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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morris, Tamsin Mary

    Related profiles found in government register
  • Morris, Tamsin Mary
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3
    • Suite 3, 41 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 4
  • Morris, Tamsin Mary
    British company director born in October 1981

    Resident in United Kingdom

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

      IIF 5
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 6
  • Morris, Tamsin Mary
    British consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 7
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 8
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 9
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 10 IIF 11
    • Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 12
    • 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 13
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 14
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 15 IIF 16
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 17
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 18
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 19
    • 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 20
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 21 IIF 22
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 23
    • 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 24
    • 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 25
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 26
    • 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 27
    • 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 28
    • Suite 3, 41 Manchester Road, Warrington, WA1 4AE

      IIF 29 IIF 30 IIF 31
    • Suite 3, 41 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 35 IIF 36
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 37
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 38
    • Suite 3a, Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, WV7 3AU, United Kingdom

      IIF 39 IIF 40
  • Morris, Tamsin Mary
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 41
    • Darent Mead, 37, Dartford, DA4 9EH, United Kingdom

      IIF 42
  • Morris, Tamsin Mary
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darent Mead, 37, Dartford, DA4 9EH, United Kingdom

      IIF 43
  • Miss Tamsin Mary Morris
    British born in October 1981

    Resident in United Kingdom

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

      IIF 44
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 45
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 46
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 47
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 48
    • 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 49
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 50 IIF 51
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 52
    • Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 53
    • 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 54
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 55
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 56 IIF 57
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 58
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 59 IIF 60
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 61
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 62 IIF 63
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 64 IIF 65
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 66
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 67
    • 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 68
    • 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 69
    • 6, Straight Ln, Goldthorpe, Rotherham, S63 9DW, United Kingdom

      IIF 70
    • 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 71
    • 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 72
    • Suite 3, 41 Manchester Road, Warrington, WA1 4AE

      IIF 73 IIF 74 IIF 75
    • Suite 3, 41 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 82
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 83
    • Suite 3a, Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, WV7 3AU, United Kingdom

      IIF 84 IIF 85
  • Morris, Tamsin Mary

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

      IIF 86
child relation
Offspring entities and appointments
Active 2
  • 1
    ORNAMENTDECOR LTD
    11942340
    4385, 11942340: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    PEACHSCAPE LTD
    11960934
    Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    BRITLODGE HOLDINGS LTD
    11753830
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2019-02-21 ~ 2019-11-08
    IIF 3 - Director → ME
    2019-02-21 ~ 2019-11-08
    IIF 86 - Secretary → ME
    Person with significant control
    2019-06-18 ~ 2019-11-08
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    DARTFORD IT SERVICES LTD
    14371398
    Office No 8300 Office No 8300, 182-184 High Street, East Ham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,009 GBP2023-09-30
    Officer
    2022-09-22 ~ 2023-07-07
    IIF 5 - Director → ME
    Person with significant control
    2022-09-22 ~ 2023-07-07
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    DP KERSHAW LTD
    14072106
    Suite 3 41 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ 2022-06-20
    IIF 30 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-06-20
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 4
    ECULTI LTD - now
    BLOSSOMCOOKIE LTD
    - 2020-10-06 12660640
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-10 ~ 2020-08-21
    IIF 16 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-21
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    EFTHROOT LTD - now
    FIRESPITTINGSOUL LTD
    - 2020-08-07 12476413
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,604 GBP2024-04-05
    Officer
    2020-02-21 ~ 2020-04-01
    IIF 9 - Director → ME
    Person with significant control
    2020-02-21 ~ 2020-03-18
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    ELYARIATH LTD
    - now 12113765
    ELYARIATH INVALID ENDING
    - 2019-07-24 12113765
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ 2019-08-07
    IIF 37 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-07
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    EMRYRSA LTD
    12253857
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-04-05
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 25 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    EMRYWAIN LTD
    12205999
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2021-04-05
    Officer
    2019-09-13 ~ 2019-10-24
    IIF 23 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-12-30
    IIF 66 - Ownership of shares – 75% or more OE
  • 9
    ENGREDWYR LTD
    12248459
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243 GBP2024-04-05
    Officer
    2019-10-08 ~ 2019-10-21
    IIF 27 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-21
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    ENGRENNIN LTD
    12225274
    9 Cheveley Court, Belmont, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2021-04-05
    Officer
    2019-09-24 ~ 2020-07-12
    IIF 14 - Director → ME
    Person with significant control
    2019-09-24 ~ 2020-07-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    ENGRESE LTD
    12256764
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -657 GBP2021-04-05
    Officer
    2019-10-11 ~ 2019-11-04
    IIF 19 - Director → ME
    Person with significant control
    2019-10-11 ~ 2019-11-04
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    ENVIROVENTURES LTD
    11905153
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-26 ~ 2019-04-04
    IIF 18 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-04-04
    IIF 60 - Ownership of shares – 75% or more OE
  • 13
    FIRESPITTINGSKY LTD
    12471239
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-03-30
    IIF 24 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-30
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    FIRESPITTINGSNOW LTD
    12473792
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,307 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-04-01
    IIF 38 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-04-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 15
    FIRESPITTINGSTORM LTD
    12478765
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,040 GBP2024-04-05
    Officer
    2020-02-24 ~ 2020-03-19
    IIF 28 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-19
    IIF 72 - Ownership of shares – 75% or more OE
  • 16
    FIRESPITTINGSUN LTD
    12482238
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 20 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 17
    FIRESPITTINGWARRIOR LTD
    12484265
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-05
    Officer
    2020-02-26 ~ 2020-03-22
    IIF 13 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-22
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    HUNTCOUPLE LTD
    11917869
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-22
    IIF 1 - Director → ME
    Person with significant control
    2019-04-01 ~ 2020-08-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    ICHILS LTD - now
    BELLESWEETIE LTD
    - 2020-10-02 12649432
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 11 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-14
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    IS LOCK LTD
    13762700
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2023-04-05
    Officer
    2021-11-24 ~ 2022-02-09
    IIF 12 - Director → ME
    Person with significant control
    2021-11-24 ~ 2022-02-09
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    JD BASSETT LTD
    13764854
    Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,386 GBP2024-04-05
    Officer
    2021-11-25 ~ 2022-02-10
    IIF 29 - Director → ME
    Person with significant control
    2021-11-25 ~ 2022-02-10
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 22
    JD WHITFIELD LTD
    14052008
    Office 3, 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284 GBP2024-04-05
    Officer
    2022-04-19 ~ 2022-07-04
    IIF 36 - Director → ME
    Person with significant control
    2022-04-19 ~ 2022-07-04
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 23
    JF HAYES LTD
    13766599
    Suite 3a Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-05
    Officer
    2021-11-26 ~ 2022-04-04
    IIF 40 - Director → ME
    Person with significant control
    2021-11-26 ~ 2022-04-04
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 24
    JJ FINCH LTD
    13770525
    Suite 3a Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-05
    Officer
    2021-11-29 ~ 2022-04-04
    IIF 39 - Director → ME
    Person with significant control
    2021-11-29 ~ 2022-04-04
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 25
    JL HACKETT LTD
    13775204
    Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,952 GBP2024-04-05
    Officer
    2021-12-01 ~ 2022-02-14
    IIF 35 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-02-14
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 26
    JM ASHWORTH LTD
    13775814
    Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,743 GBP2024-04-05
    Officer
    2021-12-01 ~ 2022-02-14
    IIF 4 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-02-14
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 27
    KEELPARK GLEBE LTD
    14060572
    Office 3, 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-04-05
    Officer
    2022-04-21 ~ 2022-07-05
    IIF 31 - Director → ME
    Person with significant control
    2022-04-21 ~ 2022-07-05
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 28
    LALESTON LTD
    14059119
    Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,176 GBP2024-04-05
    Officer
    2022-04-21 ~ 2022-07-05
    IIF 33 - Director → ME
    Person with significant control
    2022-04-21 ~ 2022-07-05
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 29
    LC HORTON LTD
    14061859
    Suite 3 41 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-07-05
    IIF 32 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-07-05
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 30
    LI KHATUN LTD
    14065173
    Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    705 GBP2024-04-05
    Officer
    2022-04-25 ~ 2022-06-20
    IIF 34 - Director → ME
    Person with significant control
    2022-04-25 ~ 2022-06-20
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 31
    MIRSTONE LIMITED
    11792113 08382111
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ 2019-02-22
    IIF 6 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-02-22
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 32
    ORNAMENTDECOR LTD
    11942340
    4385, 11942340: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-05
    IIF 8 - Director → ME
  • 33
    PAGNEX LTD - now
    GAZERBRIAR LTD
    - 2020-10-06 12667830
    106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    545 GBP2021-04-05
    Officer
    2020-06-13 ~ 2020-08-24
    IIF 21 - Director → ME
    Person with significant control
    2020-06-13 ~ 2020-08-24
    IIF 62 - Ownership of shares – 75% or more OE
  • 34
    PANTHERGEMS LTD
    12023155
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-29 ~ 2019-07-09
    IIF 17 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 35
    PEACHSCAPE LTD
    11960934
    Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-05-02
    IIF 7 - Director → ME
  • 36
    PEARLYWOOD LTD
    12000416
    45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2019-05-16 ~ 2019-05-19
    IIF 26 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-19
    IIF 67 - Ownership of shares – 75% or more OE
  • 37
    PROLIFIC FIT ARSENAL LIMITED
    11594008
    First Floor, 18 Castle Street, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-28 ~ 2021-02-19
    IIF 41 - Director → ME
    Person with significant control
    2018-09-28 ~ 2021-02-19
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 38
    REHOUN LTD - now
    BITTEREARMUFFS LTD
    - 2020-10-05 12666281
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,418 GBP2024-04-05
    Officer
    2020-06-12 ~ 2020-08-24
    IIF 22 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-10-05
    IIF 63 - Ownership of shares – 75% or more OE
  • 39
    RIVER THAMES TRADING LIMITED
    15231356
    Unit 39 St Olavs Court Business Center, Lower Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    97 GBP2024-10-31
    Officer
    2023-10-24 ~ 2024-07-18
    IIF 43 - Director → ME
  • 40
    ROGERNET LIMITED
    NI709280
    Suite 1140 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ 2024-11-06
    IIF 42 - Director → ME
  • 41
    TUSKS MEDIA LTD
    11807915
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-05 ~ 2021-07-01
    IIF 2 - Director → ME
    Person with significant control
    2019-02-05 ~ 2025-01-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 42
    VIZOLE LTD - now
    BLOSSOMFLUTTER LTD
    - 2020-11-03 12657024
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,501 GBP2024-04-05
    Officer
    2020-06-09 ~ 2020-08-20
    IIF 15 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-20
    IIF 56 - Ownership of shares – 75% or more OE
  • 43
    WONPAR LTD - now
    BITTERWONDER LTD
    - 2020-10-05 12654012
    50 Sidley Road, Eastbourne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2021-04-05
    Officer
    2020-06-08 ~ 2020-08-18
    IIF 10 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-18
    IIF 50 - Ownership of shares – 75% or more OE
  • 44
    WS MEDICAL INTERNATIONAL CONSULTING LLP
    SO306229
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-05 ~ 2019-11-12
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.