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 Marie Ready

    Related profiles found in government register
  • Ms Marie Ready
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

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

      IIF 3 IIF 4
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 9
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 10
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 11 IIF 12
    • 6/7 Derby Chambers, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 13
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 14
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 15
    • Unit 4, Conbar House, Hertford, SG13 7AB

      IIF 16
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 17 IIF 18 IIF 19
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 24 IIF 25 IIF 26
    • Unit 4 Conbor House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 28
    • 28, Delamore Street, Liverpool, L4 3SS, United Kingdom

      IIF 29
    • 31, Malpas Rd, Newport, NP20 5PB, United Kingdom

      IIF 30
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 31 IIF 32 IIF 33
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 34
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 35 IIF 36
    • 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 37
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 38 IIF 39
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 40 IIF 41
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 42 IIF 43
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 50
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 51 IIF 52 IIF 53
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 54 IIF 55
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 56
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 57
  • Ready, Marie
    British born in September 1980

    Resident in United Kingdom

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

      IIF 58
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 59
  • Ready, Marie
    British consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 60 IIF 61 IIF 62
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 66
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 67
    • 6/7 Derby Chambers 6, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 68 IIF 69
    • 6/7 Derby Chambers, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 70
    • Unit 4, Conbar House, Hertford, SG13 7AB

      IIF 71
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 72 IIF 73 IIF 74
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 79 IIF 80 IIF 81
    • 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 83 IIF 84 IIF 85
    • 28, Delamore Street, Liverpool, L4 3SS, United Kingdom

      IIF 87 IIF 88
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 89
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 90 IIF 91
    • 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 92
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 93
    • Victory House, 400 Pavilion Drive, Northampton Bsuiness Park, Northampton, Northamptonshire, NN4 7PA

      IIF 94
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 95 IIF 96 IIF 97
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northamptonshire, NN4 7PA

      IIF 98
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 99 IIF 100
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 101
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 102 IIF 103
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 104 IIF 105 IIF 106
    • Unit 37 Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 107
    • Unit 37, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 108 IIF 109 IIF 110
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 111 IIF 112
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

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

      IIF 114
child relation
Offspring entities and appointments 57
  • 1
    BEATBUNDLER LTD
    11334439
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-10-01
    IIF 101 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    BEATDEPART LTD
    11381578
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 103 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    BEATDESK LTD
    11396134
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 102 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    BEATMOVER LTD
    11404374
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2018-07-05
    IIF 112 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    BEATRAZOR LTD
    11430636
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 111 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    BEATVASE LTD
    11458341
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 66 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    BRIDGEWESER LTD
    10519196
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-09 ~ 2017-01-04
    IIF 100 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    CAERREAM LTD
    10840641
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 79 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    CAERSNE LTD
    10840857
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 81 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    CAERWAY LTD
    10840863
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 80 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    CAEVCURE LTD
    10841006
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 82 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    CARBEROSES LTD
    10638316
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-06-15
    IIF 88 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    CARBERTERSA LTD
    10637898
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-21
    IIF 98 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-04-21
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    CHRIELLIR LTD
    10908154
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-07
    IIF 108 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    CHRIELNA LTD
    10908131
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-07
    IIF 110 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-07
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    CHRINEROS LTD
    10908156
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-07
    IIF 109 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    CHYNFIR LTD
    10908320
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ 2017-09-07
    IIF 107 - Director → ME
    Person with significant control
    2017-08-10 ~ 2017-09-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    DELPAYO LTD
    10552670
    31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ 2017-01-27
    IIF 89 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    FIGARTRONIC CONTRACTING LIMITED
    10452119
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-31 ~ 2016-11-23
    IIF 99 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    IDAGLY LTD
    10936578
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 83 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    IDAHRIA LTD
    10936581
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 85 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    IDAKRU LTD
    10936628
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 84 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    IDARENT LTD
    10936161
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 86 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    JINNAGA LTD
    11486723
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 58 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-08-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    JOYARUS LTD
    11486979
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 93 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    JOYTECS LTD
    11486655
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 113 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    KAMYNTHUS LTD
    11487107
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 59 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-08-15
    IIF 56 - Ownership of shares – 75% or more OE
  • 28
    KARATEA LTD
    11487160
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-09-30
    IIF 114 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-09-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 29
    KHOLVIN LTD
    11486628
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2019-01-08
    IIF 67 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    LECTAUAN LTD
    10970700
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 96 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-09
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    LECTDALEC LTD
    10970354
    Unit 4 Conbor House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 97 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 32
    LEDALAD LTD
    10970402
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 94 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-09
    IIF 25 - Ownership of shares – 75% or more OE
  • 33
    LEEDWILD LTD
    10970393
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 95 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 34
    LISKLOBELIS LTD
    11026851
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 70 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    LISTHECOR LTD
    11026156
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 106 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 51 - Ownership of shares – 75% or more OE
  • 36
    LISTRETO LTD
    11025947
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 69 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 11 - Ownership of shares – 75% or more OE
  • 37
    LISTTALK LTD
    11026093
    28 Delamore Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 38
    LOWSBENE LTD
    11221156
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 72 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-03-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 39
    LOWSHRINE LTD
    11219454
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-03-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 40
    LOWTEA LTD
    11219431
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 76 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-03-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 41
    MACHARDEX LTD
    11219963
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 77 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-03-29
    IIF 17 - Ownership of shares – 75% or more OE
  • 42
    QUANTUMIX LTD
    11294379
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 64 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 43
    QUARFORTH LTD
    11294292
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 60 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 44
    QUARTERBELL LTD
    11293966
    31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 61 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 45
    QUICKCHOPS LTD
    11294378
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 62 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 46
    SLIORSREAK LTD
    11160569
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 47
    SLIPASER LTD
    11160638
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ 2018-03-29
    IIF 71 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 48
    SLIPIDSE LTD
    11160574
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ 2018-03-29
    IIF 78 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 49
    SLIPMORIDE LTD
    11160592
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 50
    TIRIEE LTD
    11106217
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 68 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 51
    TIRONLOS LTD
    11106114
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 90 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 52
    TIRONNOUS LTD
    11106087
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 91 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 53
    TISCAINT LTD
    11106446
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 63 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 54
    WILLELOW LTD
    11072850
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 65 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 55
    WILNGONE LTD
    11070499
    33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-20
    IIF 92 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 56
    WILOOD LTD
    11070651
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ 2018-02-20
    IIF 105 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-20
    IIF 52 - Ownership of shares – 75% or more OE
  • 57
    WILRALE LTD
    11070625
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-20
    IIF 104 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-20
    IIF 53 - 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.