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

Ms Rebecca Dodd

    Related profiles found in government register
  • Ms Rebecca Dodd
    British born in February 1975

    Resident in United Kingdom

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

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

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

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

      IIF 4 IIF 5
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

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

      IIF 7 IIF 8
    • Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 9
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

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

      IIF 11
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 12 IIF 13 IIF 14
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 16
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 17 IIF 18 IIF 19
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 21 IIF 22 IIF 23
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 30 IIF 31
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 32 IIF 33 IIF 34
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 36
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 37
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 38 IIF 39
    • 101, Henderson Road, Southsea, PO4 9JE, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

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

      IIF 50 IIF 51
  • Dodd, Rebecca
    British carer born in February 1975

    Resident in United Kingdom

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

      IIF 52
    • Unit 2 St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 53
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 54 IIF 55 IIF 56
  • Dodd, Rebecca
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 51
  • 1
    ARSIDERIES LTD
    11471839
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 58 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ARTILOLVIDES LTD
    10650944
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-05-02
    IIF 56 - Director → ME
    Person with significant control
    2017-03-03 ~ 2017-05-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    ARTSPIN LTD
    11471856
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 86 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    ARYMAGOS LTD
    11471891
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 85 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    ASCREMOLE LTD
    11471889
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 84 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    ASPENHEART LTD
    11471917
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 101 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    ASTASHER LTD
    11471925
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 102 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    BITSUCHEIC LTD
    10999139
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 69 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    BITUJABOUQA LTD
    10999153
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 70 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    BIUHQUAT LTD
    10999168
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 68 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    BIUQEICA LTD
    10999178
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 71 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    BLERTENIA LTD
    11232798
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 65 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    BRICSUNEX LTD
    11233167
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 67 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    BRITHASIRE LTD
    11233177
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 66 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    CAERTKALL LTD
    10565238
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-02-16
    IIF 52 - Director → ME
    Person with significant control
    2017-01-16 ~ 2017-02-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    CAROMATIONS LTD
    11233172
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 64 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    EMOMRAN LTD
    10650793
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ 2017-06-20
    IIF 53 - Director → ME
    Person with significant control
    2017-03-03 ~ 2017-03-03
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    GLOKIP LTD
    10908135
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 74 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    GLOLOER LTD
    10908183
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 73 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    GLOMYTION LTD
    10908169
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 75 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    GLORINE LTD
    10908185
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 72 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    GUALAMA LTD
    10650790
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-04-22
    IIF 54 - Director → ME
    Person with significant control
    2017-03-03 ~ 2017-04-22
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    HOIMDITE LTD
    10651109
    10651109 Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-05-02
    IIF 55 - Director → ME
    Person with significant control
    2017-03-03 ~ 2017-05-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    JASTEEVAN LTD
    10952265
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 76 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    JASYLANS LTD
    10952200
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 78 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 26 - Ownership of shares – 75% or more OE
  • 26
    JAVOGER LTD
    10952217
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 77 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    JAWBURRE LTD
    10952207
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 79 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    SEADTRINKETS LTD
    11524422
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 89 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 29
    SEADTROVEX LTD
    11524802
    101 Henderson Road, Southsea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 30
    SEADVAGER LTD
    11528015
    101 Henderson Road, Southsea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 31
    SEADVASE LTD
    11525285
    101 Henderson Road, Southsea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 32
    SEADVERIES LTD
    11525641
    101 Henderson Road, Southsea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 33
    SEADVIEWER LTD
    11525776
    101 Henderson Road, Southsea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 34
    SKARKARAN LTD
    11170838
    101 Henderson Road, Southsea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    SKEADME LTD
    11170805
    101 Henderson Road, Southsea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 36
    SKEDNE LTD
    11170676
    101 Henderson Road, Southsea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    SKEHIBAKE LTD
    11170751
    101 Henderson Road, Southsea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 38
    TEXTFORT LTD
    11335066
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-08-01
    IIF 61 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 39
    TEXTORN LTD
    11383591
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-27
    IIF 88 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 40
    THAPAZ LTD
    11394200
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-08-30
    IIF 60 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-08-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 41
    THEMESRATOR LTD
    11404451
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 87 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 42
    THERMOZER LTD
    11430232
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 100 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 43
    THESPILIX LTD
    11458307
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 59 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 44
    THRYRATE LTD
    11110261
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 57 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 45
    THUARTDE LTD
    11110266
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ 2018-03-19
    IIF 81 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 46
    THUDUE LTD
    11110240
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 83 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 17 - Ownership of shares – 75% or more OE
  • 47
    THUELINN LTD
    11109974
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 80 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 48
    ZASARAZ LTD
    11047381
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 90 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 49
    ZASDATNEI LTD
    11047299
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-03-05
    IIF 63 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 50
    ZASEIKTH LTD
    11047292
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 62 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 51
    ZASHANZAS LTD
    11047296
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-03-06
    IIF 82 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-06
    IIF 18 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.