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

Mr Paul Noble

    Related profiles found in government register
  • Mr Paul Noble
    British born in May 1997

    Resident in United Kingdom

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

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

      IIF 3
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 4 IIF 5
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

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

      IIF 7
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 8 IIF 9 IIF 10
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 11 IIF 12
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 13 IIF 14
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 15
    • 4, 4, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 16
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 17
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 18 IIF 19
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 20 IIF 21 IIF 22
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 24 IIF 25
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

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

      IIF 28 IIF 29
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 30 IIF 31 IIF 32
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 35
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 36 IIF 37 IIF 38
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 40 IIF 41 IIF 42
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 44 IIF 45
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 46 IIF 47
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 48 IIF 49 IIF 50
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

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

      IIF 53
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 54 IIF 55
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 56 IIF 57
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

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

      IIF 59
  • Noble, Paul
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Burnley Road, Padiham, BB12 8BA

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

      IIF 61
  • Noble, Paul
    British consultant born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noble, Paul
    British production work born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cutler Crescent, Bacup, OL13 0HS, United Kingdom

      IIF 114
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 115 IIF 116 IIF 117
  • Noble, Paul
    British production worker born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 118
child relation
Offspring entities and appointments 59
  • 1
    BAWEYAKZET LTD
    11001431
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 88 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    BAWSESECUAD LTD
    11001418
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 87 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    BAWSHUKAGERN LTD
    11003891
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 84 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    BAWXACEC LTD
    11003885
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 82 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    CHARNOTER LTD
    10642695
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 116 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    DIABEACH LTD
    11337764
    4 4, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ 2018-07-13
    IIF 106 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    DIAMATIONS LTD
    11381486
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 60 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-06-28
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    DRYDEAL LTD
    11396198
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 107 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    DRYPUBLISH LTD
    11404448
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 111 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    DRYSTAFF LTD
    11430743
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-17
    IIF 110 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    DRYWHIPLE LTD
    11458450
    Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 67 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-12-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    EASRAUGH LTD
    10642885
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-20
    IIF 115 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    EBMANEER LTD
    10642974
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 117 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    EBTHEGER LTD
    10643064
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 114 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-07-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    EDSPIOR LTD
    10851646
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-23
    IIF 98 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    EDUNDCIER LTD
    10851859
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2018-04-06
    IIF 71 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    EDUSHY LTD
    10851754
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2018-04-06
    IIF 70 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    EECIIA LTD
    10851915
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-23
    IIF 99 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    GIRZENI LTD
    10905888
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 90 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    GISERTGON LTD
    10905924
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 86 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    GISERZRUGG LTD
    10905928
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 81 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 22
    GISGORMA LTD
    10905962
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 92 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    JACKGEINS LTD
    10957348
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-10-01
    IIF 91 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    JACKINGER LTD
    10955781
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-10-01
    IIF 85 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    JACKMAXOWN LTD
    10957352
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-10-01
    IIF 89 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 26
    JACKNEELL LTD
    10957355
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-10-01
    IIF 83 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    MANMAX LTD
    11478588
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 68 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    MANTIZA LTD
    11478602
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 104 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    MANTROPIUS LTD
    11478224
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 105 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 30
    MANYRTH LTD
    11477769
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 61 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 58 - Ownership of shares – 75% or more OE
  • 31
    MANZIREX LTD
    11477786
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 113 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    MAPCAPTAREX LTD
    11477996
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 112 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 33
    RALOWER LTD
    11220617
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 80 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 34
    RARAG LTD
    11220588
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 35
    REALSKIES LTD
    11221159
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 76 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 36
    REDALLER LTD
    11220620
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 79 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 37
    RODENUS LTD
    11291861
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 63 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 38
    ROTACKO LTD
    11291914
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 65 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 39
    ROTAQOCILE LTD
    11291928
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 66 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 40
    ROUNDLIFT LTD
    11291896
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 62 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 41
    SEADMATERIX LTD
    11524729
    Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-16
    IIF 108 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 42
    SEADMERGER LTD
    11524660
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 96 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 43
    SEADMIXTOR LTD
    11524973
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 97 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 44
    SEADMODERN LTD
    11524820
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 93 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 45
    SEADMOLD LTD
    11525865
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 94 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 46
    SEADMORAL LTD
    11526077
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 95 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 47
    SKYTRAXWAGON LTD
    11160286
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 77 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 48
    SKYWAGON LTD
    11160268
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 78 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 49
    SLAINEWORTHY LTD
    11160161
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 50
    SLEEZOUTSE LTD
    11160148
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 51
    TERNOWERS LTD
    10586208
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ 2017-03-01
    IIF 118 - Director → ME
    Person with significant control
    2017-01-26 ~ 2017-03-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 52
    TIDESTA LTD
    11107973
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 100 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 53
    TIDSTION LTD
    11107943
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 102 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 41 - Ownership of shares – 75% or more OE
  • 54
    TIENSEL LTD
    11107926
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-19
    IIF 69 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 55
    TIEPHLOBYH LTD
    11107876
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-19
    IIF 64 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 56
    ZEGIABE LTD
    11047286
    Zegiabe Ltd, 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 ~ 2018-02-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 57
    ZEHAZEHER LTD
    11047358
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-06-15
    IIF 72 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 58
    ZEIKEE LTD
    11047300
    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 40 - Ownership of shares – 75% or more OE
  • 59
    ZEKVAUN LTD
    11047351
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 109 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 53 - 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.