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

Channel Wolex

    Related profiles found in government register
  • Channel Wolex
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wolex, Channel
    British consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wolex, Channel Elizabeth Mercy
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Coagh Street, Cookstown, BT80 8NG, Northern Ireland

      IIF 25
  • Mrs Channel Elizabeth Mercy Wolex
    English born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • Suite 3d Epos House, Heage Road Ind. Estate, Heage Road, Ripley, DE5 3GH

      IIF 28 IIF 29 IIF 30
    • Suite 3d, Epos House, Heage Road, Ripley, DE5 3GH, United Kingdom

      IIF 33
  • Wolex, Channel Elizabeth Mercy
    English born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 34
    • Suite 3d Epos House, Heage Road Ind Estate, Heage Road, Ripley, DE5 3GH

      IIF 35
  • Wolex, Channel Elizabeth Mercy
    English consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wolex, Channel Elizabeth Mercy
    English manager born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Channel Elizabeth Mercy Wolex
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, B48 7ES

      IIF 42
    • Ni717131 - Companies House Default Address, Belfast, BT1 9DY

      IIF 43
    • 45, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 44
  • Wolex, Channel Elizabeth Mercy
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Ni717131 - Companies House Default Address, Belfast, BT1 9DY

      IIF 45
  • Wolex, Channel Elizabeth Mercy
    British consultant born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, B48 7ES

      IIF 46
    • 45, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 24
  • 1
    CRUINLAGH LTD
    14536930
    Suite 3d Epos House, Heage Road, Ripley
    Dissolved Corporate (3 parents)
    Officer
    2022-12-12 ~ 2023-01-04
    IIF 23 - Director → ME
    Person with significant control
    2022-12-12 ~ 2023-01-04
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    CRYPTANTHUS LTD
    14537648
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-13 ~ 2023-06-14
    IIF 21 - Director → ME
    Person with significant control
    2022-12-13 ~ 2023-06-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    CRYPTBERGIA LTD
    14540109
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-14 ~ 2023-06-14
    IIF 24 - Director → ME
    Person with significant control
    2022-12-14 ~ 2023-06-14
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    CRYPTOCARYA LTD
    14542255
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-15 ~ 2023-01-31
    IIF 20 - Director → ME
    Person with significant control
    2022-12-15 ~ 2023-01-31
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    CRYPTOSTEGIA LTD
    14544421
    Suite 3d Epos House, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2022-12-16 ~ 2023-01-04
    IIF 22 - Director → ME
    Person with significant control
    2022-12-16 ~ 2023-01-04
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CUNNINGHAMIA LTD
    14547142
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-19 ~ 2023-06-15
    IIF 19 - Director → ME
    Person with significant control
    2022-12-19 ~ 2023-06-15
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    DOVERYST LTD
    15451460
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch
    Dissolved Corporate (2 parents)
    Officer
    2024-01-30 ~ 2024-02-06
    IIF 46 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    DRYCOMYST LTD
    15455812
    Rs2-6 Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-31 ~ 2024-02-07
    IIF 47 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    ELIXIQUER LTD
    15429637
    38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    ELMAQUER LTD
    15443862
    38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    ELPHINYST LTD
    15434946
    38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    EMBEQUERZ LTD
    15441332
    38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    ENAZITH LTD
    15440265
    38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    EOCHAIDZITH LTD
    15449009
    Office 3a Market, Chambers 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-29 ~ 2024-04-16
    IIF 18 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    SAINATH TOURISM LIMITED - now
    SIEVE IT SERVICES LTD
    - 2024-02-16 14355148
    Suite 313. Queens Court 9-17 Eastern Road, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-14 ~ 2024-01-31
    IIF 34 - Director → ME
    Person with significant control
    2022-09-14 ~ 2024-01-31
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 16
    SHUAQIQI LIMITED
    NI724968
    8 Coagh Street, Cookstown, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-12-29 ~ now
    IIF 25 - Director → ME
  • 17
    TIM HAND LIMITED
    NI717131
    2381, Ni717131 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-06-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    YOUP TECHNOLOGY LTD
    14360702
    85 Great Portland Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-16 ~ 2022-09-23
    IIF 41 - Director → ME
    Person with significant control
    2022-09-16 ~ 2022-09-23
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    ZA SCHOFIELD LTD
    13670187
    Suite 3d, Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ 2021-10-28
    IIF 38 - Director → ME
    Person with significant control
    2021-10-08 ~ 2021-10-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 20
    ZE HALLIDAY LTD
    13666737
    Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2021-10-07 ~ 2021-10-28
    IIF 36 - Director → ME
    Person with significant control
    2021-10-07 ~ 2021-10-28
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 21
    ZH THORNE LTD
    13665019
    Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ 2021-10-28
    IIF 40 - Director → ME
    Person with significant control
    2021-10-06 ~ 2021-10-28
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    ZV CHARLES LTD
    13662178
    Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ 2021-10-28
    IIF 37 - Director → ME
    Person with significant control
    2021-10-05 ~ 2021-10-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    ZW WARBURTON LTD
    13661656
    Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ 2021-10-28
    IIF 39 - Director → ME
    Person with significant control
    2021-10-05 ~ 2021-10-28
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 24
    ZZ HODSON LTD
    13657150
    Office 221 Paddington House 221 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-01 ~ 2021-10-27
    IIF 35 - Director → ME
    Person with significant control
    2021-10-01 ~ 2021-10-27
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 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.