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

Dearden, Cameron

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Dearden, Cameron
    British chef born in May 1994

    Resident in United Kingdom

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

      IIF 3
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 4
    • 25, Raleigh Close, Oldham, OL1 3EH, United Kingdom

      IIF 5
  • Dearden, Cameron
    British consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cameron Dearden
    British born in May 1994

    Resident in United Kingdom

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