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

Tracey, Sonya Michelle

    Related profiles found in government register
  • Tracey, Sonya Michelle
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 1
    • 12g/2 (vo) One Business Village, Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 2
  • Tracey, Sonya Michelle
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 3
  • Tracey, Sonya Michelle
    British consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Tracey, Sonya Michelle
    British director born in March 1990

    Resident in England

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

      IIF 6
  • Tracey, Sonyat
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Eastbrook, Corby, NN18 9BN, England

      IIF 7
  • Tracey, Sonya Michelle
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2136, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 8
    • 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 9
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 10
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 11
    • 1, Sans Walk, London, EC1R 0LT, England

      IIF 12
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 13
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14 IIF 15
    • C/o Ignition Law, 1 Sans Walk, London, EC1R 0LT, England

      IIF 16
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 17 IIF 18
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 19
  • Tracey, Sonya Michelle
    British business executive born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Sonya Michelle
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Urban Urban Express Park, Union Way, Birmingham, B6 7FH, England

      IIF 26
  • Tracey, Sonya Michelle
    British consultant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 27
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 28
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 29 IIF 30
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 31
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 32 IIF 33
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 34 IIF 35
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 36
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 37
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 38
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 39 IIF 40
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 41
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 42
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 43
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 44
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 45 IIF 46
    • Office 2 Crown House, Church Row, Pershore, WR1C 1BH

      IIF 47
    • Office 2, Crown House, Church Row, Pershore, WRB1 1BH

      IIF 48
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 49
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 50 IIF 51
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 52
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 53
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 57
  • Tracey, Sonya Michelle
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Sonya Michelle
    British red born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 66
  • Miss Sonya Michelle Tracey
    British born in March 1990

    Resident in England

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

      IIF 67
  • Miss Sonya Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ms Sonya Michelle Tracey
    British born in March 1990

    Resident in England

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

      IIF 70
  • Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 71
    • 12g/2 (vo) One Business Village, Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 72
  • Tracey, Sonya Michelle

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

      IIF 73
  • Tracey, Sonya
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 74
  • Tracy, Sonya
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 75
  • Tracy, Sonya
    British sales assistant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 76
  • Mrs Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 77
    • 6/7, St. Mary At Hill, Unit 3, London, EC3R 8EE, England

      IIF 78
  • Ms Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

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

      IIF 79
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 80
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 81
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 82
    • 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 83
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 84
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 85
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 86 IIF 87
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 88 IIF 89
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 90
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 96
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 97
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 98
    • Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 99
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 100
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 101 IIF 102
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 103
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 104
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 105 IIF 106 IIF 107
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 111 IIF 112 IIF 113
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 115
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 116
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 117 IIF 118
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 119
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 120 IIF 121 IIF 122
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 123
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 124 IIF 125 IIF 126
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 128
  • Miss Sonya Tracy
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 129
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 130
  • Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2136, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 131
  • Sonya Tracey
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 132
  • Tracey, Sonya

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 133
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 134 IIF 135
child relation
Offspring entities and appointments 69
  • 1
    APEX UK CONSULTING LTD
    15968495
    85 First Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 2
    ASCEND ADVISORY SERVICES LIMITED
    16324055
    4385, 16324055 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 3
    AUTOSUNSET LTD
    11976944
    20 Lon Olwen, Kinmel Bay, Rhyl, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2019-06-11
    IIF 31 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-06-11
    IIF 82 - Ownership of shares – 75% or more OE
  • 4
    AVRESA LTD
    11618684
    12a Market Place, Kettering
    Dissolved Corporate (2 parents)
    Officer
    2018-10-11 ~ 2018-10-17
    IIF 40 - Director → ME
    Person with significant control
    2018-10-11 ~ 2019-01-28
    IIF 102 - Ownership of shares – 75% or more OE
  • 5
    AXIAQINUS LTD
    11626787
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-17 ~ 2018-10-30
    IIF 57 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 6
    AZAGHAST LTD
    11639779
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2018-10-30
    IIF 33 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 7
    AZIDHAKA LTD
    11651110
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-10-30 ~ 2018-11-12
    IIF 34 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 8
    AZLUDEA LTD
    11665679
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 32 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 9
    AZOCK LTD
    11670652
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-11-09 ~ 2018-11-21
    IIF 35 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    BUSINESSES DIRECT LIMITED
    11114099
    465c Hornsey Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-15 ~ 2018-02-28
    IIF 62 - Director → ME
    2017-12-15 ~ 2018-02-28
    IIF 134 - Secretary → ME
    Person with significant control
    2017-12-15 ~ 2018-02-28
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 11
    CHAINTANSEL LTD
    11682739
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-16 ~ 2018-11-22
    IIF 47 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 12
    CHAKRABINX LTD
    11690569
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-21 ~ 2018-11-28
    IIF 48 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 13
    CHANNELROOK LTD
    11697919
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ 2018-12-05
    IIF 74 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 14
    CHANTLINUS LTD
    11710348
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 53 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 15
    CHARIOTNIGHT LTD
    11720905
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-17
    IIF 30 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    CHARMILIA LTD
    11731482
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ 2018-12-30
    IIF 29 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 17
    CLEARTONGUE LTD
    11951051
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (2 parents)
    Officer
    2019-04-17 ~ 2019-05-25
    IIF 27 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-25
    IIF 80 - Ownership of shares – 75% or more OE
  • 18
    COMPANY LIMITED REUNITS LTD
    12015617
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 19
    CONFIDENCE SHENG LTD
    NI714408
    N.973 100 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    CRALAX LIMITED
    10765821
    Fernhills Business Centre, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 21
    DRAGOBRAVE LTD
    11759506
    Fountain House Fountain Business Park, Fountain Lane, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 54 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-18
    IIF 111 - Ownership of shares – 75% or more OE
  • 22
    DRAGON 2000 LIMITED
    03337148 11951328... (more)
    The Byre Blisworth Hill Business Park, Stoke Road, Blisworth, Northamptonshire, England
    Active Corporate (7 parents)
    Officer
    2024-10-25 ~ now
    IIF 16 - Director → ME
  • 23
    DRAGOSELLE LTD
    11753874
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ 2019-01-22
    IIF 55 - Director → ME
    Person with significant control
    2019-01-07 ~ 2019-02-18
    IIF 114 - Ownership of shares – 75% or more OE
  • 24
    DRANTIS LTD
    11746863
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-02 ~ 2019-01-07
    IIF 56 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-02-18
    IIF 112 - Ownership of shares – 75% or more OE
  • 25
    DRILLGRAE LTD
    11776040
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ 2019-01-30
    IIF 43 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-03-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 26
    DRUMGON LTD
    11784671
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-23 ~ 2019-01-30
    IIF 37 - Director → ME
    Person with significant control
    2019-01-23 ~ 2019-01-30
    IIF 99 - Ownership of shares – 75% or more OE
  • 27
    DYNAMIC WEB SOLUTIONS LIMITED
    11357259
    465c Hornsey Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-11 ~ 2018-05-22
    IIF 58 - Director → ME
    2018-05-11 ~ 2018-05-22
    IIF 133 - Secretary → ME
    Person with significant control
    2018-05-11 ~ 2018-05-22
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    DYNARI LTD
    11768874
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ 2019-01-29
    IIF 36 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 29
    EASTBROOK RIDING LTD
    10916624
    38 Eastbrook, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 30
    ELVONDEAS LTD
    10602239
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-03-18
    IIF 76 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 31
    FOXOS LIMITED
    11798583
    314b Lonsdale House 52 Blucher Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-01-31 ~ 2021-06-10
    IIF 13 - Director → ME
  • 32
    FRONTDOOR SERVICE LTD
    13605528
    6/7 St. Mary At Hill, Unit 3, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-10 ~ 2025-08-06
    IIF 65 - Director → ME
    Person with significant control
    2024-09-10 ~ 2025-08-06
    IIF 78 - Ownership of shares – 75% or more OE
  • 33
    FUTUREFUNDER LTD
    11924150
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ 2019-05-04
    IIF 38 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 34
    GENITRIX LTD
    - now 09945092
    STEINBERG ORBACH LTD - 2019-03-19
    CENTRAL EAST SERVICES LTD - 2017-10-25
    4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2021-07-15 ~ 2023-07-17
    IIF 4 - Director → ME
  • 35
    HCD CIVILS LTD - now
    IVTEC LIMITED
    - 2023-12-14 11754170
    Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (5 parents)
    Officer
    2019-05-03 ~ 2020-03-25
    IIF 59 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-03-25
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 36
    HEALTHROLL LTD
    12000916
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-07-02
    IIF 52 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-07-02
    IIF 128 - Ownership of shares – 75% or more OE
  • 37
    HEALTHSCROLLZ LTD
    12026155
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-31 ~ 2019-07-05
    IIF 41 - Director → ME
    Person with significant control
    2019-05-31 ~ 2019-07-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 38
    IUS GLOBAL LTD
    11145954
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 39
    KRELAX LIMITED
    10766000
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 40
    LACOUR UK LIMITED
    15995533
    The Byre, Blisworth Hill Business Park Stoke Road, Blisworth, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-03 ~ now
    IIF 12 - Director → ME
  • 41
    NEUTRAFLEX LIMITED
    11491596
    Citygate House, 246-250 Romford Road, London, England
    Active Corporate (6 parents)
    Officer
    2018-07-31 ~ 2018-08-22
    IIF 9 - Director → ME
    Person with significant control
    2018-07-31 ~ 2019-12-02
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 42
    NIXIETYDE LTD
    11792819
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-04
    IIF 42 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 104 - Ownership of shares – 75% or more OE
  • 43
    NOLADEVA LTD
    11799946
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-07
    IIF 51 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 126 - Ownership of shares – 75% or more OE
  • 44
    NOLAKENZIE LTD
    11808684
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-11
    IIF 49 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 123 - Ownership of shares – 75% or more OE
  • 45
    NOPHENTER LTD
    11816317
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-13
    IIF 45 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 119 - Ownership of shares – 75% or more OE
  • 46
    NORIXIUS LTD
    11822806
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 17 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 117 - Ownership of shares – 75% or more OE
  • 47
    PK ONLINE LTD
    15153980
    12g/2 (vo) One Business Village, Emily Street, Hull, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 48
    PUZZLE GAMING SERVICE LTD - now
    EFFICIENT CONSULTING LIMITED
    - 2024-09-19 15644469 14462267... (more)
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-08-15 ~ 2024-09-11
    IIF 14 - Director → ME
    Person with significant control
    2024-08-15 ~ 2024-09-11
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 49
    RENE JOB SERVICES LIMITED
    10930440
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-23 ~ 2018-03-23
    IIF 64 - Director → ME
    Person with significant control
    2017-08-23 ~ 2018-03-23
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 50
    SHOP ECOMMERCE LTD
    13535583
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 51
    SONTRACE LIMITED
    11679543
    43 Anerley Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-11-15 ~ 2018-11-29
    IIF 60 - Director → ME
    2018-11-15 ~ 2018-11-29
    IIF 135 - Secretary → ME
    Person with significant control
    2018-11-15 ~ 2018-11-29
    IIF 108 - Ownership of shares – 75% or more OE
  • 52
    STRACS LIMITED
    11608920
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ 2018-11-15
    IIF 75 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-11-15
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 53
    SUDELANTRO LTD
    12049870
    4385, 12049870 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ 2019-07-18
    IIF 28 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 54
    TEAMBOOKING EUROPE LTD
    16047913
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 3 - Director → ME
  • 55
    TEXOLINE LIMITED
    11437676
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-12-06 ~ 2019-09-19
    IIF 7 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-09-19
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 56
    THE ZT NEWS LTD - now
    VEONCO GROUP LTD
    - 2021-11-19 11884158
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (6 parents)
    Officer
    2019-04-30 ~ 2020-03-18
    IIF 63 - Director → ME
    2019-04-30 ~ 2020-03-18
    IIF 73 - Secretary → ME
    Person with significant control
    2019-04-30 ~ 2020-03-18
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 57
    THELLAVIEL LTD
    11833379
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-02-27
    IIF 39 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 101 - Ownership of shares – 75% or more OE
  • 58
    TRACEY SOLUTIONS LIMITED
    - now 12486920
    TERRAFORM SOLUTIONS LIMITED
    - 2020-05-14 12486920
    1 Argyle Street, Bath, England
    Active Corporate (3 parents)
    Officer
    2020-02-27 ~ 2020-12-04
    IIF 15 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-12-04
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 59
    VOLGARAID LTD
    11846264
    Unit 3 22 Westgate, Grantham
    Active Corporate (3 parents)
    Officer
    2019-02-25 ~ 2019-03-03
    IIF 11 - Director → ME
    Person with significant control
    2019-02-25 ~ 2020-02-12
    IIF 98 - Ownership of shares – 75% or more OE
  • 60
    VOLGRAIN LTD
    11853796
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-28 ~ 2019-03-06
    IIF 19 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-03-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 61
    VOLIELLE LTD
    11863019
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 18 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 118 - Ownership of shares – 75% or more OE
  • 62
    VOLRINA LTD
    11873294
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-26
    IIF 50 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-31
    IIF 125 - Ownership of shares – 75% or more OE
  • 63
    VOLTEXARMS LTD
    11886009
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ 2019-03-22
    IIF 46 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-04-22
    IIF 120 - Ownership of shares – 75% or more OE
  • 64
    VOLTEZIC LTD
    11893373
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ 2019-04-03
    IIF 44 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-07-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 65
    WERNTEX LIMITED
    10766244
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 66
    WRENGAR LIMITED
    10766080
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 67
    XENTER LIMITED
    10766203
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 68
    XERAC LIMITED
    10765915 14250961
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 69
    ZLAND LIMITED
    15991525
    Unit 10 Urban Urban Express Park, Union Way, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-11-07 ~ 2025-03-26
    IIF 26 - Director → ME

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.