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

Jordan Bailey

    Related profiles found in government register
  • Jordan Bailey
    British born in October 1994

    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 1 IIF 2 IIF 3
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 5 IIF 6
    • Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 11, Bright Street, Blackpool, FY4 1BS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 15
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 16 IIF 17
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 18
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 19 IIF 20 IIF 21
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 25 IIF 26 IIF 27
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 28 IIF 29
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 30
    • Unit 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 31
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 35 IIF 36 IIF 37
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 38 IIF 39 IIF 40
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

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

      IIF 48 IIF 49
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 50 IIF 51 IIF 52
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 54 IIF 55 IIF 56
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 58 IIF 59 IIF 60
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

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

      IIF 63 IIF 64
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 65 IIF 66
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 67
  • Mr Jordan Bailey
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208 Charston, Charston, Greenmeadow, Cwmbran, NP44 4LE, United Kingdom

      IIF 68
  • Bailey, Jordan
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208 Charston, Charston, Greenmeadow, Cwmbran, NP44 4LE, United Kingdom

      IIF 69
  • Bailey, Jordan
    British consultant born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Jordan
    British student born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bright Street, Blackpool, FY4 1BS, United Kingdom

      IIF 132
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 133 IIF 134
    • Victory House, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 135
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 136
child relation
Offspring entities and appointments 68
  • 1
    AAZCONSPIRY LTD
    10818477
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 92 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    AAZFAOCHANG LTD
    10818373
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 97 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    ADMESTOLOS LTD
    11472069
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 128 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    ADRALITE LTD
    11474396
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-06
    IIF 79 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    ADRESIVE LTD
    11472107
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 111 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    ADRESMART LTD
    11472125
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 112 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    ADROGLOW LTD
    11472145
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 130 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    ADRUSHINE LTD
    11472043
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 131 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 9
    AFGHANITES LTD
    10838668
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-06-27
    IIF 93 - Director → ME
    Person with significant control
    2017-06-27 ~ 2017-06-27
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    AFLONTTRAGIC LTD
    10838734
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-06-27
    IIF 96 - Director → ME
    Person with significant control
    2017-06-27 ~ 2017-06-27
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    AFRUFALON LTD
    10838840
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-06-28
    IIF 76 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    AGIOCATTOLO LTD
    10838857
    Unit 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-06-28 ~ 2017-06-28
    IIF 73 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    DEUSTAN LTD
    10636116
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-23 ~ 2017-07-18
    IIF 132 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-07-18
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    EMERAGA LTD
    10636307
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 135 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    GAREREER LTD
    10901017
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-13
    IIF 119 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 16
    GARPTRING LTD
    10901000
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-08
    IIF 120 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    GASCEIDE LTD
    10901044
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-08
    IIF 121 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    GASPHIRLEIN LTD
    10901126
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-08
    IIF 122 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    GENRAM LTD
    10636189
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 133 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 20
    HAPVEIFE LTD
    10636082
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 134 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-20
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    IABOPA LTD
    10936417
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 105 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    IACIOC LTD
    10936484
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 104 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    IACRAMI LTD
    10935793
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 103 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    IADWORE LTD
    10935817
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 106 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    JBAILEY ELECTRICAL LTD
    11334157
    208 Charston Charston, Greenmeadow, Cwmbran, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 26
    KEMERFARDONSES LTD
    10587335
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-27 ~ 2017-07-27
    IIF 136 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 27
    LAPRESSOM LTD
    10968994
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 114 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    LAQUAM LTD
    10968990
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 113 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 37 - Ownership of shares – 75% or more OE
  • 29
    LARARAIN LTD
    10968986
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 116 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 30
    LARCAOT LTD
    10968979
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 115 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 41 - Ownership of shares – 75% or more OE
  • 31
    LIGAKKER LTD
    11022285
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2017-10-19
    IIF 109 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    LIGARTEST LTD
    11022121
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2017-10-19
    IIF 107 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 33
    LIGBLER LTD
    11022563
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2017-10-19
    IIF 110 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    LIGCEFUL LTD
    11022560
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2017-10-19
    IIF 108 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 35
    MENOPULLER LTD
    11245169
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 89 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 36
    MENRACONE LTD
    11245113
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 90 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 37
    MENUBASH LTD
    11245262
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 91 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 38
    MERCANDIAZE LTD
    11245150
    Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 127 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 39
    MUMEZSU LTD
    10818299
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 94 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 40
    NEIMIR LTD
    11184157
    11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 41
    NEMORVYN LTD
    11184071
    11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 42
    NERFOXIL LTD
    11184166
    11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 43
    NETHPOD LTD
    11184133
    11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 44
    POLERSTICK LTD
    11524240
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 81 - Director → ME
    Person with significant control
    2018-08-17 ~ 2019-01-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 45
    POLHOWERS LTD
    11525109
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 46
    PONTOREISA LTD
    11525283
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 47
    POPHERSER LTD
    11525224
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 48
    POPPETCATER LTD
    11526095
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 49
    POSTSEAFLOW LTD
    11525961
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 50
    SUPENDGANT LTD
    11138625
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 83 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 51
    SUPEPERZED LTD
    11138456
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 84 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 24 - Ownership of shares – 75% or more OE
  • 52
    SUPETRAVEE LTD
    11138388
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-04-06
    IIF 88 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-04-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 53
    SUPETRAVOR LTD
    11138370
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 87 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 22 - Ownership of shares – 75% or more OE
  • 54
    TWIANAMB LTD
    11097318
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 126 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 59 - Ownership of shares – 75% or more OE
  • 55
    TWICEASH LTD
    11097187
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 86 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 23 - Ownership of shares – 75% or more OE
  • 56
    TWICRIBOX LTD
    11097156
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 123 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 57
    TWIERMTERP LTD
    11095787
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 70 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 58
    WERDENA LTD
    11334288
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 82 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 59
    WHIZCORP LTD
    11381955
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 117 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 60
    WINDSEED LTD
    11394201
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-10
    IIF 118 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 61
    WINETOP LTD
    11404580
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 129 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 62
    WISHLOOP LTD
    11430250
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 78 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-05-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 63
    WISHPIPER LTD
    11458459
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 80 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 64
    WOTIMOE LTD
    11050202
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 125 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 60 - Ownership of shares – 75% or more OE
  • 65
    WOTIOUL LTD
    11050191
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 71 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 66
    WOVLEOMEO LTD
    11050182
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 124 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 61 - Ownership of shares – 75% or more OE
  • 67
    WOWODER LTD
    11050203
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 85 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 68
    ZALENIT LTD
    10819495
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 95 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 47 - 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.