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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tracey, Sonya Michelle

    Related profiles found in government register
  • Tracey, Sonya Michelle
    British business executive born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Sonya Michelle
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N.973, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 7
    • Unit 10 Urban Urban Express Park, Union Way, Birmingham, B6 7FH, England

      IIF 8
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 9
  • Tracey, Sonya Michelle
    British consultant born in March 1990

    Resident in United Kingdom

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

      IIF 10
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 11
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 12 IIF 13
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 14
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 15 IIF 16
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 17 IIF 18
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 19
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 20
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 21 IIF 22
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 23 IIF 24
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 25
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 26
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 27
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 28
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 29 IIF 30
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 31 IIF 32
    • Office 2 Crown House, Church Row, Pershore, WR1C 1BH

      IIF 33
    • Office 2, Crown House, Church Row, Pershore, WRB1 1BH

      IIF 34
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 35
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 39
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 40
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 44
  • Tracey, Sonya Michelle
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 45
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 46
    • 38, Eastbrook, Corby, NN18 9BN, England

      IIF 47
    • 1, Sans Walk, London, EC1R 0LT, England

      IIF 48
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 49
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • C/o Ignition Law, 1 Sans Walk, London, EC1R 0LT, England

      IIF 57
  • Tracey, Sonya Michelle
    British employed born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
  • Tracey, Sonya Michelle
    British red born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 59
  • Tracey, Sonya
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 60
  • Tracy, Sonya
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 61
  • Tracy, Sonya
    British sales assistant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 62
  • Tracey, Sonya Michelle
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Tracey, Sonya Michelle
    British consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 65
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 66
  • Tracey, Sonya Michelle
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
  • Ms Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

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

      IIF 68
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 69
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 70
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 71
    • 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 72
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 73
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 74
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 75 IIF 76
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 77 IIF 78
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 79
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 80 IIF 81 IIF 82
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 85
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 86
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 87
    • Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 88
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 89
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 90 IIF 91
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 92
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 93
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 94 IIF 95 IIF 96
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 100 IIF 101 IIF 102
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 104
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 105
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 106 IIF 107
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 108
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 112
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 113 IIF 114 IIF 115
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 117
  • Miss Sonya Tracy
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 118
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 119
  • Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N.973, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 120
  • Sonya Tracey
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 121
  • Tracey, Sonyat
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Eastbrook, Corby, NN18 9BN, England

      IIF 122
  • Miss Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 123
  • Miss Sonya Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ms Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 126
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 127 IIF 128
  • Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 129
  • Tracey, Sonya Michelle

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 130
  • Tracey, Sonya

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 131
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 132 IIF 133
child relation
Offspring entities and appointments
Active 31
  • 1
    85 First Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 3
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-04-05
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2019-04-05
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2021-04-05
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 9
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835 GBP2019-04-05
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 10
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 11
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2021-04-05
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 12
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-04-05
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 15
    N.973 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
  • 16
    Fernhills Business Centre, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 17
    The Byre Blisworth Hill Business Park, Stoke Road, Blisworth, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,376,289 GBP2023-08-31
    Officer
    2024-10-25 ~ now
    IIF 57 - Director → ME
  • 18
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-04-05
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 19
    38 Eastbrook, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 20
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 21
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 22
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 23
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,422 GBP2021-12-31
    Officer
    2021-06-01 ~ dissolved
    IIF 66 - Director → ME
  • 24
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    The Byre, Blisworth Hill Business Park Stoke Road, Blisworth, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-03 ~ now
    IIF 48 - Director → ME
  • 26
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 27
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 63 - Director → ME
  • 28
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 29
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 30
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    20 Lon Olwen, Kinmel Bay, Rhyl, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    2019-05-02 ~ 2019-06-11
    IIF 14 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-06-11
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2020-04-05
    Officer
    2018-10-11 ~ 2018-10-17
    IIF 24 - Director → ME
    Person with significant control
    2018-10-11 ~ 2019-01-28
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-04-05
    Officer
    2018-10-17 ~ 2018-10-30
    IIF 44 - Director → ME
  • 4
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    2018-10-24 ~ 2018-10-30
    IIF 16 - Director → ME
  • 5
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2019-04-05
    Officer
    2018-10-30 ~ 2018-11-12
    IIF 17 - Director → ME
  • 6
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 15 - Director → ME
  • 7
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    2018-11-09 ~ 2018-11-21
    IIF 18 - Director → ME
  • 8
    465c Hornsey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-15 ~ 2018-02-28
    IIF 53 - Director → ME
    2017-12-15 ~ 2018-02-28
    IIF 132 - Secretary → ME
    Person with significant control
    2017-12-15 ~ 2018-02-28
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 9
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2021-04-05
    Officer
    2018-11-16 ~ 2018-11-22
    IIF 33 - Director → ME
  • 10
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835 GBP2019-04-05
    Officer
    2018-11-21 ~ 2018-11-28
    IIF 34 - Director → ME
  • 11
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Officer
    2018-11-27 ~ 2018-12-05
    IIF 60 - Director → ME
  • 12
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2021-04-05
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 40 - Director → ME
  • 13
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-17
    IIF 13 - Director → ME
  • 14
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-04-05
    Officer
    2018-12-18 ~ 2018-12-30
    IIF 12 - Director → ME
  • 15
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214 GBP2020-04-30
    Officer
    2019-04-17 ~ 2019-05-25
    IIF 10 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-25
    IIF 69 - Ownership of shares – 75% or more OE
  • 16
    Fountain House Fountain Business Park, Fountain Lane, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,392 GBP2022-04-05
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 41 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-18
    IIF 100 - Ownership of shares – 75% or more OE
  • 17
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2021-04-05
    Officer
    2019-01-07 ~ 2019-01-22
    IIF 42 - Director → ME
    Person with significant control
    2019-01-07 ~ 2019-02-18
    IIF 103 - Ownership of shares – 75% or more OE
  • 18
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-05
    Officer
    2019-01-02 ~ 2019-01-07
    IIF 43 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-02-18
    IIF 101 - Ownership of shares – 75% or more OE
  • 19
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-18 ~ 2019-01-30
    IIF 27 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-03-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 20
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-04-05
    Officer
    2019-01-23 ~ 2019-01-30
    IIF 20 - Director → ME
    Person with significant control
    2019-01-23 ~ 2019-01-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 21
    465c Hornsey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2018-05-11 ~ 2018-05-22
    IIF 46 - Director → ME
    2018-05-11 ~ 2018-05-22
    IIF 131 - Secretary → ME
    Person with significant control
    2018-05-11 ~ 2018-05-22
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-04-05
    Officer
    2019-01-15 ~ 2019-01-29
    IIF 19 - Director → ME
  • 23
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-03-18
    IIF 62 - Director → ME
  • 24
    314b Lonsdale House 52 Blucher Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,499 GBP2024-01-31
    Officer
    2019-01-31 ~ 2021-06-10
    IIF 49 - Director → ME
  • 25
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Officer
    2019-04-03 ~ 2019-05-04
    IIF 22 - Director → ME
  • 26
    STEINBERG ORBACH LTD - 2019-03-19
    CENTRAL EAST SERVICES LTD - 2017-10-25
    4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2021-12-31
    Officer
    2021-07-15 ~ 2023-07-17
    IIF 65 - Director → ME
  • 27
    IVTEC LIMITED - 2023-12-14
    Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-05-03 ~ 2020-03-25
    IIF 47 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-03-25
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 28
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2019-05-16 ~ 2019-07-02
    IIF 39 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-07-02
    IIF 117 - Ownership of shares – 75% or more OE
  • 29
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-31 ~ 2019-07-05
    IIF 25 - Director → ME
    Person with significant control
    2019-05-31 ~ 2019-07-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 30
    Citygate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,243 GBP2022-07-31
    Officer
    2018-07-31 ~ 2018-08-22
    IIF 45 - Director → ME
    Person with significant control
    2018-07-31 ~ 2019-12-02
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 31
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2019-01-28 ~ 2019-02-04
    IIF 26 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 93 - Ownership of shares – 75% or more OE
  • 32
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,595 GBP2024-04-05
    Officer
    2019-01-31 ~ 2019-02-07
    IIF 38 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 115 - Ownership of shares – 75% or more OE
  • 33
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    30,005 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-02-11
    IIF 35 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 112 - Ownership of shares – 75% or more OE
  • 34
    Office 2 Crown House, Church Row, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    38,177 GBP2024-04-05
    Officer
    2019-02-08 ~ 2019-02-13
    IIF 31 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 108 - Ownership of shares – 75% or more OE
  • 35
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 29 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 106 - Ownership of shares – 75% or more OE
  • 36
    EFFICIENT CONSULTING LIMITED - 2024-09-19
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ 2024-09-11
    IIF 58 - Director → ME
    Person with significant control
    2024-08-15 ~ 2024-09-11
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ 2018-03-23
    IIF 55 - Director → ME
    Person with significant control
    2017-08-23 ~ 2018-03-23
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 38
    43 Anerley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,454 GBP2023-11-30
    Officer
    2018-11-15 ~ 2018-11-29
    IIF 50 - Director → ME
    2018-11-15 ~ 2018-11-29
    IIF 133 - Secretary → ME
    Person with significant control
    2018-11-15 ~ 2018-11-29
    IIF 97 - Ownership of shares – 75% or more OE
  • 39
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ 2018-11-15
    IIF 61 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-11-15
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 40
    4385, 12049870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-13 ~ 2019-07-18
    IIF 11 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 41
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-12-06 ~ 2019-09-19
    IIF 122 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-09-19
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 42
    VEONCO GROUP LTD - 2021-11-19
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    2019-04-30 ~ 2020-03-18
    IIF 54 - Director → ME
    2019-04-30 ~ 2020-03-18
    IIF 130 - Secretary → ME
    Person with significant control
    2019-04-30 ~ 2020-03-18
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 43
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    2019-02-18 ~ 2019-02-27
    IIF 23 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 90 - Ownership of shares – 75% or more OE
  • 44
    TERRAFORM SOLUTIONS LIMITED - 2020-05-14
    1 Argyle Street, Bath, England
    Active Corporate (1 parent)
    Officer
    2020-02-27 ~ 2020-12-04
    IIF 56 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-12-04
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 45
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-03
    IIF 21 - Director → ME
    Person with significant control
    2019-02-25 ~ 2020-02-12
    IIF 87 - Ownership of shares – 75% or more OE
  • 46
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,189 GBP2024-04-05
    Officer
    2019-02-28 ~ 2019-03-06
    IIF 37 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-03-06
    IIF 113 - Ownership of shares – 75% or more OE
  • 47
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 30 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 107 - Ownership of shares – 75% or more OE
  • 48
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2020-04-05
    Officer
    2019-03-11 ~ 2019-03-26
    IIF 36 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-31
    IIF 114 - Ownership of shares – 75% or more OE
  • 49
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-15 ~ 2019-03-22
    IIF 32 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-04-22
    IIF 109 - Ownership of shares – 75% or more OE
  • 50
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-20 ~ 2019-04-03
    IIF 28 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-07-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 51
    Unit 10 Urban Urban Express Park, Union Way, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ 2025-03-26
    IIF 8 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.