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

Rochelle Cleminshaw

    Related profiles found in government register
  • Rochelle Cleminshaw
    British born in January 1992

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

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

      IIF 10 IIF 11
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

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

      IIF 13 IIF 14
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 15
    • Suite 24, 24 Silver Street, Bury, BL9 2DH

      IIF 16
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 17 IIF 18
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 19
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 20 IIF 21
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 22 IIF 23 IIF 24
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 28 IIF 29
    • 24, Weardale Road, Manchester, M9 8WR, United Kingdom

      IIF 30
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 31
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 32
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 33
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

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

      IIF 35 IIF 36 IIF 37
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 38 IIF 39 IIF 40
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 44
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 45
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 46 IIF 47
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 48
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 49 IIF 50
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 51
  • Cleminshaw, Rochelle
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8 Mills Hill Works, Chadderton, Oldham, OL9 9SD

      IIF 52
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 53
  • Cleminshaw, Rochelle
    British administrator born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 54 IIF 55
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 56 IIF 57
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 58
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 59 IIF 60
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 61 IIF 62 IIF 63
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 67 IIF 68
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 69 IIF 70 IIF 71
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 76
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 77 IIF 78 IIF 79
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 81 IIF 82 IIF 83
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DW

      IIF 84
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 85
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 86
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 87 IIF 88 IIF 89
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 90 IIF 91
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 92 IIF 93 IIF 94
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 96 IIF 97
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 98
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 99
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 100
  • Cleminshaw, Rochelle
    British carer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Weardale Road, Manchester, M9 8WR, United Kingdom

      IIF 101
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 102
child relation
Offspring entities and appointments 51
  • 1
    BLUOZHATANE LTD
    10999220
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 72 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    BLUQACRIATERD LTD
    10999231
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 70 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    BLUQHANESCHA LTD
    10999225
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 69 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    BLUTAUGAJEM LTD
    10999212
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 73 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    ELRANAX LTD
    10850912
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-22
    IIF 82 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    ELRAPA LTD
    10850756
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 81 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    ELRELIC LTD
    10850986
    Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 84 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    ELREVE LTD
    10851155
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-26
    IIF 83 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    GOCALEY LTD
    10903905
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 76 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    GOCIOUS LTD
    10904108
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 75 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    GOCUCU LTD
    10904030
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 71 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    GOCYCLOPAT LTD
    10903950
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 74 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    HALLSCOOP LTD
    11337967
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-09-29
    IIF 85 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-09-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    HALORANK LTD
    11383628
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 97 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    HAUBURNZONE LTD
    11396219
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 96 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    HAZONETY LTD
    11404628
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 98 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    HELENDRY LTD
    11432160
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 56 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    HELIUMEX LTD
    11458430
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 57 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    JEKOGE LTD
    10952435
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 79 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    JEMEMZA LTD
    10952176
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 77 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    JENAESTUS LTD
    10952761
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 78 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    JENIFDY LTD
    10952170
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 80 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    MASSBANGER LTD
    11488285
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 90 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    MASSBAREX LTD
    11488282
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 91 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    MASSCLUTTER LTD
    11488299
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 99 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 26
    MASSFLINTED LTD
    11488310
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 53 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-08-15
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    MASSLANCER LTD
    11488339
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-09-30
    IIF 100 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-09-30
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    MASSMORTER LTD
    11487557
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2019-01-04
    IIF 58 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    MOSERDILS LTD
    10569820
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-02-15
    IIF 102 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 30
    SATEREX LTD
    11221149
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 61 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 31
    SEARK LTD
    11221153
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 64 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 32
    SHARTEREX LTD
    11220595
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 62 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 33
    SINDUSTER LTD
    11219313
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 63 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 34
    SITONER LTD
    11160264
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 68 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 35
    SITONUL LTD
    11160278
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 67 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 36
    SITOOR LTD
    11160150
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 66 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 37
    SITSANCSIT LTD
    11160143
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 65 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 38
    SLORTER LTD
    11293944
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 95 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 39
    SOCRATEZE CONTRACTING LTD
    10455842
    4385, 10455842 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-11-01 ~ 2017-01-09
    IIF 52 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-01-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 40
    SOLISENSE LTD
    11294366
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 92 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 41
    SONAPAD LTD
    11294309
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 94 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 42
    SOUNDFAST LTD
    11294417
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 93 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 43
    SUMMER SERVICES LTD
    10525420
    24 Weardale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 44
    THRACTWO LTD
    11110561
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 60 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 14 - Ownership of shares – 75% or more OE
  • 45
    THRAERA LTD
    11110275
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 54 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 46
    THRAIDDU LTD
    11110107
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 55 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 47
    THRALIS LTD
    11110273
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 88 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 48
    ZAINSELD LTD
    11045284
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 87 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 49
    ZAKSATROSS LTD
    11045287
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 59 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 50
    ZALASTUS LTD
    11045251
    33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 86 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 51
    ZALECUS LTD
    11045279
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 89 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 35 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.