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

Mrs Finet Chantal Sobol

    Related profiles found in government register
  • Mrs Finet Chantal Sobol
    Dutch born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hay Tower, Staverton, Totnes, Devon, TQ9 6AS, England

      IIF 1
    • The Hay Tower, Staverton, Totnes, TQ9 6AS, England

      IIF 2
  • Sobol, Finet Chantal
    Dutch born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hay Tower, Staverton, Totnes, Devon, TQ9 6AS, England

      IIF 3
    • The Hay Tower, Staverton, Totnes, TQ9 6AS, England

      IIF 4
  • Mr Faisal Isse
    Dutch born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beckingham Road, Leicester, LE2 1HB, England

      IIF 5
  • Mrs Chantal Sobol
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Hay Tower, Staverton, Totnes, TQ9 6AS, England

      IIF 6
  • Mr Rizgalla Abusalem
    Dutch born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dunkley Street, Wolverhampton, WV1 4AN, England

      IIF 7
  • Isse, Faisal
    Dutch director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beckingham Road, Leicester, LE2 1HB, England

      IIF 8
  • Abusalem, Rizgalla
    Dutch director and company secretary born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dunkley Street, Wolverhampton, WV1 4AN, England

      IIF 9
  • Ali, Soad
    Dutch born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62a, Halston Drive, St Pauls, Bristol, BS2 9JN, England

      IIF 10
    • St Pauls Settlement, 74 - 80 City Road, Bristol, BS2 8UH

      IIF 11
  • Ali, Soad
    Dutch community worker born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Faunsic Houses, Dove Street, Bristol, BS2 8LD, United Kingdom

      IIF 12
  • Ali, Soad
    Dutch facilitator born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easton Business Centre, Felix Rd, Bristol, South West, BS5 0HE, United Kingdom

      IIF 13
  • Ali, Soad
    Dutch none born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Francis House, Dove Street, Bristol, Avon, BS2 8LD, Uk

      IIF 14
  • Ali, Abdulahi
    Dutch director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tooting Bec Road, London, SW17 8BD, United Kingdom

      IIF 15
  • Althalmi, Jehad
    Dutch manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Field End Road, Ruislip, Middlesex, HA4 9NA, United Kingdom

      IIF 16
  • Bol Christopher Abraham
    Dutch born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
  • Jallie, Henrita
    Dutch carer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Alldicks Road, Hemel Hempstead, HP3 9JJ, England

      IIF 18
  • Mr Bol Christopher Abraham
    Dutch born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Benet Close, Cambridge, CB24 6AL, United Kingdom

      IIF 19
    • 17, West Way, Meldreth, Royston, Cambridgeshire, SG8 6LL, England

      IIF 20
  • Omar, Yussuf Ali
    Dutch management born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Goldhawk Road, London, W12 9PE, United Kingdom

      IIF 21
  • Abraham, Bol Christopher
    Dutch born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 22
    • 25, Benet Close, Cambridge, CB24 6AL, United Kingdom

      IIF 23
  • Abraham, Bol Christopher
    Dutch computer engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, Charlestown Road, Manchester, Lancashire, M9 7BS, United Kingdom

      IIF 24 IIF 25
  • Abraham, Bol Christopher
    Dutch it consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, West Way, Meldreth, Royston, Cambridgeshire, SG8 6LL, England

      IIF 26
  • Abraham, Bol Christopher
    Dutch nurse born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, West Way, Meldreth, Royston, Cambridgeshire, SG8 6LL, England

      IIF 27
  • Mr Abdullahi Ali
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Wandsworth Road, London, SW8 2LA, England

      IIF 28
    • 174a, Wandsworth Road, London, SW8 2LA, England

      IIF 29
  • Oduro, Collins Agyemang
    Dutch plumber born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b, Goresbrook Road, Dagenham, RM9 6UR, England

      IIF 30
  • Reinders, Gerald
    British consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ranelagh Gardens, Newport Pagnell, Buckinghamshire, MK16 0JP

      IIF 31
  • Sobol, Chantal
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Waddons Barn, Staverton, Totnes, Devon, TQ9 6AS, England

      IIF 32
  • Mr Jehad Al Thalmi
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 159, Cricklewood Broadway, London, NW2 3HY, England

      IIF 33
    • 159a, Cricklewood Broadway, London, NW2 3HY, England

      IIF 34 IIF 35 IIF 36
    • 159a, Cricklewood Broadway, London, NW2 3HY, United Kingdom

      IIF 38
  • Miss Henrita Jallie
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42 Claverley Court, Vicarage Prospect, Dudley, DY1 2AX, England

      IIF 39
    • Flat 42, Claverley Court, Vicarage Prospect, Dudley, DY1 2AX, England

      IIF 40
  • Mr Daniel Reinders-green
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12, Spring Gardens, Abingdon, OX14 1AZ, England

      IIF 41
  • Mr Gerald Reinders
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fursby Ave, Fursby Avenue, London, N3 1PJ, England

      IIF 42
    • 11, Fursby Avenue, London, N3 1PJ, England

      IIF 43
    • 11 Sheldon Square, Apartment 37, London, London, W2 6DQ, United Kingdom

      IIF 44
    • 86a, North End Road, London, NW11 7SY, England

      IIF 45
  • Mr Jehad Al Thalmi
    Dutch born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • 159a, Cricklewood Broadway, London, NW2 3HY, England

      IIF 46
  • Reinders, Gerald
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fursby Ave, Fursby Avenue, London, N3 1PJ, England

      IIF 47
    • 11, Fursby Avenue, London, N3 1PJ, England

      IIF 48
    • 4, Thornfield Avenue, Mill Hill, Barnet, NW7 1LS

      IIF 49
  • Reinders, Gerald
    Dutch it manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sheldon Square, Apartment 37, London, London, W2 6DQ, United Kingdom

      IIF 50
  • Sobol, Finet Chantal
    Dutch

    Registered addresses and corresponding companies
    • The Hay Tower, Staverton, Totnes, Devon, TQ9 6AS, England

      IIF 51
  • Al Thalmi, Jehad
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 159a, Cricklewood Broadway, London, NW2 3HY, England

      IIF 52 IIF 53
  • Al Thalmi, Jehad
    Dutch administrator born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 159a, Cricklewood Broadway, London, NW2 3HY, United Kingdom

      IIF 54
  • Al Thalmi, Jehad
    Dutch director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 159, Cricklewood Broadway, London, NW2 3HY, England

      IIF 55
    • 159a, Cricklewood Broadway, London, NW2 3HY, England

      IIF 56 IIF 57 IIF 58
  • Jallie, Henrita
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42 Claverley Court, Vicarage Prospect, Dudley, DY1 2AX, England

      IIF 59
  • Jallie, Henrita
    Dutch carer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 42, Claverley Court, Vicarage Prospect, Dudley, DY1 2AX, England

      IIF 60
  • Abraham, Bol Christopher
    Netherlands technical director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 153 Great Ducie Street, Manchester, Lancashire, M3 1FB, United Kingdom

      IIF 61
  • Reinders-green, Daniel
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12, Spring Gardens, Abingdon, OX14 1AZ, England

      IIF 62
  • Reinders-green, Daniel
    Dutch it professional born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12, Spring Gardens, Abingdon, OX14 1AZ, England

      IIF 63
  • Mr Abdulahi Ali
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Spaces Ealing Aurora(office 216), 71-75 Uxbridge Road, London, W5 5SL, England

      IIF 64
  • Mr Collins Agyemang Oduro
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Henson Road, Dagenham, RM8 1FA, England

      IIF 65
  • Al Thalmi, Jehad
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 129, Station Road, London, London, NW4 4NJ

      IIF 66
  • Ali, Abdulahi
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 77 Crownstone Road, 77 Crownstone Road, London, SW2 1YL, England

      IIF 67
  • Ali, Abdulahi
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Spaces Ealing Aurora(office 216), 71-75 Uxbridge Road, London, W5 5SL, England

      IIF 68
  • Reinders, Daniel
    Dutch it manager

    Registered addresses and corresponding companies
    • 4 Thornfield Avenue, Mill Hill, London, Barnet, NW71LS

      IIF 69
  • Oduro, Collins Agyemang
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Henson Road, Dagenham, RM8 1FA, England

      IIF 70
  • Wheeler, Deborah Allison Annette
    British student born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Span @ The Silai Centre, 176-178 Easton Road, Easton, Bristol, Somerset, BS5 0ES

      IIF 71
child relation
Offspring entities and appointments 42
  • 1
    BAFOTEL LIMITED
    07155636
    10 Tooting Bec Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BAKAAL WORLDWIDE LIMITED
    - now 07351899
    BAKAAL WORLD WIDE LTD
    - 2015-04-01 07351899
    174 Wandsworth Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,621 GBP2024-08-31
    Officer
    2010-08-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    BAKAAL XPRESS LTD
    13746692
    174a Wandsworth Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    BLASCO DESIGNING LTD
    12355559
    41 Kilburn Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-01 ~ 2020-09-01
    IIF 56 - Director → ME
    Person with significant control
    2020-08-01 ~ 2020-09-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    CDM PLUMBING & HEATING LTD
    11244780 12739946
    10 Henson Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    409 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 65 - Has significant influence or control OE
  • 6
    CELIA MATSANGA LTD
    11128526
    17 West Way, Meldreth, Royston, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,224 GBP2025-01-31
    Officer
    2020-09-09 ~ 2020-10-05
    IIF 26 - Director → ME
  • 7
    COKIDYNAMICS LIMITED
    16604519
    25 Benet Close, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    DANJAMARKET LTD
    - now 08544984
    RAYA EXPORT UK LTD
    - 2014-05-16 08544984
    272 Field End Road, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,196 GBP2016-04-25
    Officer
    2013-05-28 ~ dissolved
    IIF 16 - Director → ME
  • 9
    FULL CIRCLE DOCKLANDS LTD - now
    FULL CIRCLE @ DOCKLANDS LTD
    - 2023-03-29 07703664
    FULL CIRCLE - ST PAULS YOUTH AND FAMILY PROJECT - 2015-10-20
    Docklands Community Centre 29 Brigstocke Road, St Pauls, Bristol, United Kingdom
    Active Corporate (24 parents)
    Officer
    2015-11-09 ~ 2016-04-11
    IIF 11 - Director → ME
  • 10
    GARMAI CARE LTD
    11071504
    Flat 42, Claverley Court, Vicarage Prospect, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 11
    GARMAI LIMITED
    10130245
    7 Alldicks Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 12
    GOLDHAWK CARS LIMITED
    08176800
    256 Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 21 - Director → ME
  • 13
    HITEK CORP LIMITED
    11986556
    203-205 The Vale, Acton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    240,974 GBP2020-05-31
    Officer
    2020-07-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    IMAYLA C.I.C.
    - now 04252338
    IMAYLA - 2007-11-26
    62a Halston Drive, St Pauls, Bristol, England
    Active Corporate (44 parents)
    Equity (Company account)
    42,656 GBP2024-03-31
    Officer
    2013-05-07 ~ now
    IIF 10 - Director → ME
  • 15
    ISOS LIVING LTD
    08643009
    The Hay Tower, Staverton, Totnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2013-08-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    IT AND MORE LIMITED
    10776344
    12 Spring Gardens, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,235 GBP2020-07-31
    Officer
    2017-05-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 17
    JOANNA G CONSULTANCY LIMITED
    08847715
    12 Spring Gardens, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,576 GBP2025-03-31
    Officer
    2021-04-18 ~ now
    IIF 62 - Director → ME
  • 18
    OFFICIAL GOLDEN MOUNTAINS LIMITED
    11775592
    17 Dunkley Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    2019-01-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    PNJ PLUMBING & HEATING LIMITED
    10184998
    28b Goresbrook Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 30 - Director → ME
  • 20
    REINDERS MUSIC SCHOOL LTD
    07237966
    86a North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,307 GBP2024-08-31
    Officer
    2010-04-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    REMITTELL MONEY LTD
    - now 11100093
    PLANET REMITTANCE LIMITED - 2018-10-29
    Spaces Ealing Aurora(office 216), 71-75 Uxbridge Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,317 GBP2024-12-31
    Officer
    2020-01-03 ~ 2025-09-22
    IIF 68 - Director → ME
    Person with significant control
    2020-03-12 ~ 2025-09-22
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    REPUSCORE LTD
    11760721
    11 Fursby Ave Fursby Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,005 GBP2025-01-31
    Officer
    2019-01-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 23
    SAAQI GROCERY LTD
    08782526
    159 Cricklewood Broadway, Cricklewood, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,760 GBP2024-11-30
    Officer
    2015-03-12 ~ 2017-05-01
    IIF 66 - Director → ME
  • 24
    SAMILONDON9000 LIMITED
    11367455
    159a Cricklewood Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    SIDE BY SIDE LIVE-IN-CARE LIMITED
    12909609
    42 Claverley Court Vicarage Prospect, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-09-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 39 - Has significant influence or control OE
  • 26
    SINGLE PARENT ACTION NETWORK
    03368661
    Span @ The Silai Centre 176-178 Easton Road, Easton, Bristol, Somerset
    Dissolved Corporate (36 parents)
    Officer
    2015-05-16 ~ dissolved
    IIF 71 - Director → ME
    2014-04-05 ~ 2015-05-16
    IIF 12 - Director → ME
  • 27
    SMARTBUY LIMITED
    04242590
    9 Ranelagh Gardens, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-07-18 ~ dissolved
    IIF 31 - Director → ME
    2004-07-01 ~ 2010-07-01
    IIF 69 - Secretary → ME
  • 28
    SVL CONSULTING LTD
    12256852
    11 Fursby Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,390 GBP2024-10-31
    Officer
    2019-10-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TARRIDA DESIGN LTD
    12333783
    41 Kilburn Lane, London, England
    Active Corporate (6 parents)
    Officer
    2020-01-01 ~ 2020-10-01
    IIF 55 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-10-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 30
    TORRES HOUSE ARCHITECTURAL LTD
    12354131
    203-205 The Vale, Acton, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-20 ~ 2020-09-01
    IIF 58 - Director → ME
    Person with significant control
    2020-07-20 ~ 2020-09-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 31
    TRAUMA AWARENESS COMMUNITY INTEREST COMPANY
    08772141 11165912... (more)
    169 (flat 6) Redland Road, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 14 - Director → ME
  • 32
    TRAUMA AWARENESS COMMUNITY INTEREST COMPANY
    11165912 12087461... (more)
    Easton Business Centre, Felix Rd, Bristol, South West
    Dissolved Corporate (4 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 13 - Director → ME
  • 33
    TREATMENTSTREET LIMITED
    09405529
    24 Holborn Viaduct, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2015-01-26 ~ 2019-01-10
    IIF 50 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-01-10
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WYNETTE LTD
    14329311
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,960 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 35
    X4 CONSTRUCTION LIMITED
    05583650
    The Hay Tower, Staverton, Totnes, England
    Active Corporate (5 parents)
    Equity (Company account)
    97,114 GBP2024-12-31
    Officer
    2005-10-05 ~ now
    IIF 3 - Director → ME
    2005-10-05 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    X4 TRADE FRAMES LIMITED
    10792648
    The Hay Tower, Staverton, Totnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    XSOFTC LTD
    11900740
    4 Beckingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,987 GBP2021-03-31
    Officer
    2019-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 38
    YENIER INTERIOR DESIGN LTD
    12272478
    203-205 The Vale, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-16 ~ 2020-08-01
    IIF 52 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-08-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 39
    YOU LIM LIMITED
    11881780
    41 Kilburn Lane, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    240,974 GBP2020-03-31
    Officer
    2020-07-17 ~ 2020-09-01
    IIF 57 - Director → ME
    Person with significant control
    2020-07-17 ~ 2020-09-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 40
    ZIPPRO SYSTEM LIMITED
    06797376 12934404
    First Floor, 296 Bury New Road, Salford, England
    Dissolved Corporate (6 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 61 - Director → ME
    2009-01-21 ~ 2010-11-19
    IIF 24 - Director → ME
  • 41
    ZIPPRO SYSTEM LIMITED
    12934404 06797376
    17 West Way, Meldreth, Royston, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    553 GBP2023-10-31
    Officer
    2021-08-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 42
    ZWAART TECHNOLOGY LIMITED
    07154394
    369 Charlestown Road, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 25 - Director → ME

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.