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

Josh Powell

    Related profiles found in government register
  • Josh Powell
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 1
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

      IIF 7 IIF 8 IIF 9
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 13 IIF 14 IIF 15
    • Unit 14 Brenton Business Complex, Bond Street, Bury, BL9 7BE

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

      IIF 21 IIF 22 IIF 23
    • Unit 4, Conbar House, Hertford, SG13 7AP

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

      IIF 29 IIF 30
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 31 IIF 32 IIF 33
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 34
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 35
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      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, N1 4BN

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

      IIF 43
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 44
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 45
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 46 IIF 47 IIF 48
    • 8, Clyne Court, Sketty, Swansea, SA2 8JD, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

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

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

      IIF 57
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 59
  • Powell, Josh
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, N1 4BN

      IIF 60
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 61
  • Powell, Josh
    British consultant born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 62
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 63
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 64
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 65 IIF 66 IIF 67
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 71 IIF 72 IIF 73
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

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

      IIF 79
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 80 IIF 81
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 82 IIF 83
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 84
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 85 IIF 86
    • 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 87 IIF 88
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 89 IIF 90 IIF 91
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 93
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 94 IIF 95
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 96
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 97
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 98 IIF 99 IIF 100
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 104
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 105
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 106 IIF 107 IIF 108
    • 8, Clyne Court, Sketty, Swansea, SA2 8JD, United Kingdom

      IIF 110 IIF 111 IIF 112
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 116
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 117
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 118
child relation
Offspring entities and appointments 59
  • 1
    11383500 LTD. - now
    ECOROLEX LTD
    - 2024-12-11 11383500
    First Floor Offices, 102a Station Road Old Hill, Cradley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-25 ~ 2018-09-24
    IIF 61 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-24
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    AHELID LTD
    10721310
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ 2017-05-04
    IIF 102 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-04
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    AVIMENCE LTD
    10721317
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ 2017-06-08
    IIF 112 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-06-08
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    CEBYBIG LTD
    10721328
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ 2017-05-02
    IIF 97 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    CRIGAUROS LTD
    10995091
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 76 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    CRYLATASIANS LTD
    10995228
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 77 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    CUTUMSHINE LTD
    10999115
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 75 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    CYCLONISEN LTD
    10999098
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 78 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    DANORGREY LTD
    10870453
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 90 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    DANROEND LIMITED
    10870327
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 91 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    DANSOINS LTD
    10870509
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 92 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    DANTAMN LTD
    10870361
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 89 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    DHAMPY LTD
    11279111
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 73 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    DHARNIL LTD
    11278854
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 72 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    DOMENREST LTD
    11278718
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 74 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    DOUBLECHOICE LTD
    11278412
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 71 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    EARLYSPRING LTD
    11334343
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-10-02
    IIF 104 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-10-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    ELPAREX LTD
    11394229
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-10-04
    IIF 93 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-04
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    EMBERPLEX LTD
    11404676
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 116 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-12-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    ERINPLEX LTD
    11430290
    546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 62 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-07-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    ERVEMAX LTD
    11458505
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 63 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    GLOWNIGHTER LTD
    11476540
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-07-31
    IIF 118 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-12-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 23
    GLOWPHOENIX LTD
    11476562
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 96 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 24
    GLOWPRODIGY LTD
    11476534
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 60 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-08-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    GLOWSLAYER LTD
    11476572
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 117 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    GLOWSMASHER LTD
    11476557
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-07
    IIF 79 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 27
    GLOWSPIDER LTD
    11476581
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-11-06
    IIF 84 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 28
    GRYPTON LTD
    10920349
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 99 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    GRYSHROF LTD
    10920121
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 100 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 31 - Ownership of shares – 75% or more OE
  • 30
    GUABLELS LTD
    10919930
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 101 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    GUAGERST LTD
    10919962
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 98 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 25 - Ownership of shares – 75% or more OE
  • 32
    IRSEHAS LTD
    10954579
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 85 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 33
    IRSTARIEL LTD
    10956530
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 34
    IRULTUD LTD
    10954533
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 87 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 35
    IRUSARK LTD
    10954568
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 86 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 36
    NASUWA LTD
    11202375
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 81 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 37
    NEKAIA LTD
    11202214
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 83 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 38
    NEREIA LTD
    11202733
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 82 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 39
    NEVANEL LTD
    11203068
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 80 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 40
    POLIEDSTER CONTRACTING LTD
    10619580
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-04-12
    IIF 64 - Director → ME
    Person with significant control
    2017-02-14 ~ 2017-04-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 41
    PROJECTDENS LTD
    11524309
    Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-13
    IIF 105 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 42
    PROLEGROW LTD
    11524977
    8 Clyne Court, Sketty, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 43
    PROMATER LTD
    11525600
    8 Clyne Court, Sketty, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 44
    PROTOMEDEA LTD
    11525952
    8 Clyne Court, Sketty, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 45
    PROUDBODY LTD
    11525996
    8 Clyne Court, Sketty, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 46
    PROWLINER LTD
    11525915
    8 Clyne Court, Sketty, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 47
    SUNADBA LTD
    11138458
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 69 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 48
    SUNASRE LTD
    11138503
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 67 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 49
    SUNFIRHEAD LTD
    11138476
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 70 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 50
    SUNGRAPHS LTD
    11138440
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 66 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 51
    TURERNE LTD
    11097410
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 68 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 52
    TURIDACK LTD
    11097405
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 94 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 53
    TURREVEN LTD
    11097393
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    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 47 - Ownership of shares – 75% or more OE
  • 54
    TURRIVCH LTD
    11097385
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 95 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 55
    UCEEVMAN LTD
    10721282
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ 2017-04-22
    IIF 103 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-04-22
    IIF 26 - Ownership of shares – 75% or more OE
  • 56
    ZORITGUPH LTD
    11050164
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 106 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 49 - Ownership of shares – 75% or more OE
  • 57
    ZOROTEW LTD
    11050153
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 65 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 58
    ZORQUIAZ LTD
    11050080
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 109 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 46 - Ownership of shares – 75% or more OE
  • 59
    ZORSKYDA LTD
    11049914
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 108 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 48 - 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.