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

Taylor Marie Hunt

    Related profiles found in government register
  • Taylor Marie Hunt
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 1
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 2
  • Taylor-marie Hunt
    British born in June 1997

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 12 IIF 13
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 14
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 15 IIF 16
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 17 IIF 18 IIF 19
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 20 IIF 21 IIF 22
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 24
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 25 IIF 26 IIF 27
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 29
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 30
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 31 IIF 32 IIF 33
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 35
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 36
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 37 IIF 38 IIF 39
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 41 IIF 42 IIF 43
    • Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 44 IIF 45 IIF 46
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 47
    • 1, Mountbatten Road, Totton, Southampton, SO40 3FW, United Kingdom

      IIF 48 IIF 49
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 50 IIF 51
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 52 IIF 53
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 54 IIF 55 IIF 56
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 58
  • Hunt, Taylor Marie
    British consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 59
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 60
  • Hunt, Taylor-marie
    British born in June 1997

    Resident in United Kingdom

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

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

      IIF 62
  • Hunt, Taylor-marie
    British consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Taylor-marie
    British travel agent born in June 1997

    Resident in United Kingdom

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

      IIF 114
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 115 IIF 116
    • Victory House, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

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

      IIF 118
child relation
Offspring entities and appointments 60
  • 1
    ABBARIA LTD
    10655752
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ 2017-07-17
    IIF 118 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-03-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    ABSYRELOUS LTD
    10832486
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 76 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    ABSYRETHON LTD
    10832520
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 74 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    ANRIUD LTD
    10656252
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-22
    IIF 117 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    CADSHOUKSET LTD
    11017799
    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 85 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    CADVONCRAN LTD
    11017790
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 87 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    CAMARAGADIN LTD
    11017787
    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 88 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    CAMNEPITA LTD
    11017788
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 86 - Director → ME
  • 9
    DRANEL LTD
    10656628
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-22
    IIF 115 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    ESSORTEA LTD
    10875088
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-04
    IIF 98 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    ESSQUEHE LTD
    10875206
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-01
    IIF 99 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    ESSTLEES LTD
    10875333
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-04
    IIF 100 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    ESTEDESS LTD
    10875459
    Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-04
    IIF 101 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    GARLERVES LTD
    10580508
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-03-24
    IIF 114 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-03-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    GOSALMUR LTD
    10905907
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 106 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    GOSBUMPP LTD
    10905957
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 104 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    GOSTOWLISK LTD
    10905922
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 105 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    GOTEJUL LTD
    10905940
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 103 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    GRALLADAS LTD
    10832395
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 75 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    KAHITMA LTD
    10954911
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 77 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    KAHUICK LTD
    10954785
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 78 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    KAILNIEEN LTD
    10954799
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 79 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    KAILRACWELL LTD
    10954811
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 80 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    MAGMADIGGER LTD
    11484256
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-25 ~ 2018-08-13
    IIF 90 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    MICROSPACER LTD LIMITED
    11477585
    1 Mountbatten Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 26
    MIDBOARDER LTD
    11478508
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 110 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    MIDBREATHER LTD
    11478696
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 91 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    MIDFLAMER LTD
    11478205
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 111 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 29
    MIDGLUEDOCK LTD
    11478203
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 62 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 53 - Ownership of shares – 75% or more OE
  • 30
    MIDGRIMMER LTD
    11478197
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 112 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 31
    ORGSPACE LTD
    11338524
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-09-30
    IIF 113 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-09-30
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    PIXIERDRY LTD
    11383730
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 96 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 33
    PLAYINGFABCOR LTD
    11396290
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 97 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 34
    PLEARION LTD
    11404745
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 109 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 35
    PRENIVOLVE LTD
    11431937
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 63 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-03-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    PROVANATICS LTD
    11458559
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 64 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 37
    QUEBOX LTD
    11297764
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 93 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 38
    QUETEST LTD
    11297696
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 95 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 39
    QUEZINA LTD
    11297642
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 94 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 40
    RAECONDIAL LTD
    11297739
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 92 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 41
    SARVERDINT LTD - now
    AADLI LTD
    - 2017-11-06 10832408
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 73 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 42
    SILTERSER LTD
    11524701
    Office 221 Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-13
    IIF 61 - Director → ME
    Person with significant control
    2018-08-20 ~ 2019-01-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 43
    SILVERCOMPS LTD
    11524893
    1 Mountbatten Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 44
    SILVERHACK LTD
    11524966
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 82 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 45
    SILVERPELT LTD
    11525493
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 83 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 46
    SIMROTRYD LTD
    11525340
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 81 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 47
    SIMSTAIRS LTD
    11527912
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 84 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 48
    STATARSIC LTD
    11151694
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 68 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 49
    STATNOV LTD
    11151642
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 67 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 50
    STAUNMARK LTD
    11152605
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 66 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 51
    STAWROTH LTD
    11151396
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 65 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 52
    TOSHERY LTD
    10655810
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-05-02
    IIF 116 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-05-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 53
    WATQUICLE LTD
    11073406
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 89 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 54
    WATQURY LTD
    11072954
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 102 - Director → ME
  • 55
    WATSDAR LTD
    11072904
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 60 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 56
    WATTERWIN LTD
    11073405
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 59 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 57
    YARHONIC LTD
    11202148
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 69 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 58
    YAROHA LTD
    11202948
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 70 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 59
    YAROSHA LTD
    11202923
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 71 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 60
    ZENDREE LTD
    11203819
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 72 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 23 - 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 April 2026 and licensed under the Open Government Licence v3.0.