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

Miss Tamsin Mary Morris

    Related profiles found in government register
  • Miss Tamsin Mary Morris
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 1
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 2
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 3
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 4
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 5
    • 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 6
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 7 IIF 8
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 9
    • Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 10
    • 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 11
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 12
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 13 IIF 14
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 15
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 16 IIF 17
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 18
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 19 IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 23
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 24
    • 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 25
    • 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 26
    • 6, Straight Ln, Goldthorpe, Rotherham, S63 9DW, United Kingdom

      IIF 27
    • 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 28
    • 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 29
    • Suite 3, 41 Manchester Road, Warrington, WA1 4AE

      IIF 30 IIF 31 IIF 32
    • Suite 3, 41 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 39
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 40
    • Suite 3a, Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, WV7 3AU, United Kingdom

      IIF 41 IIF 42
  • Morris, Tamsin Mary
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44 IIF 45
    • Suite 3, 41 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 46
  • Morris, Tamsin Mary
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 47
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 48
  • Morris, Tamsin Mary
    British consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 49
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 50
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 51
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 52 IIF 53
    • Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 54
    • 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 55
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 56
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 57 IIF 58
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 59
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 60
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 61
    • 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 62
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 63 IIF 64
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 65
    • 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 66
    • 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 67
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 68
    • 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 69
    • 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 70
    • Suite 3, 41 Manchester Road, Warrington, WA1 4AE

      IIF 71 IIF 72 IIF 73
    • Suite 3, 41 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 77 IIF 78
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 79
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 80
    • Suite 3a, Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, WV7 3AU, United Kingdom

      IIF 81 IIF 82
  • Morris, Tamsin Mary
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 83
    • Darent Mead, 37, Dartford, DA4 9EH, United Kingdom

      IIF 84
  • Morris, Tamsin Mary
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darent Mead, 37, Dartford, DA4 9EH, United Kingdom

      IIF 85
  • Morris, Tamsin Mary

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 86
child relation
Offspring entities and appointments 44
  • 1
    BRITLODGE HOLDINGS LTD
    11753830
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (4 parents)
    Officer
    2019-02-21 ~ 2019-11-08
    IIF 45 - Director → ME
    2019-02-21 ~ 2019-11-08
    IIF 86 - Secretary → ME
    Person with significant control
    2019-06-18 ~ 2019-11-08
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    DARTFORD IT SERVICES LTD
    14371398
    Office No 8300 Office No 8300, 182-184 High Street, East Ham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-22 ~ 2023-07-07
    IIF 47 - Director → ME
    Person with significant control
    2022-09-22 ~ 2023-07-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    DP KERSHAW LTD
    14072106
    Suite 3 41 Manchester Road, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2022-04-27 ~ 2022-06-20
    IIF 72 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-06-20
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    ECULTI LTD - now
    BLOSSOMCOOKIE LTD
    - 2020-10-06 12660640 12654366
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-08-21
    IIF 58 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    EFTHROOT LTD - now
    FIRESPITTINGSOUL LTD
    - 2020-08-07 12476413
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ 2020-04-01
    IIF 51 - Director → ME
    Person with significant control
    2020-02-21 ~ 2020-03-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    ELYARIATH LTD
    - now 12113765
    ELYARIATH INVALID ENDING
    - 2019-07-24 12113765
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-07
    IIF 79 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    EMRYRSA LTD
    12253857
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 67 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    EMRYWAIN LTD
    12205999
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ 2019-10-24
    IIF 65 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-12-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    ENGREDWYR LTD
    12248459
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-21
    IIF 69 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    ENGRENNIN LTD
    12225274
    9 Cheveley Court, Belmont, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-24 ~ 2020-07-12
    IIF 56 - Director → ME
    Person with significant control
    2019-09-24 ~ 2020-07-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    ENGRESE LTD
    12256764
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-04
    IIF 61 - Director → ME
    Person with significant control
    2019-10-11 ~ 2019-11-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    ENVIROVENTURES LTD
    11905153
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ 2019-04-04
    IIF 60 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-04-04
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    FIRESPITTINGSKY LTD
    12471239
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-30
    IIF 66 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    FIRESPITTINGSNOW LTD
    12473792
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-04-01
    IIF 80 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-04-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    FIRESPITTINGSTORM LTD
    12478765
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ 2020-03-19
    IIF 70 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    FIRESPITTINGSUN LTD
    12482238
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 62 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    FIRESPITTINGWARRIOR LTD
    12484265
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2020-03-22
    IIF 55 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    HUNTCOUPLE LTD
    11917869
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-01 ~ 2019-04-22
    IIF 43 - Director → ME
    Person with significant control
    2019-04-01 ~ 2020-08-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    ICHILS LTD - now
    BELLESWEETIE LTD
    - 2020-10-02 12649432
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 53 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    IS LOCK LTD
    13762700
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-24 ~ 2022-02-09
    IIF 54 - Director → ME
    Person with significant control
    2021-11-24 ~ 2022-02-09
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 21
    JD BASSETT LTD
    13764854
    Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-25 ~ 2022-02-10
    IIF 71 - Director → ME
    Person with significant control
    2021-11-25 ~ 2022-02-10
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    JD WHITFIELD LTD
    14052008
    Office 3, 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-19 ~ 2022-07-04
    IIF 78 - Director → ME
    Person with significant control
    2022-04-19 ~ 2022-07-04
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 23
    JF HAYES LTD
    13766599
    Suite 3a Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ 2022-04-04
    IIF 82 - Director → ME
    Person with significant control
    2021-11-26 ~ 2022-04-04
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 24
    JJ FINCH LTD
    13770525
    Suite 3a Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-29 ~ 2022-04-04
    IIF 81 - Director → ME
    Person with significant control
    2021-11-29 ~ 2022-04-04
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 25
    JL HACKETT LTD
    13775204
    Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-01 ~ 2022-02-14
    IIF 77 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-02-14
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 26
    JM ASHWORTH LTD
    13775814
    Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-01 ~ 2022-02-14
    IIF 46 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-02-14
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 27
    KEELPARK GLEBE LTD
    14060572
    Office 3, 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ 2022-07-05
    IIF 73 - Director → ME
    Person with significant control
    2022-04-21 ~ 2022-07-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 28
    LALESTON LTD
    14059119
    Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ 2022-07-05
    IIF 75 - Director → ME
    Person with significant control
    2022-04-21 ~ 2022-07-05
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 29
    LC HORTON LTD
    14061859
    Suite 3 41 Manchester Road, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ 2022-07-05
    IIF 74 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-07-05
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 30
    LI KHATUN LTD
    14065173
    Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ 2022-06-20
    IIF 76 - Director → ME
    Person with significant control
    2022-04-25 ~ 2022-06-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 31
    MIRSTONE LIMITED
    11792113 08382111
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-28 ~ 2019-02-22
    IIF 48 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-02-22
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 32
    ORNAMENTDECOR LTD
    11942340
    4385, 11942340: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-05
    IIF 50 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 33
    PAGNEX LTD - now
    GAZERBRIAR LTD
    - 2020-10-06 12667830
    106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-13 ~ 2020-08-24
    IIF 63 - Director → ME
    Person with significant control
    2020-06-13 ~ 2020-08-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 34
    PANTHERGEMS LTD
    12023155
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-07-09
    IIF 59 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 35
    PEACHSCAPE LTD
    11960934
    Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-05-02
    IIF 49 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    PEARLYWOOD LTD
    12000416
    45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-05-19
    IIF 68 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 37
    PROLIFIC FIT ARSENAL LIMITED
    11594008
    First Floor, 18 Castle Street, Dover, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ 2021-02-19
    IIF 83 - Director → ME
    Person with significant control
    2018-09-28 ~ 2021-02-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 38
    REHOUN LTD
    - now 12666281
    BITTEREARMUFFS LTD
    - 2020-10-05 12666281
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-12 ~ 2020-08-24
    IIF 64 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-10-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 39
    RIVER THAMES TRADING LIMITED
    15231356
    Unit 39 St Olavs Court Business Center, Lower Road, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-24 ~ 2024-07-18
    IIF 85 - Director → ME
  • 40
    ROGERNET LIMITED
    NI709280
    Suite 1140 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2024-01-29 ~ 2024-11-06
    IIF 84 - Director → ME
  • 41
    TUSKS MEDIA LTD
    11807915
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-05 ~ 2021-07-01
    IIF 44 - Director → ME
    Person with significant control
    2019-02-05 ~ 2025-01-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    VIZOLE LTD - now
    BLOSSOMFLUTTER LTD
    - 2020-11-03 12657024
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-20
    IIF 57 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 43
    WONPAR LTD - now
    BITTERWONDER LTD
    - 2020-10-05 12654012
    50 Sidley Road, Eastbourne
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-08-18
    IIF 52 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-18
    IIF 7 - Ownership of shares – 75% or more OE
  • 44
    WS MEDICAL INTERNATIONAL CONSULTING LLP
    SO306229
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-02-05 ~ 2019-11-12
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.