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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lomas, Claire Samantha

    Related profiles found in government register
  • Lomas, Claire Samantha
    British born in February 1986

    Resident in England

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

      IIF 1 IIF 2
  • Lomas, Claire Samantha
    British carer born in February 1986

    Resident in England

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

      IIF 3
    • 9, Johnson Avenue, Newton-le-willows, WA12 0LE, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Lomas, Claire Samantha
    British consultant born in February 1986

    Resident in England

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

      IIF 8 IIF 9
    • Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

      IIF 11
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

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

      IIF 13
    • Ground Floor Office, 108 Fore Street, Hertford, SG13 7AP

      IIF 14
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 15 IIF 16 IIF 17
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

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

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

      IIF 21
    • Unit 2 Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 22 IIF 23 IIF 24
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 26 IIF 27 IIF 28
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 30 IIF 31 IIF 32
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 34 IIF 35 IIF 36
    • 9, Johnson Avenue, Newton-le-willows, WA12 0LE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 49
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 50 IIF 51 IIF 52
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 53
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 54 IIF 55 IIF 56
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 58
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 59 IIF 60
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 61 IIF 62
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 63
  • Lomas, Claire Samantha
    British director born in February 1986

    Resident in England

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

      IIF 64
  • Ms Claire Samantha Lomas
    British born in February 1986

    Resident in England

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

      IIF 65 IIF 66
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 67
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 68 IIF 69
    • 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 70
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 71 IIF 72
    • Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 73
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 74
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 75
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 76
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 77 IIF 78
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 79
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 80 IIF 81
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 82 IIF 83
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 84
    • Ground Floor Office, 108 Fore Street, Hertford, SG13 7AP

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

      IIF 86 IIF 87 IIF 88
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 89
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

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

      IIF 91 IIF 92 IIF 93
    • 9, Johnson Avenue, Newton-le-willows, WA12 0LE, United Kingdom

      IIF 96 IIF 97 IIF 98
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 108
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 109 IIF 110 IIF 111
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 112 IIF 113 IIF 114
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Rawtenstall, Manchester, M26 1NW, England

      IIF 115
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 116 IIF 117 IIF 118
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 120 IIF 121 IIF 122
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 123 IIF 124
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 125 IIF 126 IIF 127
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 128
  • Lomas, Claire
    British director born in February 1986

    Resident in United Kingdom

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

      IIF 129
  • Ms Claire Lomas
    British born in February 1986

    Resident in United Kingdom

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

      IIF 130
  • Lomas, Claire
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 131
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 132
  • Lomas, Claire
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 133
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 134 IIF 135
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 136
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 137
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 138
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 139 IIF 140
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 141 IIF 142 IIF 143
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 145
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 146
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 147 IIF 148
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 149 IIF 150 IIF 151
    • The Foundry Office Rear Of 28, Worcester Street, Kidderminster, DY10 1ED

      IIF 152
    • The Foundry, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 153
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 154
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 155
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 156 IIF 157 IIF 158
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 159
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 160
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 161 IIF 162 IIF 163
    • Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 164
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 165
  • Lomas, Claire
    British consultant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 166
  • Claire Lomas
    British born in March 1991

    Resident in United Kingdom

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

      IIF 167
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 168
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 169
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 170
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 171
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 172 IIF 173
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 174
    • 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 175
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 176 IIF 177
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 178
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 179
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 180 IIF 181
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 182 IIF 183 IIF 184
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 185 IIF 186 IIF 187
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 189
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 190
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 191 IIF 192 IIF 193
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 196
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 197
    • Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 198
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 199
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 200 IIF 201
  • Claire Lomas
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 202
child relation
Offspring entities and appointments
Active 45
  • 1
    ABROPARK LTD
    11233147
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    ACKORINS LTD
    10651039
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 3
    ADANCERICK LTD
    10650827
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 4
    AIDEYS LTD
    10650903
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    AIQUIN LTD
    10650755
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    ASHENMASTER LTD
    11639512
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516 GBP2020-04-05
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 7
    AURADUS LTD
    11651029
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2020-04-05
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 8
    CATHLOY LTD
    11690563
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 9
    CAULALEX LTD
    11710240
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96 GBP2021-04-05
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 10
    CAVESANCTUARY LTD
    11720877
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 11
    CRYOTORI LTD
    11472333
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2019-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 12
    CRYPTICORPS LTD
    11472688
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    CRYSRON LTD
    11472331
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 14
    CRYSTALDRIFTER LTD
    11472401
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2018-07-19 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 15
    CRYSTALFLY LTD
    11472439
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 16
    DARAVIS LTD
    11743474
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 17
    DARVANSTARNAR LTD
    11750724
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60 GBP2021-04-05
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 18
    DAVENMIER LTD
    11768921
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230 GBP2020-04-05
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 19
    DESPEILIROI LTD
    11017797
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-05
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    DEUXOLINCH LTD
    11017801
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2019-04-05
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    DEVOKCYER LTD
    11017803
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62 GBP2019-04-05
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    DEYTELIANA LTD
    11017795
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    FIRIONON LTD
    10900932
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 24
    FIRIRUE LTD
    10900873
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 25
    FIRISINS LTD
    10900864
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 26
    FIRLACLAD LTD
    10900935
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 27
    FORDCLAY LTD
    11394206
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    765 GBP2019-04-05
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    FORECICA LTD
    11404431
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2020-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 29
    FORICA LTD
    11430200
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 30
    FORMELICS LTD
    11458558
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    KEVOHER LTD
    10971570
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 32
    KREMORN LTD
    11515279
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 33
    KREVIRRA LTD
    11515267
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 34
    KREZIUS LTD
    11515237
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 35
    KROMON LTD
    11515302
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 36
    KUROJI LTD
    11515546
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 37
    KUZONNEN LTD
    11515330
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 38
    MAKOBERED LTD
    11808549
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 39
    MANADRAMIS LTD
    11816259
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 40
    MEGUNCH LTD
    11182747
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 41
    MELINON LTD
    11182674
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 42
    MELIOL LTD
    11182722
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 43
    MELZEEL LTD
    11182846
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 44
    TORYCAST LTD
    11858613
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 45
    TORYSHOPPE LTD
    11878242
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
Ceased 91
  • 1
    ABROPARK LTD
    11233147
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 18 - Director → ME
  • 2
    ACENDICH LTD
    11232289
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,009 GBP2022-04-05
    Officer
    2018-03-05 ~ 2018-03-29
    IIF 52 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-03-29
    IIF 111 - Ownership of shares – 75% or more OE
  • 3
    ACKORINS LTD
    10651039
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-07-20
    IIF 7 - Director → ME
  • 4
    ACRADANS LTD
    11233161
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,595 GBP2022-04-05
    Officer
    2018-03-05 ~ 2018-03-29
    IIF 50 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-03-29
    IIF 110 - Ownership of shares – 75% or more OE
  • 5
    ACRADURE LTD
    11233179
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,142 GBP2022-04-05
    Officer
    2018-03-05 ~ 2018-03-29
    IIF 51 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-03-29
    IIF 109 - Ownership of shares – 75% or more OE
  • 6
    ADANCERICK LTD
    10650827
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-07-20
    IIF 5 - Director → ME
  • 7
    AIDEYS LTD
    10650903
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ 2017-07-14
    IIF 4 - Director → ME
  • 8
    AIQUIN LTD
    10650755
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ 2017-07-14
    IIF 6 - Director → ME
  • 9
    ALTEXIS LTD
    11608522
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    2018-10-08 ~ 2018-10-15
    IIF 157 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-15
    IIF 191 - Ownership of shares – 75% or more OE
  • 10
    ANVALESE LTD
    11618675
    24 Rose Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2021-04-05
    Officer
    2018-10-11 ~ 2018-10-17
    IIF 165 - Director → ME
    Person with significant control
    2018-10-11 ~ 2018-10-17
    IIF 199 - Ownership of shares – 75% or more OE
  • 11
    ASHCHASER LTD
    11626736
    Office 1 Pmj House, Highlands Road, Shirley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    639 GBP2021-04-05
    Officer
    2018-10-17 ~ 2018-11-22
    IIF 164 - Director → ME
    Person with significant control
    2018-10-17 ~ 2019-05-13
    IIF 198 - Ownership of shares – 75% or more OE
  • 12
    ASHENMASTER LTD
    11639512
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516 GBP2020-04-05
    Officer
    2018-10-24 ~ 2018-11-10
    IIF 141 - Director → ME
  • 13
    ATAXIROLA LTD
    11665474
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-04-05
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 137 - Director → ME
    Person with significant control
    2018-11-07 ~ 2018-11-12
    IIF 170 - Ownership of shares – 75% or more OE
  • 14
    AURADUS LTD
    11651029
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2020-04-05
    Officer
    2018-10-30 ~ 2018-11-16
    IIF 144 - Director → ME
  • 15
    BLANCORONA LTD
    11903417
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ 2019-04-01
    IIF 159 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-29
    IIF 197 - Ownership of shares – 75% or more OE
  • 16
    BLUEBUTTERS LTD
    11930444
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-08 ~ 2019-04-23
    IIF 136 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-04-23
    IIF 169 - Ownership of shares – 75% or more OE
  • 17
    BOARSHAT LTD
    11949915
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-16 ~ 2019-06-09
    IIF 133 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 168 - Ownership of shares – 75% or more OE
  • 18
    BOSSHAM LTD
    11977077
    26 Trafalgar Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ 2019-06-17
    IIF 138 - Director → ME
    Person with significant control
    2019-05-03 ~ 2019-06-17
    IIF 171 - Ownership of shares – 75% or more OE
  • 19
    BRADTEAM LTD
    12000566
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    312 GBP2024-04-05
    Officer
    2019-05-16 ~ 2019-10-04
    IIF 145 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-10-04
    IIF 178 - Ownership of shares – 75% or more OE
  • 20
    CASEPOTONE LTD
    10801828
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-04-05
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 25 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 114 - Ownership of shares – 75% or more OE
  • 21
    CASERME LTD
    10801805
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2018-04-05
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 23 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 79 - Ownership of shares – 75% or more OE
  • 22
    CASLIELEL LTD
    10801429
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 24 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 113 - Ownership of shares – 75% or more OE
  • 23
    CASMIFAVANIR LTD
    11673826
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,754 GBP2024-04-05
    Officer
    2018-11-13 ~ 2018-11-21
    IIF 131 - Director → ME
    Person with significant control
    2018-11-13 ~ 2018-11-21
    IIF 194 - Ownership of shares – 75% or more OE
  • 24
    CASMOAR LTD
    10802094
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 22 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 115 - Ownership of shares – 75% or more OE
  • 25
    CASPIANFLIPPER LTD
    11682689
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,478 GBP2024-04-05
    Officer
    2018-11-16 ~ 2018-11-25
    IIF 156 - Director → ME
    Person with significant control
    2018-11-16 ~ 2018-11-25
    IIF 192 - Ownership of shares – 75% or more OE
  • 26
    CATHLOY LTD
    11690563
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2018-11-21 ~ 2018-11-28
    IIF 158 - Director → ME
  • 27
    CATLONA LTD
    11697843
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,916 GBP2024-04-05
    Officer
    2018-11-26 ~ 2018-12-05
    IIF 166 - Director → ME
    Person with significant control
    2018-11-26 ~ 2018-12-05
    IIF 202 - Ownership of shares – 75% or more OE
  • 28
    CAULALEX LTD
    11710240
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96 GBP2021-04-05
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 163 - Director → ME
  • 29
    CAVESANCTUARY LTD
    11720877
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Officer
    2018-12-10 ~ 2018-12-17
    IIF 134 - Director → ME
  • 30
    CRYOTORI LTD
    11472333
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2019-04-05
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 60 - Director → ME
  • 31
    CRYPTICORPS LTD
    11472688
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    2018-07-19 ~ 2018-08-06
    IIF 10 - Director → ME
  • 32
    CRYSRON LTD
    11472331
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 49 - Director → ME
  • 33
    CRYSTALDECK LTD
    11472317
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 2 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 125 - Ownership of shares – 75% or more OE
  • 34
    CRYSTALDRIFTER LTD
    11472401
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 1 - Director → ME
  • 35
    CRYSTALFLY LTD
    11472439
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 62 - Director → ME
  • 36
    DACHUG LTD
    11736389
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2021-04-05
    Officer
    2018-12-20 ~ 2018-12-31
    IIF 135 - Director → ME
    Person with significant control
    2018-12-20 ~ 2019-01-03
    IIF 193 - Ownership of shares – 75% or more OE
  • 37
    DARAVIS LTD
    11743474
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Officer
    2018-12-28 ~ 2019-01-04
    IIF 160 - Director → ME
  • 38
    DARVANSTARNAR LTD
    11750724
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60 GBP2021-04-05
    Officer
    2019-01-04 ~ 2019-01-15
    IIF 162 - Director → ME
  • 39
    DARYLLBREEDEN LTD
    11759698
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 139 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-18
    IIF 173 - Ownership of shares – 75% or more OE
  • 40
    DAVENMIER LTD
    11768921
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230 GBP2020-04-05
    Officer
    2019-01-15 ~ 2019-01-20
    IIF 140 - Director → ME
  • 41
    DAYVIEFORGE LTD
    11776042
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,209 GBP2024-04-05
    Officer
    2019-01-18 ~ 2019-01-31
    IIF 161 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-07-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 42
    DESPEILIROI LTD
    11017797
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 30 - Director → ME
  • 43
    DEUXOLINCH LTD
    11017801
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2019-04-05
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 32 - Director → ME
  • 44
    DEVOKCYER LTD
    11017803
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62 GBP2019-04-05
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 33 - Director → ME
  • 45
    DEYTELIANA LTD
    11017795
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 31 - Director → ME
  • 46
    FIRIONON LTD
    10900932
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-15
    IIF 55 - Director → ME
  • 47
    FIRIRUE LTD
    10900873
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-05
    IIF 57 - Director → ME
  • 48
    FIRISINS LTD
    10900864
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-05
    IIF 54 - Director → ME
  • 49
    FIRLACLAD LTD
    10900935
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-05
    IIF 56 - Director → ME
  • 50
    FLOBA LTD - now
    BISTROCON LTD
    - 2020-10-13 11891709
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-19 ~ 2019-04-02
    IIF 150 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-04-22
    IIF 184 - Ownership of shares – 75% or more OE
  • 51
    FLOWERHIVE LTD
    11334973
    11 Norrington Road Loose, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2020-04-05
    Officer
    2018-04-28 ~ 2018-09-21
    IIF 12 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-21
    IIF 75 - Ownership of shares – 75% or more OE
  • 52
    FOILIDS LTD
    11381534
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-04-05
    Officer
    2018-05-24 ~ 2018-09-29
    IIF 63 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 128 - Ownership of shares – 75% or more OE
  • 53
    FORDCLAY LTD
    11394206
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    765 GBP2019-04-05
    Officer
    2018-06-01 ~ 2018-07-11
    IIF 53 - Director → ME
  • 54
    FORECICA LTD
    11404431
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2020-04-05
    Officer
    2018-06-08 ~ 2018-06-27
    IIF 61 - Director → ME
  • 55
    FORICA LTD
    11430200
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 59 - Director → ME
  • 56
    FORMELICS LTD
    11458558
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 11 - Director → ME
  • 57
    HCD CIVILS LTD - now
    IVTEC LIMITED
    - 2023-12-14 11754170
    Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-14 ~ 2019-05-02
    IIF 64 - Director → ME
    Person with significant control
    2019-01-08 ~ 2019-04-27
    IIF 70 - Ownership of shares – 75% or more OE
  • 58
    HIGHTARSTH LTD
    10936367
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 28 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 83 - Ownership of shares – 75% or more OE
  • 59
    HIGRDRIFA LTD
    10936369
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 29 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 81 - Ownership of shares – 75% or more OE
  • 60
    HIHESVER LTD
    10936286
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 26 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 80 - Ownership of shares – 75% or more OE
  • 61
    HIIELO LTD
    10936342
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 27 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 82 - Ownership of shares – 75% or more OE
  • 62
    KEVEXCH LTD
    10971583
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 58 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 63
    KEVGELANN LTD
    10971565
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 19 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 64
    KEVOHER LTD
    10971570
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 20 - Director → ME
  • 65
    KEVPETSOLD LTD
    10971582
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 21 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 66
    MAGMAREX LTD
    11785152
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    816 GBP2021-04-05
    Officer
    2019-01-24 ~ 2019-01-29
    IIF 153 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-03-31
    IIF 174 - Ownership of shares – 75% or more OE
  • 67
    MAGNAMARK LTD
    11795377
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,155 GBP2024-04-05
    Officer
    2019-01-29 ~ 2019-02-05
    IIF 148 - Director → ME
    Person with significant control
    2019-01-29 ~ 2019-03-31
    IIF 180 - Ownership of shares – 75% or more OE
  • 68
    MAGNUSEYDO LTD
    11799889
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,033 GBP2024-04-05
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 155 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 190 - Ownership of shares – 75% or more OE
  • 69
    MAKOBERED LTD
    11808549
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 142 - Director → ME
  • 70
    MANADRAMIS LTD
    11816259
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-24
    IIF 143 - Director → ME
  • 71
    MANANEXUS LTD
    11823258
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 154 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 189 - Ownership of shares – 75% or more OE
  • 72
    TEEMANBLE LTD
    11139065
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 16 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 88 - Ownership of shares – 75% or more OE
  • 73
    TEEMSTANPY LTD
    11138792
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 17 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 87 - Ownership of shares – 75% or more OE
  • 74
    TEESEDE LTD
    11138745
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 14 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 85 - Ownership of shares – 75% or more OE
  • 75
    TEESOUL LTD
    11138733
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 15 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 86 - Ownership of shares – 75% or more OE
  • 76
    TEIALDARSE LTD
    10577415
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2020-04-05
    Officer
    2017-01-23 ~ 2017-02-20
    IIF 3 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-02-20
    IIF 112 - Ownership of shares – 75% or more OE
  • 77
    TORKIAN LTD
    11830795
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-18 ~ 2019-03-03
    IIF 146 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 179 - Ownership of shares – 75% or more OE
  • 78
    TORLARRIN LTD
    11842062
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    2019-02-22 ~ 2019-03-01
    IIF 147 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-03-31
    IIF 181 - Ownership of shares – 75% or more OE
  • 79
    TOROLFBRIAR LTD
    11849346
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,402 GBP2024-04-05
    Officer
    2019-02-27 ~ 2019-03-05
    IIF 132 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-03-05
    IIF 196 - Ownership of shares – 75% or more OE
  • 80
    TORYCAST LTD
    11858613
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ 2019-03-09
    IIF 149 - Director → ME
  • 81
    TORYCELL LTD
    11868710
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2021-04-05
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 152 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-21
    IIF 175 - Ownership of shares – 75% or more OE
  • 82
    TORYSHOPPE LTD
    11878242
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-22
    IIF 151 - Director → ME
  • 83
    UNUNER LTD
    11088626
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 34 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 91 - Ownership of shares – 75% or more OE
  • 84
    UOHONDRA LTD
    11088632
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 36 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 95 - Ownership of shares – 75% or more OE
  • 85
    UPDELASH LTD
    11088615
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 9 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 69 - Ownership of shares – 75% or more OE
  • 86
    URAGIUS LTD
    11088664
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2019-04-05
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 13 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 76 - Ownership of shares – 75% or more OE
  • 87
    YARADIT LTD
    11047306
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -326 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 38 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 93 - Ownership of shares – 75% or more OE
  • 88
    YARDHINA LTD
    11047302
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 35 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 94 - Ownership of shares – 75% or more OE
  • 89
    YAREJIN LTD
    11047379
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 37 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 92 - Ownership of shares – 75% or more OE
  • 90
    YARLIANSHO LTD
    11047373
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 8 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 68 - Ownership of shares – 75% or more OE
  • 91
    ZTS LOGISTICS LTD - now
    ZTS ONLINE LIMITED
    - 2020-10-15 11767168
    74 Airco Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,958 GBP2025-01-31
    Officer
    2019-01-15 ~ 2019-01-31
    IIF 129 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-07-05
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.