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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Skevy, Mark

    Related profiles found in government register
  • Skevy, Mark
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 1
  • Skevy, Mark
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Cowyn, Wales, LL29 8BF, Uk

      IIF 2
    • Office 8 Mills Hill Works, Corbrook Road, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 3
  • Skevy, Mark
    British consultant born in August 1973

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 6
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

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

      IIF 9 IIF 10
    • Suite 1 Ground Floor, Britania Mill, Samuel Street, Bury, BL9 6AW

      IIF 11
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 12 IIF 13
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 14 IIF 15 IIF 16
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 18 IIF 19 IIF 20
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 22 IIF 23 IIF 24
    • 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 27
    • 2, Bridge View Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 28
    • 2, Bridge View Park Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 29
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 35 IIF 36 IIF 37
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Victory House, 400 Pavilion Drive, Northampton Business Centre, Northampton, Northamptonshire, NN4 7PA

      IIF 41
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 42 IIF 43 IIF 44
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 45
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 46
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 47
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 48
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 49 IIF 50
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 51 IIF 52
  • Mark Skevy
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 53
  • Mr Mark Skevy
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 54
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 55 IIF 56
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 57
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 58
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 59
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 60 IIF 61
    • Suite 1 Ground Floor, Britania Mill, Samuel Street, Bury, BL9 6AW

      IIF 62
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 63 IIF 64
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 65
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 66 IIF 67 IIF 68
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 77 IIF 78 IIF 79
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 81 IIF 82 IIF 83
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 85 IIF 86 IIF 87
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 90 IIF 91 IIF 92
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 96
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 97 IIF 98
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 99 IIF 100
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 101 IIF 102 IIF 103
child relation
Offspring entities and appointments 52
  • 1
    ACHIROLSE LTD
    10994963
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 26 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 2
    ACKIONESWORE LTD
    10994967
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 27 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    ACOABERIX LTD
    10994987
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 24 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    ACRELINGRON LTD
    10995894
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 22 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    ALPIRED LTD
    11469503
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2019-04-05
    Officer
    2018-07-18 ~ 2018-08-08
    IIF 6 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    AMBERWHISTLE LTD
    11469549
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 40 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 93 - Ownership of shares – 75% or more OE
  • 7
    AMETHYSTCAVE LTD
    11470039
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 39 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 95 - Ownership of shares – 75% or more OE
  • 8
    AMMALION LTD
    11469582
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 38 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 94 - Ownership of shares – 75% or more OE
  • 9
    AMPHILAS LTD
    11470221
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 51 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 10
    AMUSEFAT LTD
    11469841
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    268 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 52 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 11
    EMCHPE LTD
    10918101
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 41 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 78 - Ownership of shares – 75% or more OE
  • 12
    EMEIFIR LTD
    10918270
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 42 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 80 - Ownership of shares – 75% or more OE
  • 13
    EMREROS LTD
    10918266
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 44 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 79 - Ownership of shares – 75% or more OE
  • 14
    EMSTORKRIS LTD
    10918467
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 43 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 77 - Ownership of shares – 75% or more OE
  • 15
    HOLENUT LTD
    11203530
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 19 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 82 - Ownership of shares – 75% or more OE
  • 16
    HOLERS LTD
    11202212
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    264 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 81 - Ownership of shares – 75% or more OE
  • 17
    HOLLUX LTD
    11202547
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    HOYERN LTD
    11202425
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 18 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 83 - Ownership of shares – 75% or more OE
  • 19
    ITINRE LTD
    10952340
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -217 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 25 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    ITLERA LTD
    10952983
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 23 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    ITLITZCR LTD
    10952743
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 28 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 22
    ITMASIL LTD
    10953002
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 29 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 23
    NESIEMISH LTD
    11281831
    Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 12 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    NESTEXT LTD
    11281860
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99 GBP2024-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 1 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 63 - Ownership of shares – 75% or more OE
  • 25
    NESUTHRONE LTD
    11282065
    Suite 1 Ground Floor Britania Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 11 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 26
    NETEFEARS LTD
    11281651
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 13 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    POLPEWA LTD
    10568012
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-17 ~ 2017-05-04
    IIF 2 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 28
    RAINWILER LTD
    11334297
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    267 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 8 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 29
    RAMTERSER LTD
    11381775
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    395 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 7 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 30
    RELETEX LTD
    11396335
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    794 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 46 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 31
    RESTROPAX LTD
    11405679
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 45 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    RUBYFOLKS LTD
    11432021
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2020-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 50 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-03-18
    IIF 98 - Ownership of shares – 75% or more OE
  • 33
    RUBYFRAME LTD
    11459275
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 49 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 34
    RUNEMAUL LTD
    11524436
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 48 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 35
    RUSHJASMINE LTD
    11524618
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 36
    RUVOUGIN LTD
    11525087
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 37
    RYDORA LTD
    11525260
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 38
    RYNZAND LTD
    11525245
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 39
    RYSIAX LTD
    11525342
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 40
    STONOROSACT LTD
    11145780
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 14 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 41
    STOPHILA LTD
    11145794
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 42
    STOPILGO LTD
    11145757
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 43
    STORADUS LTD
    11145696
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 16 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 44
    TRINSKAIKS LTD
    11097560
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -183 GBP2019-04-05
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 10 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 60 - Ownership of shares – 75% or more OE
  • 45
    TRIRIHOXIN LTD
    11097208
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198 GBP2019-04-05
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 36 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 92 - Ownership of shares – 75% or more OE
  • 46
    TRIROLOS LTD
    11097361
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    2017-12-05 ~ 2018-03-21
    IIF 9 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-21
    IIF 61 - Ownership of shares – 75% or more OE
  • 47
    TRISAMP LTD
    11097275
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168 GBP2019-04-05
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 47 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 96 - Ownership of shares – 75% or more OE
  • 48
    UPOSTERN33 LTD
    10519022
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2018-04-05
    Officer
    2016-12-09 ~ 2017-01-20
    IIF 3 - Director → ME
    Person with significant control
    2016-12-09 ~ 2017-01-20
    IIF 53 - Ownership of shares – 75% or more OE
  • 49
    ZIMOOX LTD
    11045200
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64 GBP2019-04-05
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 37 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 90 - Ownership of shares – 75% or more OE
  • 50
    ZINIEZ LTD
    11042723
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -470 GBP2019-04-05
    Officer
    2017-11-01 ~ 2018-02-15
    IIF 35 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-02-15
    IIF 91 - Ownership of shares – 75% or more OE
  • 51
    ZIRAKEY LTD
    11042687
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260 GBP2019-04-05
    Officer
    2017-11-01 ~ 2018-02-15
    IIF 5 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-02-15
    IIF 56 - Ownership of shares – 75% or more OE
  • 52
    ZIRCUCCA LTD
    11042664
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,439 GBP2019-04-05
    Officer
    2017-11-01 ~ 2018-02-15
    IIF 4 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-02-15
    IIF 55 - 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.