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

Jaroslav Gurgul

    Related profiles found in government register
  • Jaroslav Gurgul
    Slovak born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 1
    • Flat 22 Bath Foyer, 80 Dominion Road, Bath, BA2 1DF

      IIF 2
    • 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 3 IIF 4 IIF 5
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 9
    • Flat 3, 51 Folkestone Road, Dover, CT17 9RZ

      IIF 10
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 11 IIF 12
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 13
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 14
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 15
    • 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 16
    • 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 17
    • 68, Petworth Gardens, Uxbridge, Middlesex, UB10 9HQ

      IIF 18
  • Gurgul, Jaroslav
    Slovak consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 19
    • Flat 22 Bath Foyer, 80 Dominion Road, Bath, BA2 1DF

      IIF 20
    • 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 21 IIF 22 IIF 23
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 27
    • Flat 3, 51 Folkestone Road, Dover, CT17 9RZ

      IIF 28
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 29 IIF 30
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 31
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 32
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 33
    • 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 34
    • 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 35
    • 68, Petworth Gardens, Uxbridge, Middlesex, UB10 9HQ

      IIF 36
  • Jaroslav Gurgul
    Slovak born in March 1988

    Resident in England

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

      IIF 37
    • 35, The Hawthorns, Aylesford, ME20 7LJ

      IIF 38
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 39
    • Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 40
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 41
    • 53a, College St, Camborne, TR14 7LA

      IIF 42
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 43
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 44 IIF 45
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 46
    • Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 47
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 48
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 49
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 50
    • 109, Willerby Rd, Hull, HU5 5DZ

      IIF 51
    • 109, Willerby Road, Hull, HU5 5DZ

      IIF 52
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 53
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 54
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 55 IIF 56
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 57
    • 11, Norrington Road, Loose, Maidstone, ME15 9RB

      IIF 58
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 59
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 60
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 61
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 62
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 63
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 64
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 65
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 66
  • Gurgul, Jaroslav
    Slovak born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 67
  • Gurgul, Jaroslav
    Slovak consultant born in March 1988

    Resident in England

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

      IIF 68
    • 35, The Hawthorns, Aylesford, ME20 7LJ

      IIF 69
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 70
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 71
    • 53a, College St, Camborne, TR14 7LA

      IIF 72
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 73
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 74 IIF 75
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 76
    • Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 77
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 78
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 79
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 80
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 81
    • 109, Willerby Rd, Hull, HU5 5DZ

      IIF 82
    • 109, Willerby Road, Hull, HU5 5DZ

      IIF 83
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 84
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 85 IIF 86
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 87
    • 11, Norrington Road, Loose, Maidstone, ME15 9RB

      IIF 88
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 89
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 90
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 91
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 92
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 93
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 94
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 95
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 96
child relation
Offspring entities and appointments 48
  • 1
    CHOSENPACER LTD
    12436961
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-27
    IIF 77 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-27
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    CHOSENRACER LTD
    12452631
    Chestnut House, Church Lane, Louth
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-12
    IIF 87 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    CHOSENRANGER LTD
    12458277
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 94 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    CHOSENSNOWY LTD
    12460876
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-25
    IIF 88 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    CHOSENSTRIDER LTD
    12463704
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 92 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    DIAMONDSHAKE LTD
    11987576
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-05-14
    IIF 81 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    NAIZEAV LTD
    13674537
    Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-12 ~ 2021-11-05
    IIF 83 - Director → ME
    Person with significant control
    2021-10-12 ~ 2021-11-05
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    NENOMAREC LTD
    13677032
    Unit 4 Mill Park, Martindale Industrial Estate, Cannock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ 2021-11-09
    IIF 82 - Director → ME
    Person with significant control
    2021-10-13 ~ 2021-11-09
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    OEDHAREM LTD
    13679295
    5 Pentland Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ 2021-11-09
    IIF 79 - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-11-09
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 10
    OIMANOR LTD
    13682051
    53a College St, Camborne
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ 2021-11-09
    IIF 72 - Director → ME
    Person with significant control
    2021-10-15 ~ 2021-11-09
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 11
    OMAREF LTD
    13685786
    1391 London Road, Leigh-on-sea
    Dissolved Corporate (2 parents)
    Officer
    2021-10-18 ~ 2021-12-15
    IIF 85 - Director → ME
    Person with significant control
    2021-10-18 ~ 2021-12-15
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 12
    OPDIMENT LTD
    13687901
    1391 London Road, Leigh-on-sea
    Dissolved Corporate (2 parents)
    Officer
    2021-10-19 ~ 2021-12-15
    IIF 86 - Director → ME
    Person with significant control
    2021-10-19 ~ 2021-12-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 13
    OVERGEAR LTD
    12788213
    Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-03 ~ 2020-09-07
    IIF 91 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 14
    PAINTMADDER LTD
    12797713
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ 2020-09-15
    IIF 69 - Director → ME
    Person with significant control
    2020-08-06 ~ 2020-09-15
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    PAINTPEARL LTD
    12794378
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2020-09-11
    IIF 75 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-09-11
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    PETALAVRIL LTD
    12773363
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ 2020-08-28
    IIF 80 - Director → ME
    Person with significant control
    2020-07-28 ~ 2020-11-18
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    PETALCALLA LTD
    12791693
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ 2020-09-10
    IIF 74 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    PETALEDWINA LTD
    12776799
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-29 ~ 2020-09-02
    IIF 67 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-09-02
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    PHINOPIS LTD
    12117039
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-17
    IIF 73 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-17
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    PHINYNE LTD
    12186222
    Larch Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-18
    IIF 76 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    PHIRDEA LTD
    12202906
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-12 ~ 2019-10-24
    IIF 90 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-24
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    PHYLADIA LTD
    12208774
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ 2020-07-12
    IIF 78 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-07-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    PYRHITHOE LTD
    12228934
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    RAZORKENDRA LTD
    12248167
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-07 ~ 2019-10-22
    IIF 96 - Director → ME
    Person with significant control
    2019-10-07 ~ 2020-01-14
    IIF 66 - Ownership of shares – 75% or more OE
  • 25
    RIVOLORM LTD - now
    CHOSENPRANCER LTD
    - 2020-08-07 12446825
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-08
    IIF 95 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 26
    SPARKERY LTD
    12368940
    14 Kingsbridge Road, Harold Hill, Romford
    Dissolved Corporate (2 parents)
    Officer
    2019-12-18 ~ 2020-01-17
    IIF 35 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 27
    STIMOLARE LTD
    12371907
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ 2020-01-23
    IIF 32 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 28
    STUDIOCRATE LTD
    12395763
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-09 ~ 2020-01-31
    IIF 34 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    SUPERLYMEDIUM LTD
    11963255
    Larch Suite Westgate House, Westgate Avenue, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-05-02
    IIF 70 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    SUPERSTOCKTRADING LTD
    11941506
    4385, 11941506: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-04-11 ~ 2019-04-24
    IIF 71 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-04-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 31
    SURNEVEFOODS LTD
    12402402
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ 2020-02-04
    IIF 20 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    SURSEENETCORE LTD
    12410849
    50 Sidley Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-06
    IIF 28 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    SVILUPPATORI LTD
    12418876
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-22 ~ 2020-02-18
    IIF 36 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-06-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 34
    SWIMGEARS LTD
    11915467
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-10
    IIF 84 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 53 - Ownership of shares – 75% or more OE
  • 35
    SYCAMOREFORT LTD
    11903570
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-01
    IIF 93 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 36
    TELETRIBUNE LTD
    11889014
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 89 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 59 - Ownership of shares – 75% or more OE
  • 37
    TWEDDIAWREN LTD
    12827862
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-20 ~ 2020-09-17
    IIF 24 - Director → ME
    Person with significant control
    2020-08-20 ~ 2020-09-17
    IIF 8 - Ownership of shares – 75% or more OE
  • 38
    TWISTFLAX LTD
    12837950
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-26 ~ 2020-09-17
    IIF 22 - Director → ME
    Person with significant control
    2020-08-26 ~ 2020-09-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 39
    UTILECOG LTD
    12840511
    405 Coggeshall Road, Braintree
    Dissolved Corporate (2 parents)
    Officer
    2020-08-27 ~ 2020-09-17
    IIF 26 - Director → ME
    Person with significant control
    2020-08-27 ~ 2020-09-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 40
    VENTYIELD LTD
    12830637
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ 2020-09-17
    IIF 21 - Director → ME
    Person with significant control
    2020-08-21 ~ 2020-09-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 41
    VERONICAFLORA LTD
    12835367
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-25 ~ 2020-09-17
    IIF 25 - Director → ME
    Person with significant control
    2020-08-25 ~ 2020-09-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 42
    WEALTHZONEGROUP LTD
    12059335
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ 2019-09-15
    IIF 33 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-09-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 43
    WEARVANE LTD
    12037222
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ 2019-07-15
    IIF 19 - Director → ME
    Person with significant control
    2019-06-06 ~ 2019-07-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 44
    WELDAMP LTD
    12842986
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-28 ~ 2020-09-17
    IIF 23 - Director → ME
    Person with significant control
    2020-08-28 ~ 2020-09-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 45
    WELLBYSTAND LTD
    12012158
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-05-29
    IIF 29 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 46
    WHITLOCKSAUTOSUPPLY LTD
    11984970
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-17
    IIF 30 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 47
    WHOLECLUBBERS LTD
    11961366
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-06-14
    IIF 31 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 48
    WILDOATSMARKETS LTD
    11940372
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2019-04-11 ~ 2019-05-10
    IIF 27 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-05-10
    IIF 9 - 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.