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

Sneddon, Kirstin

    Related profiles found in government register
  • Sneddon, Kirstin

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Sneddon, Kirstine

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Sneddon, Kirstine
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 3
  • Sneddon, Kirstin
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Sneddon, Kirstine
    British born in January 1971

    Resident in United Kingdom

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

      IIF 5
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 6
  • Sneddon, Kirstine
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

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

      IIF 8
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 9 IIF 10 IIF 11
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 16 IIF 17
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 18 IIF 19 IIF 20
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 26 IIF 27 IIF 28
    • Unit 2, Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 30 IIF 31
    • Unit 2, Bridge View Park, Henry Boot Way, Hull, HU4 7DW

      IIF 32 IIF 33
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 39 IIF 40 IIF 41
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 42
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 43 IIF 44 IIF 45
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 47
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 48 IIF 49 IIF 50
    • Victory House, 400, Pavilion Drive, Northampton Victory Park, Northampton, Northamptonshire, NN4 7PA

      IIF 55
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 56
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 57 IIF 58
    • Flaxspace,office 3, Dane Street, Rochdale, OL12 6XB

      IIF 59
    • Flexspace, Office 3, Dane Street, Rochdale, Lancashire, OL12 6XB

      IIF 60 IIF 61
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 62
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 63
    • Unit 37 Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 64 IIF 65 IIF 66
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 68
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 69
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 70
  • Sneddon, Kirstine
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 71
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
  • Miss Kirstine Sneddon
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 73
  • Kirstine Sneddon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Kirstin Sneddon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
  • Miss Kirstine Sneddon
    British born in January 1971

    Resident in United Kingdom

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

      IIF 79
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 83
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 84
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 85 IIF 86
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 87 IIF 88 IIF 89
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 90 IIF 91
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 92
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 93 IIF 94
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 95 IIF 96 IIF 97
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 99 IIF 100 IIF 101
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 107 IIF 108 IIF 109
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 111 IIF 112 IIF 113
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 116
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 117
    • 31, Malpas Rd, Newport, NP20 5PB, United Kingdom

      IIF 118 IIF 119
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 120 IIF 121
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 122 IIF 123 IIF 124
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 126 IIF 127
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 128 IIF 129 IIF 130
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 132 IIF 133 IIF 134
    • Flaxspace,office 3, Dane Street, Rochdale, OL12 6XB

      IIF 135
    • Flexspace, Office 3, Dane Street, Rochdale, Lancashire, OL12 6XB

      IIF 136 IIF 137
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 138
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 139
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 140
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 141 IIF 142
child relation
Offspring entities and appointments 70
  • 1
    ACHESIFTOX LTD
    10840665
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-06-28
    IIF 28 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-06-28
    IIF 133 - Ownership of shares – 75% or more OE
  • 2
    ACKERABOWS LTD
    10838430
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-06-27
    IIF 29 - Director → ME
    Person with significant control
    2017-06-27 ~ 2017-06-27
    IIF 134 - Ownership of shares – 75% or more OE
  • 3
    ACLEEDRIN LTD
    10838438
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-06-27
    IIF 27 - Director → ME
    Person with significant control
    2017-06-27 ~ 2017-06-27
    IIF 132 - Ownership of shares – 75% or more OE
  • 4
    ACTORMGO LTD
    10838501
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-06-27
    IIF 26 - Director → ME
    Person with significant control
    2017-06-27 ~ 2017-06-27
    IIF 92 - Ownership of shares – 75% or more OE
  • 5
    ADVAFRIED LTD
    11430251
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 69 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 140 - Ownership of shares – 75% or more OE
  • 6
    AEROBLITZ LTD
    11459301
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 13 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 7
    ARCWAIL LTD
    10716705
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ 2017-04-21
    IIF 54 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-04-21
    IIF 96 - Ownership of shares – 75% or more OE
  • 8
    ARIDEION LTD
    10716714
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ 2017-04-21
    IIF 55 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-04-21
    IIF 97 - Ownership of shares – 75% or more OE
  • 9
    ARKDORE LTD
    10716721
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ 2017-05-02
    IIF 52 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-05-02
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    ARMCEIN LTD
    10716749
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ 2017-05-02
    IIF 53 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-05-02
    IIF 98 - Ownership of shares – 75% or more OE
  • 11
    AVARD LIMITED
    12773430
    20 Ailsa Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 12
    CAGANREE LTD
    10799336
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 31 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 77 - Ownership of shares – 75% or more OE
  • 13
    CAHALTEON LTD
    10799349 10799376
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 30 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 75 - Ownership of shares – 75% or more OE
  • 14
    CAHAONE LTD
    10799419
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 32 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 74 - Ownership of shares – 75% or more OE
  • 15
    CAHATEON LTD
    10799376 10799349
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 33 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 76 - Ownership of shares – 75% or more OE
  • 16
    GELGEGUAR LTD
    10904071
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 65 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 130 - Ownership of shares – 75% or more OE
  • 17
    GELLACEON LTD
    10904070
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-08
    IIF 67 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-08
    IIF 129 - Ownership of shares – 75% or more OE
  • 18
    GELLANE LTD
    10904019
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 64 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 128 - Ownership of shares – 75% or more OE
  • 19
    GEMGALL LTD
    10904115
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 66 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 131 - Ownership of shares – 75% or more OE
  • 20
    HAPROSTER LTD
    11478480
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 15 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 88 - Ownership of shares – 75% or more OE
  • 21
    HARLDOWNS LTD
    11477906
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-03
    IIF 14 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 22
    HARLEVIST LTD
    11478483
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 5 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 127 - Ownership of shares – 75% or more OE
  • 23
    HARPILUNER LTD
    11478068
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 47 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 24
    HASTEDMEET LTD
    11478653
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 6 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 142 - Ownership of shares – 75% or more OE
  • 25
    HAZELGROWL LTD
    11478091
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 70 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
  • 26
    ICDEHET LTD
    10936028
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 62 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
  • 27
    ICEHERWAY LTD
    10936508
    Flexspace Office 3, Dane Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 61 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 28
    ICELADUS LTD
    10936385
    Flexspace Office 3, Dane Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 60 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 29
    ICELOPHOROS LTD
    10936173
    Flaxspace,office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 59 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
  • 30
    INLOTER LTD
    11221145
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 19 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-03-29
    IIF 102 - Ownership of shares – 75% or more OE
  • 31
    INNOVATIVE IDEAS ONLINE LIMITED
    11362225
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Officer
    2018-05-15 ~ 2018-06-07
    IIF 4 - Director → ME
    2018-05-15 ~ 2018-06-07
    IIF 1 - Secretary → ME
    Person with significant control
    2018-05-15 ~ 2018-06-07
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 32
    KEEDORACK LTD
    11221146
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 18 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-03-29
    IIF 99 - Ownership of shares – 75% or more OE
  • 33
    KEENALE LTD
    11221147
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 23 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-03-29
    IIF 105 - Ownership of shares – 75% or more OE
  • 34
    KEVALER LTD
    11220578
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-03-29
    IIF 104 - Ownership of shares – 75% or more OE
  • 35
    LARSHUNMAN LTD
    10964089
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-09
    IIF 49 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-09
    IIF 110 - Ownership of shares – 75% or more OE
  • 36
    LARSTAER LTD
    10963687
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-09
    IIF 51 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-09
    IIF 107 - Ownership of shares – 75% or more OE
  • 37
    LARSZETH LTD
    10964120
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-09
    IIF 50 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-09
    IIF 108 - Ownership of shares – 75% or more OE
  • 38
    LASICSO LTD
    10964130
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-09
    IIF 48 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-09
    IIF 109 - Ownership of shares – 75% or more OE
  • 39
    LINAZA LTD
    11019994
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 40 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 40
    LINCAFAN LTD
    11020052
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 7 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 41
    LINNODEVAL LTD
    11024179
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2017-10-20
    IIF 41 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 42
    LINSIDEIN LTD
    11024198
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2017-10-20
    IIF 39 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 43
    MAYONG SERVICES LIMITED
    11419245
    182 High Street North, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-18 ~ 2021-03-25
    IIF 72 - Director → ME
    2018-06-18 ~ 2021-03-25
    IIF 2 - Secretary → ME
    Person with significant control
    2018-06-18 ~ 2021-03-25
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 44
    OXYGENTA LTD
    11294314
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 12 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 45
    PANADIA LTD
    11294296
    31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 10 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 46
    PAPRICOT LTD
    11294305
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 9 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 47
    PENGRASS LTD
    11293977
    31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 8 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 48
    REMANECHOSE LTD
    11524373
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 68 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 49
    REMATRONICS LTD
    11525183
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 50
    REMORPHINES LTD
    11525857
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 51
    RENDESTINY LTD
    11527942
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 52
    RENSENTEX LTD
    11527955
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 53
    RENZBOM LTD
    11527956
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 54
    SNED LIMITED
    11594053
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 55
    STROMANTATH LTD
    11157568
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 25 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 56
    STROMCE LTD
    11157592
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 24 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 57
    STRONINGON LTD
    11157664
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 58
    STRONRY LTD
    11157580
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 59
    TRYCYON LTD
    11097621
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 11 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 83 - Ownership of shares – 75% or more OE
  • 60
    TRYNERE LTD
    11096956
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 45 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 122 - Ownership of shares – 75% or more OE
  • 61
    TUBIFIAL LTD
    11096940
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 44 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 125 - Ownership of shares – 75% or more OE
  • 62
    TUBPACIA LTD
    11097588
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 46 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 123 - Ownership of shares – 75% or more OE
  • 63
    WOCCAFYZAR LTD
    11047799
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 17 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 91 - Ownership of shares – 75% or more OE
  • 64
    WOCLOPOL LTD
    11047768
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 63 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 139 - Ownership of shares – 75% or more OE
  • 65
    WOENTUS LTD
    11047716
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 16 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 90 - Ownership of shares – 75% or more OE
  • 66
    WOGETVER LTD
    11047733
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 43 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 124 - Ownership of shares – 75% or more OE
  • 67
    WORKSTIX LTD
    11334210
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-09-21
    IIF 42 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-12-30
    IIF 117 - Ownership of shares – 75% or more OE
  • 68
    WORKSTOCK LTD
    11381414
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 58 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 69
    ZURINER LTD
    11394262
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 57 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 70
    ZYGOPHORE LTD
    11404205
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2018-07-02
    IIF 56 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 86 - 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.