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

Jones, Emma

    Related profiles found in government register
  • Jones, Emma
    Welsh director born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Curwood, Blaenavon, Pontypool, NP4 9BJ, Wales

      IIF 1
  • Mrs Emma Price
    Welsh born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Curwood, Blaenavon, Pontypool, NP4 9BJ, Wales

      IIF 2
  • Price, Emma
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree Farm, Reading Road, Heckfield, Hook, Hampshire, RG27 0JY, United Kingdom

      IIF 3
  • Jones, Emma
    British consultant born in December 1991

    Resident in United Kingdom

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

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

      IIF 5 IIF 6
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

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

      IIF 8 IIF 9 IIF 10
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 15
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 16 IIF 17 IIF 18
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 19 IIF 20 IIF 21
    • Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 26
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 27 IIF 28 IIF 29
    • 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 39 IIF 40 IIF 41
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

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

      IIF 44 IIF 45 IIF 46
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Norhtamptonshire, NN4 7PA

      IIF 47
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 48 IIF 49 IIF 50
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 51
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 52 IIF 53
    • Flexispace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 54
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 55 IIF 56
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 57
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 58 IIF 59 IIF 60
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 61
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 62
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

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

      IIF 64 IIF 65
  • Jones, Emma
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dove Cottage, Gutterscroft, Haslington, Crewe, CW1 5RJ, United Kingdom

      IIF 66
  • Emma Jones
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 67
  • Miss Emma Jones
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornerstone House, Midland Way, Thornbury, Bristol, BS35 2BS, United Kingdom

      IIF 68
  • Emma Jones
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 69 IIF 70
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 75
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 76
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 77 IIF 78
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 79 IIF 80 IIF 81
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 86
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 87 IIF 88 IIF 89
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 90 IIF 91
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 92 IIF 93
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 94 IIF 95
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 96 IIF 97 IIF 98
    • 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 99 IIF 100 IIF 101
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 107
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 108
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 109 IIF 110 IIF 111
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 112 IIF 113 IIF 114
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 115 IIF 116 IIF 117
    • Flexispace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 119
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 120 IIF 121
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 122
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 123 IIF 124 IIF 125
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 126
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 127
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 128 IIF 129
  • Mrs Emma Price
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Tree Farm, Reading Road, Heckfield, Hook, Hampshire, RG27 0JY, United Kingdom

      IIF 130
  • Miss Emma Jones
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dove Cottage, Gutterscroft, Crewe, CW1 5RJ, United Kingdom

      IIF 131
child relation
Offspring entities and appointments 67
  • 1
    ACROSIENNA LTD
    11469565
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 6 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-31
    IIF 78 - Ownership of shares – 75% or more OE
  • 2
    ACROSKIRT LTD
    11469810
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 46 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 3
    ACROSLEEVE LTD
    11469612
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 45 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 113 - Ownership of shares – 75% or more OE
  • 4
    ACROSNOWMEN LTD
    11469642
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 44 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 112 - Ownership of shares – 75% or more OE
  • 5
    ACROSPRITER LTD
    11469546 11469590
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 64 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 6
    ACROSTRIPER LTD
    11469590 11469546
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 65 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 129 - Ownership of shares – 75% or more OE
  • 7
    BLAVA BAKES LTD
    15174546
    8 Curwood, Blaenavon, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    CAGONIAC LTD
    10633706
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ 2017-04-22
    IIF 49 - Director → ME
    Person with significant control
    2017-02-22 ~ 2017-04-22
    IIF 95 - Ownership of shares – 75% or more OE
  • 9
    CANEVEICK LTD
    10633611
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-22 ~ 2017-02-22
    IIF 50 - Director → ME
    Person with significant control
    2017-02-22 ~ 2017-02-22
    IIF 93 - Ownership of shares – 75% or more OE
  • 10
    CROGLESLE LTD
    10808925
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 20 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 116 - Ownership of shares – 75% or more OE
  • 11
    CROGPHASES LTD
    10809262
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-07-14
    IIF 23 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-07-14
    IIF 118 - Ownership of shares – 75% or more OE
  • 12
    CROGTUSLA LTD
    10809236
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 21 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 115 - Ownership of shares – 75% or more OE
  • 13
    CROGZUAG LTD
    10809299
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 25 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 117 - Ownership of shares – 75% or more OE
  • 14
    CRVEER LTD
    10633561
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ 2017-04-20
    IIF 48 - Director → ME
    Person with significant control
    2017-02-22 ~ 2017-04-20
    IIF 92 - Ownership of shares – 75% or more OE
  • 15
    DAMAC VENTURES LIMITED
    04752986
    Oak Tree Farm Reading Road, Heckfield, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-10-16 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DARIKLE LTD
    10633645
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ 2017-04-20
    IIF 47 - Director → ME
    Person with significant control
    2017-02-22 ~ 2017-04-20
    IIF 94 - Ownership of shares – 75% or more OE
  • 17
    DRISTIRANTE LTD
    11019935
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 39 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 18
    DROKYANDLE LTD
    11019966
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 41 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 19
    DRYLEGHOR LTD
    11019967
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 40 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 20
    DUNTHONHUL LTD
    11019983
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 42 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 21
    EUTHEMIA LTD
    11245096
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-05-08
    IIF 17 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-08
    IIF 88 - Ownership of shares – 75% or more OE
  • 22
    EVARDEX LTD
    11245126
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 16 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 87 - Ownership of shares – 75% or more OE
  • 23
    EVENEXT LTD
    11245257
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 15 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 86 - Ownership of shares – 75% or more OE
  • 24
    EVERCOLOUR LTD
    11245098
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 18 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 89 - Ownership of shares – 75% or more OE
  • 25
    FRININNERA LTD
    10899360
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 55 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 26
    FRIOGTER LTD
    10899510
    Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 57 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 27
    FRIORVA LTD
    10899511
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-15
    IIF 56 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 28
    FRIRADU LTD
    10899736
    Flexispace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 54 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 29
    HOPLEDELF LTD
    10936584
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-29 ~ 2017-09-08
    IIF 29 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 30
    HOPRUMN LTD
    10936609
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-29 ~ 2017-09-08
    IIF 27 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 31
    HORAED LTD
    10936620
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-29 ~ 2017-09-08
    IIF 28 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 32
    JOYTEAM LTD
    10969228
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 22 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 33
    LABRALI LTD
    10969212
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 26 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 126 - Ownership of shares – 75% or more OE
  • 34
    LACARMAN LTD
    10969173
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 24 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 35
    LACCHERTEL LTD
    10968462
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 19 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 36
    MERBERHAM LTD
    11188011
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 37
    METZ PROJECTS LTD
    12064657
    Oak Tree Farm Reading Road, Heckfield, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-24 ~ now
    IIF 3 - Director → ME
  • 38
    MICROSAGA LTD
    11187934
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 39
    MICULDIC LTD
    11187949
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 40
    MINETOWN LTD
    11187987
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 41
    NEW VISION WORKS LTD
    - now 10061229
    GO CREATE PROJECTS & INTERIORS LTD - 2017-05-03
    Lilac Cottage, Dotloe Lane, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    NIGHTMAKER LTD
    11524368
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 62 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 43
    NILROGUE LTD
    11524939
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 44
    NIVIDAH LTD
    11525753
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 45
    NIXVISTA LTD
    11526141
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 46
    NODSPACEPORTS LTD
    11524828
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 47
    NOMADTRADER LTD
    11526046
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 48
    OLPREDERSILVES LTD
    10572227
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-02-20
    IIF 61 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 49
    PHOENEXUS LTD
    11334402
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 7 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 50
    PHYTOCHROME LTD
    11383537
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-27
    IIF 52 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 51
    PIECONES LTD
    11396133
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 53 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 52
    PINELOW LTD
    11405018
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 51 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 53
    PINEPRESS LTD
    11431636
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 63 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 127 - Ownership of shares – 75% or more OE
  • 54
    PINESPIRE LTD
    11459169
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 5 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 55
    SAYSOZO LIMITED
    11664121
    Dove Cottage Gutterscroft, Haslington, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 56
    TALLEDVE LTD
    11139439
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-09 ~ 2018-03-22
    IIF 11 - Director → ME
    Person with significant control
    2018-01-09 ~ 2018-03-22
    IIF 83 - Ownership of shares – 75% or more OE
  • 57
    TALOMERA LTD
    11139070
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 13 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 85 - Ownership of shares – 75% or more OE
  • 58
    TALRARLON LTD
    11139362
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-09 ~ 2018-04-06
    IIF 8 - Director → ME
    Person with significant control
    2018-01-09 ~ 2018-04-06
    IIF 82 - Ownership of shares – 75% or more OE
  • 59
    TALTOBA LTD
    11139327
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-09 ~ 2018-03-22
    IIF 10 - Director → ME
    Person with significant control
    2018-01-09 ~ 2018-03-22
    IIF 79 - Ownership of shares – 75% or more OE
  • 60
    UIREINS LTD
    11094937
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-19
    IIF 12 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-19
    IIF 81 - Ownership of shares – 75% or more OE
  • 61
    UIROCA LTD
    11093384
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 43 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 108 - Ownership of shares – 75% or more OE
  • 62
    UKSHIKS LTD
    11093735
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 60 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 123 - Ownership of shares – 75% or more OE
  • 63
    ULBUSCO LTD
    11093748
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-19
    IIF 14 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-19
    IIF 84 - Ownership of shares – 75% or more OE
  • 64
    XEDERRAS LTD
    11047459
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 59 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 125 - Ownership of shares – 75% or more OE
  • 65
    XEDONES LTD
    11047470
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 58 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 124 - Ownership of shares – 75% or more OE
  • 66
    XEHAROS LTD
    11047453
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 9 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 80 - Ownership of shares – 75% or more OE
  • 67
    XEINELE LTD
    11047454
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 4 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 75 - 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.