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

Louise Bunn

    Related profiles found in government register
  • Louise Bunn
    British born in May 1977

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 5
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 13 IIF 14 IIF 15
    • 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 18
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 19 IIF 20 IIF 21
    • Suite 1, Ground Floor, Britannia Mill, Samuelstreet, Bury, BL9 6AW

      IIF 22
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 23
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 24
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 25 IIF 26
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 27
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 28 IIF 29 IIF 30
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 32 IIF 33 IIF 34
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 40
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

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

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

      IIF 44 IIF 45
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 46 IIF 47
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Felxspace Office 3, Dane Street, Rochdale, OL12 6XB

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

      IIF 53
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 54
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 55 IIF 56
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 57 IIF 58 IIF 59
  • Bunn, Louise
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 61
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 62
  • Bunn, Louise
    British consultant born in May 1977

    Resident in United Kingdom

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

      IIF 63 IIF 64
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 68
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 69 IIF 70 IIF 71
    • 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 74
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 75 IIF 76 IIF 77
    • Suite 1, Ground Floor, Britannia Mill, Samuelstreet, Bury, BL9 6AW

      IIF 78
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 79
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 80 IIF 81 IIF 82
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 84 IIF 85 IIF 86
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 93 IIF 94 IIF 95
    • 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 97
    • 230, County Road, Walton, Liverpool, L4 5PJ, United Kingdom

      IIF 98
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 99
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 100 IIF 101
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 102
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 103 IIF 104 IIF 105
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 107
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 108 IIF 109
    • Felxspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 110
    • Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 111
    • Unit 37, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 112 IIF 113 IIF 114
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

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

      IIF 117
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 118
  • Bunn, Louise
    British podiatry assistant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, North View, Stakeford, Choppington, NE62 5JJ, United Kingdom

      IIF 119
  • Bunn, Louise
    British warehouse operative born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8 Mills Hill Works, Chadderton, Oldham, OL9 9SD

      IIF 120
child relation
Offspring entities and appointments 60
  • 1
    DIATRIX LTD
    10841183
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ 2017-08-04
    IIF 96 - Director → ME
    Person with significant control
    2017-06-29 ~ 2017-08-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    DIATUL LTD
    10840817
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 93 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    DICHLAURGIAL LTD
    10840826
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 94 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    DICLAIRIX LTD
    10840592
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 95 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    GENQEDAL LTD
    10905785
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 115 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    GEOLCRU LTD
    10905742
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 114 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    GEONDER LTD
    10905753 10905852
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 112 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    GEOTEPHYR LTD
    10905762
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-08
    IIF 113 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    GREEOUT LTD
    11201825
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 87 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    GRINEXTER LTD
    11201903
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 86 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    GRIONET LTD
    11201864
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 84 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    GRIUS LTD
    11201887
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 85 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    HAGGERTYITE CONTRACTING LTD
    10444777
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ 2017-01-06
    IIF 120 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    ICTROYVIL LTD
    10936239
    Felxspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 110 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    ICUNCHET LTD
    10936178
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 111 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 16
    ICZOCK LTD
    10936191
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 97 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    ICZUAS LTD
    10936414
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 98 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    INTRABLINKER LTD
    11478269
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-03
    IIF 67 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    INTRADERMEAN LTD
    11478451
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 61 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    INTRADICTED LTD
    11478018
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 102 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    INTRADISTANT LTD
    11477804
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 62 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    INTRAFABLE LTD
    11477867
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 118 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    LASTLOUPLI LTD
    10964692
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 104 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    LATEAMHE LTD
    10964761
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 103 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    LATEROUND LTD
    10965692
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 105 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    LATPYGA LTD
    10965007
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 106 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    LISGOEU LTD
    11026255
    33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 99 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    LISHEINEL LTD
    11026721
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 73 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    LISKERKEL LTD
    11027451
    129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 71 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 30
    LISOWLOB LTD
    11026337
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-06-15
    IIF 79 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 31
    NEMUNELISH LTD
    11279676
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 76 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 32
    NENUCONIES LTD
    11279714
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 75 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 33
    NEOMIX LTD
    11279736
    Suite 1, Ground Floor Britannia Mill, Samuelstreet, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 78 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 34
    NEORACHER LTD
    11281545
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 77 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 35
    OBLIGART LTD
    11481684
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 66 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-07-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    PARFERDON LTD
    10541548
    Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy
    Dissolved Corporate (2 parents)
    Officer
    2016-12-29 ~ 2017-02-28
    IIF 119 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 37
    QUICKSHEDS LTD
    11334225
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 68 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 38
    QUICKSHELL LTD
    11381474
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 109 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 39
    QUICKSLASH LTD
    11396429
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 108 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 40
    QUICKVINE LTD
    11405725
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-05
    IIF 107 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    QUICKWEBONER LTD
    11431987
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 117 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 54 - Ownership of shares – 75% or more OE
  • 42
    QUICKWHIPER LTD
    11458958
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 65 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 43
    ROCKLATION LTD
    11524349
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 116 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 44
    ROCKSHADE LTD
    11524752
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 45
    ROCKSNARL LTD
    11524625
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 46
    ROCROPINE LTD
    11525150
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 47
    ROHNALEX LTD
    11525105
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 48
    ROLLERDICE LTD
    11524956
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 49
    STORHEFIRE LTD
    11150672
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 82 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 50
    STORHOTIDE LTD
    11150665
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 81 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 51
    STORINE LTD
    11150643
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 80 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 52
    STORINLO LTD
    11150493
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 83 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 53
    TRLUVE LTD
    11097935
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 63 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 4 - Ownership of shares – 75% or more OE
  • 54
    TRNUAMP LTD
    11097937
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 100 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 55
    TROAINCES LTD
    11097658
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 64 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 56
    TROASTNI LTD
    11097600
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 74 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 57
    WINKENBER LTD
    11050172
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 70 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 58
    WINLIDYS LTD
    11050158
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 69 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 59
    WINOLMER LTD
    11050099
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 72 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 14 - Ownership of shares – 75% or more OE
  • 60
    WINOTOUR LTD
    11049950
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 101 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 42 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.