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

Rachel Jones

    Related profiles found in government register
  • Rachel Jones
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 1 IIF 2 IIF 3
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 5
  • Rachel Jones
    British born in May 1987

    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 6
    • Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

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

      IIF 8
    • 116b, Ferry Road, Irlam, Manchester, M44 6DN, United Kingdom

      IIF 9
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 10
  • Rachel Jones
    British born in December 1988

    Resident in United Kingdom

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

      IIF 11
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 12
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 13
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 14
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 15
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 16
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 17 IIF 18 IIF 19
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 21
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 22
    • 158b, Old Park Road, Dudley, DY1 3ND, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 32
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 33 IIF 34 IIF 35
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 37 IIF 38 IIF 39
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 41 IIF 42 IIF 43
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 46 IIF 47
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 48 IIF 49
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 50 IIF 51
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 52 IIF 53
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 54
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

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

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

      IIF 57 IIF 58
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 59
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 60 IIF 61 IIF 62
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 64
  • Ms Rachel Jones
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 65
  • Jones, Rachel
    British consultant born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 66
    • 98, Damwood Road, Liverpool, L24 0TE, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 70
  • Jones, Rachel
    British bar staff born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 71
  • Jones, Rachel
    British bar staff born in May 1987

    Resident in United Kingdom

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

      IIF 72
    • 116b, Ferry Road, Irlam, Manchester, M44 6DN, United Kingdom

      IIF 73
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 74
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 75
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 76
  • Jones, Rachel
    British born in December 1988

    Resident in United Kingdom

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

      IIF 77
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 78
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 79
  • Jones, Rachel
    British consultant born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 80
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 81
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 82
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 83
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 84 IIF 85 IIF 86
    • 158b, Old Park Road, Dudley, DY1 3ND, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 97 IIF 98 IIF 99
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 101 IIF 102 IIF 103
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 105 IIF 106
    • 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 107
    • 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 108 IIF 109 IIF 110
    • 230, County Road, Walton, Liverpool, L4 5PJ, United Kingdom

      IIF 111
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 112 IIF 113 IIF 114
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 117
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 118 IIF 119 IIF 120
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 122
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 123 IIF 124
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 125
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 126
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD

      IIF 127
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 128
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 129
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 130
  • Rachel Jones
    English born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Melbreak Avenue, Loughborough, LE11 3PJ, England

      IIF 131
  • Jones, Rachel
    English driver born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Melbreak Avenue, Loughborough, LE11 3PJ, England

      IIF 132
child relation
Offspring entities and appointments 66
  • 1
    AMERORCHIS CONTRACTING LTD
    10487652
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-21 ~ 2017-02-15
    IIF 71 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    EINCRE LTD
    10859256
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    EINFETEI LTD
    10859221
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    EINTROLIS LTD
    10859536
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    EINVONCH LTD
    10859376
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    ELADEBAS LTD
    10637245
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-06-30
    IIF 69 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    ELTOSENT LTD
    10637406
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-06-30
    IIF 67 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    EMBLETRI LTD
    10637262
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-06-30
    IIF 68 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    EMDORAN LTD
    10637232 SC587496
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-07-20
    IIF 66 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    GLASNESWE LTD
    10906184
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 105 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    GLAXOMOUR LTD
    10906247
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 107 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    GLAZREKIG LTD
    10908067
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 106 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    IEADROAN LTD
    10936441
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 109 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    IEBINCHA LTD
    10936334
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 110 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    IECHSA LTD
    10936456
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 111 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    IEDDEMO LTD
    10936471
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 108 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    LEEXMAN LTD
    10969357
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 118 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    LEFULON LTD
    10969340
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 119 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    LEGEANN LTD
    10969427
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 121 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-09
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    LEGEDI LTD
    10969355
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 120 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-09
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    LOCERER LTD
    11033620
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ 2018-02-08
    IIF 113 - Director → ME
    Person with significant control
    2017-10-26 ~ 2018-02-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    LOCGLIDNER LTD
    11038199
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 80 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    LOCHOIVE LTD
    11038252
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 126 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    LOCHVADANN LTD
    11038205
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 112 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    MAPLESWIFT LTD
    11478537
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 82 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 26
    MAPNOVABIN LTD
    11478151
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 77 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 27
    MAPRIDONS LTD
    11478362
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 117 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 28
    MARBLEBAND LTD
    11478165
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 129 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 29
    MARITHAX LTD
    11477785
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 79 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    MARKERPANT LTD
    11478309
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 128 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 31
    OPENZIM LTD
    10618802
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-03-31
    IIF 78 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 32
    PINKBELL LTD
    11279668
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 87 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 33
    PINTROX LTD
    11279622
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 84 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 34
    PIREINI LTD
    11279624
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 86 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 35
    PLEINE LTD
    11280013
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 85 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 36
    RACHEL CHOL LIMITED
    12579417
    11 Melbreak Avenue, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 37
    SARNERFORSS LTD
    10578558
    Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-02-20
    IIF 76 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 38
    SEADSLASHER LTD
    11524394
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 125 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 39
    SEADSMILES LTD
    11524728
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 40
    SEADSOLDER LTD
    11525198
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 41
    SEADSONERS LTD
    11525177
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 42
    SEADSPARK LTD
    11525567
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 43
    SEADSUREBOX LTD
    11526051
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 44
    SEDOSE LTD
    11202435
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 103 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 45
    SEGEM LTD
    11202138
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 101 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 46
    SERENIX LTD
    11203451
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 104 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 47
    SHENERS LTD
    11202790
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 102 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 48
    STERORBZO LTD
    11150804
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 99 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 49
    STERORCRAC LTD
    11150707
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 100 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 50
    STERRIS LTD
    11150700
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 98 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 51
    STESTHA LTD
    11150696
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 97 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 52
    SYNTETEX LTD
    11335503
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-09-29
    IIF 130 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-29
    IIF 64 - Ownership of shares – 75% or more OE
  • 53
    SYNVEXER LTD
    11383565
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-07-03
    IIF 123 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 54
    TANCLOCK LTD
    11394177
    33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-11
    IIF 124 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 55
    TEAMLINER LTD
    11404250
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2018-07-03
    IIF 122 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 56
    TEAMPEARL LTD
    11430048
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 127 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 57
    TECHNOMAP LTD
    11458530
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 81 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 58
    TERNISFIL LTD
    10584238
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-03-01
    IIF 70 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 59
    TERONSTEE LTD
    10577479
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-03-29
    IIF 74 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-29
    IIF 8 - Ownership of shares – 75% or more OE
  • 60
    TEVROWMARS LTD
    10577233
    116b Ferry Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 61
    TEVROWMARSE LTD
    10629973
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ 2017-03-19
    IIF 75 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 62
    TOSTERNERSA LTD
    10578108
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-03-24
    IIF 72 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 63
    VEAKLEOTO LTD
    11086479
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 116 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 64
    VEBLWER LTD
    11086471
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 114 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 65
    VEECHEAI LTD
    11086466
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 115 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 66
    VEEGISK LTD
    11086461
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-20
    IIF 83 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-20
    IIF 16 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.