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

Westhead, Paul Andrew

    Related profiles found in government register
  • Westhead, Paul Andrew
    British born in April 1963

    Resident in England

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

      IIF 1
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 2 IIF 3 IIF 4
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 6 IIF 7
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 8
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 9
    • Dept 6178, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 10
    • 3, Bracewell Drive, Halifax, HX3 5HY, England

      IIF 11
    • 167-169, 5th Floor Great Portland Street, London, W1W 5PF, England

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • 30, Welbeck Street, London, W1G 8ER, England

      IIF 14 IIF 15
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 16
    • 6-7, St. Mary At Hill, Unit 1, Office A, 1st Floor, London, EC3R 8EE, England

      IIF 17
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
    • 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 19
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
    • Unit 3, Office A, 1st Floor, 6-7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 21 IIF 22 IIF 23
    • C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 24
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 74, Willowbrook Road, Southall, UB2 4RH, England

      IIF 28
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 29
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 30
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 45
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 51
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 52
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 53
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 54 IIF 55
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in England

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

      IIF 56 IIF 57
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 58
    • 20, Alisa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 59
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 60
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 61
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 62
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 63 IIF 64
    • 15646053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 66
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
    • Part Level 10 (north East), One Canada Square, London, E14 5AB, United Kingdom

      IIF 68 IIF 69
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 70
  • Westhead, Paul Andrew
    born in April 1963

    Resident in England

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

      IIF 71
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 72
  • Westhead, Paul
    British business executive born in April 1965

    Resident in England

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

      IIF 73
  • Westhead, Paul
    English sales director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 74
  • Westhead, Paul Andrew
    British born in April 1963

    Resident in United Kingdom

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

      IIF 75
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 76
    • 73, Worcester Road Marton, Blackpool, FY3 9SY, United Kingdom

      IIF 77
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 78
    • Fernhills House, Todd Street, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 79
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in United Kingdom

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

      IIF 80
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 81
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 88
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 92 IIF 93
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 94 IIF 95
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 96
    • 47, Churchfield Road, London, W3 6AY, England

      IIF 97
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 98
  • Westhead, Paul Andrew
    British computer programmer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 99
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, England

      IIF 135
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 136 IIF 137
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 138 IIF 139 IIF 140
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 141 IIF 142
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 143
    • Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 144
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 145
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 146 IIF 147 IIF 148
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 150
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 151
    • Level 30, 40, Bank Street, London, E14 5NR, England

      IIF 152
    • 53, Fountain Street, Manchester, Manchester, M2 2AN, England

      IIF 153
  • Westhead, Paul Andrew
    British red born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 154 IIF 155
  • Westhead, Paul Andrew
    British web developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 156
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 157
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 158 IIF 159 IIF 160
  • Mr Paul Amatt
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 161
  • Westhead, Paul
    British red born in April 1963

    Resident in Gb

    Registered addresses and corresponding companies
    • 26, Trafalgar Court, Gillingham, ME7 4RQ, United Kingdom

      IIF 162
  • Amatt, Paul Ronald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 163
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 164
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 165
    • 41, Laurel Hill Way, Leeds, LS15 9EW

      IIF 166
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 167 IIF 168
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 169
    • 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 170
  • Mr Paul Westhead
    British born in April 1963

    Resident in England

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

      IIF 171
    • Fernhills Business Centre Foerster Chambers, Todd Street, Gtr Manchester, Bury, BL9 5BJ, England

      IIF 172
  • Amatt, Paul
    British company director born in December 1964

    Resident in England

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

      IIF 173
  • Mr Paul Amatt
    British born in December 1964

    Resident in England

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

      IIF 174
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 175
  • Paul Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 176
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in England

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

      IIF 177 IIF 178 IIF 179
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 182
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 183
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 184
    • 167-169, 5th Floor Great Portland Street, London, W1W 5PF, England

      IIF 185
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 186
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 187
    • C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 188
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 189
  • Westhead, Paul
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 190
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 191
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 192 IIF 193
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 194
  • Westhead, Paul
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 195
  • Paul Andrew Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 199
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 200
  • Mcilhatton, Liam Paul
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 201
    • Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, BN21 4JR, England

      IIF 202
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 203
    • 275, New North Road, Islington Office 1644, London, N1 7AA, England

      IIF 204
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 205
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 206
    • Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, BN21 4JR, England

      IIF 207
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 208
    • 275, New North Road, Islington Office 1644, London, N1 7AA, England

      IIF 209
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 210
  • Westhead, Paul

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

      IIF 211
  • Amatt, Paul Ronald
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 212
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 213
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 214
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 215
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 216 IIF 217
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 218
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 219
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 220
  • Amatt, Paul Ronald
    British business born in December 1964

    Resident in United Kingdom

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

      IIF 221 IIF 222
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom

      IIF 223
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 224
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 225
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 226 IIF 227
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United States

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

      IIF 228
  • Amatt, Paul Ronald
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 229
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 230
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 231
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 232
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 233 IIF 234
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 235
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 236
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 237
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 238
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 239
    • 3, Hawarde Close, Newton-le-willows, WA12 9WJ

      IIF 240
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 241
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 242
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 243
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 244
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 245
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 246
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 247
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 248
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 249
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 250
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 251 IIF 252
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 253
    • Unit1 Whitelea Grove Trading Estate, Whitelea Grove Trading Estate, Mexborough, S64 9QP, England

      IIF 254
  • Amatt, Paul Ronald
    British recruitment consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 255
  • Amatt, Paul Ronald
    British self employed born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 256
  • Mr Paul Westhead
    British born in April 1963

    Resident in United Kingdom

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

      IIF 257
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 258
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 259 IIF 260
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 261
  • Amatt, Paul
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 262
  • Paul Westhead
    British born in April 1963

    Resident in United Kingdom

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

      IIF 263
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 264
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 265 IIF 266 IIF 267
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 270
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 271
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 272 IIF 273 IIF 274
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 276
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 277 IIF 278
  • Amatt, Paul Ronald

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

      IIF 279 IIF 280
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 338
  • Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

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

      IIF 339
  • Mcilhatton, Liam Paul
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 340
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 341
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 342
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 343
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 344
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 345
  • Mcilhatton, Liam Paul
    British business executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcilhatton, Liam Paul
    British consultant born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 352
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 353
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 354
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 355 IIF 356
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 357
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 358
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 359
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 360
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 361
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 362
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 363
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 364
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 365
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 366
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 367
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 368
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 369
  • Mcilhatton, Liam Paul
    British director born in April 1993

    Resident in United Kingdom

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

      IIF 370
  • Mcilhatton, Liam Paul
    British warehousing born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 371
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in United Kingdom

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

      IIF 372
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 373
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 374
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 375
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 376 IIF 377 IIF 378
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 382
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 383
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 384 IIF 385
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 386
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 387
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 388
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 389
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 390
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 391
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 392
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 393
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 394
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 395
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 396
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 397
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 398
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 399
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 400
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 401
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 402
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 403
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 404
    • 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 405
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 406
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 407
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 408
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 409
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 410
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 411
    • 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 412
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 413
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 414
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 415 IIF 416
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 417
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 418
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 419 IIF 420
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 421
    • 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 422
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 423
    • 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 424
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 425
    • 1 Plas Bach Cottages, Pontyates, Llaneli, SA15 5UT, United Kingdom

      IIF 426
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 427 IIF 428 IIF 429
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 431
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 432
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 433
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 434
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 435
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 436
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 437
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 438
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 439
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United States

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

      IIF 440
  • Amatt, Paul

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

      IIF 441
  • Mcilhatton, Liam Paul

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

      IIF 442
child relation
Offspring entities and appointments 251
  • 1
    1-12 ALBERT CLOSE FREEHOLD LIMITED
    12727940
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ 2021-03-30
    IIF 148 - Director → ME
  • 2
    1-12 KELLAND CLOSE FREEHOLD LIMITED
    12490994
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-02 ~ 2021-03-30
    IIF 149 - Director → ME
  • 3
    1-12 WINKLEY COURT FREEHOLD LIMITED
    12477450
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-24 ~ 2020-12-01
    IIF 147 - Director → ME
  • 4
    1-24 ARMSBY HOUSE FREEHOLD LIMITED
    12427338
    10 Western Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2020-01-27 ~ 2020-12-01
    IIF 91 - Director → ME
  • 5
    1-9 STAFFORD CRIPPS HOUSE FREEHOLD LIMITED
    12461783
    41 Elmstead Lane, Chislehurst, England
    Active Corporate (4 parents)
    Officer
    2020-02-13 ~ 2020-12-01
    IIF 146 - Director → ME
  • 6
    114-128 STEPNEY GREEN FREEHOLD LIMITED
    12424145
    182-184 High Street North, Suite 17897, London, England
    Active Corporate (3 parents)
    Officer
    2020-01-24 ~ 2020-12-01
    IIF 144 - Director → ME
  • 7
    2-24 CAXTON GROVE FREEHOLD LIMITED
    12413226
    9th Floor 26 Elmfield Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Officer
    2020-01-20 ~ 2020-12-01
    IIF 90 - Director → ME
  • 8
    33-63 TOMLINSON CLOSE FREEHOLD LIMITED
    12619113
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2020-05-22 ~ 2021-03-30
    IIF 143 - Director → ME
  • 9
    ACCOUNT BIT LIMITED
    - now 13011502
    TRADE BITPAY MARKETS LIMITED
    - 2021-02-18 13011502
    27 Old Gloucester Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2020-12-15 ~ 2021-07-20
    IIF 66 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-07-20
    IIF 186 - Ownership of shares – 75% or more OE
  • 10
    ADAGIO SOLUTIONS LIMITED
    - now 07821624
    COMBINED INCENTIVES LIMITED - 2012-11-15
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2018-05-02 ~ 2025-05-29
    IIF 79 - Director → ME
  • 11
    ADRIA GLASS LTD
    06713367
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2021-03-24 ~ 2021-09-10
    IIF 254 - Director → ME
  • 12
    ADVTECH LTD
    - now 13810171
    AI TECHNO LTD - 2022-07-28
    74 Willowbrook Road, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-03 ~ 2025-01-23
    IIF 28 - Director → ME
  • 13
    AIRCOM LTD
    13541482
    International House, 126 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-31 ~ 2023-07-06
    IIF 223 - Director → ME
  • 14
    AIVAR INTL TECHNOLOGIES LIMITED
    14385248
    30 Welbeck Street, London, England
    Active Corporate (5 parents)
    Officer
    2022-11-18 ~ 2022-11-18
    IIF 16 - Director → ME
    2022-11-18 ~ now
    IIF 14 - Director → ME
  • 15
    ALNIYA LTD
    12257040
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-06
    IIF 367 - Director → ME
    Person with significant control
    2019-10-11 ~ 2019-11-06
    IIF 402 - Ownership of shares – 75% or more OE
  • 16
    AMATT ELITECLOTHES LIMITED
    12421575
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Right to appoint or remove directors OE
  • 17
    ANHORDAPHI LTD
    12262414
    First Floor Offices 102a Station Road Old Hill, Cradley, West Mids, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-15 ~ 2019-11-13
    IIF 342 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-13
    IIF 395 - Ownership of shares – 75% or more OE
  • 18
    APHNAM LTD
    12264716
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-20
    IIF 365 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 390 - Ownership of shares – 75% or more OE
  • 19
    APY GLOBAL LTD
    13891663
    4385, 13891663: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 226 - Director → ME
  • 20
    APY NOMINEES LTD
    13888810
    4385, 13888810 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-02-02 ~ dissolved
    IIF 227 - Director → ME
  • 21
    ARBROT LIMITED
    10726156
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-13 ~ 2018-07-31
    IIF 86 - Director → ME
  • 22
    ARPHEF LTD
    12266234
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 366 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 401 - Ownership of shares – 75% or more OE
  • 23
    ARSHORUEFF LTD
    12368989
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-18 ~ 2020-01-16
    IIF 354 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-16
    IIF 383 - Ownership of shares – 75% or more OE
  • 24
    ASLITER LTD
    10642884
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 159 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 308 - Ownership of shares – 75% or more OE
  • 25
    ASNONA LTD
    12373647
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-20 ~ 2020-01-28
    IIF 340 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-28
    IIF 387 - Ownership of shares – 75% or more OE
  • 26
    ASP TRADING LIMITED
    10726061
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-13 ~ 2018-07-31
    IIF 83 - Director → ME
  • 27
    ASSAND LTD - now
    BITTERFROSTBITE LTD
    - 2020-10-01 12643845
    179 Upminster Road South, Rainham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 234 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 425 - Ownership of shares – 75% or more OE
  • 28
    AUSTRA TOOL LIMITED
    13571316
    95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-17 ~ 2023-06-19
    IIF 217 - Director → ME
  • 29
    B-TECH DISTRIBUTION LTD - now
    ONLINE IDEAS LIMITED
    - 2018-02-06 11097371
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-01-31
    IIF 96 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-01-31
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Ownership of voting rights - 75% or more OE
  • 30
    BECHUQEJAX LTD
    11003895
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 191 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 271 - Ownership of shares – 75% or more OE
  • 31
    BEMDURAM LTD
    11003919
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 123 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 335 - Ownership of shares – 75% or more OE
  • 32
    BENUXEQAT LTD
    11003887
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 124 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 329 - Ownership of shares – 75% or more OE
  • 33
    BENUZUSAX LTD
    11003890
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 127 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 331 - Ownership of shares – 75% or more OE
  • 34
    BEST BUY EVER LTD
    11595052
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, Gtr London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 64 - Director → ME
    2018-09-28 ~ dissolved
    IIF 199 - Secretary → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 305 - Right to appoint or remove directors OE
  • 35
    BIGASERV LLP
    OC441670
    20 Mythop Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 36
    BRITLODGE HOLDINGS LTD
    11753830
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (4 parents)
    Officer
    2019-01-22 ~ 2019-02-21
    IIF 13 - Director → ME
    2019-11-08 ~ 2020-01-10
    IIF 218 - Director → ME
    2019-01-22 ~ 2019-02-21
    IIF 200 - Secretary → ME
    Person with significant control
    2019-01-22 ~ 2019-02-21
    IIF 339 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-11-08 ~ 2020-01-10
    IIF 428 - Right to appoint or remove directors OE
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Ownership of voting rights - 75% or more OE
  • 37
    BRUNETTILAND LTD
    16625002
    275 New North Road, Islington Office 1644, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 38
    BUNTAR AEROSPACE LTD
    15210643
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-27 ~ now
    IIF 21 - Director → ME
  • 39
    CALIMA CAPITAL LIMITED
    14816851
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 3 - Director → ME
  • 40
    CASHBACKOFFICE LTD
    13690698
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
  • 41
    CHANGZHOU UK MEDICAL DEVICES CO LTD
    - now 11842557
    UK MEDICAL DEVICES CO LTD
    - 2019-02-27 11842557
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 304 - Ownership of shares – 75% or more OE
  • 42
    CHEMMI HOLDINGS LTD
    09870892
    20-22 Wenlock Road, London, England
    Dissolved Corporate (13 parents)
    Officer
    2017-07-07 ~ 2017-09-06
    IIF 94 - Director → ME
  • 43
    CLEAN CONSULTING LTD
    11053570
    47 Churchfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-08 ~ 2018-11-08
    IIF 139 - Director → ME
  • 44
    CLIFFOODS LTD
    11153327
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-01-16 ~ 2018-01-16
    IIF 140 - Director → ME
    Person with significant control
    2018-01-16 ~ 2018-01-16
    IIF 290 - Ownership of shares – 75% or more OE
  • 45
    CLL BLAKE LTD
    10579470
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-02-21
    IIF 157 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-02-21
    IIF 336 - Ownership of shares – 75% or more OE
  • 46
    COBBINS GUARANTEE LTD
    - now 11754196
    PAMATT LIMITED
    - 2019-04-08 11754196
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ 2019-04-10
    IIF 251 - Director → ME
    2019-01-08 ~ 2019-04-10
    IIF 441 - Secretary → ME
    Person with significant control
    2019-01-08 ~ 2019-04-10
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Ownership of voting rights - 75% or more OE
  • 47
    COMPARE LOCAL APP LTD
    08678780
    73 Worcester Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 99 - Director → ME
  • 48
    CONV OPTIMIZERS LTD
    12852190
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
  • 49
    CRIMSONMAUL LTD
    12022562
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-06-24
    IIF 357 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-06-24
    IIF 386 - Ownership of shares – 75% or more OE
  • 50
    DAWNOLEA LTD
    12649426
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 245 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-10-26
    IIF 438 - Ownership of shares – 75% or more OE
  • 51
    DEVONSHIRE PARK HOTEL HOLDINGS LIMITED
    15634920
    Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, England
    Active Corporate (3 parents)
    Officer
    2025-05-26 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 52
    DONGLAC LIMITED
    10768886
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 303 - Ownership of shares – 75% or more OE
  • 53
    DOODLO DESIGN STUDIO LIMITED
    14599962
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 18 - Director → ME
  • 54
    DY STAR DUST ENTERTAINMENT LTD
    14022878
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ 2022-08-01
    IIF 40 - Director → ME
  • 55
    E-COMMERCEE LIMITED
    14084859
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-05-04 ~ 2023-03-02
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 56
    ECOGENESIS RENEWABLES LTD
    15460862
    17 Hanover Square, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 57
    EEGUARIA LTD
    10883733
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 293 - Ownership of shares – 75% or more OE
  • 58
    EENITIN LTD
    10883608
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 296 - Ownership of shares – 75% or more OE
  • 59
    EEOREE LTD
    10883659
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 294 - Ownership of shares – 75% or more OE
  • 60
    EESIFLOW LTD
    10883698
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 291 - Ownership of shares – 75% or more OE
  • 61
    ELITE E COMMERCE LIMITED
    11699628
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
  • 62
    ELSTON GOLFING HOLDING LIMITED
    14414470
    Part Level 10 (north East), One Canada Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 69 - Director → ME
  • 63
    ELSTON GOLFING LIMITED
    14416880
    Part Level 10 (north East), One Canada Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 68 - Director → ME
  • 64
    ELVAND LIMITED
    13569903
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-17 ~ 2023-06-19
    IIF 166 - Director → ME
  • 65
    ENDATTON LTD
    10642326
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-20
    IIF 158 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-20
    IIF 320 - Ownership of shares – 75% or more OE
  • 66
    ENETWORK LTD
    13547227
    International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 98 - Director → ME
  • 67
    ENGAGE ANYWHERE UK LTD
    14578004
    Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-11 ~ now
    IIF 4 - Director → ME
  • 68
    ESPEVER LIMITED
    13569680
    Roan House, 92 High Street, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-17 ~ 2025-05-30
    IIF 43 - Director → ME
  • 69
    ETHERBLOX LTD
    11383706
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-07-03
    IIF 193 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 259 - Ownership of shares – 75% or more OE
  • 70
    ETHERPLANE LTD
    11396347
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 192 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 260 - Ownership of shares – 75% or more OE
  • 71
    ETHERSCREEN LTD
    11405358
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 194 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 261 - Ownership of shares – 75% or more OE
  • 72
    EURECAT LTD
    12106694
    3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 431 - Ownership of shares – 75% or more OE
  • 73
    EVASTER LIMITED
    10771143
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 381 - Ownership of shares – 75% or more OE
  • 74
    EXCHEQUER RECOVERY SERVICES LTD
    12436367
    Imperial Court, 2 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    2020-01-31 ~ 2022-09-30
    IIF 145 - Director → ME
  • 75
    EXOPHICIO LTD
    11432084
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 190 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 258 - Ownership of shares – 75% or more OE
  • 76
    EXSPREACHER LTD
    11459114
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 53 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 276 - Ownership of shares – 75% or more OE
  • 77
    FARVEX LIMITED
    10771165
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 377 - Ownership of shares – 75% or more OE
  • 78
    FEHIAFF LTD
    12256343
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-07
    IIF 244 - Director → ME
    Person with significant control
    2019-10-11 ~ 2019-11-07
    IIF 436 - Ownership of shares – 75% or more OE
  • 79
    FEIRISH LTD
    12262968
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ 2019-11-13
    IIF 240 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-13
    IIF 435 - Ownership of shares – 75% or more OE
  • 80
    FENHESH LTD
    12264763
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-20
    IIF 243 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 418 - Ownership of shares – 75% or more OE
  • 81
    FIATAX LTD
    11467192
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-16 ~ 2018-08-04
    IIF 51 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 275 - Ownership of shares – 75% or more OE
  • 82
    FIATHROPHI LTD
    12266585
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 262 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 338 - Ownership of shares – 75% or more OE
  • 83
    FIELTHAY LTD
    12368332
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ 2020-01-17
    IIF 237 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-17
    IIF 414 - Ownership of shares – 75% or more OE
  • 84
    FINBRIDGE CONSULTANTS LIMITED
    13832145
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-06 ~ 2023-01-06
    IIF 38 - Director → ME
    Person with significant control
    2022-01-06 ~ 2023-01-06
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 85
    FLASH CFD LIMITED
    13596161
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 288 - Ownership of shares – 75% or more OE
  • 86
    FLASHINVEST LTD
    13639774
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-23 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
  • 87
    FLEINA LIMITED
    13569127
    95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-16 ~ 2025-05-30
    IIF 44 - Director → ME
  • 88
    FOHFAQ LIMITED
    10771268
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 379 - Ownership of shares – 75% or more OE
  • 89
    FOSHTASH LTD
    12373296
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-20 ~ 2020-01-29
    IIF 215 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-29
    IIF 421 - Ownership of shares – 75% or more OE
  • 90
    FRATERNITIES 357 LTD
    13658675
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 181 - Ownership of shares – 75% or more OE
  • 91
    G-REX GLOVE REVOLUTION LTD
    10967384
    28/29 The Broadway No:1 Ealing Broadway, London, England
    Active Corporate (5 parents)
    Officer
    2017-09-18 ~ 2021-01-01
    IIF 76 - Director → ME
  • 92
    GALLEY HOMES LIMITED
    11714364
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE
  • 93
    GALTRADER LIMITED
    13183326
    234 Scott Ellis Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-05 ~ 2022-10-06
    IIF 219 - Director → ME
    Person with significant control
    2021-02-05 ~ 2022-10-06
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of voting rights - 75% or more OE
  • 94
    GATPAC LIMITED
    10771530
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ 2018-05-13
    IIF 349 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-05-13
    IIF 378 - Ownership of shares – 75% or more OE
  • 95
    GGR RECYCLING LTD - now
    PEST CONCEPTS LIMITED
    - 2020-07-24 11871739
    Landmark House, 42-43 Merton Road, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-09 ~ 2020-03-08
    IIF 249 - Director → ME
    Person with significant control
    2019-03-09 ~ 2020-03-08
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
  • 96
    GISTARLAD LTD
    10917634
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-19
    IIF 130 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-19
    IIF 306 - Ownership of shares – 75% or more OE
  • 97
    GISTICE LTD
    10917864
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 132 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 310 - Ownership of shares – 75% or more OE
  • 98
    GISTILAE LTD
    10917750
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 131 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 307 - Ownership of shares – 75% or more OE
  • 99
    GITEMOTH LTD
    10917731
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 133 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 309 - Ownership of shares – 75% or more OE
  • 100
    GLOBAL DIVERSIFICATION LTD - now
    ARGON HILLS LTD
    - 2023-07-17 12851964
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2020-09-02 ~ 2021-05-14
    IIF 78 - Director → ME
  • 101
    GOODPAC LIMITED
    10771536
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 376 - Ownership of shares – 75% or more OE
  • 102
    GRANPAC LIMITED
    10771538
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 380 - Ownership of shares – 75% or more OE
  • 103
    GRINTA HOLDINGS LIMITED
    09911192
    53 Fountain Street, Manchester, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-17 ~ 2021-07-20
    IIF 153 - Director → ME
  • 104
    GROOT WEB AND HOSTING SERVICES LIMITED
    13391736
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-12 ~ 2023-05-17
    IIF 169 - Director → ME
  • 105
    GWIAC SOLUTIONS LIMITED
    11456773
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 58 - Director → ME
    2018-07-10 ~ dissolved
    IIF 211 - Secretary → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 106
    HCL TRADING LTD
    15465119
    25 Barrow Lane Hessle, East Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-03-04 ~ 2024-09-06
    IIF 6 - Director → ME
  • 107
    HEATHROW MALL LIMITED
    15646053
    4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 65 - Director → ME
    2024-04-16 ~ 2024-04-16
    IIF 70 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-04-16
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 108
    HOFF AND SHEPPARD LTD
    15704909
    8 Mountbatten Close, Exmouth, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ 2025-07-11
    IIF 73 - Director → ME
    Person with significant control
    2025-07-09 ~ 2025-07-11
    IIF 171 - Right to appoint or remove directors OE
  • 109
    HONEST THINKING LTD
    11349164
    20 Alisa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
  • 110
    IGENESIS SCIMED PRO LTD
    11059504
    47 Churchfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ 2018-11-13
    IIF 138 - Director → ME
  • 111
    IMPOS GLOBAL LIMITED
    11735096
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-24 ~ 2023-11-01
    IIF 20 - Director → ME
  • 112
    IMYNET LTD
    10642854
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 160 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 321 - Ownership of shares – 75% or more OE
  • 113
    INDEPENDENT TILE STORES LIMITED
    11668626
    Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 88 - Director → ME
  • 114
    INVENTIX LTD
    - now 04865295
    3D INVENTIONS LTD - 2020-08-21
    4385, 04865295 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 289 - Ownership of shares – 75% or more OE
  • 115
    IRIDAC LTD - now
    CUSTARDBUZZY LTD
    - 2020-10-05 12656888
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-18
    IIF 213 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-18
    IIF 416 - Ownership of shares – 75% or more OE
  • 116
    JACMURINS LTD
    10954555
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 122 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 334 - Ownership of shares – 75% or more OE
  • 117
    JACPIPANS LTD
    10954590
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 125 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 330 - Ownership of shares – 75% or more OE
  • 118
    JACREROWN LTD
    10954574
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 126 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 333 - Ownership of shares – 75% or more OE
  • 119
    JACROON LTD
    10954599
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 128 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 332 - Ownership of shares – 75% or more OE
  • 120
    JASMINE COSME LABO LTD
    13954962
    4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-03-04 ~ 2023-03-04
    IIF 37 - Director → ME
  • 121
    KAPITAL WORKS LIMITED
    - now 08351083
    KAPITAL CONSULTANCY LIMITED - 2013-11-11
    Joyston, Stonehill Road, Ottershaw, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-27 ~ 2019-06-14
    IIF 30 - Director → ME
    Person with significant control
    2018-11-27 ~ 2019-06-14
    IIF 183 - Has significant influence or control OE
  • 122
    KMW INVESTMENTS LTD
    - now 10524894
    NATIONAL GROUP TRADING LIMITED - 2018-01-29
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-05 ~ 2024-08-20
    IIF 77 - Director → ME
  • 123
    KNOW TEK LTD
    13452222
    91 Mayflower Street, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 74 - Director → ME
  • 124
    KOMPASS EUROPE HOLDING LTD
    14666590
    4 Raven Road, Unit 1c3-627, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-16 ~ 2025-02-15
    IIF 22 - Director → ME
  • 125
    LANCSHEAD MARKETING LTD
    11153151
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 295 - Ownership of shares – 75% or more OE
  • 126
    LAND HUNTER 1 LIMITED
    14446905 14446921... (more)
    4385, 14446905 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-06-15 ~ 2025-06-23
    IIF 5 - Director → ME
    2022-10-27 ~ 2023-06-15
    IIF 163 - Director → ME
  • 127
    LAND HUNTER 2 LIMITED
    14446921 14446905... (more)
    4385, 14446921 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-27 ~ 2023-06-15
    IIF 167 - Director → ME
    2023-06-15 ~ 2023-10-26
    IIF 36 - Director → ME
  • 128
    LAND HUNTER 3 LIMITED
    14446927 14446921... (more)
    4385, 14446927 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-27 ~ 2023-06-15
    IIF 168 - Director → ME
    2023-06-15 ~ 2023-10-26
    IIF 35 - Director → ME
  • 129
    LAPTEX LIMITED
    10768852
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 302 - Ownership of shares – 75% or more OE
  • 130
    LEXVARE LIMITED
    11332993 09799042
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-08 ~ dissolved
    IIF 89 - Director → ME
  • 131
    LMC PRO TRADING LIMITED - now
    AG FREIGHT SERVICES LTD - 2024-05-25
    LUXAR CONSULTANCY LIMITED
    - 2023-03-21 13996243
    709 Trs Apartments The Green, Southall, England
    Active Corporate (4 parents)
    Officer
    2022-03-22 ~ 2022-10-12
    IIF 220 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-10-12
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
  • 132
    LOVAILAND LTD
    14903589
    Dept 6178 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-08-29 ~ now
    IIF 10 - Director → ME
  • 133
    LOVUND LIMITED
    13441518
    95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-07 ~ 2023-06-19
    IIF 164 - Director → ME
  • 134
    MCALLUM SERVICES LTD
    11152102
    The Barn 16 Nascot Place, Watford, England
    Active Corporate (6 parents)
    Officer
    2018-01-16 ~ 2018-01-16
    IIF 162 - Director → ME
  • 135
    MCLIAPAU NETWORK TECHNOLOGY LTD
    NI723774
    Suite 9506 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ 2025-06-18
    IIF 201 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 136
    MIDLAND ECO DISTRIBUTION LTD
    13642533
    350 Wheeler Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Right to appoint or remove directors OE
  • 137
    MIGHTYSHOUTER LTD
    11791335
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-03
    IIF 363 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 398 - Ownership of shares – 75% or more OE
  • 138
    MIGISSA LTD
    11800043
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-16
    IIF 356 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 385 - Ownership of shares – 75% or more OE
  • 139
    MILKYBLISSIA LTD
    11808685
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 355 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 384 - Ownership of shares – 75% or more OE
  • 140
    MILOBRACE LTD
    11816272
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-20
    IIF 362 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 397 - Ownership of shares – 75% or more OE
  • 141
    MILPORO LTD
    11822876
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 343 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-12
    IIF 396 - Ownership of shares – 75% or more OE
  • 142
    MINALCHILL LTD
    11830107
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-03-02
    IIF 359 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-31
    IIF 389 - Ownership of shares – 75% or more OE
  • 143
    MONEY SHARE LTD
    11108703
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 323 - Ownership of voting rights - 75% or more OE
  • 144
    MOOD INSPIRES LIMITED
    13853764
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ 2022-05-16
    IIF 224 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-05-16
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
  • 145
    MOUTIC LTD - now
    DASHINGDUMPLING LTD
    - 2020-10-05 12658641
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-08-20
    IIF 238 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-20
    IIF 415 - Ownership of shares – 75% or more OE
  • 146
    NAP SERVICES LIMITED
    11080498
    20 Ailsa Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
  • 147
    NESKIRA LTD
    11484457
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-26 ~ 2018-08-14
    IIF 25 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-08-14
    IIF 273 - Ownership of shares – 75% or more OE
  • 148
    NESTWONDER LTD
    11479496
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 45 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 264 - Ownership of shares – 75% or more OE
  • 149
    NETLIPCELL LTD
    11479506
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 26 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 272 - Ownership of shares – 75% or more OE
  • 150
    NEUTRHINO LTD
    11479650
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 27 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 274 - Ownership of shares – 75% or more OE
  • 151
    NEUTRINOGOLD LTD
    13647950
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more OE
  • 152
    NEW LIFE CREW LTD
    13327080
    6-7 St. Mary At Hill, Unit 1, Office A, 1st Floor, London, England
    Active Corporate (7 parents)
    Officer
    2025-06-01 ~ now
    IIF 17 - Director → ME
  • 153
    NICKDEREX LTD
    11479736
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 55 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 278 - Ownership of shares – 75% or more OE
  • 154
    NICKLECLAP LTD
    11479678
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 54 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 277 - Ownership of shares – 75% or more OE
  • 155
    NORTHERN RENTAL MANAGEMENT LIMITED
    14585588
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 156
    NOVEMBER 1421 LIMITED
    12329675 10584105... (more)
    85 Great Portland Street, London
    Active Corporate (3 parents)
    Officer
    2021-01-26 ~ 2021-02-12
    IIF 92 - Director → ME
  • 157
    OC PROP LIMITED
    13082369
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-06-16 ~ 2022-06-15
    IIF 225 - Director → ME
  • 158
    OPUS DECO LTD
    11456539
    Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (2 parents)
    Officer
    2019-01-07 ~ 2023-01-01
    IIF 252 - Director → ME
  • 159
    OVONO LIMITED
    11438085
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-06-28 ~ 2018-11-12
    IIF 1 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 283 - Ownership of shares – 75% or more OE
  • 160
    PANACEA INTERNATIONAL LIMITED
    11769733 13741557
    27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 222 - Director → ME
    2019-01-24 ~ dissolved
    IIF 280 - Secretary → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
    IIF 430 - Ownership of voting rights - 75% or more OE
  • 161
    PEAR POINT LTD
    12641907
    4385, 12641907 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 424 - Ownership of shares – 75% or more OE
  • 162
    PHONTEX LIMITED
    10768876
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 87 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 301 - Ownership of shares – 75% or more OE
  • 163
    PIEDRAFITA SYSTEMS LTD
    - now 12962661
    SSE FAST VAC LTD - 2024-12-17
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-28 ~ now
    IIF 19 - Director → ME
  • 164
    PINEX LIMITED
    12005381
    4385, 12005381 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-02-26 ~ 2020-05-22
    IIF 216 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-05-22
    IIF 175 - Right to appoint or remove directors as a member of a firm OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Has significant influence or control as a member of a firm OE
  • 165
    PIXELLIFE LTD
    10608169
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-08 ~ 2017-03-19
    IIF 371 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 403 - Ownership of shares – 75% or more OE
  • 166
    PROJECT TRADEX LIMITED - now
    N S UNIVERSAL ENTERPRISES LTD
    - 2022-10-11 12890188
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-18 ~ 2021-02-18
    IIF 370 - Director → ME
    2020-09-18 ~ 2021-02-18
    IIF 442 - Secretary → ME
    Person with significant control
    2020-09-18 ~ 2021-02-18
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Ownership of voting rights - 75% or more OE
  • 167
    QUASAR ASSET CONSULTING LLP
    OC413051 10258094
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 176 - Right to appoint or remove members OE
    IIF 176 - Right to surplus assets - More than 50% but less than 75% OE
  • 168
    RARCHLE LTD
    10642903
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 156 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-07-14
    IIF 311 - Ownership of shares – 75% or more OE
  • 169
    REAL WORLDWIDE CONSULTANCY SERVICES LTD
    11102243
    3 Bracewell Drive, Halifax, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 11 - Director → ME
  • 170
    REDFLOWER LIMITED
    11491913
    27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-31 ~ 2018-08-21
    IIF 56 - Director → ME
    Person with significant control
    2018-07-31 ~ 2018-08-21
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 171
    RETAIL LAYSOS GROUP LIMITED
    14410251
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-11 ~ 2023-10-27
    IIF 34 - Director → ME
  • 172
    RETRUX LTD
    11220807
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 120 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 313 - Ownership of shares – 75% or more OE
  • 173
    REZENSKY LTD
    11220783
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 114 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 316 - Ownership of shares – 75% or more OE
  • 174
    RIBLEETER LTD
    11220805
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 116 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 315 - Ownership of shares – 75% or more OE
  • 175
    RIDEREX LTD
    11221178
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 115 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 314 - Ownership of shares – 75% or more OE
  • 176
    RINLAMTER LTD
    12037232
    4385, 12037232 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ 2019-07-11
    IIF 229 - Director → ME
    Person with significant control
    2019-06-06 ~ 2019-07-01
    IIF 404 - Ownership of shares – 75% or more OE
  • 177
    RTRITSUPPORTS LIMITED
    11909443
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 221 - Director → ME
    2019-03-27 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Ownership of shares – 75% or more OE
  • 178
    SABRINABELLS LTD
    11291936
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 103 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 325 - Ownership of shares – 75% or more OE
  • 179
    SABRINABLITZ LTD
    11291988
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 100 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 324 - Ownership of shares – 75% or more OE
  • 180
    SABRINEI LTD
    11291950
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 104 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 326 - Ownership of shares – 75% or more OE
  • 181
    SAGABOX LTD
    11291969
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 113 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 327 - Ownership of shares – 75% or more OE
  • 182
    SALES REACH GLOBAL LIMITED
    15661268
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-19 ~ 2025-04-19
    IIF 41 - Director → ME
    Person with significant control
    2024-04-19 ~ 2025-04-19
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 183
    SAXON EVANS CONSULTANTS LTD
    11806210
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 32 - Director → ME
  • 184
    SEADNITERS LTD
    11515575
    Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-09
    IIF 52 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-19
    IIF 270 - Ownership of shares – 75% or more OE
  • 185
    SEADNORTH LTD
    11515791
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 267 - Ownership of shares – 75% or more OE
  • 186
    SEADPALMS LTD
    11515678
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 266 - Ownership of shares – 75% or more OE
  • 187
    SEADPARAGON LTD
    11515707
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 265 - Ownership of shares – 75% or more OE
  • 188
    SEADPASHER LTD
    11515576
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 269 - Ownership of shares – 75% or more OE
  • 189
    SEADPASKER LTD
    11516134
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 268 - Ownership of shares – 75% or more OE
  • 190
    SEILAN LIMITED
    13441314
    95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-07 ~ 2025-06-07
    IIF 75 - Director → ME
  • 191
    SERIZY WEB HOSTING LIMITED
    13392986
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2021-05-13 ~ 2024-02-12
    IIF 137 - Director → ME
  • 192
    SG 55 LTD
    - now 09176365
    SERVICE GLOBAL 52 LTD - 2015-08-14
    Suite 2, 42 High Street, Soham, Ely, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-27 ~ 2017-09-06
    IIF 95 - Director → ME
  • 193
    SHININGWINGS LTD
    12473353
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 246 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-30
    IIF 439 - Ownership of shares – 75% or more OE
  • 194
    SHOPSHOPUK LIMITED
    16468219
    167-169 5th Floor Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 195
    SILENTSILVER LTD
    12470839
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 241 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 434 - Ownership of shares – 75% or more OE
  • 196
    SILVEREMBERS LTD
    12468242
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ 2020-03-27
    IIF 231 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-27
    IIF 407 - Ownership of shares – 75% or more OE
  • 197
    SILVERHUMMER LTD
    12461988
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-26
    IIF 230 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-26
    IIF 426 - Ownership of shares – 75% or more OE
  • 198
    SILVERMELODY LTD
    12456534
    Chestnut House, Church Lane, Louth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-08
    IIF 247 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-08
    IIF 433 - Ownership of shares – 75% or more OE
  • 199
    SKYAZOM LTD
    11160102
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 121 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 319 - Ownership of shares – 75% or more OE
  • 200
    SKYKYER LTD
    11160090
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 119 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 317 - Ownership of shares – 75% or more OE
  • 201
    SKYORBTER LTD
    11160040
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 118 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 312 - Ownership of shares – 75% or more OE
  • 202
    SKYTESKY LTD
    11160020
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 117 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 318 - Ownership of shares – 75% or more OE
  • 203
    SMART PRODUCT MANAGEMENT SERVICES LTD
    16124184
    4385, 16124184 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 204
    SNOWFRAME LTD
    11942512
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-08
    IIF 232 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-08
    IIF 408 - Ownership of shares – 75% or more OE
  • 205
    SNOWMELODY LTD
    12451231
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 235 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 411 - Ownership of shares – 75% or more OE
  • 206
    SNOWREEF LTD
    11918452
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-04-24
    IIF 214 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-24
    IIF 419 - Ownership of shares – 75% or more OE
  • 207
    SNOWTAC LIMITED
    12622344
    41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 250 - Director → ME
    2020-09-03 ~ 2021-02-04
    IIF 93 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Has significant influence or control as a member of a firm OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 208
    SOFTTRICK LTD
    11904766
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ 2019-08-01
    IIF 239 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-08-30
    IIF 420 - Ownership of shares – 75% or more OE
  • 209
    SOLOCOLLECTIVES LTD
    11889070
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-03-29
    IIF 242 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-22
    IIF 409 - Ownership of shares – 75% or more OE
  • 210
    SPONCOR UK LIMITED
    11171640
    Level 30, 40 Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-26 ~ dissolved
    IIF 152 - Director → ME
  • 211
    SPORTS AND OUTDOORS LTD
    16850428
    International House, 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 210 - Ownership of shares – 75% or more OE
  • 212
    SUBORI LTD - now
    DASHPURPLE LTD
    - 2020-10-02 12646999
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ 2020-08-12
    IIF 212 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-08-12
    IIF 413 - Ownership of shares – 75% or more OE
  • 213
    SYNCORE SYSTEMS LIMITED
    16490055
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 214
    TAPPRIZE LTD
    12000699
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-05-18
    IIF 358 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-18
    IIF 388 - Ownership of shares – 75% or more OE
  • 215
    TAQTIX LTD
    11960643
    77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-04-28
    IIF 368 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 382 - Ownership of shares – 75% or more OE
  • 216
    TECTEVO LTD
    11942873
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-23
    IIF 345 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-23
    IIF 400 - Ownership of shares – 75% or more OE
  • 217
    TERRACULTURE LTD
    11910914
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-11
    IIF 360 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-04-29
    IIF 392 - Ownership of shares – 75% or more OE
  • 218
    TERREZO LTD
    11898513
    4385, 11898513: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-04-23
    IIF 352 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 375 - Ownership of shares – 75% or more OE
  • 219
    THE YORKSHIRE LARDER LIMITED
    11583821
    41 Laurel Hill Way, Colton, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 422 - Has significant influence or control OE
  • 220
    TICEAEGI LTD
    11107950
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 129 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 328 - Ownership of shares – 75% or more OE
  • 221
    TICEDTRI LTD
    11107979
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 110 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 298 - Ownership of shares – 75% or more OE
  • 222
    TICHECHEY LTD
    11107823
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 134 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 337 - Ownership of shares – 75% or more OE
  • 223
    TIDAMOLD LTD
    11107809
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-20
    IIF 101 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-20
    IIF 281 - Ownership of shares – 75% or more OE
  • 224
    TOE LIMITED
    11401466
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 225
    TRADEBITPAY LIMITED
    - now 11798582
    DIROXS LIMITED
    - 2020-09-14 11798582
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-14 ~ 2021-07-20
    IIF 67 - Director → ME
  • 226
    TRENNCO LIMITED
    10726020
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-13 ~ 2018-04-11
    IIF 82 - Director → ME
  • 227
    TUMSURFING LTD
    11988018
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-05-20
    IIF 236 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-20
    IIF 412 - Ownership of shares – 75% or more OE
  • 228
    UK QUALIFICATION AND AWARDS RECOGNITION SERVICE ASSOCIATION
    16456485
    Wyastone House, Parabola Road, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ 2025-07-15
    IIF 39 - Director → ME
  • 229
    UPSCALE DESIGN STUDIOS LTD
    12721817
    86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-28 ~ now
    IIF 9 - Director → ME
  • 230
    URSUS GURU LIMITED
    14562501
    Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, England
    Active Corporate (4 parents)
    Officer
    2022-12-30 ~ now
    IIF 23 - Director → ME
  • 231
    VAF GAMING STUDIOS LTD
    13676161
    30 Welbeck Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-09-27 ~ 2022-09-27
    IIF 187 - Has significant influence or control OE
  • 232
    VAGER LIMITED
    13953431
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-04 ~ now
    IIF 7 - Director → ME
  • 233
    VELLAR LIMITED
    13954307
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-04 ~ 2023-06-19
    IIF 165 - Director → ME
  • 234
    VERSATILE PROMOTIONS LIMITED
    11798101
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ 2019-02-04
    IIF 31 - Director → ME
    2019-02-07 ~ dissolved
    IIF 62 - Director → ME
  • 235
    VERTELINK LTD
    11841376
    Office 222 Paddington House, New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ 2019-02-26
    IIF 341 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-02-26
    IIF 391 - Ownership of shares – 75% or more OE
  • 236
    VERTERBAL LTD
    11848228
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-26 ~ 2019-03-01
    IIF 353 - Director → ME
    Person with significant control
    2019-02-26 ~ 2019-04-16
    IIF 374 - Ownership of shares – 75% or more OE
  • 237
    VERTEREX LTD
    11856113
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-08
    IIF 344 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-08
    IIF 399 - Ownership of shares – 75% or more OE
  • 238
    VERTOLLSET LTD
    11864661
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-06 ~ 2019-03-22
    IIF 361 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 372 - Ownership of shares – 75% or more OE
  • 239
    VERTREACHOP LTD
    11873352
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 369 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-07-01
    IIF 393 - Ownership of shares – 75% or more OE
  • 240
    VERVALEX LTD
    11886012
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-15 ~ 2019-03-28
    IIF 364 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-11-02
    IIF 373 - Ownership of shares – 75% or more OE
  • 241
    VIRAM DEVELOPMENT LTD
    08226677
    47 Churchfield Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 97 - Director → ME
  • 242
    WE4FUN LTD
    12523249
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2021-12-17
    IIF 151 - Director → ME
  • 243
    WHITE ROSE REFERRALS LIMITED
    12828291
    41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of shares – 75% or more OE
    IIF 423 - Ownership of voting rights - 75% or more OE
  • 244
    WORCESTERPOOL DIGITAL LTD
    10933704
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 292 - Ownership of shares – 75% or more OE
  • 245
    XPECTED TRADING LTD
    13641681
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 179 - Ownership of shares – 75% or more OE
  • 246
    XPRESS TAMWEEL LTD
    - now 09936489
    NATIONAL GROUP FINANCE LTD - 2018-04-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-01-17 ~ 2024-09-08
    IIF 8 - Director → ME
  • 247
    YOKEMB LTD - now
    BITTERSNOWFLAKES LTD
    - 2020-09-30 12641513
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 233 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 417 - Ownership of shares – 75% or more OE
  • 248
    ZEEBJIN LTD
    11047399
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-03-05
    IIF 109 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-05
    IIF 297 - Ownership of shares – 75% or more OE
  • 249
    ZEEJBO LTD
    11047693
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 112 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 300 - Ownership of shares – 75% or more OE
  • 250
    ZEEROTZU LTD
    11047395
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-03 ~ 2018-03-05
    IIF 111 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-05
    IIF 299 - Ownership of shares – 75% or more OE
  • 251
    ZEFLARZET LTD
    11047389
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-15
    IIF 102 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-15
    IIF 282 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.