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

Nathan Wilson

    Related profiles found in government register
  • Nathan Wilson
    British born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 1
  • Mr Nathan Wilson
    British born in June 1992

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

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

      IIF 8
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 9 IIF 10 IIF 11
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 12
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 13 IIF 14 IIF 15
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 16 IIF 17 IIF 18
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 21
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 22
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 23 IIF 24 IIF 25
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 26
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 27 IIF 28
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 29
    • 9, Harwich Close, Manchester, M19 3EZ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 35
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

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

      IIF 37 IIF 38 IIF 39
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 40 IIF 41 IIF 42
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 43
    • 214a, Kettering Road, Northampton, NN1 4EN

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

      IIF 45 IIF 46 IIF 47
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 49
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 50 IIF 51
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 52
    • 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 53
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 54 IIF 55 IIF 56
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 61
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 62
  • Wilson, Nathan
    British consultant born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Eirias, Abergele Road, Colwyn Bay, Clwyd, LL29 8BF

      IIF 63
  • Wilson, Nathan
    British born in June 1992

    Resident in United Kingdom

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

      IIF 64
    • 214a, Kettering Road, Northampton, NN1 4EN

      IIF 65
    • 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 66
  • Wilson, Nathan
    British consultant born in June 1992

    Resident in United Kingdom

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

      IIF 67 IIF 68 IIF 69
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 70
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 71 IIF 72 IIF 73
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 74
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 75 IIF 76 IIF 77
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 78 IIF 79
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 80 IIF 81 IIF 82
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 84 IIF 85 IIF 86
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 87
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 88 IIF 89 IIF 90
    • 9, Harwich Close, Manchester, M19 3EZ, United Kingdom

      IIF 96 IIF 97 IIF 98
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 103
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 104 IIF 105 IIF 106
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 107
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 108
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 109
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 110
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 111 IIF 112
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 113
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 114
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 115
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 116
  • Wilson, Nathan
    British operator born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Nathan
    British unemployed born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Harwich Close, Manchester, M19 3EZ, United Kingdom

      IIF 121 IIF 122
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 123 IIF 124
child relation
Offspring entities and appointments 62
  • 1
    AERANTHES CONTRACTING LTD
    10451181
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ 2017-02-28
    IIF 63 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    ALDERLEEONE LTD
    10581777
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-06-12
    IIF 100 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    BAKNICFOQAR LTD
    11001215
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2018-03-29
    IIF 72 - Director → ME
    Person with significant control
    2017-10-06 ~ 2018-03-29
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    BAKSIMROTALIS LTD
    11001168
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2018-03-29
    IIF 106 - Director → ME
    Person with significant control
    2017-10-06 ~ 2018-03-29
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    BAMDIRTESO LTD
    11000716
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2018-03-29
    IIF 69 - Director → ME
    Person with significant control
    2017-10-06 ~ 2018-03-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    BLEDDOW LTD
    10636224
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 124 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    CALOPRESS LTD
    10581676
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-03-24
    IIF 107 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-03-24
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    CARLBERLOA LTD
    10581738
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-06-12
    IIF 102 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    CARNDERSILED LTD
    10581728
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-02-20
    IIF 113 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    DOAQIE LTD
    10636055
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 123 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    EANAKI LTD
    10850273
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-22
    IIF 119 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    EANERLOCK LTD
    10850256
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 120 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    EANESCAS LTD
    10850331
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 118 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    EANGBU LTD
    10850321
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-22
    IIF 117 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    FIDMONZON LTD
    10635766
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-23 ~ 2017-06-13
    IIF 121 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    GINGERPRIME LTD
    10904624
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 91 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    GINONHI LTD
    10904126
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 90 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    GINQATETH LTD
    10904263
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 92 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    GINSGINGA LTD
    10904243
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 94 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    IVLOSAB LTD
    10954481
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 93 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    IVSAUS LTD
    10954482
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 89 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    IVSULLTY LTD
    10954484
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    IVSYICA LTD
    10954486
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 95 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    LIGHTMANTLE LTD
    11478434
    Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 116 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 25
    LIGHTNINGVALE LTD
    11478173
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 64 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    LILYWALKER LTD
    11478515
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 65 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 27
    LIMBOLL LTD
    11477973
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 66 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 53 - Ownership of shares – 75% or more OE
  • 28
    LINEDOWNER LTD
    11477868
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 78 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    LISSARTA LTD
    11477839
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 79 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 30
    MISTCAV LTD
    11202281
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 87 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 31
    MONDEW LTD
    11203101
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 85 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 25 - Ownership of shares – 75% or more OE
  • 32
    NADALEX LTD
    11202577
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 84 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 33
    NATCROM LTD
    11202759
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-25
    IIF 86 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 34
    OPUNGGLER LTD
    10635913
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-06-13
    IIF 122 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 35
    ORBITSBOX LTD
    11281324
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-08
    IIF 74 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    ORFIX LTD
    11281384
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 77 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 37
    ORIPHINE LTD
    11281587
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 75 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 38
    OROSWARM LTD
    11281411
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 76 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 39
    SCARLETFEVER LTD
    11524567
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-16
    IIF 110 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 40
    SCARLETROOP LTD
    11524950
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 41
    SCAROGERS LTD
    11525324
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 42
    SCAROWER LTD
    11525896
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 43
    SCARTIKERS LTD
    11525695
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 44
    SCARUSTER LTD
    11525706
    9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 45
    SPARELL LTD
    11334634
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-09-21
    IIF 103 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-21
    IIF 35 - Ownership of shares – 75% or more OE
  • 46
    SPARKLIDS LTD
    11383508
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-29
    IIF 115 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-29
    IIF 61 - Ownership of shares – 75% or more OE
  • 47
    SPAROPLEX LTD
    11394106
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-10
    IIF 109 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-07-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 48
    SPAROVEX LTD
    11404963
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 108 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 49
    SPAWELL LTD
    11432048
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-18
    IIF 114 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-02-18
    IIF 52 - Ownership of shares – 75% or more OE
  • 50
    SPAXIVER LTD
    11458303
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 70 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 51
    STITGESOE LTD
    11146929
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 82 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 52
    STITMITE LTD
    11146894
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 83 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 53
    STJUTICE LTD
    11147620
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 80 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 54
    STLIRGE LTD
    11147616
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 81 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 55
    TREVMAELL LTD
    11096815
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 105 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 38 - Ownership of shares – 75% or more OE
  • 56
    TREVRITUS LTD
    11097793
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 67 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 57
    TRIALESS LTD
    11096793
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 112 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 50 - Ownership of shares – 75% or more OE
  • 58
    TRIBYRVIDE LTD
    11096811
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 73 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 59
    ZESEAZ LTD
    11047959
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 104 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 39 - Ownership of shares – 75% or more OE
  • 60
    ZESIDEANN LTD
    11048594
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 111 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 51 - Ownership of shares – 75% or more OE
  • 61
    ZETERATE LTD
    11047949
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 71 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 62
    ZETEVINE LTD
    11047915
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 68 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 2 - 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.