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

Ms Lyndsay Anne Evans

    Related profiles found in government register
  • Ms Lyndsay Anne Evans
    British born in March 1991

    Resident in United Kingdom

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

      IIF 1
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 2
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 3 IIF 4 IIF 5
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 7 IIF 8 IIF 9
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 14 IIF 15 IIF 16
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 23 IIF 24 IIF 25
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 26 IIF 27 IIF 28
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 30 IIF 31 IIF 32
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 33
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 34 IIF 35
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 41
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 42
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 43
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 44 IIF 45 IIF 46
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 47 IIF 48
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 49 IIF 50
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 51
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 55
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 56
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 57 IIF 58 IIF 59
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 60
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

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

      IIF 62 IIF 63
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 64 IIF 65
  • Evans, Lyndsay Anne
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 66
  • Evans, Lyndsay Anne
    British account executive born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Lyndsay Anne
    British accounts executive born in March 1991

    Resident in United Kingdom

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

      IIF 117
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 118
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 119 IIF 120
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 121
  • Evans, Lyndsay Anne
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 122
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 123 IIF 124 IIF 125
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 126
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 127
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 128
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 129 IIF 130
  • Miss Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Ni730176 - Companies House Default Address, Belfast, BT1 9DY

      IIF 131
    • Unit 2268, 248 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 132
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 133
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 134
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 135
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 136 IIF 137
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 138 IIF 139 IIF 140
    • 15951115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
    • 16491389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
    • 115-116, Spon End, Coventry, West Midlands, CV1 3HF, England

      IIF 143
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 145
    • Suit 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 146
    • 34, Manorwood Drive, Prescot, L35 3UH, United Kingdom

      IIF 147
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 148
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 149
  • Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 150
  • Evans, Lyndsay Anne
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Ni730176 - Companies House Default Address, Belfast, BT1 9DY

      IIF 151
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 152
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 153
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 154
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 155 IIF 156
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 157 IIF 158 IIF 159
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 160
    • 14805000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
    • 15726944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 162
    • 15951115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 163
    • 16491389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 164
    • 115-116, Spon End, Coventry, West Midlands, CV1 3HF, England

      IIF 165
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 166
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 167
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 168
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 169
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 170
  • Haiyan Ling
    Chinese born in January 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 2341, 248 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 171
  • Li An
    Chinese born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • Unit 284 1/f, 246 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 172
  • Ling, Haiyan
    Chinese born in January 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 2341, 248 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 173
  • An, Li
    Chinese born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • Unit 284 1/f, 246 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 174
  • Evans, Lyndsay Anne

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 175
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 176 IIF 177
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 178 IIF 179
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 180
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 181
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 182
child relation
Offspring entities and appointments 84
  • 1
    ABIEROMGEE LTD
    10994939
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 91 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    ABNUDOH LTD
    10995077
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 81 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    ABRINWYERS LTD
    10995222
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 86 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    ABVIANETER LTD
    10994943
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 85 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    ACRAMASKI LTD
    10830196
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 89 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    ADALDRIDA LTD
    10830231
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 87 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    ADAMANTEM LTD
    10830219
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 80 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    ADPORAMP LTD
    10830220
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 90 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    ALTITUDE PROCESSING LTD
    13608578
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2026-03-17 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 10
    ANDROWESS LTD
    10596934
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-02 ~ 2017-06-19
    IIF 94 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    APPLESHOES LTD
    13293994
    4385, 13293994 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 149 - Right to appoint or remove directors OE
  • 12
    ASNERMOES LTD
    10603133
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-06-20
    IIF 119 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    BRIAN LEE LTD
    NI731843
    Unit 284 1/f 246 Woodstock Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 14
    CARBOLDRESS LTD
    10603327
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-03-31
    IIF 121 - Director → ME
    Person with significant control
    2017-02-06 ~ 2017-03-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    CARLOMARS LTD
    10584472
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ 2017-02-24
    IIF 117 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-02-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    CRETA SOLUTIONS LIMITED
    12533904
    34 Manorwood Drive, Whiston, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 170 - Director → ME
    2020-03-25 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 17
    EONGENHI LTD
    10885584
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 123 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    EONHIOND LTD
    10885495
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 126 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    EONOGEN LTD
    10885498
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 124 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    EONPETZUC LTD
    10885506
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 125 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    GBLRISE LTD
    15951115
    4385, 15951115 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 141 - Has significant influence or control OE
  • 22
    GREENTREE ZONE LTD
    - now 11878577
    ACTIVATE GLOBAL LIMITED
    - 2021-08-20 11878577 13579323... (more)
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (4 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 166 - Director → ME
    2021-08-19 ~ 2021-09-21
    IIF 155 - Director → ME
    2021-09-21 ~ dissolved
    IIF 180 - Secretary → ME
    2021-08-19 ~ 2021-09-21
    IIF 176 - Secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    2021-08-19 ~ 2021-09-21
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 23
    GUNTHEUCH LTD
    10918891
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 103 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    GUOGINLEIF LTD
    10918860
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-20
    IIF 106 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    GURAON LTD
    10918896
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-21
    IIF 104 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    GURIKAR LTD
    10918882
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 105 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    HARLESTER LTD
    11201991
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 76 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 28
    HEAMANAS LTD
    11203028
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 77 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 32 - Ownership of shares – 75% or more OE
  • 29
    HERANAX LTD
    11202052
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 78 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 30
    HINIL LTD
    11202106
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 79 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    INTRAGRALLER LTD
    11480018
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 113 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    INTRAGROPICS LTD
    11479818
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-03
    IIF 67 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    INTRAMETER LTD
    11480094
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-06
    IIF 101 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 34
    INTRASLAMMER LTD
    11480115
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 102 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 35
    INTRASOCER LTD
    11480198
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 114 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 36
    INTRORANGER LTD
    11480124
    First Floor Offices, 102a Station Road Old Hill, Cradley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 66 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    ITEMSANC LTD
    10952668
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 83 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 38
    ITERBOR LTD
    10952704
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 84 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 39
    ITHODHRA LTD
    10952734
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 40
    ITICRI LTD
    10952887
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 82 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 41
    KAATIALAITE CONSULTANTS LTD
    10603274
    Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-05-10
    IIF 120 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 42
    KAMACITE CONSULTANTS LTD
    10603220
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2018-07-05
    IIF 118 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 43
    KEVIN GLASS LTD
    NI731062
    Unit 2341 248 Woodstock Road, Belfast
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 44
    LOTUSWEAR LIMITED
    12875839
    20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 45
    MANBARNAT LTD
    11038653
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 129 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 46
    MANBEMAN LTD
    11038709
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 130 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 58 - Ownership of shares – 75% or more OE
  • 47
    MANBIUBON LTD
    11038789
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 127 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 45 - Ownership of shares – 75% or more OE
  • 48
    MANDLEHAR LTD
    11038798
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 122 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 49
    NEPHILIX LTD
    11281360
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 70 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 50
    NEPHLAX LTD
    11281508
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 71 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 51
    NERBATTER LTD
    11281397
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 68 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 52
    NESCHEBION LTD
    11281619
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 69 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 53
    NEW AVENUE (UK) LIMITED
    09219581
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (10 parents)
    Officer
    2021-06-10 ~ 2022-04-04
    IIF 152 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-04-04
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    2021-06-10 ~ 2021-11-02
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 54
    NEXUS BUSINESS SUPPORTS LTD
    16491389
    Fern Hill Business Centre, Todd Street, Bury, Gtr Manchester
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 55
    OSTOVONES LTD
    10547886
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-15
    IIF 112 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 56
    OTM BUSINESS SOLUTIONS LIMITED
    11966497
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ 2022-04-25
    IIF 156 - Director → ME
    2021-04-23 ~ 2022-04-25
    IIF 177 - Secretary → ME
    Person with significant control
    2021-04-23 ~ 2022-04-25
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 57
    PAYTIZ LTD
    11602566
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-08 ~ 2020-12-15
    IIF 167 - Director → ME
    2020-12-15 ~ 2020-12-29
    IIF 181 - Secretary → ME
    Person with significant control
    2020-05-21 ~ 2020-12-29
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 58
    RAINBEAR LTD
    11381491
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 108 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-06-27
    IIF 53 - Ownership of shares – 75% or more OE
  • 59
    RAINCELLOR LTD
    11396281
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-29
    IIF 109 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-29
    IIF 54 - Ownership of shares – 75% or more OE
  • 60
    RAINCLUBISH LTD
    11404550
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 107 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-07-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 61
    RAINFOLKS LTD
    11432010
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 115 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 62
    RAINHIGHER LTD
    11459668
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 116 - Director → ME
    Person with significant control
    2018-07-11 ~ 2021-04-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 63
    RNB BESTSELLER LTD
    15726944
    4385, 15726944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 162 - Director → ME
    2024-05-17 ~ 2025-07-07
    IIF 168 - Director → ME
    Person with significant control
    2024-05-17 ~ 2025-07-07
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
    2025-07-28 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 64
    ROMENUS LTD
    11536249
    Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ 2019-01-08
    IIF 110 - Director → ME
    Person with significant control
    2018-08-24 ~ 2019-01-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 65
    RONGALEN LTD
    11536320
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 92 - Director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 66
    ROOTBEAR LTD
    11536302
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 96 - Director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 67
    ROOTBUBBLES LTD
    11536806
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 95 - Director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 68
    ROOTDREAM LTD
    11536987
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 93 - Director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 69
    ROPHEUS LTD
    11537154
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 97 - Director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 70
    RTRGLOBALSUPPORTS LTD
    13477776 11878577
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ 2021-07-28
    IIF 154 - Director → ME
    2021-06-25 ~ 2021-07-28
    IIF 175 - Secretary → ME
    Person with significant control
    2021-06-25 ~ 2021-07-28
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 71
    SAMANTHA WHITE LTD
    NI730176
    2381, Ni730176 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 72
    SHROME LTD - now
    QUICKWINKER LTD
    - 2020-08-16 11334287
    33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-08-01
    IIF 128 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-08-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 73
    STORANDE LTD
    11145675
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 72 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 74
    STORATNE LTD
    11145684
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 75
    STORBORIC LTD
    11145543
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 76
    STORFIHEAD LTD
    11145534
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 77
    THE FORMATION HOUSE LTD
    - now 11463872
    COINPIAC LTD - 2021-01-12
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2021-04-21 ~ 2021-06-18
    IIF 157 - Director → ME
    2021-08-19 ~ dissolved
    IIF 159 - Director → ME
    2021-04-21 ~ 2021-06-18
    IIF 178 - Secretary → ME
    Person with significant control
    2021-04-21 ~ 2021-06-18
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    2021-08-19 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 78
    UTILE DULCI TRADES LIMITED
    14805000
    4385, 14805000 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-05-23 ~ 2024-05-30
    IIF 161 - Director → ME
  • 79
    VERAVTE LTD
    11084757
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 99 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 80
    VERDACH LTD
    11084685
    33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 98 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 81
    VEREANGREY LTD
    11084733
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 111 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 59 - Ownership of shares – 75% or more OE
  • 82
    VERECEV LTD
    11085518
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 100 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 44 - Ownership of shares – 75% or more OE
  • 83
    XCEL CORP LTD
    13230718
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 158 - Director → ME
    2021-04-27 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 84
    ZENTRYA LTD
    16881475
    115-116 Spon End Spon End, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-11-29 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-11-29 ~ now
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors 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.