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

Natalie Kilcourse

    Related profiles found in government register
  • Natalie Kilcourse
    British born in August 1991

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 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 IIF 8
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 14 IIF 15 IIF 16
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 20 IIF 21 IIF 22
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 24
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 25 IIF 26
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 27 IIF 28
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 29 IIF 30
    • 1, Hanbury Road, Liverpool, L4 8TR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 38
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 39 IIF 40 IIF 41
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

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

      IIF 46 IIF 47
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 48 IIF 49 IIF 50
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 52
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

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

      IIF 54 IIF 55
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 59 IIF 60 IIF 61
  • Kilcourse, Natalie
    British born in August 1991

    Resident in United Kingdom

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

      IIF 62 IIF 63
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 64
  • Kilcourse, Natalie
    British british born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 65
  • Kilcourse, Natalie
    British complaint handler born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hanbury Road, Liverpool, L4 8TR, United Kingdom

      IIF 66 IIF 67
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 68
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 69
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northanpton, Northamptonshire, NN4 7PA

      IIF 70
  • Kilcourse, Natalie
    British consultant born in August 1991

    Resident in United Kingdom

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

      IIF 71 IIF 72 IIF 73
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 75
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 76 IIF 77
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 78 IIF 79 IIF 80
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 81 IIF 82 IIF 83
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

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

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

      IIF 88 IIF 89
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 90 IIF 91
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 92 IIF 93 IIF 94
    • Unit 2, Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 96 IIF 97
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 98 IIF 99 IIF 100
    • 1, Hanbury Road, Liverpool, L4 8TR, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 107 IIF 108 IIF 109
    • Victory House 400, Pavilion Drive, Norhtampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 111 IIF 112
    • Victory House, 400, Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 113
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 114
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 115
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 116
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 117
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 118
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 119 IIF 120
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 121 IIF 122
child relation
Offspring entities and appointments 61
  • 1
    AZYAMOUSCON LTD
    10999256
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2018-03-29
    IIF 80 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-03-29
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    BAGNAMDUR LTD
    10999273
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2018-03-29
    IIF 79 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-03-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    BAKGIZSWARE LTD
    10999281
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-05 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-03-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    BAKISANABARD LTD
    11001206
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2018-03-29
    IIF 108 - Director → ME
    Person with significant control
    2017-10-06 ~ 2018-03-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    BRIAVYR LTD
    10636524
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-23 ~ 2017-07-18
    IIF 67 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    BUTOMI LTD
    10801574
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 65 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    CAACMO LTD
    10801612
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 97 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    CAADUES LTD
    10801750
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 96 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    DERONTE LTD
    10636101
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-19
    IIF 69 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    EDDOEED LTD
    10636198
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-23 ~ 2017-07-18
    IIF 66 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    ENDJIAT LTD
    10636694
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 70 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    EOONIN LTD
    10871057
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 98 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    EORRESEA LTD
    10872267
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-26
    IIF 100 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    EOSCEOR LTD
    10872275
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 101 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    EPALEVEN LTD
    10870659
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 99 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    HALILIFE LTD
    10917211
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 111 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    HALIRA LTD
    10917178
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 113 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    HALLREPORT LTD
    10917212
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 112 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    HALONAL LTD
    10917229
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-19
    IIF 114 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    IVFONEOL LTD
    10953535
    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 44 - Ownership of shares – 75% or more OE
  • 21
    IVIAEG LTD
    10952716
    Office 221 Paddington House, New Road, Kidderminster, 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 50 - Ownership of shares – 75% or more OE
  • 22
    IVLAEE LTD
    10952718
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 94 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    IVLOKEF LTD
    10953614
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 92 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 24
    JACKSONITE LTD
    10586452
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ 2017-02-20
    IIF 68 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    LETRAMONS LTD
    11477969
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 75 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    LEVENIX LTD
    11478425
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 63 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 27
    LIANORIN LTD
    11477987
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 62 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 47 - Ownership of shares – 75% or more OE
  • 28
    LIFEMART LTD
    11478489
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 122 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 29
    LIGHTBASHER LTD
    11478440
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 121 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    LIGHTHOOK LTD
    11478000
    Office 2 Crown House, Church Row, Pershore, 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 56 - Ownership of shares – 75% or more OE
  • 31
    MELINITE LTD
    11201950
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 88 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 32
    MELTROME LTD
    11202699
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 90 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 33
    MICHIRAK LTD
    11202264
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 91 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 34
    MINDAREX LTD
    11202340
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 89 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 25 - Ownership of shares – 75% or more OE
  • 35
    ONFORTH LTD
    11281069
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 82 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 36
    ONOMFAXIN LTD
    11281231
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 81 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 37
    OPHINE LTD
    11281238
    Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 118 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 38
    OPROCALL LTD
    11281133
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-08
    IIF 83 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 39
    SCAPNUST LTD
    11524661
    Scapnust Ltd, Suite 6, Lakeside House 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-15
    IIF 117 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 40
    SCARBOWER LTD
    11524871
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 41
    SCARDUST LTD
    11525303
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 42
    SCARENIA LTD
    11525656
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 43
    SCARIOSA LTD
    11525687
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 44
    SCARLETBITLOX LTD
    11525782
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 45
    SNOWZOOM LTD
    11335339
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-06-06
    IIF 76 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 46
    SOFTBLAZE LTD
    11383580
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-27
    IIF 77 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 47
    SOFTGLEAM LTD
    11394182
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-08-02
    IIF 116 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 48
    SOULTRONICS LTD
    11404611
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 115 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 49
    SPANTION LTD
    11432036
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 120 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 50
    SPANVEX LTD
    11459224
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 119 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 51
    STLOSSKE LTD
    11147932
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 87 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 52
    STMYNNE LTD
    11147865
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 85 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 53
    STNORA LTD
    11147840
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 84 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 54
    STOAUNET LTD
    11147787
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 86 - Director → ME
    Person with significant control
    2018-01-12 ~ 2018-03-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 55
    TRIELEON LTD
    11097221
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 74 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 56
    TRIGCE LTD
    11097181
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 107 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 39 - Ownership of shares – 75% or more OE
  • 57
    TRIGICHE LTD
    11097126
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 110 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 58
    TRIIPTEEL LTD
    11097477
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 71 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 59
    ZETHERLA LTD
    11045232
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 72 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 60
    ZEUXISE LTD
    11045250
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-03-05
    IIF 78 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-03-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 61
    ZEUXOLI LTD
    11045216
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 109 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 41 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.