    HARIKLO LTD
    10917655
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    192 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-19
    IIF 30 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-19
    IIF 75 - Ownership of shares – 75% or more OE
  • 17
    HARILORA LTD
    10917759
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 29 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 78 - Ownership of shares – 75% or more OE
  • 18
    HARITAM LTD
    10917620
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 31 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 76 - Ownership of shares – 75% or more OE
  • 19
    HARJOWIB LTD
    10917688
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    333 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 32 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 77 - Ownership of shares – 75% or more OE
  • 20
    JOATET LTD
    10952581
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 15 - Director → ME
  • 21
    JOAYCIO LTD
    10952299
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 17 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 83 - Ownership of shares – 75% or more OE
  • 22
    JOCANDU LTD
    10952804
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 2 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 70 - Ownership of shares – 75% or more OE
  • 23
    JOCENOUS LTD
    10953457
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 16 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 69 - Ownership of shares – 75% or more OE
  • 24
    MAZEBRAMBLE LTD
    11524330
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2018-08-30
    IIF 26 - Director → ME
  • 25
    MAZEBUTTERONE LTD
    11524712
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 8 - Director → ME
  • 26
    THHEYAT LTD
    11121597
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 10 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 66 - Ownership of shares – 75% or more OE
  • 27
    THIENDRE LTD
    11121620
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,482 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 40 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 92 - Ownership of shares – 75% or more OE
  • 28
    THIFUR LTD
    11121609
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 41 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 90 - Ownership of shares – 75% or more OE
  • 29
    THIJATH LTD
    11121558
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 28 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 82 - Ownership of shares – 75% or more OE
  • 30
    TOALONES LTD
    10573074
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-02-20
    IIF 9 - Director → ME
  • 31
    TRIPNEX LTD
    11333182
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2020-04-05
    Officer
    2018-04-27 ~ 2018-09-22
    IIF 34 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-09-22
    IIF 84 - Ownership of shares – 75% or more OE
  • 32
    TRIPTICIAN LTD
    11381410
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-05-24 ~ 2018-10-01
    IIF 48 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-10-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 33
    TRIPTOCRACY LTD
    11396110
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,091 GBP2024-04-05
    Officer
    2018-06-04 ~ 2018-10-04
    IIF 47 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 34
    TRIPVEX LTD
    11404808
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 33 - Director → ME
  • 35
    TRIVOJET LTD
    11430564
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 1 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 36
    TRIVOLT LTD
    11458509
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 7 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-12-30
    IIF 50 - Ownership of shares – 75% or more OE
  • 37
    WEPEERT LTD
    11070759
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 42 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 89 - Ownership of shares – 75% or more OE
  • 38
    WEPSKEY LTD
    11070794
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 6 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 63 - Ownership of shares – 75% or more OE
  • 39
    WERABGEOR LTD
    11073369
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -508 GBP2019-04-05
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 27 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 81 - Ownership of shares – 75% or more OE
  • 40
    WERARTO LTD
    11070751
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 39 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 91 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.