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

Lauren Holmes

    Related profiles found in government register
  • Lauren Holmes
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 2
    • Office 7s, The Pintree Centre, Durham Road, Birtley, Country Durham, DH3 2RD

      IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 8 IIF 9 IIF 10
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 11
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 12 IIF 13 IIF 14
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 18
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 19
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 23
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 28
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 29
    • Unit 4, Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 30 IIF 31
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 36
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 37
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 38
    • 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 39
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 40
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 45
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 46
    • 8, Brett Close, Rawmarsh, Rotherham, S62 7NH, United Kingdom

      IIF 47
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 48
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 49 IIF 50
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 51 IIF 52 IIF 53
  • Holmes, Lauren
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 60 IIF 61
  • Holmes, Lauren
    British consultant born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 62
    • Office 7s, The Pintree Centre, Durham Road, Birtley, Country Durham, DH3 2RD

      IIF 63
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 67 IIF 68 IIF 69
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 70
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 71
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 72
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 73
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 74 IIF 75 IIF 76
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 81
    • Unit 4, Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 82 IIF 83
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 84 IIF 85 IIF 86
    • 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 87
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 92
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 93
    • 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 94
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 95 IIF 96
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 97 IIF 98 IIF 99
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 103
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 104
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 105
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 106
    • 38, Peashill Street, Rawmarsh, Rotherham, S62 5AQ, United Kingdom

      IIF 107 IIF 108 IIF 109
    • 8, Brett Close, Rawmarsh, Rotherham, S62 7NH, United Kingdom

      IIF 110
    • Unit 37 Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 111 IIF 112 IIF 113
    • Suite 1a Technology House, Lissadel Street, Salford, Lancashire, M6 6AP

      IIF 115
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 116
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 117
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 118
child relation
Offspring entities and appointments 59
  • 1
    CHLORAEA CONTRACTING LTD
    10580278
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-24 ~ 2017-02-27
    IIF 115 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    CURSCORCU LTD
    10635477
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-06-13
    IIF 108 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    DARINCEREN LTD
    10634616
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-19
    IIF 101 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    DECRADER LTD
    10838445
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-06-28
    IIF 107 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    DEDATH LTD
    10838416
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    DEDIVICK LTD
    10838490
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-06-28
    IIF 116 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    DEENWEEY LTD
    10838458
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ 2017-07-28
    IIF 72 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    DOUELIE LTD
    10635483
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-06-13
    IIF 109 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    DRIRCNELEI LTD
    11001247
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 97 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    DROSAMNEI LTD
    11001191
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 99 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    DROWNSIALGRE LTD
    11001244
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 100 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    DWILEIGH LTD
    11001220
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 102 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    FAPBELL LTD
    11201431
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 82 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    FASERBEE LTD
    11201470
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 15
    FASITER LTD
    11201472
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 83 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    FASTKELL LTD
    11201473
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 81 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    GARENER LTD
    10634950
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 98 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    GELPOTEDER LTD
    10905719
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 113 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    GELSEYR LTD
    10905726
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 114 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    GELTENE LTD
    10905739
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 112 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    GEMEMIAR LTD
    10905757
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 111 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    HERBLIFE LTD
    11478521
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 65 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    HERDOTIME LTD
    11478649
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-03
    IIF 64 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    HERDOWSER LTD
    11478807
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 96 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    HERITCANS LTD
    11478367
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 95 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 26
    HERMAX LTD
    11477963
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 60 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    HERMESSA LTD
    11478503
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 61 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    ILRACOLO LTD
    10952358
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 84 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    ILRAVEN LTD
    10952168
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 87 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    ILSCARAW LTD
    10952169
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 85 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 31
    ILSHAMIL LTD
    10952172
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 86 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 32
    KEYSCARON LTD
    11277338
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-05
    IIF 75 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 33
    KNOVATECH LTD
    11277457
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-05
    IIF 80 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 34
    KRANYX LTD
    11277554
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-05
    IIF 79 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 35
    KROOKSTORE LTD
    11277581
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-01
    IIF 70 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 36
    NETCHILLOCKS LTD
    11336429
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ 2018-10-02
    IIF 104 - Director → ME
    Person with significant control
    2018-04-30 ~ 2018-10-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    NETSTARLIGHT LTD
    11381365
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 105 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 38
    NEVERFLYERS LTD
    11396130
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-10-01
    IIF 92 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 39
    NEXTSPRING LTD
    11405340
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 103 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 40
    NOREXCIA LTD
    11432147
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 118 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 41
    NYRIXIA LTD
    11458697
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 66 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 42
    RIDDLESWITCH LTD
    11524434
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 117 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 43
    RIDDLEWALK LTD
    11524955
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 44
    RIDFLOP LTD
    11526050
    8 Brett Close, Rawmarsh, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 45
    RIDFREEZER LTD
    11527972
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 46
    RIDGECLAW LTD
    11527951
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 47
    RIDGEFURY LTD
    11527990
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 48
    STRETRIANE LTD
    11147701
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 78 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 49
    STRETUAZE LTD
    11147885
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 77 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 50
    STRIBBAST LTD
    11147702
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 51
    STRIBUSTAZ LTD
    11147685
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 76 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 52
    TRUERIKIAN LTD
    11097158
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 67 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 53
    TRULUNSHIK LTD
    11097521
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 62 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 54
    TRUNITH LTD
    11097517
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 106 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 46 - Ownership of shares – 75% or more OE
  • 55
    TRUORHY LTD
    11097511
    33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 94 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 56
    ZOGAMTA LTD
    11045027
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 68 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 9 - Ownership of shares – 75% or more OE
  • 57
    ZOHONEUS LTD
    11044991
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bond Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 69 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 58
    ZOIRQU LTD
    11044988
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 63 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 59
    ZOJAGNU LTD
    11044921
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 93 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 38 - 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.