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 Amanda Few

    Related profiles found in government register
  • Ms Amanda Few
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

      IIF 5 IIF 6 IIF 7
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 10
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 11 IIF 12
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 13
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 14 IIF 15
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 16 IIF 17
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 18
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 19 IIF 20 IIF 21
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 25
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 26 IIF 27
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 28
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 29
    • 22, Henry Orbell Close, March, PE15 9PJ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 39
    • 31, Malpas Road, Newport, NP20 5PB

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

      IIF 41 IIF 42 IIF 43
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 44 IIF 45 IIF 46
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

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

      IIF 48 IIF 49 IIF 50
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 55
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 56
    • Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 57 IIF 58 IIF 59
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 60
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 61 IIF 62 IIF 63
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 66 IIF 67 IIF 68
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 70 IIF 71
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 72 IIF 73
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 74
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 75
  • Few, Amanda
    British born in October 1983

    Resident in United Kingdom

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

      IIF 76
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 77
  • Few, Amanda
    British consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 75
  • 1
    AINPHESU LTD
    10659668
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ 2017-04-25
    IIF 122 - Director → ME
    Person with significant control
    2017-03-08 ~ 2017-04-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    AINROSAV LTD
    10659307
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ 2017-04-22
    IIF 116 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 3
    AIOMVIE LTD
    10658841
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ 2017-06-20
    IIF 86 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    ALAPPI LTD
    10659548
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ 2017-04-21
    IIF 121 - Director → ME
    Person with significant control
    2017-03-08 ~ 2017-04-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    ALTEIED LTD
    10768847
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2017-05-12
    IIF 118 - Director → ME
    Person with significant control
    2017-05-12 ~ 2017-05-12
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    ALUALRIED LTD
    10773135
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 123 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    ALUCOLC LTD
    10773062
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 120 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    ALZEZER LTD
    10772940
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 117 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    BALLSITE LTD
    11334549
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-07-13
    IIF 131 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-07-13
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    BANDCORP LTD
    11289472
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 129 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    BANDSIDE LTD
    11289075
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 125 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    BARBRIX LTD
    11289413
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 127 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    BEANBLAST LTD
    11383453
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-10-01
    IIF 100 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-10-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    BEANBURNER LTD
    11396386
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-30
    IIF 82 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    BEANCELLAR LTD
    11405136
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 147 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    BEANCROWD LTD
    11429962
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 79 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    BEANFOLKS LTD
    11459174
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 81 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    BEETROX LTD
    11289508
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 130 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    BLUEPERS LTD
    11470158
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 148 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    BLUERINES LTD
    11469673
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-03
    IIF 80 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    BLUESWAMP LTD
    11469651
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 76 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    BLUETAKER LTD
    11469727
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 77 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 74 - Ownership of shares – 75% or more OE
  • 23
    BLUEWINRIA LTD
    11469726
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 150 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 72 - Ownership of shares – 75% or more OE
  • 24
    BLUTEMEX LTD
    11469769
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 149 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 25
    CIDZALMEA LTD
    11017722
    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 97 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    CIMBIKSASH LTD
    11017807
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 99 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 27
    CIMEIZUTEC LTD
    11017353
    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 96 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    CIMEKSEIHDA LTD
    11017731
    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 98 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    DINTERCIMNE LTD
    10870457
    Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-01
    IIF 136 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 30
    DIXVIONS LTD
    10870856
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-01
    IIF 134 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 31
    DROTESAO LTD
    10870806
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-04
    IIF 135 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    DROUSSE LTD
    10870758
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-09-01
    IIF 133 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    DUNAREX LTD
    11231214
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 87 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 34
    DURITMUG LTD
    11515486
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-17
    IIF 132 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 35
    DUSELYD LTD
    11520309
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 36
    EARDION LTD
    11520352
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 37
    EBALUM LTD
    11229829
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-29
    IIF 124 - Director → ME
    Person with significant control
    2018-02-28 ~ 2018-03-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 38
    EBANAR LTD
    11231204
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-29
    IIF 128 - Director → ME
    Person with significant control
    2018-02-28 ~ 2018-03-29
    IIF 48 - Ownership of shares – 75% or more OE
  • 39
    ECHONOIRE LTD
    11520335
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 40
    ECHORINDA LTD
    11520369
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 41
    ECHOTROUBLE LTD
    11520486
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 42
    EGANAR LTD
    11231200
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-29
    IIF 126 - Director → ME
    Person with significant control
    2018-02-28 ~ 2018-03-29
    IIF 49 - Ownership of shares – 75% or more OE
  • 43
    GOTUBETU LTD
    10906089
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-07
    IIF 143 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-07
    IIF 54 - Ownership of shares – 75% or more OE
  • 44
    GOUKSIBIA LTD
    10906059
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-07
    IIF 145 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-07
    IIF 53 - Ownership of shares – 75% or more OE
  • 45
    GOURSTRIGH LTD
    10905932
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 142 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 51 - Ownership of shares – 75% or more OE
  • 46
    GOUSTIOUS LTD
    10906074
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-07
    IIF 144 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-07
    IIF 52 - Ownership of shares – 75% or more OE
  • 47
    HELLEDE LTD
    10934064
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 93 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 48
    HELLEORI LTD
    10934023
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 95 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 49
    HELLQUILLS LTD
    10934032
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 94 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 46 - Ownership of shares – 75% or more OE
  • 50
    HELMIERH LTD
    10934035
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 92 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 45 - Ownership of shares – 75% or more OE
  • 51
    KARRICUS LTD
    10966288
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 91 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 52
    KARVIF LTD
    10966302
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 53
    KASAHDIN LTD
    10966296
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 90 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 54
    KASHKOGES LTD
    10966315
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 89 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 55
    RELONVERISS LTD
    10712985
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-06 ~ 2017-06-20
    IIF 85 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 56
    RESERLONERS LTD
    10725612
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ 2017-04-21
    IIF 119 - Director → ME
    Person with significant control
    2017-04-13 ~ 2017-04-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 57
    SININGEED LTD
    11170348
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 58
    SINIOPHE LTD
    11170327
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 59
    SINLESOW LTD
    11170367
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 60
    SINLINGOL LTD
    11170337
    22 Henry Orbell Close, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 61
    STROLLERVAL LTD
    10594722
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-06-19
    IIF 108 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 62
    TARNESRE LTD
    10594676
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-03-17
    IIF 146 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 63
    THALENIA LTD
    11121711 11121732
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 137 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 64 - Ownership of shares – 75% or more OE
  • 64
    THALICE LTD
    11121640
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 78 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 65
    THANEON LTD
    11121633
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 83 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 15 - Ownership of shares – 75% or more OE
  • 66
    THANEPHYR LTD
    11121543
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 111 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 39 - Ownership of shares – 75% or more OE
  • 67
    VALALCE LTD
    11086573
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 139 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 61 - Ownership of shares – 75% or more OE
  • 68
    VALAMIAN LTD
    11086613
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 115 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 69
    VALATVAN LTD
    11086578
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 141 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 63 - Ownership of shares – 75% or more OE
  • 70
    VALDIOUR LTD
    11086574
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 140 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 65 - Ownership of shares – 75% or more OE
  • 71
    YANTERISE LTD
    10552491
    31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ 2017-01-26
    IIF 112 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 72
    YTEVERRO LTD
    11049871
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 84 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 73
    YULFROLLED LTD
    11049236
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 113 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 74
    YULROSMIKSE LTD
    11047576
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 114 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 75
    YUNANNCARD LTD
    11049861
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 138 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 62 - 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.