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

Ashlee Warfield

    Related profiles found in government register
  • Ashlee Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ordsall Lane, Salford, M5 3WJ, England

      IIF 1
  • Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2
  • Ahlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 3
  • Mr Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33, Angelina Street, Birmingham, B12 0RL, England

      IIF 4
    • 14956417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 15158487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 65, Bessborough Road, Harrow, HA1 3BS, England

      IIF 7
  • Ashlee James Warfield
    Spanish born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15315925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr. Ashlee James
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 9
  • Ashlee, James
    British business person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 10
  • Ashlee James Warfield
    British born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • No.99, Shenandalu, Guandgogn, 518000, China

      IIF 11
  • Mr Mr Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 12 IIF 13
    • 15359182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 15602003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 15618812 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Ashlee James Warfield
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 17
    • 29, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 18
    • 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 19
    • 39 Mill Lane, 39 Mill Lane, Bristol, Portbury, BS20 7TX, England

      IIF 20
    • 39, Mill Lane, Bristol, Somerset, BS20 7TX, United Kingdom

      IIF 21
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 22 IIF 23 IIF 24
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 117, Macclesfield Road, Buxton, SK17 9AA, England

      IIF 29
    • 56, Fen Road, Cambridge, CB4 1TX, England

      IIF 30
    • 15027460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 15406360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 15415709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 15416052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35 IIF 36
    • 129, Camberwell Grove, London, SE5 8JH, England

      IIF 37
  • Mr James Ashlee
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 38
  • James, Ashlee, Mr.
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 39
  • Mr Ashlee James, Warfield
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 40
  • Warfield, Ashlee
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ordsall Lane, Salford, M5 3NG, England

      IIF 41
  • Warfield, Ahlee James
    British accountant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 42
  • Warfield, Ashlee James
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Room2, The Hatchery Ni Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 43
    • 33, Angelina Street, Birmingham, B12 0RL, England

      IIF 44
    • 307, Windermere Road, Bradford, BD7 4RG, England

      IIF 45 IIF 46 IIF 47
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 49
  • Warfield, Ashlee James
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15158487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 51
  • Warfield, Ashlee James
    British self employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Brittan Place, Portbury, Bristol, BS20 7TZ, England

      IIF 52
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 53
  • Ashlee James
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longstone Avenue, London, NW10 3UL, United Kingdom

      IIF 54
  • James, Warfield Ashlee
    English administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39 Mill Lane, 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 55
  • James, Warfield Ashlee
    English director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 56
  • Warfield, Mr Ashlee James
    British administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15359182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Warfield, Mr Ashlee James
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14956417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 65, Bessborough Road, Harrow, HA1 3BS, England

      IIF 59
  • Warfield, Mr Ashlee James
    British factory worker born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15602003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Warfield, Mr Ashlee James
    British general manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 61
  • Warfield, Mr Ashlee James
    British manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 62
    • 15618812 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Mr Ashlee James Warfield
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 64
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 65
    • Lychett House 13, Freeland Park,wareham, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 66
    • 59, Exeter Rd, Smethwick, B66 3QU, United Kingdom

      IIF 67
  • Warfield, Ashlee James
    English accountant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 68
  • Warfield, Ashlee James
    English builder born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, Avon, BS20 7TX, United Kingdom

      IIF 69
  • Warfield, Ashlee James
    English clerical assistant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15425778 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Warfield, Ashlee James
    English company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 29, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 71
    • 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 72
    • 56, Fen Road, Cambridge, CB4 1TX, England

      IIF 73
    • 15027460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • 15415709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • 15416052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Warfield, Ashlee James
    English designer born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 117, Macclesfield Road, Buxton, SK17 9AA, England

      IIF 77
  • Warfield, Ashlee James
    English director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39 Mill Lane, 39 Mill Lane, Bristol, Portbury, BS20 7TX, England

      IIF 78
    • 39, Mill Lane, Bristol, Somerset, BS20 7TX, United Kingdom

      IIF 79
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 80 IIF 81
    • 15406360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 129, Camberwell Grove, London, SE5 8JH, England

      IIF 83
  • Warfield, Ashlee James
    English graphic designer born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
  • Warfield, Ashlee James
    English sales person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 85
    • 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Warfield, Ashlee James
    English self-employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 87
  • Warfield, Ashlee James
    English seller born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 88
  • Warfield, Ashlee James
    Spanish company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15315925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
  • Mr Warfield Mr Ashlee James
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 90
  • Mr Warfield Ashlee James
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39 Mill Lane, 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 91
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 92
  • Warfield, Ashlee James
    British born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • No.99, Shenandalu, Guandgogn, 518000, China

      IIF 93
  • James, Ashlee
    British company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longstone Avenue, London, NW10 3UL, United Kingdom

      IIF 94
  • Khan, Md Sahil
    Indian marketing director born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 95
  • Mr Md Sahil Khan
    Indian born in September 1996

    Resident in India

    Registered addresses and corresponding companies
    • Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 96
  • Warfield, Ashlee James
    British company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lychett House 13, Freeland Park,wareham, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 97
    • 59, Exeter Rd, Smethwick, B66 3QU, United Kingdom

      IIF 98
  • Warfield, Ashlee James
    British freelancer born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 99
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 100
  • Warfield, Ashlee

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, Avon, BS20 7TX, United Kingdom

      IIF 101
  • Warfield, Mr Ashlee James
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 102
  • Warfield, Mr Ashlee James
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 103
  • Warfield, Ashlee James

    Registered addresses and corresponding companies
    • 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 104
    • 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 105
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 106
child relation
Offspring entities and appointments 54
  • 1
    AJW INSULATIONS LTD
    15100150
    129 Camberwell Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    ASHLEE JAMES GARMENT BUSINESS TRADE LTD
    14006830
    21 St. Thomas Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    ASHLEE JAMES LTD
    14139734
    39 Mill Lane, Bristol, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    ASHLEE JAMES REAL LIMITED
    15315925
    4385, 15315925 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    ASHLEE LTD
    15275880
    39 Mill Lane, Portbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    ASHLEE STARZ LIMITED
    15424048
    39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 7
    ASHLEE WERR LTD
    16114552
    Office 998 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    ASHLEY STORE LIMITED
    14525369
    117 Macclesfield Road, Buxton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    BANIKL LTD
    15406360
    4385, 15406360 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 10
    BOTSANDSOFTS LIMITED
    15252004
    59 Exeter Rd, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    COMMECES CLOTHING LIMITED
    14634242
    Unit #2168, 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    CONIAH LTD
    15638334
    29564 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-12 ~ 2024-04-12
    IIF 103 - Director → ME
  • 13
    CRAYZON MART LIMITED
    15003517
    4385, 15003517 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 47 - Director → ME
  • 14
    DIGITAL SUPPLY SOLUTIONS DSS LIMITED
    15068653
    39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    DINGHAIYANG LTD
    15332569
    4385, 15332569 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-10-23
    IIF 48 - Director → ME
  • 16
    EDGEBYTEZ LTD
    15344903
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 100 - Director → ME
    2023-12-12 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 17
    FAST & FIT UK LIMITED
    14467938
    Lychett House 13 Freeland Park,wareham, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 18
    FEMME TRADE LIMITED
    09851257
    5 Ordsall Lane, Salford, England
    Active Corporate (5 parents)
    Officer
    2022-12-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    FINANZAMT LTD
    14152455
    39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-06-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    FUJING TRADE LIMITED
    NI706728
    S.1119 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-12-19 ~ 2024-08-01
    IIF 45 - Director → ME
  • 21
    JAMESYG LTD
    15618812
    4385, 15618812 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-04-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    JK ASLS LTD
    15181464
    33 Angelina Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    JODLODI LTD
    15447621
    56 Fen Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 24
    KHYRAT CREATIONS LTD
    15780039
    39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-06-15 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    LLJJ TRADING LIMITED
    15380541
    39 Mill Lane 39 Mill Lane, Portbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 26
    LOUSTRADE LTD
    15453475
    30 Longstone Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 27
    LZI INTERNATIONAL LTD
    NI702611
    Room2 The Hatchery Ni Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2023-10-02 ~ 2024-11-06
    IIF 43 - Director → ME
  • 28
    MICRO COSCIOUSESS LTD
    14457833
    39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 29
    MISTYMELZ LTD
    15359182
    4385, 15359182 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    NEWLIFEMORNING LTD
    15416052
    4385, 15416052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 31
    OMER ASHLEE SHOP LTD
    14954028
    65 Bessborough Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 32
    PHATASMFORGE LTD
    15027460
    4385, 15027460 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 33
    PRAGYANAPEAU LTD
    14805443
    39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 34
    PRIME DROPPER LTD
    15348806
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 99 - Director → ME
    2023-12-13 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 35
    QUANTUM AI PRO LTD
    15508888
    39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 36
    RFLDD LTD
    15529091
    4385, 15529091 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-07 ~ dissolved
    IIF 84 - Director → ME
    2024-02-28 ~ 2024-02-29
    IIF 86 - Director → ME
    Person with significant control
    2024-02-28 ~ 2024-02-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2024-03-07 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 37
    SAITE TECHNOLOGY CO., LTD
    15406643
    4385, 15406643 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2024-01-11 ~ 2024-11-05
    IIF 46 - Director → ME
  • 38
    SCZL RETAIL LTD
    15425778
    4385, 15425778 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-03-03 ~ dissolved
    IIF 70 - Director → ME
  • 39
    SENYANG1027 LTD
    14448729
    39 Mill Lan, Portbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 88 - Director → ME
    2022-10-28 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 40
    SERVOHUB LIMITED
    15415709
    4385, 15415709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 41
    SHAZI DIGITAL LTD
    15458958
    Unit #3687 275 New North Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-02-02 ~ dissolved
    IIF 95 - Director → ME
    2024-10-14 ~ 2025-02-02
    IIF 51 - Director → ME
    Person with significant control
    2024-10-14 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 42
    SUNCAST SHEDS LTD
    14626191
    39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 43
    TRANSJAMES LIMITED
    14940585
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 44
    TTGEHFGSD LTD
    15602003
    4385, 15602003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-03-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 45
    VEBZONE LTD - now
    VERIZONE LIMITED - 2024-11-01
    SELLER4765 LTD
    - 2024-10-29 15215277
    39 Mill Lane, Portbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-04-04 ~ 2024-10-09
    IIF 53 - Director → ME
    2024-03-15 ~ 2024-04-03
    IIF 52 - Director → ME
  • 46
    WAAJPHOTO LTD
    13859153
    39 Mill Lane, Portbury, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 47
    WAJ COMMERCE LTD
    15348361
    4385, 15348361 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 48
    WARFBUILD LTD
    14186460
    39 Mill Lane, Portbury, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 69 - Director → ME
    2022-06-21 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 49
    WARFIELD GROUP LTD
    14473638
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 50
    WARFIELD LTD
    14956417
    4385, 14956417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 51
    WARFIELDADS LTD
    15767049
    4385, 15767049 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 52
    WOXYFOXYCO LTD
    15400492
    29 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 53
    XYDUCK MEDIA LIMITED
    15158487
    4385, 15158487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 54
    ZHI SHILIANG CO., LTD.
    16094965
    4385, 16094965 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-11-22 ~ 2024-11-22
    IIF 102 - Director → ME

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.