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

Beth Sedgley

    Related profiles found in government register
  • Beth Sedgley
    British born in August 1996

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

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

      IIF 5
    • 19, Valley Mill Lane, Bury, BL9 9BX, United Kingdom

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

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

      IIF 12 IIF 13
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

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

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

      IIF 20 IIF 21 IIF 22
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 25
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 26 IIF 27 IIF 28
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 30 IIF 31 IIF 32
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 35
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 36 IIF 37 IIF 38
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

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

      IIF 40 IIF 41 IIF 42
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 46 IIF 47 IIF 48
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 49
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 50 IIF 51
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 52
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 53 IIF 54
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 55
  • Sedgley, Beth
    British born in August 1996

    Resident in United Kingdom

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

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

      IIF 57 IIF 58
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 59
  • Sedgley, Beth
    British 19 born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Valley Mill Lane, Bury, BL9 9BX, United Kingdom

      IIF 60
  • Sedgley, Beth
    British consultant born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sedgley, Beth
    British makeup artist born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 56
  • 1
    AXOWNON LTD
    10804140
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 108 - Director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    AYDENLY LTD
    10804105
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 109 - Director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    AYIRCOR LTD
    10804150
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 111 - Director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    AZANCEIN LTD
    10804179
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 110 - Director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    CLAWCREST LTD
    11471908
    Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 104 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    CLAWFRACE LTD
    11471909
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 56 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    CLIDEBROWER LTD
    11472000
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 57 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    CLIDELOOK LTD
    11471898
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 58 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    CLIDETERY LTD
    11472004
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-03
    IIF 76 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    CLIFFTALES LTD
    11472008
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-11-06
    IIF 77 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    CROTAZINGO LTD
    11016210
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 93 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    CROTIZETON LTD
    11015574
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-03-05
    IIF 66 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-03-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    CROTREZAHN LTD
    11016193
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-03-05
    IIF 91 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-03-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    CROZIATAKRAA LTD
    11016166
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 74 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    DOUELMA LTD
    10733061
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-20 ~ 2017-06-16
    IIF 60 - Director → ME
    Person with significant control
    2017-04-20 ~ 2017-06-16
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    DRAANORD LTD
    10637792
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-06-15
    IIF 107 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    ERPETME LTD
    10644933
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ 2017-06-15
    IIF 106 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    ETETERNZE LTD
    10728086
    10728086 Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-18 ~ 2017-06-16
    IIF 105 - Director → ME
    Person with significant control
    2017-04-18 ~ 2017-06-16
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    EXPERIVA LTD
    11289145
    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 28 - Ownership of shares – 75% or more OE
  • 20
    EXPODIAN LTD
    11289449
    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 27 - Ownership of shares – 75% or more OE
  • 21
    EXPONAIRE LTD
    11289452
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 61 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    EXTEAR LTD
    11289577
    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 26 - Ownership of shares – 75% or more OE
  • 23
    FEOPSOSEL LTD
    10896937
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-08-25
    IIF 86 - Director → ME
    Person with significant control
    2017-08-03 ~ 2017-08-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    FEORTUA LTD
    10896989
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-08-25
    IIF 88 - Director → ME
    Person with significant control
    2017-08-03 ~ 2017-08-25
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    FEPHAZU LTD
    10896970
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-08-25
    IIF 87 - Director → ME
    Person with significant control
    2017-08-03 ~ 2017-08-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    FROZENCORN LTD
    11338510
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-09-30
    IIF 103 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-09-30
    IIF 54 - Ownership of shares – 75% or more OE
  • 27
    GERINCIN LTD
    10939390
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ 2017-08-31
    IIF 89 - Director → ME
    Person with significant control
    2017-08-31 ~ 2017-08-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 28
    GORETEXT LTD
    11383470
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-29
    IIF 59 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 29
    HIPBEAN LTD
    11396210
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-24
    IIF 90 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-24
    IIF 25 - Ownership of shares – 75% or more OE
  • 30
    HOLDTIRE LTD
    11405554
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 102 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 31
    HONEYFEEDER LTD
    11432132
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 69 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    IDEASPREED LTD
    11458902
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 68 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-12-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 33
    LADRYME LTD
    10964118
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 85 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 34
    LADWOBIG LTD
    10964158
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 82 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 35
    LAEASLA LTD
    10964168
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 84 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 36
    LAEDEFTO LTD
    10964170
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 83 - Director → ME
  • 37
    MELUANA LTD
    11231234
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 78 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 38
    METANY LTD
    11231208
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 80 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 39
    METERSTIX LTD
    11231205
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 81 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 40
    METROSOLARIS LTD
    11231199
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 79 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 41
    SILLENG LTD
    11170168
    19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 42
    SILLOSER LTD
    11170096
    19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 43
    SILMOOCAR LTD
    11170121
    19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 44
    SILNETO LTD
    11170120
    19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 45
    TERNLOEA LTD
    11123703
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-12
    IIF 101 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-12
    IIF 43 - Ownership of shares – 75% or more OE
  • 46
    TERONCER LTD
    11123409
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-12
    IIF 94 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-12
    IIF 33 - Ownership of shares – 75% or more OE
  • 47
    TERPOWTAD LTD
    11123321
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-12
    IIF 96 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-12
    IIF 41 - Ownership of shares – 75% or more OE
  • 48
    TERQUIST LTD
    11123656
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-12
    IIF 99 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 49
    USRICUS LTD
    11086615
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 98 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 50
    USSTOLEU LTD
    11086563
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 67 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 51
    USTCIOHY LTD
    11086549
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 92 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 34 - Ownership of shares – 75% or more OE
  • 52
    USTCRAR LTD
    11086876
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 64 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 53
    YOASTAOLDUS LTD
    11045711
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 97 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 54
    YODEKTA LTD
    11045485
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 95 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 32 - Ownership of shares – 75% or more OE
  • 55
    YOERED LTD
    11045369
    205 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 10 - Ownership of shares – 75% or more OE
  • 56
    YOHEROST LTD
    11045684
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 100 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 40 - 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.