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

Bailey, Jordan

    Related profiles found in government register
  • Bailey, Jordan
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208 Charston, Charston, Greenmeadow, Cwmbran, NP44 4LE, United Kingdom

      IIF 1
  • Bailey, Jordan
    British consultant born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Jordan
    British student born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bright Street, Blackpool, FY4 1BS, United Kingdom

      IIF 64
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 65 IIF 66
    • Victory House, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 67
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 68
  • Jordan Bailey
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jordan Bailey
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208 Charston, Charston, Greenmeadow, Cwmbran, NP44 4LE, United Kingdom

      IIF 136
child relation
Offspring entities and appointments 68
  • 1
    AAZCONSPIRY LTD
    10818477
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 24 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 118 - Ownership of shares – 75% or more OE
  • 2
    AAZFAOCHANG LTD
    10818373
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 29 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 120 - Ownership of shares – 75% or more OE
  • 3
    ADMESTOLOS LTD
    11472069
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 60 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 4
    ADRALITE LTD
    11474396
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-06
    IIF 11 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    ADRESIVE LTD
    11472107
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 43 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 116 - Ownership of shares – 75% or more OE
  • 6
    ADRESMART LTD
    11472125
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 44 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 7
    ADROGLOW LTD
    11472145
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 62 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 8
    ADRUSHINE LTD
    11472043
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 63 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 9
    AFGHANITES LTD
    10838668
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-06-27
    IIF 25 - Director → ME
    Person with significant control
    2017-06-27 ~ 2017-06-27
    IIF 119 - Ownership of shares – 75% or more OE
  • 10
    AFLONTTRAGIC LTD
    10838734
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-06-27
    IIF 28 - Director → ME
    Person with significant control
    2017-06-27 ~ 2017-06-27
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    AFRUFALON LTD
    10838840
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-06-28
    IIF 8 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 12
    AGIOCATTOLO LTD
    10838857
    Unit 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-06-28 ~ 2017-06-28
    IIF 5 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 13
    DEUSTAN LTD
    10636116
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-23 ~ 2017-07-18
    IIF 64 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-07-18
    IIF 104 - Ownership of shares – 75% or more OE
  • 14
    EMERAGA LTD
    10636307
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 67 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 106 - Ownership of shares – 75% or more OE
  • 15
    GAREREER LTD
    10901017
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-13
    IIF 51 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
  • 16
    GARPTRING LTD
    10901000
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-08
    IIF 52 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 17
    GASCEIDE LTD
    10901044
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-08
    IIF 53 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 18
    GASPHIRLEIN LTD
    10901126
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-08
    IIF 54 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 19
    GENRAM LTD
    10636189
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 65 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
  • 20
    HAPVEIFE LTD
    10636082
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 66 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-20
    IIF 107 - Ownership of shares – 75% or more OE
  • 21
    IABOPA LTD
    10936417
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 37 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 77 - Ownership of shares – 75% or more OE
  • 22
    IACIOC LTD
    10936484
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 36 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 76 - Ownership of shares – 75% or more OE
  • 23
    IACRAMI LTD
    10935793
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 35 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 75 - Ownership of shares – 75% or more OE
  • 24
    IADWORE LTD
    10935817
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 38 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 78 - Ownership of shares – 75% or more OE
  • 25
    JBAILEY ELECTRICAL LTD
    11334157
    208 Charston Charston, Greenmeadow, Cwmbran, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 26
    KEMERFARDONSES LTD
    10587335
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-27 ~ 2017-07-27
    IIF 68 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 27
    LAPRESSOM LTD
    10968994
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 46 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 103 - Ownership of shares – 75% or more OE
  • 28
    LAQUAM LTD
    10968990
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 45 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 105 - Ownership of shares – 75% or more OE
  • 29
    LARARAIN LTD
    10968986
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 48 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 108 - Ownership of shares – 75% or more OE
  • 30
    LARCAOT LTD
    10968979
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 47 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 109 - Ownership of shares – 75% or more OE
  • 31
    LIGAKKER LTD
    11022285
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2017-10-19
    IIF 41 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 32
    LIGARTEST LTD
    11022121
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2017-10-19
    IIF 39 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 33
    LIGBLER LTD
    11022563
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2017-10-19
    IIF 42 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 34
    LIGCEFUL LTD
    11022560
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2017-10-19
    IIF 40 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 35
    MENOPULLER LTD
    11245169
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 21 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 93 - Ownership of shares – 75% or more OE
  • 36
    MENRACONE LTD
    11245113
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 22 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 95 - Ownership of shares – 75% or more OE
  • 37
    MENUBASH LTD
    11245262
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 23 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 94 - Ownership of shares – 75% or more OE
  • 38
    MERCANDIAZE LTD
    11245150
    Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 59 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 130 - Ownership of shares – 75% or more OE
  • 39
    MUMEZSU LTD
    10818299
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 26 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 98 - Ownership of shares – 75% or more OE
  • 40
    NEIMIR LTD
    11184157
    11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 41
    NEMORVYN LTD
    11184071
    11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 42
    NERFOXIL LTD
    11184166
    11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 43
    NETHPOD LTD
    11184133
    11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 44
    POLERSTICK LTD
    11524240
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 13 - Director → ME
    Person with significant control
    2018-08-17 ~ 2019-01-08
    IIF 86 - Ownership of shares – 75% or more OE
  • 45
    POLHOWERS LTD
    11525109
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 46
    PONTOREISA LTD
    11525283
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 47
    POPHERSER LTD
    11525224
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 48
    POPPETCATER LTD
    11526095
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 49
    POSTSEAFLOW LTD
    11525961
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 50
    SUPENDGANT LTD
    11138625
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 15 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 89 - Ownership of shares – 75% or more OE
  • 51
    SUPEPERZED LTD
    11138456
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 16 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 92 - Ownership of shares – 75% or more OE
  • 52
    SUPETRAVEE LTD
    11138388
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-04-06
    IIF 20 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-04-06
    IIF 87 - Ownership of shares – 75% or more OE
  • 53
    SUPETRAVOR LTD
    11138370
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 19 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 90 - Ownership of shares – 75% or more OE
  • 54
    TWIANAMB LTD
    11097318
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 58 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 127 - Ownership of shares – 75% or more OE
  • 55
    TWICEASH LTD
    11097187
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 18 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 91 - Ownership of shares – 75% or more OE
  • 56
    TWICRIBOX LTD
    11097156
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 55 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 126 - Ownership of shares – 75% or more OE
  • 57
    TWIERMTERP LTD
    11095787
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 2 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 58
    WERDENA LTD
    11334288
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 14 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 59
    WHIZCORP LTD
    11381955
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 49 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 60
    WINDSEED LTD
    11394201
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-10
    IIF 50 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 61
    WINETOP LTD
    11404580
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 61 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 62
    WISHLOOP LTD
    11430250
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 10 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-05-13
    IIF 83 - Ownership of shares – 75% or more OE
  • 63
    WISHPIPER LTD
    11458459
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 12 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 64
    WOTIMOE LTD
    11050202
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 57 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 128 - Ownership of shares – 75% or more OE
  • 65
    WOTIOUL LTD
    11050191
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 3 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 74 - Ownership of shares – 75% or more OE
  • 66
    WOVLEOMEO LTD
    11050182
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 56 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 129 - Ownership of shares – 75% or more OE
  • 67
    WOWODER LTD
    11050203
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 17 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 88 - Ownership of shares – 75% or more OE
  • 68
    ZALENIT LTD
    10819495
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 27 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 115 - 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.