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

Robertini, Domonic

    Related profiles found in government register
  • Robertini, Domonic
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 1
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 2
  • Robertini, Domonic
    British consultant born in October 1957

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 8
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 9 IIF 10
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 11 IIF 12
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 13
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 14 IIF 15
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 16
    • Unit 14, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 17
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 18
    • Unit 4, Conbar House, Hertford, SG13 7AP

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

      IIF 27 IIF 28 IIF 29
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 35 IIF 36
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 37 IIF 38 IIF 39
    • 13, Bark Road, Liverpool, L21 7QN, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 44
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 45 IIF 46 IIF 47
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 50 IIF 51
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 52 IIF 53 IIF 54
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 55
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 56 IIF 57
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 58
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 59 IIF 60
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 61
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 62
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 63
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 64
  • Domonic Robertini
    British born in October 1957

    Resident in United Kingdom

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

      IIF 65
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 66
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 67
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 68
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 69 IIF 70
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 71 IIF 72
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 73
    • Unit 14, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 74
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 78 IIF 79 IIF 80
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 86 IIF 87
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 88 IIF 89 IIF 90
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 91
    • 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 92 IIF 93 IIF 94
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 96 IIF 97 IIF 98
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 101 IIF 102
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 103
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 104 IIF 105
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 106
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 107
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 108 IIF 109
  • Mr Domonic Robertini
    British born in October 1957

    Resident in United Kingdom

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

      IIF 110
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 111
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 112
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 113 IIF 114 IIF 115
    • 13, Bark Road, Liverpool, L21 7QN, United Kingdom

      IIF 116 IIF 117 IIF 118
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 120 IIF 121 IIF 122
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 126 IIF 127
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 128
child relation
Offspring entities and appointments 64
  • 1
    BROPHISCALIS LTD
    10995092
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-04 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-03-29
    IIF 72 - Ownership of shares – 75% or more OE
  • 2
    BRUNEZHAO LTD
    10994922
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-03-29
    IIF 8 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-03-29
    IIF 67 - Ownership of shares – 75% or more OE
  • 3
    BRUTADORU LTD
    10994958
    Unit 14 Brenton Business Complex, Bond Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 17 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    BUAGASHIQ LTD
    10995788
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 16 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    COLBORNIC LTD
    10809146
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 33 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 126 - Ownership of shares – 75% or more OE
  • 6
    COLENCCER LTD
    10809179
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 31 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 112 - Ownership of shares – 75% or more OE
  • 7
    COLENTRON LTD
    10809391
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 29 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 125 - Ownership of shares – 75% or more OE
  • 8
    COLEPHERD LTD
    10809249
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 32 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 120 - Ownership of shares – 75% or more OE
  • 9
    ENTMAEN LTD
    10883962
    13 Bark Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 10
    ENTONTOR LTD
    10884010
    13 Bark Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 11
    ENTRACLOUD LTD
    10884017
    13 Bark Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 12
    ENTRUJOY LTD
    10884071
    13 Bark Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 13
    ERGOLOR LTD
    11474341
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-07-31
    IIF 10 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 14
    ERMENCOLE LTD
    11474297
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 51 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    ERMENRIAD LTD
    11474360
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 1 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 102 - Ownership of shares – 75% or more OE
  • 16
    ERMENTED LTD
    11474362
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 50 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 17
    ERONETEAM LTD
    11474370
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 2 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 108 - Ownership of shares – 75% or more OE
  • 18
    EROSEADS LTD
    11474369
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 64 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 19
    GRECDOK LTD
    10919400
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 53 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 113 - Ownership of shares – 75% or more OE
  • 20
    GRECLOPWO LTD
    10919499
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 18 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 21
    GREEBAWO LTD
    10919408
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 52 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 114 - Ownership of shares – 75% or more OE
  • 22
    GREENTURN LTD
    10919493
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 54 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 115 - Ownership of shares – 75% or more OE
  • 23
    HARDSHRINE LTD
    11220490
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 24 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 24
    HATROON LTD
    11220545
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 25
    HAZAZMOON LTD
    11220614
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 23 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 26
    HAZEFLAW LTD
    11220643
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 25 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 27
    IOBSEENS LTD
    10533133
    Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-20 ~ 2017-01-23
    IIF 12 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 28
    IONIPRILL LTD
    10952301
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 28 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 124 - Ownership of shares – 75% or more OE
  • 29
    IONRECKRAND LTD
    10952330
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 34 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 30
    IONTURDA LTD
    10950579
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ 2017-10-01
    IIF 27 - Director → ME
    Person with significant control
    2017-09-07 ~ 2017-10-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 31
    IONTYCFU LTD
    10952175
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 30 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 32
    LIVENTRIX LTD
    11292183
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 7 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 33
    LOCAMETRO LTD
    11292150
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 4 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 34
    LOUBERBERET CONTRACTING LTD
    10490587
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-22 ~ 2016-12-13
    IIF 11 - Director → ME
    Person with significant control
    2016-11-22 ~ 2016-12-13
    IIF 127 - Ownership of shares – 75% or more OE
  • 35
    LOUDIBELL LTD
    11292245
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 5 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 36
    MABEANS LTD
    11030049
    129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ 2018-02-07
    IIF 59 - Director → ME
    Person with significant control
    2017-10-25 ~ 2018-02-07
    IIF 104 - Ownership of shares – 75% or more OE
  • 37
    MABHECON LTD
    11031487
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ 2018-02-07
    IIF 49 - Director → ME
    Person with significant control
    2017-10-25 ~ 2018-02-07
    IIF 99 - Ownership of shares – 75% or more OE
  • 38
    MABRAWAT LTD
    11031491
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ 2018-02-07
    IIF 48 - Director → ME
    Person with significant control
    2017-10-25 ~ 2018-02-07
    IIF 100 - Ownership of shares – 75% or more OE
  • 39
    MACARSCA LTD
    11031122
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-25 ~ 2018-02-07
    IIF 6 - Director → ME
    Person with significant control
    2017-10-25 ~ 2018-02-07
    IIF 66 - Ownership of shares – 75% or more OE
  • 40
    MAILTRIX LTD
    11292222
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 3 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 41
    MINOSQI LTD
    11524385
    Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-16
    IIF 58 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 42
    MINTLADYBUG LTD
    11524884
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 39 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 43
    MIOGAR LTD
    11525295
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 36 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 44
    MIONGAM LTD
    11525310
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 37 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 45
    MIOVOK LTD
    11525319
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 35 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 46
    MOLGALE LTD
    11525344
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 38 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 47
    OLONERFIS LTD
    10560082
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ 2017-06-16
    IIF 62 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 48
    PRIMETONIC LTD
    11332934
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 13 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 49
    PRIMETRAIL LTD
    11383551
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 57 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 50
    PUMPKINPLAY LTD
    11394153
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-11
    IIF 56 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 51
    RAINOTOPIA LTD
    11405713
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 55 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 52
    RAVEFOLKS LTD
    11430050
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 63 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 107 - Ownership of shares – 75% or more OE
  • 53
    RAVESHACK LTD
    11458418
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 9 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 54
    SPAEAPACE LTD
    11157002
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 55
    SPAICOLD LTD
    11158117
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 56
    SPALIME LTD
    11158041
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 26 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 57
    SPAMELO LTD
    11158006
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 19 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 58
    TONARKU LTD
    11108470
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-21
    IIF 46 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-21
    IIF 98 - Ownership of shares – 75% or more OE
  • 59
    TONBLGUE LTD
    11108136
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 61 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 106 - Ownership of shares – 75% or more OE
  • 60
    TONENGAN LTD
    11108092
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-20
    IIF 14 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-20
    IIF 71 - Ownership of shares – 75% or more OE
  • 61
    TONLENCI LTD
    11107977
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 47 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 96 - Ownership of shares – 75% or more OE
  • 62
    VIURANCE LTD
    11075547
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-03-06
    IIF 45 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-03-06
    IIF 97 - Ownership of shares – 75% or more OE
  • 63
    VIVEALMTEL LTD
    11075535
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 44 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 91 - Ownership of shares – 75% or more OE
  • 64
    VIVEMETEL LTD
    11075475
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 60 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 105 - 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.