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

Roberts, Valerie

    Related profiles found in government register
  • Roberts, Valerie
    British born in July 1954

    Resident in United Kingdom

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

      IIF 1
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 2
  • Roberts, Valerie
    British consultant born in July 1954

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

      IIF 8
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 9 IIF 10
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 11
    • Office 7's The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 12
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 13
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 14 IIF 15 IIF 16
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 22
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 23 IIF 24
    • 2 Bridge View Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 25
    • Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 26
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 27 IIF 28 IIF 29
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 32 IIF 33 IIF 34
    • Flat 19, 16-18, Errwood Road, Manchester, M19 2PA, United Kingdom

      IIF 36 IIF 37
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 38 IIF 39
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 40
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 41 IIF 42 IIF 43
    • 17, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 45
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 46
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 47
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 48
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 49 IIF 50 IIF 51
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

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

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

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

      IIF 55 IIF 56
  • Valerie Roberts
    British born in July 1954

    Resident in United Kingdom

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

      IIF 57
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 58
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 59
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 60
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 61
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 62 IIF 63 IIF 64
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 67 IIF 68
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 69
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 70
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 71
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 72
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 73
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 74
  • Ms Valerie Roberts
    British born in July 1954

    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 75 IIF 76
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 77
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 78
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 79 IIF 80
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 81
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 82 IIF 83
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 84 IIF 85
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

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

      IIF 90 IIF 91 IIF 92
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 97
    • 2 Bridge View Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 98
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 99
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 100 IIF 101 IIF 102
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 104 IIF 105
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 106
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 107
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 108
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 109 IIF 110 IIF 111
child relation
Offspring entities and appointments 56
  • 1
    APOROSTYLIS CONTRACTING LTD
    10446057
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ 2016-11-23
    IIF 45 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 2
    ARCMITECIE LTD
    10628122
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-06-13
    IIF 36 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 3
    ARCONMAN LTD
    10665286
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ 2017-04-21
    IIF 43 - Director → ME
    Person with significant control
    2017-03-13 ~ 2017-04-21
    IIF 88 - Ownership of shares – 75% or more OE
  • 4
    ATARCCA LTD
    10665447
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ 2017-04-21
    IIF 42 - Director → ME
    Person with significant control
    2017-03-13 ~ 2017-04-21
    IIF 87 - Ownership of shares – 75% or more OE
  • 5
    BATLASASH LTD
    10627397
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-06-13
    IIF 37 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 6
    BATONDEEN LTD
    10628448
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-03-24
    IIF 9 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 7
    BLATRE LTD
    10627321
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-03-24
    IIF 10 - Director → ME
    Person with significant control
    2017-02-20 ~ 2017-03-24
    IIF 89 - Ownership of shares – 75% or more OE
  • 8
    CARZULWATHA LTD
    11015573
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 33 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 9
    CASDIMEHAR LTD
    11015592
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 34 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 10
    CASDULMARET LTD
    11015679
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 35 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 11
    CASKATANLA LTD
    11015924
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 32 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 12
    EPHAIFEA LTD
    10665512
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ 2017-05-02
    IIF 41 - Director → ME
    Person with significant control
    2017-03-13 ~ 2017-05-02
    IIF 86 - Ownership of shares – 75% or more OE
  • 13
    ETHEWONLOV LTD
    10897470
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-14
    IIF 51 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 14
    ETHGETOW LTD
    10897209
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-15
    IIF 50 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 15
    ETHIMELLE LTD
    10897255
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-14
    IIF 49 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 16
    ETHKRAHE LTD
    10897328
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-14
    IIF 48 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 17
    IESCARTA LTD
    10952235
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 25 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 18
    IESESTA LTD
    10952466
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 24 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 19
    IESMIRNEL LTD
    10952386
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 23 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 20
    IETANGOME LTD
    10952384
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 26 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 21
    MANECORE LTD
    11383653
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-29
    IIF 2 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-29
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    MANEQUARTEL LTD
    11394923
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 46 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-07-11
    IIF 60 - Ownership of shares – 75% or more OE
  • 23
    MANETOUCH LTD
    11405383
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 54 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-08-21
    IIF 71 - Ownership of shares – 75% or more OE
  • 24
    MAYSCION LTD
    11432088
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 7 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    METABEAT LTD
    11459421
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 53 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-07-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 26
    METALAX LTD
    11467294
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-17 ~ 2018-08-05
    IIF 55 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 27
    NORCANIS LTD
    11479977
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 8 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    NORKANA LTD
    11480098
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 1 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    NORMETEOR LTD
    11480100
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 40 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 30
    NORWALKERS LTD
    11480026
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 56 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 31
    NORWALOS LTD
    11479892
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-09
    IIF 13 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 32
    NOSOWMORE LTD
    11480201
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-11-06
    IIF 22 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 33
    ROSSPLOSS LTD
    10665632
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ 2017-05-02
    IIF 44 - Director → ME
    Person with significant control
    2017-03-13 ~ 2017-05-02
    IIF 97 - Ownership of shares – 75% or more OE
  • 34
    SITESONX LTD
    11551718
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-09-04 ~ 2019-01-15
    IIF 47 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 35
    SITSTONES LTD
    11551743
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 29 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 36
    SIVERLOW LTD
    11551765
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 27 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 37
    SKAGNEATH LTD
    11551749
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 31 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 38
    SKEIGRU LTD
    11551844
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 28 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 39
    SKELPERS LTD
    11551868
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 30 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 40
    SOLORB LTD
    11219891
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 41
    SOPIRE LTD
    11220106
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 42
    STAILLA LTD
    11158220
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (3 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 21 - Director → ME
  • 43
    STALKNOTE LTD
    11158212
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 14 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 44
    STAMIDTOP LTD
    11158207
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 16 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 45
    STAMITETH LTD
    11158119
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-28
    IIF 18 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 46
    STASAR LTD
    11220917
    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 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 47
    STAZEMOON LTD
    11220178
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 48
    STRUCTIFORM LTD
    11294295
    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 102 - Ownership of shares – 75% or more OE
  • 49
    STRUCTOCELS LTD
    11294438
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 5 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 50
    SUNDREX LTD
    11294251
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 6 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 51
    SYMBOLIA LTD
    11294297
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 3 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 52
    WARDCEPICT LTD
    11076007
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-02-19
    IIF 39 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-19
    IIF 104 - Ownership of shares – 75% or more OE
  • 53
    WARECONT LTD
    11075639
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-03-05
    IIF 38 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-03-05
    IIF 105 - Ownership of shares – 75% or more OE
  • 54
    WARENDE LTD
    11075635
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 11 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 81 - Ownership of shares – 75% or more OE
  • 55
    WARGOTARE LTD
    11075607
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 4 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 78 - Ownership of shares – 75% or more OE
  • 56
    YOLPERNARSDE LTD
    10569534
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-02-19
    IIF 52 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 99 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.