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

Woollam, Elizabeth Clare

    Related profiles found in government register
  • Woollam, Elizabeth Clare
    British business person born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woollam, Elizabeth Clare
    British business woman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 8
  • Woollam, Elizabeth Clare
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 9
  • Woollam, Elizabeth Clare
    British businesswoman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 10 IIF 11
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 12 IIF 13
    • 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 14
  • Woollam, Elizabeth Clare
    British commercial director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 15
  • Woollam, Elizabeth Clare
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 16 IIF 17
    • Stennard Island, Chantry Bridge, Wakefield, WF1 5DL

      IIF 18
  • Woollam, Elizabeth Clare
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 21
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 22
    • 1, The Grove, Walton, Wakefield, WF2 6LD, England

      IIF 23
    • 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 24 IIF 25 IIF 26
    • Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 27
  • Woollam, Elizabeth Clare
    British office manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 28
  • Woollam, Elizabeth Clare, Ms.
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stennard Island, Chantry Bridge, Wakefield, WF1 5DL

      IIF 29 IIF 30
  • Woollam, Elizabeth Clare, Ms.
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stennard Island, Chantry Bridge, Wakefield, WF1 5DL, United Kingdom

      IIF 31 IIF 32
  • Woollam, Elizabeth
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thornes Office Park, Monckton Road, Wake Field, WF2 7AN, United Kingdom

      IIF 33
  • Woollam, Elizabeth
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 34
  • Woollam, Elizabeth Clare
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 35
  • Woollam, Elizabeth Clare
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kensington Church Street, London, W8 4DQ, England

      IIF 36
    • 1, The Grove, Walton, Wakefield, WF2 6LD, England

      IIF 37
  • Woollam, Elizabeth Clare
    British administrator born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 38
  • Woollam, Elizabeth Clare
    British business manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 39
  • Woollam, Elizabeth Clare
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cavell House, Stannard Place, St Crispins Road, Norwich, Norfolk, NR3 1YE, England

      IIF 40
    • 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 41
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 42
  • Woollam, Elizabeth Clare
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 43
    • Waterfornt House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 44
    • Waterfront House, New Brunsqick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 45
    • Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

      IIF 46
    • Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 47 IIF 48
  • Woollam, Elizabeth Clare
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Woollam, Elizabeth Clare
    British office manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 65
  • Woollam, Elisabeth Clare
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 66
  • Mrs Elizabeth Woollam
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 67
  • Miss Elizabeth Clare Woollam
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 71
    • Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 72 IIF 73
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 74
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 75 IIF 76
    • 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 77 IIF 78
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 79
    • 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 80
  • Woollam, Elizabeth
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 81
  • Woollam, Elizabeth Clare
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 82
  • Woollam, Elizabeth Clare
    British

    Registered addresses and corresponding companies
    • Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 83
  • Ms Elizabeth Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA

      IIF 84
  • Elizabeth Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, ., London, N13 4BS

      IIF 85
  • Ms Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 86
  • Miss Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cavell House, Stannard Place, St Crispins Road, Norwich, Norfolk, NR3 1YE, England

      IIF 87
    • 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 88
  • Ms. Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 89
child relation
Offspring entities and appointments 65
  • 1
    1 STOP COVID SHOP LTD
    SC696770
    Edinburgh House Suite 324b Edinburgh House, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-10-05 ~ 2021-10-24
    IIF 6 - Director → ME
  • 2
    10TH MEDIA LIMITED
    07595554
    Suite 404 Albany House, 324 - 326 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-04-07
    IIF 61 - Director → ME
  • 3
    3M AFFRETEMENT LTD
    13120066
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    ACE LOGISTIC SOLUTIONS LTD
    08901791
    49 Station Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-02-28
    Officer
    2014-02-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 5
    AFT SAS LIMITED
    13940217
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-31 ~ 2023-05-31
    IIF 42 - Director → ME
  • 6
    ALETI CONSULTING LIMITED
    07468915
    6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 57 - Director → ME
  • 7
    ALL COUNTIES SOLUTIONS LTD
    12497047
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,661 GBP2025-03-31
    Officer
    2020-03-04 ~ 2024-03-14
    IIF 20 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-04-02
    IIF 70 - Has significant influence or control OE
  • 8
    ARISE INVEST INTERNATIONAL LTD
    14060815
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ 2023-03-21
    IIF 12 - Director → ME
    Person with significant control
    2022-04-21 ~ 2023-03-21
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 9
    ARTOMA TRADE LIMITED
    07488729
    6 Bexley Square, Salford, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,806 GBP2016-01-31
    Officer
    2011-01-11 ~ 2016-01-10
    IIF 56 - Director → ME
  • 10
    BNM7946 LTD
    11731808
    372 Old St, Bpm 359204, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    BROKEN-BONESBOUTIQUE LTD
    10654356
    6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,521 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 88 - Has significant influence or control OE
  • 12
    BSCMD LIMITED
    - now 07963298
    BLACKSTONE CLAIM MANAGEMENT LTD - 2019-08-07
    42 Kensington Church Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -313,283 GBP2024-03-23
    Officer
    2022-03-21 ~ 2022-04-11
    IIF 36 - Director → ME
  • 13
    BTCOM LTD.
    07698630
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,852 GBP2024-07-31
    Officer
    2011-07-08 ~ 2020-07-07
    IIF 60 - Director → ME
  • 14
    BUSINESS INFINITY UK LTD
    09902912
    25 Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2019-11-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 15
    C R E PARTNERS LTD
    12500861
    Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,294 GBP2025-03-31
    Officer
    2020-03-05 ~ 2024-03-14
    IIF 21 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-04-02
    IIF 71 - Has significant influence or control OE
  • 16
    C2 CLOUD SYSTEMS LTD
    11120005
    142 International House, Cromwell Road, Kensington, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    872 GBP2022-09-30
    Officer
    2018-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 17
    CARS-MARKET EUROPE LTD.
    07700472
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-11 ~ 2013-09-06
    IIF 53 - Director → ME
  • 18
    CASTLEMORE ACQUISITIONS LIMITED
    10520859
    Cavell House Stannard Place, St Crispins Road, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    2018-02-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 19
    CATALAND LTD
    09050821
    25 Fieldway, Wavertree Garden Suburb, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-21 ~ 2024-02-01
    IIF 28 - Director → ME
    Person with significant control
    2020-01-30 ~ 2024-02-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 20
    CENTRE FOR BUSINESS SKILLS DEVELOPMENT LIMITED
    06227265
    22 Brondesbury Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    26,732 GBP2024-04-30
    Officer
    2008-05-14 ~ 2009-01-20
    IIF 43 - Director → ME
  • 21
    CIMEX TV SPORTS LIMITED
    07493383
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-14 ~ 2012-03-29
    IIF 62 - Director → ME
  • 22
    CRS CREDIT LTD.
    07623396
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    203,081 GBP2024-05-31
    Officer
    2011-05-05 ~ 2024-05-04
    IIF 59 - Director → ME
  • 23
    CRYSTAL WEB LIMITED
    05088899
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,750 GBP2019-03-31
    Officer
    2010-06-18 ~ dissolved
    IIF 30 - Director → ME
  • 24
    DOUBLE INVESTMENTS LIMITED
    - now 05075376
    MAIN CITY TRADING LIMITED
    - 2010-02-09 05075376 08630841
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-02-04 ~ 2012-08-01
    IIF 44 - Director → ME
  • 25
    E.A.E.C.O. LLP
    OC345313
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-04-29 ~ 2010-04-20
    IIF 82 - LLP Designated Member → ME
  • 26
    EMERALD INVESTMENTS (GB) LIMITED
    - now 07907258
    LUPFAW 352 LIMITED - 2012-05-02 04660910, 11215110, 11899887... (more)
    Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    3,178,367 GBP2016-06-28
    Officer
    2014-10-02 ~ 2015-12-01
    IIF 38 - Director → ME
    2021-12-10 ~ 2024-10-02
    IIF 2 - Director → ME
  • 27
    EMPIRE INVESTMENTS GROUP LTD.
    06325501 09450367
    Suite 126 Higham Hill Jsc 313 Billet Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-08-01 ~ 2010-09-01
    IIF 29 - Director → ME
  • 28
    ENERGY SH LTD.
    07253067
    47 Marsh Green Road West, Marsh Barton Trading Estate, Exeter
    Dissolved Corporate (3 parents)
    Officer
    2010-05-13 ~ 2011-04-18
    IIF 49 - Director → ME
  • 29
    ERFOND LIMITED
    10983316
    6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    31,963 GBP2020-12-31
    Officer
    2022-03-31 ~ 2022-06-01
    IIF 7 - Director → ME
  • 30
    EUROPE & UK INDUSTRIAL LTD
    07505760
    483 Green Lanes, ., London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ 2018-02-27
    IIF 85 - Ownership of shares – 75% or more OE
  • 31
    EUROPEAN BUSINESS CENTRE (WW) LIMITED
    - now 03889576 12921649, 04683394
    TANNA RESIDENTIAL LIMITED
    - 2003-07-18 03889576
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    2,193 GBP2022-12-31
    Officer
    2000-10-17 ~ 2003-09-24
    IIF 39 - Director → ME
    2005-12-01 ~ 2024-01-17
    IIF 65 - Director → ME
    1999-12-12 ~ 2003-07-01
    IIF 83 - Secretary → ME
    Person with significant control
    2024-01-17 ~ 2024-01-17
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-01-17
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    FASTLEGS PRO LIMITED
    13804278
    Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 33 - Director → ME
  • 33
    GAMONT LIMITED
    07139235
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    217,014 GBP2022-01-31
    Officer
    2010-01-28 ~ dissolved
    IIF 63 - Director → ME
  • 34
    GCMB LIMITED
    11074819
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,892,636 GBP2024-12-31
    Officer
    2021-05-11 ~ 2024-02-01
    IIF 26 - Director → ME
  • 35
    GEMINI PROMOTIONS LTD.
    - now 07267621
    GEMINI PROMOTIONS LIMITED
    - 2011-04-11 07267621
    Suite 404 Albany House, 324 - 326 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 47 - Director → ME
  • 36
    GREYSTONE NOMINEES LTD
    12496961
    49 Station Road, Polegate, East Sussex, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-04 ~ 2020-04-02
    IIF 22 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-04-02
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    GROUPE TELECOM YVELINES LTD
    14119834
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2024-02-01
    IIF 17 - Director → ME
  • 38
    INFINITY GRAND LLP
    OC360539
    7 Bell Yard, London, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2,864,159 GBP2025-04-05
    Officer
    2022-12-05 ~ 2022-12-05
    IIF 35 - LLP Designated Member → ME
  • 39
    INTERNATIONAL STANDARD BUREAU LTD.
    07020328
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,218 GBP2024-12-31
    Officer
    2009-09-16 ~ 2020-09-15
    IIF 18 - Director → ME
  • 40
    INVESTPROP LIMITED
    - now 08413799
    08413799 LIMITED - 2020-06-08
    Suite F, 1-3 Canfield Place, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -24,045 GBP2021-12-31
    Officer
    2022-06-10 ~ 2023-05-23
    IIF 24 - Director → ME
  • 41
    ISOTOPE TRADERS LIMITED
    07234078
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-04 ~ 2013-04-26
    IIF 45 - Director → ME
    2010-04-26 ~ 2012-04-26
    IIF 52 - Director → ME
  • 42
    JAS EUROPE LTD.
    07406683
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ 2011-11-24
    IIF 31 - Director → ME
  • 43
    KYTRONIC LIMTED LTD
    13806474
    Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 44
    LAMVEL LTD.
    07548583
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ 2012-03-02
    IIF 58 - Director → ME
  • 45
    LARGE IDEAS LIMITED
    07418771
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-26 ~ 2011-10-26
    IIF 54 - Director → ME
  • 46
    MIRHAM LTD
    13202163
    24 Ousebank Drive, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,945 GBP2025-02-28
    Officer
    2023-11-21 ~ 2024-02-01
    IIF 1 - Director → ME
  • 47
    MY UK RESIDENCE LTD
    15685202
    1 The Grove, Walton, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 48
    OREGON VENTURE CAPITAL LTD
    09438200
    Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ 2016-04-18
    IIF 8 - Director → ME
  • 49
    PARLA ITALIANO LTD
    11548405
    46 Nova Road, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    605 GBP2024-09-30
    Officer
    2022-05-27 ~ 2024-02-01
    IIF 4 - Director → ME
  • 50
    POKE SHACK LIMITED
    14043803
    42 Kensington Church Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2022-04-13 ~ 2023-12-06
    IIF 25 - Director → ME
  • 51
    PORTCOMM INTERNATIONAL LTD.
    07622115
    6 Bexley Square, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-05-04 ~ 2013-05-03
    IIF 64 - Director → ME
  • 52
    PRIME MASTER LIMITED
    07106944
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-17 ~ 2012-12-16
    IIF 50 - Director → ME
  • 53
    PROFIAM LIMITED
    13805752
    Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 54
    QUICKBIZ LIMITED
    07419516
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-10-26 ~ 2011-09-22
    IIF 55 - Director → ME
  • 55
    QUICKLANE LIMITED
    07106652
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-08-27 ~ 2023-12-16
    IIF 48 - Director → ME
    2009-12-16 ~ 2013-08-27
    IIF 51 - Director → ME
  • 56
    QWIKACTION PRO LIMITED
    13804436
    6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 57
    RAPHAEL GLOBAL LTD.
    - now 05490709
    DIAMOND COMPUTING LIMITED
    - 2010-01-11 05490709
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,740 GBP2024-07-31
    Officer
    2009-09-30 ~ 2024-11-11
    IIF 46 - Director → ME
  • 58
    SGT 78 LIMITED
    14258355
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 EUR2023-07-31
    Officer
    2022-10-14 ~ 2024-02-01
    IIF 16 - Director → ME
  • 59
    SHARP PROJECTS 360 UK LTD
    11867556
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,352 GBP2025-03-31
    Officer
    2019-03-07 ~ 2024-04-17
    IIF 34 - Director → ME
    Person with significant control
    2019-03-07 ~ 2024-03-14
    IIF 67 - Ownership of shares – 75% or more OE
  • 60
    SIMON EURL LTD
    14072453
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-16 ~ 2023-09-16
    IIF 3 - Director → ME
  • 61
    SKIN FORMATIONS LIMITED
    14176136
    Unit 8 Gildersome Nano Park, Morley, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    70,934 GBP2025-06-30
    Officer
    2022-06-16 ~ 2022-07-21
    IIF 14 - Director → ME
    Person with significant control
    2022-06-16 ~ 2022-07-21
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 62
    SMITH CONFLUENCE LTD.
    07312316
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-13 ~ 2013-09-06
    IIF 32 - Director → ME
  • 63
    SUGAR TOP LTD.
    SC510051
    Lg63 20-23 Woodside Place, Glasgow, Strathclyde Region, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    41,702 GBP2024-07-31
    Officer
    2015-07-03 ~ 2015-07-03
    IIF 27 - Director → ME
  • 64
    TAVERN CLUB GROUP LTD
    14443419
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ 2024-01-01
    IIF 13 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 65
    UK SCRAP METAL INDUSTRIES LIMITED
    12326393
    26-28 Hammersmith Grove, Omega Suite, Hammersmith, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10,861,465 GBP2022-11-30
    Officer
    2019-11-29 ~ 2021-11-06
    IIF 66 - 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.