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

Connell, Jack David

    Related profiles found in government register
  • Connell, Jack David
    British red born in August 1989

    Resident in Gb

    Registered addresses and corresponding companies
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 1
  • Connell, Jack David
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 2 IIF 3
    • 5, Princes Avenue, Chatham, ME5 8BA, England

      IIF 4
  • Connell, Jack David
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 5 IIF 6
    • 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 7
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 8
  • Connell, Jack David
    British consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 12 IIF 13
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 14
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 15
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 19 IIF 20
  • Connell, Jack David
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 21
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Connell, Jack David
    British red born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa, Blackpool, FY4 4HW, United Kingdom

      IIF 26
  • Connell, Jack David

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 27
  • Connell, Jack David
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 28
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 29 IIF 30
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 31
  • Connell, Jack David
    British commercial director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 32
  • Connell, Jack David
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 33
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 34 IIF 35 IIF 36
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 37
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 38
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 39
  • Connell, Jack David
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 40
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 41 IIF 42
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 43 IIF 44 IIF 45
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 46
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 47 IIF 48
  • Mr Jack David Connell
    British born in August 1989

    Resident in Gb

    Registered addresses and corresponding companies
    • 46, Norton Crescent, Dudley, DY2 9NJ, England

      IIF 49
  • Connell, Jack

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

      IIF 50
  • Connell, Jack
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 51
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52
  • Connell, Jack
    British business executive born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Connell, Jack
    British red born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 59
  • Mr Jack Connell
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 60
  • Mr Jack David Connell
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 66
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 20, Ailsa, Blackpool, FY4 4HW, United Kingdom

      IIF 71
    • 5, Princes Avenue, Chatham, ME5 8BA, England

      IIF 72
    • 11 Stourhead House, 79 Tachbrook Street, London, SW1V 2QE, England

      IIF 73
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 75
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 76
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 77
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 78 IIF 79
  • Jack David Connell
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 80
  • Mr Jack David Connell
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, West Ln, Isle Of Grain, Rochester, ME3 0BA, United Kingdom

      IIF 81
  • Mr Jack Connell
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jack David Connell
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 91 IIF 92 IIF 93
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 94 IIF 95
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 96
child relation
Offspring entities and appointments 56
  • 1
    AGILE ENGINEERING AND SUPPORT LTD
    12067336
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (3 parents)
    Officer
    2019-07-18 ~ 2021-02-02
    IIF 39 - Director → ME
    2019-07-18 ~ 2020-01-28
    IIF 8 - Director → ME
    2019-07-18 ~ 2021-02-02
    IIF 27 - Secretary → ME
    Person with significant control
    2019-07-18 ~ 2021-02-02
    IIF 75 - Ownership of shares – 75% or more OE
    2021-02-10 ~ 2021-07-12
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    AILSA MARKETING LTD
    11151328
    20 Ailsa, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 3
    ANEMONE WEB BUILDING LTD
    09313450
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ 2018-12-19
    IIF 23 - Director → ME
  • 4
    ANSOFTCO LTD
    11153315
    Suite 2, 42 High Street, Soham, Ely, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-16 ~ 2018-01-16
    IIF 22 - Director → ME
    Person with significant control
    2018-01-16 ~ 2018-01-16
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    AOI OCEAN LIMITED - now
    SLEP LIMITED
    - 2018-09-20 11498536
    Park House Bristol Road South, Rednal, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-03 ~ 2018-09-19
    IIF 21 - Director → ME
    Person with significant control
    2018-08-03 ~ 2018-09-19
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    BATTERSEA REACH ONE LIMITED
    14692050
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ 2025-02-18
    IIF 36 - Director → ME
  • 7
    BATTY WEB HOSTING AND INTERNET SERVICES LIMITED
    13391868
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-12 ~ 2024-02-12
    IIF 41 - Director → ME
  • 8
    BEST TRADE PROFIT LIMITED
    12350169
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 9
    BOUVE LIMITED
    13441143
    Roan House, 92 High Street, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-07 ~ 2025-06-07
    IIF 2 - Director → ME
  • 10
    CALITO COMMERCE & SERVICES LIMITED
    14216444
    72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CAPSTONE LAWRENCE LIMITED
    11579106
    31 Howcroft Crescent, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ 2025-10-27
    IIF 3 - Director → ME
  • 12
    CGI HOLDING LTD
    11066762
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 13
    EARLANZER LTD
    11479948
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 15 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    EASCORANS LTD
    11479972
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 12 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    EASTERONS LTD
    11480182
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 13 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 16
    EBOBARA LTD
    11479992
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 16 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    EBOGARY LTD
    11480070
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 17 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 18
    ECLIPRISES LTD
    11480090
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 18 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 19
    FIRST STEPS SERVICES LTD - now
    JCONN LIMITED
    - 2020-06-19 11604237
    11 Stourhead House 79 Tachbrook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-04 ~ 2020-06-17
    IIF 24 - Director → ME
    Person with significant control
    2018-10-04 ~ 2020-06-17
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 20
    FREIM LIMITED
    13569167
    Roan House, 92 High Street, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-16 ~ 2025-05-30
    IIF 32 - Director → ME
  • 21
    HC MEDIA LIMITED
    13163151
    Battersea Studios, 80 Silverthorne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ 2021-12-14
    IIF 40 - Director → ME
  • 22
    IPETROL LTD
    09690023
    85 Great Portland Street, First Floor, London
    Active Corporate (6 parents)
    Officer
    2022-06-24 ~ 2023-04-18
    IIF 34 - Director → ME
  • 23
    JC FYPE LOGISTICS LTD
    11004454
    25 Swift Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 24
    JCL ONLINE SERVICES LTD
    10878697
    Unit 3n Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-21 ~ 2018-02-24
    IIF 1 - Director → ME
    Person with significant control
    2017-07-21 ~ 2018-02-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    MACHINERY SHAREHOLDING LIMITED
    13454246
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-14 ~ 2022-06-13
    IIF 47 - Director → ME
  • 26
    MCCO HOLDING LTD
    14613043
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-24 ~ 2024-01-24
    IIF 38 - Director → ME
  • 27
    MONEYBUTTON DIGITAL LTD
    14532478
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    2022-12-09 ~ now
    IIF 31 - Director → ME
  • 28
    MUVAR INC LTD
    15333514
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-01-12 ~ 2024-01-12
    IIF 5 - Director → ME
  • 29
    MYTRADINGBOT GLOBAL LTD
    13641216
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 30
    NETIS LTD
    13542903
    International House The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 33 - Director → ME
  • 31
    OLMONDO BASE LIMITED
    13569776
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-17 ~ 2025-05-30
    IIF 37 - Director → ME
  • 32
    OPTIMUM SANTE LTD
    13653979
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 33
    ORNAVA LTD
    12950026
    344-354 Grays Inn Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-09-15 ~ 2025-06-30
    IIF 28 - Director → ME
  • 34
    PERYMOONE LTD
    11515234
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 35
    PERYNAX LTD
    11515271
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2018-10-05
    IIF 20 - Director → ME
    Person with significant control
    2018-08-14 ~ 2018-10-05
    IIF 78 - Ownership of shares – 75% or more OE
  • 36
    PESHAVEN LTD
    11515548
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2018-10-02
    IIF 19 - Director → ME
    Person with significant control
    2018-08-14 ~ 2018-10-02
    IIF 79 - Ownership of shares – 75% or more OE
  • 37
    PESLABARS LTD
    11515397
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-08
    IIF 14 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 38
    PETALGATER LTD
    11515504
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 39
    PETALSUN LTD
    11515278
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 40
    PHOENIXVILLE LTD
    10562434
    The Barn 16 Nascot Place, Watford, England
    Active Corporate (5 parents)
    Officer
    2018-01-15 ~ 2018-05-25
    IIF 4 - Director → ME
    Person with significant control
    2018-01-15 ~ 2018-01-16
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
    2018-01-15 ~ 2018-05-30
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 41
    PP LOVE LTD
    13160701
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ 2022-01-27
    IIF 48 - Director → ME
  • 42
    PRIORY INVESTMENT MANAGEMENT LTD
    12228984
    366 Derby Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-26 ~ 2020-10-01
    IIF 46 - Director → ME
  • 43
    PROPNERD LTD
    15303516
    23 Berkley Square, Mayfair, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-11-07 ~ 2025-01-20
    IIF 7 - Director → ME
  • 44
    PROTON BULLS LTD
    13624986
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2021-09-16 ~ 2022-11-24
    IIF 35 - Director → ME
  • 45
    SOLUTIONS-WEB LIMITED
    11116246
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-18 ~ 2018-03-06
    IIF 52 - Director → ME
    2017-12-18 ~ 2018-02-07
    IIF 50 - Secretary → ME
    Person with significant control
    2017-12-18 ~ 2019-12-20
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 46
    STARDUST CORPORATION LTD
    15442671
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 47
    SUNJACK LIMITED
    11679253
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 48
    TRADCAT LIMITED
    11437672
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-06-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 49
    UMLAX LIMITED
    10766821
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 50
    UTREX LIMITED
    10766820
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 51
    VESSER LIMITED
    13950761
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-02 ~ now
    IIF 29 - Director → ME
  • 52
    WE EARN CRYPTO LTD
    13640918
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 53
    ZANTER LIMITED
    10766795
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ 2018-05-09
    IIF 53 - Director → ME
    Person with significant control
    2017-05-11 ~ 2018-05-09
    IIF 89 - Ownership of shares – 75% or more OE
  • 54
    ZEDEMAX LIMITED
    10766762
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 55
    ZEERTEX LIMITED
    10765467
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 56
    ZENTAX LIMITED
    10766774
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ 2018-05-09
    IIF 54 - Director → ME
    Person with significant control
    2017-05-11 ~ 2018-05-09
    IIF 84 - 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.