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

Laird, Darren

    Related profiles found in government register
  • Laird, Darren
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 1
    • Unity 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 2
  • Laird, Darren
    British consultant born in February 1992

    Resident in United Kingdom

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

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

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

      IIF 5
    • 132, Walmersley Road, Bury, BL9 6LL, United Kingdom

      IIF 6
    • 140, Walmersley Road, Bury, BL9 6LL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 15 IIF 16 IIF 17
    • Office 75 The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 19
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 20
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 21 IIF 22 IIF 23
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 29
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 30 IIF 31 IIF 32
    • 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 35
    • Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 36
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 39 IIF 40 IIF 41
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, United Kingdom

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

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

      IIF 45 IIF 46 IIF 47
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 50 IIF 51 IIF 52
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

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

      IIF 55 IIF 56
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

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

      IIF 59
  • Laird, Darren
    British unemployed born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darren Laird
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darren Laird
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 132, Walmersley Road, Bury, BL9 6LL, United Kingdom

      IIF 126
child relation
Offspring entities and appointments 63
  • 1
    ATHOCHOSZOH LTD
    10992105
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 32 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 2
    ATICEGORLECH LTD
    10992111
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 30 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 122 - Ownership of shares – 75% or more OE
  • 3
    ATIONEDOCERN LTD
    10992116
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 43 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 118 - Ownership of shares – 75% or more OE
  • 4
    ATSPYLEIGTRA LTD
    10992135
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 34 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 121 - Ownership of shares – 75% or more OE
  • 5
    BRAUERORT LTD
    10637308
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-05-02
    IIF 62 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-05-02
    IIF 97 - Ownership of shares – 75% or more OE
  • 6
    CHOLOLICH LTD
    10885448
    132 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 7
    CHORKZE LTD
    10885452
    140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    CHRAZWA LTD
    10885516
    140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    CHRYSOPLEI LTD
    10885505
    140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    DERNELO LTD
    10636617
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 61 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 11
    ELSESCHIS LTD
    10637385
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-21
    IIF 63 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-04-21
    IIF 108 - Ownership of shares – 75% or more OE
  • 12
    GLOBNEEL LTD
    10636644
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 60 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 107 - Ownership of shares – 75% or more OE
  • 13
    GRAYENOON LTD
    10917248
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 49 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 95 - Ownership of shares – 75% or more OE
  • 14
    GRAZORHOOF LTD
    10918791
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 46 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 106 - Ownership of shares – 75% or more OE
  • 15
    GRAZORMAN LTD
    10918768
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 45 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 109 - Ownership of shares – 75% or more OE
  • 16
    GREAPEACI LTD
    10918795
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 48 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 93 - Ownership of shares – 75% or more OE
  • 17
    HALLGRIP LTD
    11220044
    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 104 - Ownership of shares – 75% or more OE
  • 18
    HALOREX LTD
    11220912
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 19
    HALOWKE LTD
    11220903
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 28 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 20
    HAMKEEP LTD
    11220143
    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 105 - Ownership of shares – 75% or more OE
  • 21
    IOLAMEV LTD
    10952136
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 35 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 22
    IOMUNCPA LTD
    10952564
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 36 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 23
    IONALON LTD
    10952459
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 33 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 24
    IONIDKAGE LTD
    10952600
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 31 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 25
    LARIXTER LTD
    11292319
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 53 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 26
    LAXSURE LTD
    11292469
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 51 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 27
    LECTERNA LTD
    11292557
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 52 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 28
    LIUXUS LTD
    11292576
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 50 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 29
    LYRRININA LTD
    11037759
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 42 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 116 - Ownership of shares – 75% or more OE
  • 30
    LYSSOTH LTD
    11037750
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 39 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 114 - Ownership of shares – 75% or more OE
  • 31
    LYTHONEPER LTD
    11037693
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 40 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 115 - Ownership of shares – 75% or more OE
  • 32
    MAALEKEV LTD
    11037919
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 17 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 86 - Ownership of shares – 75% or more OE
  • 33
    MAXBRETON LTD
    11524390
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-15
    IIF 54 - Director → ME
    Person with significant control
    2018-08-17 ~ 2019-01-15
    IIF 113 - Ownership of shares – 75% or more OE
  • 34
    MELIONVALENCE LTD
    11524868
    140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 35
    MELLORINDA LTD
    11524768
    140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 36
    MELLOWDYE LTD
    11525256
    140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 37
    MELLOXIE LTD
    11524935
    140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 38
    MERERIA LTD
    11525264
    140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 39
    MOONCASTER LTD
    11480410
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 5 - Director → ME
    Person with significant control
    2018-07-24 ~ 2020-08-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 40
    MOONWAZE LTD
    11480435
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 44 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 41
    MOPOLRA LTD
    11480362
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 2 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 75 - Ownership of shares – 75% or more OE
  • 42
    MORELFAX LTD
    11480204
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 59 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 81 - Ownership of shares – 75% or more OE
  • 43
    MORESHERONE LTD
    11480429
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-24 ~ 2018-08-07
    IIF 20 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 44
    MORNHUNTER LTD
    11480478
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-09
    IIF 29 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 45
    PLANTBEACH LTD
    11383830
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-10-01
    IIF 38 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-10-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 46
    PLANTPULSE LTD
    11396297
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-06-04 ~ 2018-09-24
    IIF 37 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 47
    PLANTVOICE LTD
    11404945
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 58 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-12-30
    IIF 124 - Ownership of shares – 75% or more OE
  • 48
    PLAYMARKER LTD
    11432236
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 4 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 70 - Ownership of shares – 75% or more OE
  • 49
    POLARCAMPAGE LTD
    11458865
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 57 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-07-20
    IIF 123 - Ownership of shares – 75% or more OE
  • 50
    POLARVOLTINE LTD
    11467257
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-17 ~ 2018-08-05
    IIF 1 - Director → ME
    Person with significant control
    2018-07-17 ~ 2018-08-05
    IIF 125 - Ownership of shares – 75% or more OE
  • 51
    RELDERNESS LTD
    10618599
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-03-29
    IIF 47 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 52
    SMITCRTE LTD
    11159158
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 24 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 53
    SMOELONE LTD
    11159985
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 25 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 54
    SMOKANET LTD
    11159934
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 27 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 55
    SMOKKEYIL LTD
    11160158
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 26 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 56
    TOOBEYS LTD
    11110294
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 55 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 120 - Ownership of shares – 75% or more OE
  • 57
    TOORAIVE LTD
    11110235
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 41 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 117 - Ownership of shares – 75% or more OE
  • 58
    TOORIZ LTD
    11110258
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-15
    IIF 3 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-15
    IIF 64 - Ownership of shares – 75% or more OE
  • 59
    TOORLER LTD
    11110103
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-19
    IIF 19 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 65 - Ownership of shares – 75% or more OE
  • 60
    VIVOSTONS LTD
    11075446
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 16 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 87 - Ownership of shares – 75% or more OE
  • 61
    VIVSIETO LTD
    11075410
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 18 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 85 - Ownership of shares – 75% or more OE
  • 62
    VIWEICH LTD
    11075350
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 56 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 119 - Ownership of shares – 75% or more OE
  • 63
    VIYAFOR LTD
    11075340
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 15 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 88 - 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.