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

Cameron Dearden

    Related profiles found in government register
  • Cameron Dearden
    British born in May 1994

    Resident in United Kingdom

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

      IIF 1 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
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 6 IIF 7
    • 6-7 Cerby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

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

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

      IIF 11
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 12
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 13
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 14 IIF 15 IIF 16
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 18 IIF 19 IIF 20
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 22 IIF 23 IIF 24
    • 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 28
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 29 IIF 30
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 31 IIF 32
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 33
    • 25, Raleigh Close, Oldham, OL1 3EH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 43
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 44
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 45 IIF 46 IIF 47
    • Suite 7, Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, United Kingdom

      IIF 50
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 51
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 52 IIF 53 IIF 54
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 56 IIF 57 IIF 58
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 59 IIF 60 IIF 61
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Dearden, Cameron
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 66 IIF 67
  • Dearden, Cameron
    British chef born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca, House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 68
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 69
    • 25, Raleigh Close, Oldham, OL1 3EH, United Kingdom

      IIF 70
  • Dearden, Cameron
    British consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 65
  • 1
    BEBHIONN LTD
    - now 11405535
    JELLYTARGET LTD
    - 2020-04-24 11405535
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 108 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BERINSCA LTD
    10795029
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ 2017-05-30
    IIF 93 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    BERISEBAR LTD
    10795039
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 92 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-05-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    BERLOOU LTD
    10795041
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 95 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-05-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    BEROLDAL LTD
    10795046
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 94 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-05-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    CALDROSERS LTD
    10573276
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-06-09
    IIF 70 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    COLANZER LTD
    11472020
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 79 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-07-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    COLBOREX LIMITED
    11472024
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 106 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    COLDICONE LTD
    11472023
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 67 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    COLDTUNE LTD
    11472033
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 107 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    COLDWICK LTD
    11472042
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 66 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    COLECHAIR LTD
    11472052
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 130 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    DAISAEMRAYE LTD
    11017710
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 83 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    DAISAKOMERT LTD
    11017718
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 100 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    DALDINETEM LTD
    11017725
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 102 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    DALLIROECE LTD
    11017765
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 126 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    FEROGLE LTD
    10897244
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 123 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    FERSEUCLAN LTD
    10897123
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-15
    IIF 124 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 19
    FERSLEEN LTD
    10897067
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 122 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    FERVAUX LTD
    10897052
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 125 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    FODENICS LTD
    11289497
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 73 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    FOLDTRIX LTD
    11289421
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 72 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    FONIEN LTD
    11289484
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 77 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    FOPICKS LTD
    11290657
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 74 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    GRAYBUSTER LTD
    11524310
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 121 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    GRAYFURRY LTD
    11524861
    25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    GRAYJAW LTD
    11525146
    25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 28
    GRIBRONARA LTD
    11525827
    25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    GRIDBELLEROPHON LTD
    11526073
    25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    GRIDONEIRA LTD
    11526215
    25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    HERTHERZET LTD
    10934901
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 96 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 45 - Ownership of shares – 75% or more OE
  • 32
    HERWOBERT LTD
    10934957
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-10-10
    IIF 129 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-10-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 33
    HESHEIT LTD
    10934836
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 98 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 46 - Ownership of shares – 75% or more OE
  • 34
    HESIFHA LTD
    10935013
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 97 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 35
    JELLYSKATE LTD
    11332583
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-09-21
    IIF 118 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-09-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 36
    JELLYSOURCE LTD
    11383510
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-30
    IIF 119 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 37
    JELLYTALK LTD
    11394116
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-10
    IIF 120 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 38
    JELLYTHORN LTD
    11432463
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 80 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 39
    JELLYVOX LTD
    11458948
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 78 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 40
    KARKTERSAO LTD
    10537127
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-22 ~ 2017-01-27
    IIF 68 - Director → ME
    Person with significant control
    2016-12-22 ~ 2017-01-27
    IIF 12 - Ownership of shares – 75% or more OE
  • 41
    KEFROLD LTD
    10963566
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 90 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 42
    KEGEHOLD LTD
    10963576
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 43
    KEGELPERS LTD
    10963581
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 89 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 44
    KEHARPPE LTD
    10963623
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 91 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 45
    NEBTANA LTD
    11230713
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 87 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 46
    NETEREX LTD
    11231172
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 85 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 47
    NEWTABELL LTD
    11230725
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 84 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 48
    NEXTEREX LTD
    11230732
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 86 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 49
    SANCTUMORIAL CONTRACTING LTD
    10453643
    5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-31 ~ 2016-11-23
    IIF 69 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 50
    SILERFUL LTD
    11170264
    25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 51
    SILERIACE LTD
    11170263
    25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 52
    SILERROR LTD
    11170252
    25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 53
    SILETASUS LTD
    11170330
    25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 54
    TERGUGUE LTD
    11124037
    33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-12
    IIF 105 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-12
    IIF 28 - Ownership of shares – 75% or more OE
  • 55
    TERHANPLAN LTD
    11124035
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-12
    IIF 127 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 56
    TERIDAK LTD
    11123734
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-12
    IIF 104 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-12
    IIF 24 - Ownership of shares – 75% or more OE
  • 57
    TERIIMDA LTD
    11123822
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-12
    IIF 71 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 58
    USARTHO LTD
    11089195
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ 2018-02-21
    IIF 76 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-02-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 59
    USBLAZLON LTD
    11088999
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ 2018-02-21
    IIF 82 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-02-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 60
    USCICEN LTD
    11088838
    Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 81 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 61
    USCLALIN LTD
    11088952
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 128 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 57 - Ownership of shares – 75% or more OE
  • 62
    YINELLWYN LTD
    11045790
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 75 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 63
    YININELLE LTD
    11045830
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 99 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 64
    YNDIVRE LTD
    11045555
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 103 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 65
    YNHOTREV LTD
    11045543
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 101 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.