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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ewing, Danielle

    Related profiles found in government register
  • Ewing, Danielle
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 1 IIF 2
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 3
  • Ewing, Danielle
    British consultant born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 4
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 5
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 6
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 7 IIF 8
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 9
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 10
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 11 IIF 12
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 13 IIF 14
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 15
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 19
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 20
    • The Foundry Office, Rear Of Worcester Street, Kidderminster, DY10 1ED, England

      IIF 21
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 22
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 28
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

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

      IIF 31
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 32 IIF 33
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 34
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 35
  • Ewing, Danielle
    British consultant born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 36
  • Danielle Ewing
    British born in March 1998

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 39
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 40 IIF 41
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 42
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 43
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 44 IIF 45
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 46
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 47
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 48
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 52
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 53
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 54 IIF 55
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 62
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 63
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 64
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 65 IIF 66 IIF 67
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 71
  • Danielle Ewing
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 20
  • 1
    AGONPRESS LTD
    11564170
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    AGRIVAR LTD
    11564330
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2021-04-05
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    AILZONIUS LTD
    11564191
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-04-05
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    AINSELBOUND LTD
    11564188
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2020-04-05
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    BALESKBAJ LTD
    11639949
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2020-04-05
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    BALGAROW LTD
    11651045
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2020-04-05
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    BALROGREEVES LTD
    11678136
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2020-04-05
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    CHARMYLIGHT LTD
    11690583
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82 GBP2021-04-05
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    CHATARD LTD
    11697927
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76 GBP2021-04-05
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    CHEDAIL LTD
    11710322
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53 GBP2021-04-05
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    CHENZEC LTD
    11720733
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    CHIEFDRAGON LTD
    11742504
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    DUSTYCORKY LTD
    11750767
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2020-04-05
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    EARTHLEGACY LTD
    11761182
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    EGERBOW LTD
    11795276
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2020-04-05
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    RELICLEAF LTD
    11802766
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    RENDARWIGAN LTD
    11808686
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    RENDYVE LTD
    11816300
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    REPLICADRACULA LTD
    11823161
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    VYNARA LTD
    11902814
    4385, 11902814: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    AGMIEZIN LTD
    11564128
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2020-04-05
    Officer
    2018-09-11 ~ 2018-10-17
    IIF 27 - Director → ME
    Person with significant control
    2018-09-11 ~ 2018-10-17
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    AGONPRESS LTD
    11564170
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2018-09-11 ~ 2018-10-17
    IIF 25 - Director → ME
  • 3
    AGRIVAR LTD
    11564330
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2021-04-05
    Officer
    2018-09-11 ~ 2018-10-23
    IIF 23 - Director → ME
  • 4
    AIBOLOSZEPAR LTD
    11564354
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402 GBP2021-04-05
    Officer
    2018-09-11 ~ 2018-10-03
    IIF 35 - Director → ME
    Person with significant control
    2018-09-11 ~ 2018-10-03
    IIF 71 - Ownership of shares – 75% or more OE
  • 5
    AILZONIUS LTD
    11564191
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-04-05
    Officer
    2018-09-11 ~ 2018-10-07
    IIF 34 - Director → ME
  • 6
    AINSELBOUND LTD
    11564188
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2020-04-05
    Officer
    2018-09-11 ~ 2018-10-08
    IIF 32 - Director → ME
  • 7
    BALDIMIND LTD
    11626864
    24 Rose Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2018-10-17 ~ 2018-10-30
    IIF 33 - Director → ME
    Person with significant control
    2018-10-17 ~ 2018-10-30
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    BALESKBAJ LTD
    11639949
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2020-04-05
    Officer
    2018-10-24 ~ 2018-11-10
    IIF 17 - Director → ME
  • 9
    BALGAROW LTD
    11651045
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2020-04-05
    Officer
    2018-10-30 ~ 2018-11-12
    IIF 7 - Director → ME
  • 10
    BALGRAND LTD
    11665480
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 6 - Director → ME
    Person with significant control
    2018-11-07 ~ 2020-08-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    BALLARDIRIAN LTD
    11670749
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-11-09 ~ 2018-11-21
    IIF 8 - Director → ME
    Person with significant control
    2018-11-09 ~ 2020-12-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    BALROGREEVES LTD
    11678136
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2020-04-05
    Officer
    2018-11-14 ~ 2018-12-01
    IIF 18 - Director → ME
  • 13
    CHARMYLIGHT LTD
    11690583
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82 GBP2021-04-05
    Officer
    2018-11-21 ~ 2018-11-28
    IIF 24 - Director → ME
  • 14
    CHATARD LTD
    11697927
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76 GBP2021-04-05
    Officer
    2018-11-27 ~ 2018-12-05
    IIF 36 - Director → ME
  • 15
    CHEDAIL LTD
    11710322
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53 GBP2021-04-05
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 29 - Director → ME
  • 16
    CHENZEC LTD
    11720733
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Officer
    2018-12-10 ~ 2018-12-18
    IIF 5 - Director → ME
  • 17
    CHIBIPANDA LTD
    11731527
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-12-18 ~ 2019-01-01
    IIF 4 - Director → ME
    Person with significant control
    2018-12-18 ~ 2019-01-14
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    CHIEFDRAGON LTD
    11742504
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2018-12-27 ~ 2019-01-03
    IIF 28 - Director → ME
  • 19
    DUSTYCORKY LTD
    11750767
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2020-04-05
    Officer
    2019-01-04 ~ 2019-01-20
    IIF 30 - Director → ME
  • 20
    EARTHLEGACY LTD
    11761182
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ 2019-01-27
    IIF 11 - Director → ME
  • 21
    EBONRIA LTD
    11780490
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175 GBP2021-04-05
    Officer
    2019-01-22 ~ 2019-01-30
    IIF 20 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    ECHOSONA LTD
    11771418
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-16 ~ 2019-01-21
    IIF 10 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-01-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    EDOROSHI LTD
    11786850
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    438 GBP2021-04-05
    Officer
    2019-01-24 ~ 2019-01-29
    IIF 21 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-03-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    EGERBOW LTD
    11795276
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2020-04-05
    Officer
    2019-01-29 ~ 2019-02-14
    IIF 15 - Director → ME
  • 25
    RELICLEAF LTD
    11802766
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2019-02-17
    IIF 12 - Director → ME
  • 26
    RENDARWIGAN LTD
    11808686
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 16 - Director → ME
  • 27
    RENDYVE LTD
    11816300
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-24
    IIF 14 - Director → ME
  • 28
    REPLICADRACULA LTD
    11823161
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 13 - Director → ME
  • 29
    REQIMRIL LTD
    11830225
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 1 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    RESPEDRUK LTD
    11838609
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128 GBP2021-04-05
    Officer
    2019-02-20 ~ 2019-02-25
    IIF 19 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 31
    VULPARIA LTD
    11846580
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,267 GBP2024-04-05
    Officer
    2019-02-26 ~ 2019-03-01
    IIF 3 - Director → ME
    Person with significant control
    2019-02-26 ~ 2019-03-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    VULTHEIM LTD
    11854718
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 2 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-17
    IIF 55 - Ownership of shares – 75% or more OE
  • 33
    VULZALA LTD
    11880623
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-13 ~ 2019-03-21
    IIF 26 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-04-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 34
    VYKIRUS LTD
    11888289
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2021-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 22 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 53 - Ownership of shares – 75% or more OE
  • 35
    VYNARA LTD
    11902814
    4385, 11902814: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-10
    IIF 9 - Director → ME
  • 36
    VYPELA LTD
    11917901
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-05-13
    IIF 31 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-07-01
    IIF 63 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.