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

Debbie Huelin

    Related profiles found in government register
  • Debbie Huelin
    British born in August 1968

    Resident in United Kingdom

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

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

      IIF 2 IIF 3 IIF 4
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 5
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 9 IIF 10
    • 11, Downman Road, Bristol, BS7 9TY, United Kingdom

      IIF 11
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 12 IIF 13 IIF 14
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

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

      IIF 26 IIF 27 IIF 28
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 29
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 30 IIF 31
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 32 IIF 33 IIF 34
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 36
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 41 IIF 42 IIF 43
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 45
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 46
    • Unit 3 Trinty Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

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

      IIF 48 IIF 49 IIF 50
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 53
  • Huelin, Debbie
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinty Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 54
  • Huelin, Debbie
    British c born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 55
  • Huelin, Debbie
    British consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Huelin, Debbie
    British retail assistant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Downman Road, Bristol, BS7 9TY, United Kingdom

      IIF 102
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 103
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 104 IIF 105 IIF 106
child relation
Offspring entities and appointments 53
  • 1
    ARECAREVA LTD
    10703500
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-04-03
    IIF 104 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-04-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    ARRAEE LTD
    10703444
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-04-03
    IIF 105 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-04-03
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    ATVAVBA LTD
    10737996
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-24 ~ 2017-06-08
    IIF 102 - Director → ME
    Person with significant control
    2017-04-24 ~ 2017-06-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    AUILLENT LTD
    10703428
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-04-03
    IIF 106 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-04-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    CERIONIX LTD
    11245143
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-05-05
    IIF 67 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    CHABOX LTD
    11245058
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-05-05
    IIF 71 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    CHOLIDS LTD
    11245114
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-05-05
    IIF 70 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    CHRYSTALRING LTD
    11245085
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-05-05
    IIF 69 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    CINERSTPER LTD
    10839449
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 80 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    CINKEKER LTD
    10839331
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 82 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    CINORSSE LTD
    10839478
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 81 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    EPAMAX LTD
    11474325
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-07-31
    IIF 59 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    ERAGUARDIAN LTD
    11474335
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 94 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    ERALANDZER LTD
    11474337
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 93 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    ERATEROUS LTD
    11474307
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 54 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    ERCOREX LTD
    11474342
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-05
    IIF 66 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    ERDOVE LTD
    11474354
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-05
    IIF 79 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    FOPEED LTD
    10900963
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 97 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    FOPENNE LTD
    10900937
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-05
    IIF 96 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    FOPIET LTD
    10900975
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-05
    IIF 98 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    FOPSACUDA LTD
    10900979
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 55 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    HAVERRILES LTD
    10618998
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-04-11
    IIF 103 - Director → ME
    Person with significant control
    2017-02-14 ~ 2017-04-11
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    HODSMAT LTD
    10937266
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 84 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    HOGDIZI LTD
    10937246
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 86 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    HOGODITE LTD
    10938382
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 85 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    HOHAMENT LTD
    10937493
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 83 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 27
    LEILSI LTD
    10985433
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ 2018-03-29
    IIF 99 - Director → ME
    Person with significant control
    2017-09-27 ~ 2018-03-29
    IIF 45 - Ownership of shares – 75% or more OE
  • 28
    LEIMLEC LTD
    10992599
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-03-29
    IIF 90 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-03-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    LEIMVE LTD
    10992615
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-03-29
    IIF 65 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-03-29
    IIF 13 - Ownership of shares – 75% or more OE
  • 30
    LEKAKAT LTD
    10992626
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-03-29
    IIF 89 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-03-29
    IIF 34 - Ownership of shares – 75% or more OE
  • 31
    MAALRON LTD.
    11038688
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 57 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 32
    MAANOU LTD
    11038724
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 58 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    MAARCIO LTD
    11038484
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 62 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 12 - Ownership of shares – 75% or more OE
  • 34
    MAARVE LTD
    11038548
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 56 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 35
    MARSHFLOW LTD
    11336445
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ 2018-09-22
    IIF 88 - Director → ME
    Person with significant control
    2018-04-30 ~ 2020-08-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 36
    MASSBRAID LTD
    11383521
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-10-03
    IIF 101 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-10-03
    IIF 53 - Ownership of shares – 75% or more OE
  • 37
    MASTERPAD LTD
    11396205
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-10-01
    IIF 87 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 38
    MEDICAPE LTD
    11404894
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 95 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 39
    MEDISWIPE LTD
    11430547
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 100 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-09-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 40
    MEDOFLAG LTD
    11458638
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 60 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 41
    MEROPHISE LTD
    11201690
    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 24 - Ownership of shares – 75% or more OE
  • 42
    METALBELLY LTD
    11759740
    11 Downman Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 43
    MEZAJIN LTD
    11201611
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 78 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 44
    MIDFRI LTD
    11201621
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 77 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 45
    MINLINARD LTD
    11201754
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 76 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 25 - Ownership of shares – 75% or more OE
  • 46
    TONLIMEL LTD
    11138562
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 68 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 47
    TONSNOREN LTD
    11138555
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 48
    TONTOIM LTD
    11138926
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 73 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 22 - Ownership of shares – 75% or more OE
  • 49
    TONWALMTONS LTD
    11138527
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 72 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 50
    VIVETEEL LTD
    11075341
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 92 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 51
    VIVETOJI LTD
    11075326
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 91 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 35 - Ownership of shares – 75% or more OE
  • 52
    VIVEVEMENS LTD
    11075480
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 64 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 53
    VIVORTEL LTD
    11075321
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 63 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 14 - 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.