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

Aimee Heenan

    Related profiles found in government register
  • Aimee Heenan
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

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

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

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

      IIF 8
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 13 IIF 14 IIF 15
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

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

      IIF 17 IIF 18
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 19
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

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

      IIF 30 IIF 31 IIF 32
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 37
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 38 IIF 39 IIF 40
    • Unit 4 Conbar House, Meadlane, Hertford, SG13 7AP

      IIF 41
    • Flat 1, 677, Manchester Road, Huddersfield, HD4 5SF, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 48
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 49
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 50 IIF 51 IIF 52
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 54 IIF 55
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 56 IIF 57
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 58
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 59
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 60 IIF 61
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 62 IIF 63
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

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

      IIF 65
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 66
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 67
  • Heenan, Aimee
    British call center agent born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heenan, Aimee
    British call centre agent born in August 1996

    Resident in United Kingdom

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

      IIF 72
    • Flat 1, 677 Manchester Road, Huddersfield, HD4 5SF, United Kingdom

      IIF 73
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 74 IIF 75 IIF 76
  • Heenan, Aimee
    British consultant born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 77
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 78 IIF 79
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 80
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 81 IIF 82 IIF 83
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 85 IIF 86
    • Ground, Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 87
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 88 IIF 89 IIF 90
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 95
    • Unit 4 Conbar House, Meadlane, Hertford, SG13 7AP

      IIF 96
    • Flat 1, 677, Manchester Road, Huddersfield, HD4 5SF, United Kingdom

      IIF 97 IIF 98 IIF 99
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 102
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 103 IIF 104 IIF 105
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 106 IIF 107
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 108 IIF 109
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 110
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 111
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 112
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 113
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 114
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 115
  • Heenan, Aimee
    British customer service representative 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 116
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 117
    • Flat 1, 677, Manchester Road, Huddersfield, HD4 5SF, United Kingdom

      IIF 118
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 119 IIF 120 IIF 121
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 123 IIF 124 IIF 125
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 127
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 128
    • Victory House 400, Pavilion Drive, Norhtampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 129
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 130 IIF 131 IIF 132
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 133
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 134
child relation
Offspring entities and appointments 67
  • 1
    ADIRXUS LTD
    10992128
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 121 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    ADMERTHIYA LTD
    10992147
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 119 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    ADRAZIXSHEOUS LTD
    10992161
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 120 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    ADRONILURN LTD
    10992181
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 122 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    ALCIPPE LTD
    10772511
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 68 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    ALDAUSERV LTD
    10778519
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ 2017-05-18
    IIF 71 - Director → ME
    Person with significant control
    2017-05-18 ~ 2017-05-18
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    ALEARKLER LTD
    10773264
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 70 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    ALEBERTCH LTD
    10772674
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 69 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    ARKLOATONE LTD
    11279071
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 83 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    ASHPIR LTD
    11220742
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 94 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    ASITRISE LTD
    11279091
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 82 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    ASSPILAZE LTD
    11220680
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 93 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    ASTERODIA LTD
    11279098
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 84 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    ASTRIOLMATE LTD
    11279109
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-08
    IIF 81 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    AVATARPOINT LTD
    11334292
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-10-02
    IIF 110 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-10-02
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    AXCELIFE LTD
    11381367
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-29
    IIF 102 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    AXENION LTD
    11394110
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-09-30
    IIF 114 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-09-30
    IIF 66 - Ownership of shares – 75% or more OE
  • 18
    AZTECAPE LTD
    11404163
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2018-07-02
    IIF 108 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    BARARK LTD
    11220706
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 90 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    BARPARKER LTD
    11220717
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 92 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    BASHRANGER LTD
    11428568
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ 2018-07-05
    IIF 109 - Director → ME
    Person with significant control
    2018-06-22 ~ 2018-07-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    BETAROVER LTD
    11469783
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 115 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-31
    IIF 67 - Ownership of shares – 75% or more OE
  • 23
    BETASUN LTD
    11469837
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 106 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    BETHERA LTD
    11469866
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 107 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 25
    BIGMITE LTD
    11458327
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 80 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    BISURALL LTD
    11470589
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 113 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    BITTERTRUNK LTD
    11470453
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-18 ~ 2018-08-08
    IIF 87 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 28
    BLACKLUXURY LTD
    11469978
    Unit 4 Conbar House, Meadlane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-11-06
    IIF 96 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 29
    DREAMLANCE LTD
    11515684
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-17
    IIF 111 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    DREFFIBA LTD
    11515689
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 100 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    DREVACONTINENT LTD
    11515494
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 99 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 32
    DRIETHOSE LTD
    11515539
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 101 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 33
    DROGHRIN LTD
    11516165
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 97 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 34
    DULLATREMP LTD
    11515722
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 98 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 35
    EENARY LTD
    10637440
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-20
    IIF 76 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 36
    EGELFIP LTD
    10637524
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-21
    IIF 74 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-04-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 37
    EHLALAR LTD
    10637235
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-24 ~ 2017-07-18
    IIF 73 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-07-18
    IIF 20 - Ownership of shares – 75% or more OE
  • 38
    EHORGEM LTD
    10637183
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-21
    IIF 75 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 39
    FADHEED LTD
    10889797
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ 2017-10-31
    IIF 134 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 40
    FAGRETNESS LTD
    10889899
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 41
    FALLDIMDI LTD
    10889874
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 42
    FALLEALE LTD
    10889909
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    HEIYRA LTD
    10919766
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-15
    IIF 132 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 44
    HEKADE LTD
    10919957
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-15
    IIF 130 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 45
    HEKASA LTD
    10920134
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-15
    IIF 129 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 46
    HEKLATUCE LTD
    10920009
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-19
    IIF 131 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 47
    INDODFI LTD
    10950500
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 126 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 48
    INDTELOTE LTD
    10950639
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 125 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 49
    INDTREL LTD
    10951245
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 123 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 50
    INEANKI LTD
    10951079
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 124 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 51
    LOROOW LTD
    11038928
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 133 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 52
    LOSDEREE LTD
    11037824
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 116 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 53
    LOSHERST LTD
    11038581
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 127 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 54
    LOSITRI LTD
    11038248
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 117 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 55
    SOLOPORTSU LTD
    11157749
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 91 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 56
    SOLORY LTD
    11157620
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 95 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 57
    SOLOUNOP LTD
    11157608
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 89 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 58
    SOLPEZA LTD
    11157751
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 88 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 59
    SYNUNDAD CONTRACTING LTD
    10586237
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ 2017-02-22
    IIF 72 - Director → ME
    Person with significant control
    2017-01-26 ~ 2017-02-22
    IIF 39 - Ownership of shares – 75% or more OE
  • 60
    TRANSCOMMANDING LTD
    11107955
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 77 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 61
    TRANSESKY LTD
    11107890
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 78 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 62
    TRANSSUBTERRA LTD
    11107884
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 128 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 52 - Ownership of shares – 75% or more OE
  • 63
    TRANTOARD LTD
    11107994
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 103 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 64
    WALTONSVIV LTD
    11070718
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 105 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 50 - Ownership of shares – 75% or more OE
  • 65
    WAMAMPCHA LTD
    11070669
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-19
    IIF 79 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 66
    WAMPSEGON LTD
    11070682
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-19
    IIF 112 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-19
    IIF 60 - Ownership of shares – 75% or more OE
  • 67
    WAMURFO LTD
    11070573
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-19
    IIF 104 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-19
    IIF 51 - 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.