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

Brooks, Emma

    Related profiles found in government register
  • 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 1
    • 1, Benfield Street, Heywood, OL10 1BB, United Kingdom

      IIF 2 IIF 3
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 4
  • 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 5
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

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

      IIF 7 IIF 8 IIF 9
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 11 IIF 12
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 13
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 14
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 15
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 16 IIF 17
    • 1, Benfield Street, Heywood, OL10 1BB, United Kingdom

      IIF 18 IIF 19
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 20 IIF 21 IIF 22
    • 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

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

      IIF 31 IIF 32 IIF 33
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 36 IIF 37 IIF 38
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 41 IIF 42 IIF 43
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 45 IIF 46
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 47
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 48
    • 129, Burnley Road, Padiham, BB12 8BA

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

      IIF 50
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 51 IIF 52 IIF 53
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

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

      IIF 56 IIF 57
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

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

      IIF 59
  • 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 60
  • 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 61
  • 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 62 IIF 63
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 64 IIF 65
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 66
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 70
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 71 IIF 72 IIF 73
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 75 IIF 76 IIF 77
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 81
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 82
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

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

      IIF 84
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 85
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 86 IIF 87
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 88 IIF 89 IIF 90
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 94 IIF 95 IIF 96
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 98 IIF 99 IIF 100
    • 214a, Kettering Road, Northampton, NN1 4BN

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

      IIF 102
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 103
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 104 IIF 105 IIF 106
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 107
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 108 IIF 109 IIF 110
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 112 IIF 113 IIF 114
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 116
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 117 IIF 118
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 119
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      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 17 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 86 - 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 48 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-03-29
    IIF 102 - 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 16 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 87 - 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 14 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 84 - 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 1 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 83 - 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 4 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 116 - 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 3 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 77 - 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 2 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 78 - 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 60 - Director → ME
    Person with significant control
    2016-12-28 ~ 2017-01-30
    IIF 61 - 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 23 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 82 - 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 22 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 104 - 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 24 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 105 - 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 21 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 106 - 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 39 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 69 - 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 36 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 65 - 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 38 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 68 - 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 37 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 64 - 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 57 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-07-31
    IIF 117 - 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 46 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 101 - 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 45 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 62 - 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 58 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 63 - 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 13 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 119 - 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 15 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 85 - 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 51 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 108 - 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 52 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 111 - 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 53 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 109 - 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 54 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 110 - 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 28 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 98 - 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 27 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 99 - 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 29 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 81 - 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 30 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 100 - 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 20 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 115 - 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 25 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 114 - 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 55 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 112 - 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 26 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 113 - 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 50 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 107 - 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 34 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 88 - 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 32 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 89 - 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 33 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 92 - 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 31 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 91 - 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 35 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 90 - 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 49 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-10-02
    IIF 103 - 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 59 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-24
    IIF 120 - 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 40 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-04
    IIF 93 - 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 47 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 67 - 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 56 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 118 - 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 5 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 70 - 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 6 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 66 - 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 11 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 75 - 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 18 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 80 - 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 19 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 76 - 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 12 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 79 - 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 44 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 94 - 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 42 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 95 - 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 8 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 74 - 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 41 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 97 - 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 10 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 71 - 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 7 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 72 - 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 43 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 96 - 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 9 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 73 - 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.