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

Ms Emma Brooks

    Related profiles found in government register
  • Ms Emma Brooks
    British born in February 1996

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 3 IIF 4
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 5
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 9
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 10 IIF 11 IIF 12
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 14 IIF 15 IIF 16
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 20
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 21
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

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

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

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

      IIF 25 IIF 26
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 27 IIF 28 IIF 29
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 32
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 33 IIF 34 IIF 35
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 37 IIF 38 IIF 39
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 40
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 41
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 42
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 43 IIF 44 IIF 45
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 46
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 47 IIF 48 IIF 49
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 51 IIF 52 IIF 53
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 55
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

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

      IIF 58
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 59
  • Emma Brooks
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 60
  • Brooks, Emma
    British consultant born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 61
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 62
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 63 IIF 64 IIF 65
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 67 IIF 68
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 69
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 70
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 71
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 72 IIF 73
    • 1, Benfield Street, Heywood, OL10 1BB, United Kingdom

      IIF 74 IIF 75
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 76 IIF 77 IIF 78
    • 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 81
    • Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 82
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 83 IIF 84 IIF 85
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 87 IIF 88 IIF 89
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 92 IIF 93 IIF 94
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 96
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 97 IIF 98 IIF 99
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 101 IIF 102
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 103
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 104
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 105
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 106
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 107 IIF 108 IIF 109
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 111
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 112 IIF 113
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

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

      IIF 115
  • Brooks, Emma
    British support worker born in February 1992

    Resident in United Kingdom

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

      IIF 116
    • 1, Benfield Street, Heywood, OL10 1BB, United Kingdom

      IIF 117 IIF 118
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 119
  • Brooks, Emma
    British support worker born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 120
child relation
Offspring entities and appointments 60
  • 1
    AMERAGISTER LTD
    11233212
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 73 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    AMERBRANCH LTD
    11233204
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-29
    IIF 104 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-03-29
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    AMNEDRAN LTD
    11233228
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 72 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    AMONGIER LTD
    11233319
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 70 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    AUHINLUM LTD
    10643448
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-02-28 ~ 2017-06-20
    IIF 116 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    BRIDRASHMON LTD
    10643310
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-02-28 ~ 2017-06-20
    IIF 119 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    BRIDRIMHI LTD
    10643666
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-06-20
    IIF 118 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    CARONAN LTD
    10643508
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-06-20
    IIF 117 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    CARPENDS LTD
    10541429
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-28 ~ 2017-01-30
    IIF 120 - Director → ME
    Person with significant control
    2016-12-28 ~ 2017-01-30
    IIF 60 - Ownership of shares – 75% or more OE
  • 10
    CRIGGOUC LTD
    10808918
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 79 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    CRILDILD LTD
    10808977
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 78 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    CRIMLEVENT LTD
    10808985
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 80 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    CRIMURE LTD
    10809083
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 77 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    DRAPHYLLACH LTD
    11017727
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 95 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    DRASEYLECH LTD
    11017748
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 92 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    DRAVANNAE LTD
    11017733
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 94 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    DREGNALEN LTD
    11017760
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 93 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    FACROWINE LTD
    11476506
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-07-31
    IIF 113 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-07-31
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    FAIRYGATE LTD
    11476498
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 102 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    FAKEBELIER LTD
    11476499
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 101 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    FALLENZER LTD
    11476484
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 114 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    FANSHORE LTD
    11476511
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-07
    IIF 69 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 23
    FANTOMSPEACH LTD
    11476525
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-07
    IIF 71 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    FRETRIKE LTD
    10899112
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 107 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 25
    FRETROATE LTD
    10899124
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 108 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    FREVERLEV LTD
    10899085
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-14
    IIF 109 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    FRGIOM LTD
    10899140
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 110 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 28
    HOLRITING LTD
    10935902
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 84 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 37 - Ownership of shares – 75% or more OE
  • 29
    HOLTETER LTD
    10935962
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 83 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    HOLWORITE LTD
    10935977
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 85 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 31
    HOMINMA LTD
    10936374
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 86 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 39 - Ownership of shares – 75% or more OE
  • 32
    LACPLOTI LTD
    10969169
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 76 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 33
    LACUDRAADA LTD
    10969190
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 81 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 34
    LADCANEGLA LTD
    10969206
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 111 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 35
    LADDIMUS LTD
    10969208
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 82 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 36
    NAZBOG LTD
    11524380
    Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-17
    IIF 106 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 37
    NECHEERO LTD
    11525395
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 90 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 38
    NEDANARA LTD
    11525795
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 88 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 39
    NELLUZ LTD
    11525499
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 89 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 40
    NELMOUBO LTD
    11525870
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 87 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 41
    NEMOMERGE LTD
    11525513
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 91 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 42
    PANTHERMAL LTD
    11334311
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-10-02
    IIF 105 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-10-02
    IIF 42 - Ownership of shares – 75% or more OE
  • 43
    PAYDECK LTD
    11383615
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-24
    IIF 115 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 44
    PENWORD LTD
    11396094
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-10-04
    IIF 96 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-04
    IIF 32 - Ownership of shares – 75% or more OE
  • 45
    PETALBARK LTD
    11404506
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-03
    IIF 103 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 46
    PETALIPS LTD
    11431093
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 112 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 47
    PETALTAP LTD
    11458617
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 61 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 48
    RENTRED LTD
    10572664
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-02-20
    IIF 62 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 49
    SIEENTONS LTD
    11170230
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 50
    SIEHEA LTD
    11170185
    Suite 2.4, 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ 2018-06-18
    IIF 74 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 51
    SIELCIOR LTD
    11171057
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-26 ~ 2018-06-18
    IIF 75 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 52
    SIEMEDI LTD
    11171023
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 53
    ULGRE LTD
    11122081
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 100 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 54
    ULIGGA LTD
    11122011
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 98 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 55
    ULKHO LTD
    11121972
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 64 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 56
    ULLACOR LTD
    11121943
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 97 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 36 - Ownership of shares – 75% or more OE
  • 57
    XEOLAT LTD
    11047452
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 66 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 58
    XEOLION LTD
    11047378
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 63 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 59
    XEOPHAS LTD
    11047333
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 99 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 60
    XEPHANAS LTD
    11047360
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 65 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 12 - 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.