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

Uck Kayleigh Buck

    Related profiles found in government register
  • Uck Kayleigh Buck
    British born in January 1986

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

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

      IIF 10 IIF 11 IIF 12
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

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

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

      IIF 15 IIF 16 IIF 17
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 19 IIF 20
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 21 IIF 22 IIF 23
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 29 IIF 30 IIF 31
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 33 IIF 34 IIF 35
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, England

      IIF 37 IIF 38 IIF 39
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 41
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

      IIF 42
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 43 IIF 44 IIF 45
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 46
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 47 IIF 48
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 49
  • Kayleigh Buck
    British born in January 1986

    Resident in United Kingdom

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

      IIF 50 IIF 51 IIF 52
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 53
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 54
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 63 IIF 64
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Buck, Kayleigh, Uck
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buck, Kayleigh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 117 IIF 118
  • Buck, Kayleigh
    British consultant born in January 1986

    Resident in United Kingdom

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

      IIF 119
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 120
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 121 IIF 122 IIF 123
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 126 IIF 127 IIF 128
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 129 IIF 130 IIF 131
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 132 IIF 133 IIF 134
child relation
Offspring entities and appointments 67
  • 1
    ANRAZEI LTD
    10832573
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 91 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    ANTATOS LTD
    10832513
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 89 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    ARCULF LTD
    10834219
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 85 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    ARENUSFLAR LTD
    10832881
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 87 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    AVIZEDREF LTD
    10706371
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2017-04-04
    IIF 106 - Director → ME
    Person with significant control
    2017-04-04 ~ 2017-04-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    AZBOHOOD LTD
    10703458
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-04-03
    IIF 111 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-04-03
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    BEAMOLREG LTD
    10706342
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2017-04-04
    IIF 108 - Director → ME
    Person with significant control
    2017-04-04 ~ 2017-04-04
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    BOURIEON LTD
    10703222
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-04-03
    IIF 109 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-04-03
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    BRONUINEWT LTD
    10801483
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 92 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    BROROEWT LTD
    10801496
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 95 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    BROWROUBA LTD
    10801560
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 94 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    BUANTDE LTD
    10801528
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 93 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    CLESTER LTD
    11201513
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 82 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    CLODOG LTD
    11201520
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 83 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    CLOSLOWN LTD
    11201526
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 80 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    CLOSOG LTD
    11201620
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 81 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    CRTERSILARR LTD
    10593822
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ 2017-07-10
    IIF 116 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    DEPOCHMAX LTD
    11003884
    Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 110 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    DEQERAGS LTD
    10992160
    Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 112 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    DERAYCE LTD
    10992172
    Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 104 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    DERDRANICREM LTD
    10991980
    Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 107 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    EPEALNEF LTD
    10872236
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 98 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    EPELIL LTD
    10870872
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 96 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    EPHESLA LTD
    10870548
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 99 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    EPHMAIVIL LTD
    10870891
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 97 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    FORMIALICE LTD
    11278147
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 75 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    FRIGLEMROUS LTD
    11278155
    Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 115 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 49 - Ownership of shares – 75% or more OE
  • 28
    FROLASTIC LTD
    11278168
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 74 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    FROMABOX LTD
    11278244
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 73 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    GOUHENSI LTD
    11039077
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ 2018-02-08
    IIF 71 - Director → ME
    Person with significant control
    2017-10-31 ~ 2018-02-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 31
    GRAVENONE LTD
    11476900
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 129 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 32
    GRAYHAIRY LTD
    11476916
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 117 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 63 - Ownership of shares – 75% or more OE
  • 33
    GRAYLINSER LTD
    11476937
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 118 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 64 - Ownership of shares – 75% or more OE
  • 34
    GRAYLOWER LTD
    11476982
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 134 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 35
    GRAYVENS LTD
    11477397
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 132 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 36
    GRAZECUTIONER LTD
    11477352
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 133 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 37
    GUARUESIAN LTD
    10917063
    10917063 Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 105 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 38
    GUBUG LTD
    10917098
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-21
    IIF 114 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 39
    GUCOVEEN LTD
    10917170
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 103 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 40
    GUEAKE LTD
    10917130
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 113 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 41
    GUZLIANDE LTD
    11039082
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ 2018-02-08
    IIF 68 - Director → ME
    Person with significant control
    2017-10-31 ~ 2018-02-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    HABDAMERC LTD
    11039153
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ 2018-02-08
    IIF 101 - Director → ME
    Person with significant control
    2017-10-31 ~ 2018-02-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 43
    HAUNLENZAO LTD
    11039473
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ 2018-02-08
    IIF 100 - Director → ME
    Person with significant control
    2017-10-31 ~ 2018-02-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 44
    ISHLISRO LTD
    10952322
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 45
    ISHMECO LTD
    10952159
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 84 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 46
    ISHRILI LTD
    10952223
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 90 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 47
    ISHUSPLY LTD
    10952226
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 86 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 48
    RANOMER LTD
    11524338
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 120 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 49
    RAPIVEREX LTD
    11525145
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 50
    RAPNERVER LTD
    11525107
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 51
    RAPYEVER LTD
    11527968
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 52
    RATCALMER LTD
    11527932
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 53
    RAVAQIRELLE LTD
    11527938
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 54
    SUGAGANT LTD
    11145333
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-28
    IIF 79 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 55
    SUGANTAV LTD
    11145329
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-28
    IIF 77 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-28
    IIF 31 - Ownership of shares – 75% or more OE
  • 56
    SUGAREE LTD
    11145371
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-28
    IIF 78 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-28
    IIF 29 - Ownership of shares – 75% or more OE
  • 57
    SUGLER LTD
    11145322
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-28
    IIF 76 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-28
    IIF 30 - Ownership of shares – 75% or more OE
  • 58
    VESISTUS LTD
    11085335
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 102 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 59
    VESLOBER LTD
    11085025
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 70 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 60
    VESLOBEWER LTD
    11085413
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 69 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 61
    VESOBLAR LTD
    11085235
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 72 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 62
    ZECKMAXER LTD
    11334793
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-07-13
    IIF 126 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 63
    ZEDLOG LTD
    11383604
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 128 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 64
    ZEDOGY LTD
    11396141
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-10
    IIF 127 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 65
    ZEDOLOGY LTD
    11404967
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 131 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 66
    ZEDTENSER LTD
    11431912
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 130 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 65 - Ownership of shares – 75% or more OE
  • 67
    ZEEBROWN LTD
    11458550
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 119 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.