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

Ms Lisa Murphy

    Related profiles found in government register
  • Ms Lisa Murphy
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

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

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

      IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

      IIF 5
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 6 IIF 7 IIF 8
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 13
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 14 IIF 15
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 16 IIF 17 IIF 18
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 22 IIF 23 IIF 24
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 25
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 26 IIF 27
    • 68, Edge Lane, Crosby, Liverpool, L23 9XF, United Kingdom

      IIF 28
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 29
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 30 IIF 31
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 32 IIF 33
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 34 IIF 35 IIF 36
    • Flespace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 38
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 39 IIF 40 IIF 41
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 42 IIF 43 IIF 44
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 46
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 47 IIF 48
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 49 IIF 50 IIF 51
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 53
  • Murphy, Lisa
    British born in March 1972

    Resident in United Kingdom

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

      IIF 54 IIF 55
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 56
  • Murphy, Lisa
    British consultant born in March 1972

    Resident in United Kingdom

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

      IIF 57
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

      IIF 59
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 60
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 61 IIF 62 IIF 63
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 64 IIF 65 IIF 66
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 68
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 69 IIF 70 IIF 71
    • 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
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 77 IIF 78
    • Victory House 400, Pavilion Drive, Northampton Busines Park, Northampton, Northamptonshire, NN4 7PA

      IIF 79
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 80 IIF 81 IIF 82
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 87
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 88 IIF 89
    • Flespace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 90
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 91 IIF 92 IIF 93
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 94 IIF 95 IIF 96
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

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

      IIF 99 IIF 100
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 101
  • Murphy, Lisa
    British cook born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 53
  • 1
    BURMAHOLD LTD
    10803954
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 103 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    BURNONGTINE LTD
    10803947
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 105 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    BURNTURRION LTD
    10804024
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 102 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    BURORLINE LTD
    10804046
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 104 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    CUPPA BT LTD
    10565488
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-02-15
    IIF 106 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    GENARK LTD
    11201631
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    GENERHOO LTD
    10905862
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-14
    IIF 85 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    GENERN LTD
    11201619
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    GENEYCLAN LTD
    10905892
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-14
    IIF 79 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    GENGOOL LTD
    10905874
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-14
    IIF 82 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    GENHILDR LTD
    10905866
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-14
    IIF 80 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    GENLEHARK LTD
    11201623
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    GENROAD LTD
    11201653
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 76 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    HURAZA LTD
    11481797
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-25 ~ 2018-08-13
    IIF 55 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-08-13
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    HYBLONIA LTD
    11481805
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-25 ~ 2018-08-13
    IIF 54 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-08-13
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    HYDROLOCO LTD
    11484712
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-26 ~ 2018-08-14
    IIF 56 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-08-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    HYDROSTIP LTD
    11481975
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-25 ~ 2018-08-13
    IIF 100 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    HYPNOTIGER LTD
    11482027
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-25 ~ 2018-08-13
    IIF 99 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    ICEBREATH LTD
    11481878
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-25 ~ 2018-09-29
    IIF 101 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-09-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    ICICLETRON LTD
    10935401
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 91 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    ICINNBEL LTD
    10936488
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 93 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    ICKDEISE LTD
    10936563
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 92 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    ICKEGO LTD
    10936359
    Flespace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 90 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    LASSCIMGLAS LTD
    10965083
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 86 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 25
    LASTALKLO LTD
    10965274
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 81 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    LASTENDROUS LTD
    10964813
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 84 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    LASTERZAS LTD
    10965345
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 83 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 28
    LIROPEI LTD
    11025934
    # Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 63 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    LIROWEM LTD
    11025899
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 78 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 30 - Ownership of shares – 75% or more OE
  • 30
    LIRPANKA LTD
    11026423
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 96 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 31
    LIRUREST LTD
    11026296
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 32
    MIXSTITCH LTD
    11280720
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 67 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    MOTAMAX LTD
    11281399
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-09
    IIF 66 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 34
    MOTARLOGIC LTD
    11281383
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 64 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 35
    MOTASHOWN LTD
    11281596
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2018-03-28 ~ 2018-05-09
    IIF 65 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 36
    PRIDECLAW LTD
    11336145
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ 2018-09-22
    IIF 60 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 37
    PROPALEX LTD
    11381570
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 88 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 38
    PROSTARLIGHT LTD
    11396361
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 89 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 39
    PROTOCOMER LTD
    11405855
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-05
    IIF 87 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 40
    PROUDLOW LTD
    11431953
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 98 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 41
    PURPLECRIES LTD
    11458822
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 59 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 42
    STORTROLD LTD
    11147789
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 69 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 43
    STOSSLO LTD
    11146941
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 72 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 44
    STOSTUOTH LTD
    11147760
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 71 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 45
    STOTINTINE LTD
    11147749
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 70 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 46
    TRONFIR LTD
    11096877
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 77 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 47
    TRONICTRON LTD
    11096799
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 61 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 48
    TRONKENROW LTD
    11097777
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 95 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 49
    TRONLARONG LTD
    11097742
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 57 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 50
    WIONSOL LTD
    11050218
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 97 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 51
    WIOSON LTD
    11050209
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 62 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 52
    WIREEAR LTD
    11050205
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 58 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 53
    WISAKROWN LTD
    11050197
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 94 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 45 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.