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

Mr Dylan Michael Shaw

    Related profiles found in government register
  • Mr Dylan Michael Shaw
    British born in August 1998

    Resident in United Kingdom

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

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

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

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

      IIF 7
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

      IIF 9
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 16 IIF 17 IIF 18
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 20 IIF 21
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 22
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 23 IIF 24 IIF 25
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 26
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 27 IIF 28 IIF 29
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

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

      IIF 31
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 32 IIF 33 IIF 34
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 36 IIF 37 IIF 38
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

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

      IIF 40 IIF 41 IIF 42
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 46 IIF 47 IIF 48
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 50 IIF 51 IIF 52
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Rossendale, M26 1NW, England

      IIF 56
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 57
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 58 IIF 59
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 60
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 61
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 62
  • Shaw, Dylan Michael
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 63 IIF 64
  • Shaw, Dylan Michael
    British consultant born in August 1998

    Resident in United Kingdom

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

      IIF 65
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 66
    • Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 67
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 68
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 69
    • 72, Medlock Avenue, Fleetwood, FY7 8DE, United Kingdom

      IIF 70 IIF 71
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 72
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 73 IIF 74 IIF 75
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 76
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 77 IIF 78 IIF 79
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 87
    • 2 Bridge View Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 88
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 89 IIF 90 IIF 91
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 93 IIF 94 IIF 95
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 97
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 98
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 99 IIF 100 IIF 101
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 105 IIF 106 IIF 107
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 108
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 109 IIF 110
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 111 IIF 112
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 113
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 114
  • Shaw, Dylan Michael
    British director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, Dylan Michael
    British operator born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 62
  • 1
    ABSYRINOS LTD
    10830284
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 77 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    ABSYRITHOUS LTD
    10830352
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 87 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    ABYDORAH LTD
    10830372
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 85 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    ACEANBUNRIETO LTD
    10830320
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 86 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    ATTENIARAD LTD
    10996926
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 80 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    ATYGLIDUN LTD
    10996851
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 79 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    AURANASTIG LTD
    10996855
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 78 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    AVEGUATED LTD
    10996929
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 82 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    COLORONGCE LTD
    10808582
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 123 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    COLOVECE LTD
    10808577
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ 2017-06-07
    IIF 122 - Director → ME
    Person with significant control
    2017-06-07 ~ 2017-06-07
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    COLPHION LTD
    10808651
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 124 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    COLTROIC LTD
    10808726
    Office 3 Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 121 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    DYNASTEAM LTD
    10636473
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-07-21
    IIF 112 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    EALIRAIN LTD
    10636236
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-07-21
    IIF 111 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    EANETEPE LTD
    10636486
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-07-24
    IIF 70 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    EAONONS LTD
    10636475
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-07-21
    IIF 71 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    ENTSKINEN LTD
    10870463
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 94 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    ENTSONIMP LTD
    10870805
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-26
    IIF 95 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    ENTSTRA LTD
    10870832
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-25
    IIF 93 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    ENTTINAM LTD
    10870475
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 96 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    EROUSLOWER LTD
    11524301
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2018-09-02
    IIF 97 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    EROUSMASK LTD
    11524694
    Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-11
    IIF 108 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    ERPOLIRISH LTD
    11525416
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 91 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 24
    ERRAMUN LTD
    11525451
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 90 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    ERSALOR LTD
    11526659
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 89 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    ERSUNLOWER LTD
    11526034
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 92 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    GREEREAT LTD
    10916999
    Ground Floor, Office 108 Fore Street, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 72 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 28
    GREEXUMINGO LTD
    10917012
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-19
    IIF 105 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 29
    GREGWYN LTD
    10917048
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-19
    IIF 107 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 30
    GREJAINE LTD
    10917061
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-19
    IIF 106 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    IOQUIWAT LTD
    10952792
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 81 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    IORARBO LTD
    10952699
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 83 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 33
    IORTHIOR LTD
    10952464
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 84 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 34
    IORVAIAR LTD
    10952237
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 35
    JAZMAR LIMITED
    10767265
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 117 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 36
    MACBORI LTD
    11024952
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-07
    IIF 69 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    MACEROCO LTD
    11024920
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-07
    IIF 99 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 38
    MACETRRI LTD
    11024955
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-07
    IIF 100 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-07
    IIF 43 - Ownership of shares – 75% or more OE
  • 39
    MACGUEN LTD
    11024932
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-07
    IIF 104 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 40
    PALTEX LIMITED
    10767060
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 41
    PARKTEX LIMITED
    10767316
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 42
    RANDARC LIMITED
    10767407
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 43
    RANDTEX LIMITED
    10767395
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 44
    SAHARDEX LTD
    11335071
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-10-01
    IIF 64 - Director → ME
    Person with significant control
    2018-04-28 ~ 2021-04-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 45
    SAROOK LTD
    11381712
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-22
    IIF 63 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-22
    IIF 38 - Ownership of shares – 75% or more OE
  • 46
    SASTERARD LTD
    11396119
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-30
    IIF 114 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 47
    SASTEROOK LTD
    11405107
    Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-05
    IIF 113 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 48
    SOUTUSON LTD
    11158238
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 49
    SOVBUCOLD LTD
    11158235
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 50
    SOVENSI LTD
    11158216
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 76 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 51
    SOVERIS LTD
    11158221
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 52
    TOLIGUR LTD
    11110205
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 103 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 53
    TOLOLOST LTD
    11110245
    33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-21
    IIF 98 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 54
    TOMAREO LTD
    11110313
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 65 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 55
    TOMELTNE LTD
    11110265
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 102 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 41 - Ownership of shares – 75% or more OE
  • 56
    VITELENT LTD
    11075596 11075594
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 66 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 57
    VITERLENT LTD
    11075594 11075596
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 101 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 58
    VIUIER LTD
    11075530
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 109 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 59 - Ownership of shares – 75% or more OE
  • 59
    VIULEE LTD
    11075526
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 110 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 58 - Ownership of shares – 75% or more OE
  • 60
    WEYMAR LIMITED
    10767043
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 61
    ZENERBOX LTD
    11431905
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 67 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 62
    ZEPLOMAX LTD
    11458847
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 68 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 8 - 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.