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

Ms Caroline Kendall

    Related profiles found in government register
  • Ms Caroline Kendall
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 2 IIF 3 IIF 4
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 10
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 11
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 12 IIF 13 IIF 14
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 15
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 16
    • 46a, Station Road, Harrow, HA2 7SE

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

      IIF 18 IIF 19 IIF 20
    • Unit 4, Conbar House, Hertford, SG13 7AP

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

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

      IIF 24 IIF 25 IIF 26
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 27
    • Unit4, Conbar House, Hertford, SG13 7AP

      IIF 28
    • 9, Harwich Close, Manchester, M19 3EZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 38
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 39 IIF 40 IIF 41
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 43 IIF 44 IIF 45
    • 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 48
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 49 IIF 50 IIF 51
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 53 IIF 54
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 55
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 56
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 57 IIF 58 IIF 59
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 61 IIF 62
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 63 IIF 64 IIF 65
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 68
  • Caroline Kendall
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 69 IIF 70 IIF 71
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 72
  • Kendall, Caroline
    British born in December 1990

    Resident in United Kingdom

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

      IIF 73
  • Kendall, Caroline
    British british born in December 1990

    Resident in United Kingdom

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

      IIF 74
  • Kendall, Caroline
    British consultant born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 72
  • 1
    AABALNE LTD
    10628417
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-08-15
    IIF 140 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    ABHEBON LTD
    10718911
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ 2017-05-02
    IIF 120 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 3
    ACHLLUS LTD
    10627808
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-04-19
    IIF 118 - Director → ME
    Person with significant control
    2017-02-20 ~ 2017-04-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    ACKSAMRY LTD
    10627734
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-04-19
    IIF 74 - Director → ME
    Person with significant control
    2017-02-20 ~ 2017-04-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    ACRERLO LTD
    10568495
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-17 ~ 2017-02-21
    IIF 132 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    ANBARTHER LTD
    10627933
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-04-11
    IIF 80 - Director → ME
    Person with significant control
    2017-02-20 ~ 2017-04-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    ANXAGOURE LTD
    10995099
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-03-29
    IIF 81 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-03-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    AOHYALICEW LTD
    10995020
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-03-29
    IIF 82 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-03-29
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    AONESZUG LTD
    10993742
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-03-29
    IIF 114 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-03-29
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    APIMCECATT LTD
    10995040
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-03-29
    IIF 137 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-03-29
    IIF 58 - Ownership of shares – 75% or more OE
  • 11
    ARATER LTD
    10661022
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ 2017-04-22
    IIF 121 - Director → ME
    Person with significant control
    2017-03-09 ~ 2017-04-22
    IIF 69 - Ownership of shares – 75% or more OE
  • 12
    BAELIA LTD
    10716942
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ 2017-04-22
    IIF 119 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-04-22
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    BOEPHAG LTD
    10793896
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ 2017-05-30
    IIF 110 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    BOHOIST LTD
    10793967
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ 2017-05-30
    IIF 108 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    BOINEBAT LTD
    10794031
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ 2017-05-30
    IIF 109 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    BOJIME LTD
    10794438
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ 2017-05-30
    IIF 107 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    COVEMONTERS LTD
    11472699
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 141 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-07-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    COVERNICKLE LTD
    11474296
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 117 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    CRAFTERPENEUR LTD
    11474350
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 73 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    CRAINEVEN LTD
    11474340
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 143 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    CRANITES LTD
    11474343
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-05
    IIF 84 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 22
    CREATORVINES LTD
    11474308
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-05
    IIF 91 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    CUICDA LTD
    10660676
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ 2017-04-22
    IIF 123 - Director → ME
    Person with significant control
    2017-03-09 ~ 2017-04-22
    IIF 71 - Ownership of shares – 75% or more OE
  • 24
    DYLIARTO LTD
    10885469
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 25
    DYNTAMORESH LTD
    10885502
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 26
    DYXCROSFI LTD
    10885524
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 27
    DYXGERTIU LTD
    10885434
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    FABIANITE CONTRACTING LTD
    10435799
    Unit 14 Brenton Business Complex, Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-19 ~ 2017-01-30
    IIF 79 - Director → ME
    Person with significant control
    2016-10-19 ~ 2017-01-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    FALLRO LTD
    11220519
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 90 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    FEANKY LTD
    11220564
    46a Station Road, Harrow
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 89 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    FLAWAZE LTD
    11220608
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 92 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 32
    FLOROW LTD
    11220637
    Unit4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 93 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 33
    FREEBACK LTD
    11291838
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 131 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    FREECOST LTD
    11291844
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 130 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 35
    GANUARD LTD
    11291851
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 128 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 36
    GARDIST LTD
    11291852
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 129 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    GRANCKGIN LTD
    10916743
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 122 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 21 - Ownership of shares – 75% or more OE
  • 38
    GRANEALRAND LTD
    10916754
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 126 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 18 - Ownership of shares – 75% or more OE
  • 39
    GRANECMEL LTD
    10916852
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 124 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 19 - Ownership of shares – 75% or more OE
  • 40
    GRANKETLE LTD
    10916792
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-21
    IIF 125 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 41
    HEMAPHINE LTD
    11524353
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-19
    IIF 135 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 42
    HENDRILIN LTD
    11524881
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 43
    HIBARPAO LTD
    11525226
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 44
    HINARA LTD
    11525789
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 45
    HOKAJIN LTD
    11527937
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 46
    HOLTZCHEF LTD
    11527931
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 47
    INSTARMIG LTD
    10952712
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 96 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 48
    INSTEUS LTD
    10953472
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 94 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 49
    INSXERTIZZ LTD
    10952742
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 97 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 50
    INSXIAHONG LTD
    10952676
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 95 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 51
    LYCOEUS LTD
    11022260
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-07
    IIF 77 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 52
    LYCUGELAND LTD
    11024175
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-07
    IIF 115 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 53
    LYCUGUIN LTD
    11022237
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-07
    IIF 111 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 54
    LYEACU LTD
    11021583
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-07
    IIF 83 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 55
    MAXINPRIME LTD
    11332864
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 133 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-06-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 56
    MEGAPOLARIES LTD
    11383541
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-22
    IIF 144 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-22
    IIF 68 - Ownership of shares – 75% or more OE
  • 57
    MEGAROAD LTD
    11394179
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-10
    IIF 134 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-12-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 58
    MINDFOX LTD
    11405619
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 127 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 59
    MUSICSPELLER LTD
    11429969
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 142 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 60
    MUSICSPIRE LTD
    11459993
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 78 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 61
    SPEIONWHIS LTD
    11157721
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 87 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 62
    SPEPEING LTD
    11157667
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 86 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 63
    SPIBUDOZ LTD
    11157626
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 88 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 64
    SPIGORPOD LTD
    11157599
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 85 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 65
    TOROURPU LTD
    11106480
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 113 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 66
    TORPEUNE LTD
    11106501
    33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 116 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 67
    TORTBLUNE LTD
    11106389
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-19
    IIF 112 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 68
    TORTEARNE LTD
    11108157
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-20
    IIF 139 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-20
    IIF 60 - Ownership of shares – 75% or more OE
  • 69
    VONINGGE LTD
    11075804
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-02-20
    IIF 76 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 70
    VONJOIENG LTD
    11076184
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-02-20
    IIF 138 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-20
    IIF 59 - Ownership of shares – 75% or more OE
  • 71
    VONOIBO LTD
    11076033
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-02-20
    IIF 75 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 72
    VONPRUAM LTD
    11075806
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-02-20
    IIF 136 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-20
    IIF 57 - 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.