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

Bunn, Louise

    Related profiles found in government register
  • Bunn, Louise
    British born in May 1977

    Resident in United Kingdom

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

      IIF 1
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 2
  • Bunn, Louise
    British consultant born in May 1977

    Resident in United Kingdom

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

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

      IIF 5 IIF 6 IIF 7
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

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

      IIF 9 IIF 10 IIF 11
    • 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 14
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 15 IIF 16 IIF 17
    • Suite 1, Ground Floor, Britannia Mill, Samuelstreet, Bury, BL9 6AW

      IIF 18
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 19
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 20 IIF 21 IIF 22
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 24 IIF 25 IIF 26
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 33 IIF 34 IIF 35
    • 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 37
    • 230, County Road, Walton, Liverpool, L4 5PJ, United Kingdom

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

      IIF 42
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 43 IIF 44 IIF 45
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 47
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 48 IIF 49
    • Felxspace Office 3, Dane Street, Rochdale, OL12 6XB

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

      IIF 51
    • Unit 37, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 52 IIF 53 IIF 54
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 56
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 57
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 58
  • Bunn, Louise
    British podiatry assistant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, North View, Stakeford, Choppington, NE62 5JJ, United Kingdom

      IIF 59
  • Bunn, Louise
    British warehouse operative born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8 Mills Hill Works, Chadderton, Oldham, OL9 9SD

      IIF 60
  • Louise Bunn
    British born in May 1977

    Resident in United Kingdom

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

      IIF 61 IIF 62
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 63 IIF 64
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 65
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 73 IIF 74 IIF 75
    • 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 78
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 79 IIF 80 IIF 81
    • Suite 1, Ground Floor, Britannia Mill, Samuelstreet, Bury, BL9 6AW

      IIF 82
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 83
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 84
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 85 IIF 86
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 87
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 88 IIF 89 IIF 90
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 92 IIF 93 IIF 94
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 95 IIF 96 IIF 97
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 100
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 101
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 102 IIF 103
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 104 IIF 105
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 106 IIF 107
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 108 IIF 109 IIF 110
    • Felxspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 112
    • Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 113
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 114
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 115 IIF 116
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 117 IIF 118 IIF 119
child relation
Offspring entities and appointments 60
  • 1
    DIATRIX LTD
    10841183
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ 2017-08-04
    IIF 36 - Director → ME
    Person with significant control
    2017-06-29 ~ 2017-08-04
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    DIATUL LTD
    10840817
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 33 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 3
    DICHLAURGIAL LTD
    10840826
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 34 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    DICLAIRIX LTD
    10840592
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 35 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    GENQEDAL LTD
    10905785
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 55 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 111 - Ownership of shares – 75% or more OE
  • 6
    GEOLCRU LTD
    10905742
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 54 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 109 - Ownership of shares – 75% or more OE
  • 7
    GEONDER LTD
    10905753 10905852
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 52 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 108 - Ownership of shares – 75% or more OE
  • 8
    GEOTEPHYR LTD
    10905762
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-08
    IIF 53 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-08
    IIF 110 - Ownership of shares – 75% or more OE
  • 9
    GREEOUT LTD
    11201825
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 27 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    GRINEXTER LTD
    11201903
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 26 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 91 - Ownership of shares – 75% or more OE
  • 11
    GRIONET LTD
    11201864
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 24 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 88 - Ownership of shares – 75% or more OE
  • 12
    GRIUS LTD
    11201887
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 25 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 90 - Ownership of shares – 75% or more OE
  • 13
    HAGGERTYITE CONTRACTING LTD
    10444777
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ 2017-01-06
    IIF 60 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 14
    ICTROYVIL LTD
    10936239
    Felxspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 50 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 15
    ICUNCHET LTD
    10936178
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 51 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 16
    ICZOCK LTD
    10936191
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 37 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 106 - Ownership of shares – 75% or more OE
  • 17
    ICZUAS LTD
    10936414
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 38 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 107 - Ownership of shares – 75% or more OE
  • 18
    INTRABLINKER LTD
    11478269
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-03
    IIF 7 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    INTRADERMEAN LTD
    11478451
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 1 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 104 - Ownership of shares – 75% or more OE
  • 20
    INTRADICTED LTD
    11478018
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 42 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 105 - Ownership of shares – 75% or more OE
  • 21
    INTRADISTANT LTD
    11477804
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 2 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 115 - Ownership of shares – 75% or more OE
  • 22
    INTRAFABLE LTD
    11477867
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 58 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 23
    LASTLOUPLI LTD
    10964692
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 44 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 24
    LATEAMHE LTD
    10964761
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 43 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 25
    LATEROUND LTD
    10965692
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 45 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 92 - Ownership of shares – 75% or more OE
  • 26
    LATPYGA LTD
    10965007
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 46 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 93 - Ownership of shares – 75% or more OE
  • 27
    LISGOEU LTD
    11026255
    33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 39 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 101 - Ownership of shares – 75% or more OE
  • 28
    LISHEINEL LTD
    11026721
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 13 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 73 - Ownership of shares – 75% or more OE
  • 29
    LISKERKEL LTD
    11027451
    129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 11 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 77 - Ownership of shares – 75% or more OE
  • 30
    LISOWLOB LTD
    11026337
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-06-15
    IIF 19 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 31
    NEMUNELISH LTD
    11279676
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 16 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 32
    NENUCONIES LTD
    11279714
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 15 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 33
    NEOMIX LTD
    11279736
    Suite 1, Ground Floor Britannia Mill, Samuelstreet, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 18 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 34
    NEORACHER LTD
    11281545
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 17 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 35
    OBLIGART LTD
    11481684
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 6 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-07-31
    IIF 72 - Ownership of shares – 75% or more OE
  • 36
    PARFERDON LTD
    10541548
    Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy
    Dissolved Corporate (2 parents)
    Officer
    2016-12-29 ~ 2017-02-28
    IIF 59 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 37
    QUICKSHEDS LTD
    11334225
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 8 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 38
    QUICKSHELL LTD
    11381474
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 49 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 39
    QUICKSLASH LTD
    11396429
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 48 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 40
    QUICKVINE LTD
    11405725
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-05
    IIF 47 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 41
    QUICKWEBONER LTD
    11431987
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 57 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 114 - Ownership of shares – 75% or more OE
  • 42
    QUICKWHIPER LTD
    11458958
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 5 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 43
    ROCKLATION LTD
    11524349
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 56 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 44
    ROCKSHADE LTD
    11524752
    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 97 - Ownership of shares – 75% or more OE
  • 45
    ROCKSNARL LTD
    11524625
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 46
    ROCROPINE LTD
    11525150
    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 95 - Ownership of shares – 75% or more OE
  • 47
    ROHNALEX LTD
    11525105
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 48
    ROLLERDICE LTD
    11524956
    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 96 - Ownership of shares – 75% or more OE
  • 49
    STORHEFIRE LTD
    11150672
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 50
    STORHOTIDE LTD
    11150665
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 51
    STORINE LTD
    11150643
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 52
    STORINLO LTD
    11150493
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 23 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 53
    TRLUVE LTD
    11097935
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 3 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 64 - Ownership of shares – 75% or more OE
  • 54
    TRNUAMP LTD
    11097937
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 40 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 103 - Ownership of shares – 75% or more OE
  • 55
    TROAINCES LTD
    11097658
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 4 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 63 - Ownership of shares – 75% or more OE
  • 56
    TROASTNI LTD
    11097600
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 14 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 78 - Ownership of shares – 75% or more OE
  • 57
    WINKENBER LTD
    11050172
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 10 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 75 - Ownership of shares – 75% or more OE
  • 58
    WINLIDYS LTD
    11050158
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 9 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 76 - Ownership of shares – 75% or more OE
  • 59
    WINOLMER LTD
    11050099
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 12 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 74 - Ownership of shares – 75% or more OE
  • 60
    WINOTOUR LTD
    11049950
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 41 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 102 - 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.