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

Miss Chelsea Pollock

    Related profiles found in government register
  • Miss Chelsea Pollock
    British born in June 1995

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

      IIF 4 IIF 5 IIF 6
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 9
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 10
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 11
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 12
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

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

      IIF 15 IIF 16
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 17
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 18 IIF 19
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 20 IIF 21 IIF 22
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 23 IIF 24 IIF 25
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 30 IIF 31 IIF 32
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 36
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 37
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38
    • 32, Phoenix Drive, Liverpool, L14 9PT, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
    • 27, Old Gloucester Street, London, WC1N3AX, United Kingdom

      IIF 50
    • Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 51 IIF 52 IIF 53
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 55 IIF 56 IIF 57
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

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

      IIF 60 IIF 61
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 62 IIF 63 IIF 64
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 67 IIF 68
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 69
  • Pollock, Chelsea
    British consultant born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pollock, Chelsea
    British director born in June 1995

    Resident in United Kingdom

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

      IIF 136 IIF 137
  • Pollock, Chelsea
    British unemployed born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 138
  • Pollock, Chelsea

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

      IIF 139 IIF 140
child relation
Offspring entities and appointments 69
  • 1
    ACRODROP LTD
    11469506
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 132 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 2
    ACROFIT LTD
    11469492
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 74 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    ACROFLAMER LTD
    11469697
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 111 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    ACROFLAMERAIN LTD
    11469537
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 112 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    ACROFLICKER LTD
    11469631
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 134 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 6
    ACROGATES LTD
    11469618
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 135 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    ANCHESEUS LTD
    10830150
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 87 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    ANEOLHO LTD
    10830195
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 89 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    ANEUNDATH LTD
    10830186
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 88 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    ANGELYELP LTD
    10830247
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 90 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    ARANEIL LTD
    10660881
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ 2017-04-22
    IIF 114 - Director → ME
    Person with significant control
    2017-03-09 ~ 2017-04-22
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    ARORCIND LTD
    10794473
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ 2017-05-30
    IIF 107 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    ARRERO LTD
    10794554
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ 2017-05-31
    IIF 105 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-05-31
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    ARRYKE LTD
    10794634
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ 2017-05-30
    IIF 106 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    ARSCARTAN LTD
    10794677
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-30 ~ 2017-05-30
    IIF 104 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 53 - Ownership of shares – 75% or more OE
  • 16
    ATHEAWA LTD
    10730784
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-19 ~ 2017-05-02
    IIF 118 - Director → ME
    Person with significant control
    2017-04-19 ~ 2017-05-02
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    BALTIONE LTD
    10721329
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ 2017-04-22
    IIF 113 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-04-22
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    ENGELHASH LTD
    10883582
    32 Phoenix Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    ENGEOHER LTD
    10883595
    32 Phoenix Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    ENGEROSCH LTD
    10883672
    32 Phoenix Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    FIANEREN LTD
    10884073
    32 Phoenix Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    FROKY LTD
    11220573
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 79 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    FRONTERER LTD
    11220589
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 81 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    FROOSER LTD
    11219394 11219267
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-11
    IIF 83 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    FROOSTER LTD
    11219267 11219394
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 85 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    GLOVEFIX LTD
    11291932
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 124 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    GRANOMON LTD
    10916831
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 120 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    GRANONGER LTD
    10916837
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 115 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 32 - Ownership of shares – 75% or more OE
  • 29
    GRANOPARD LTD
    11291933
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 125 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    GRANOPKAGE LTD
    10916865
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 117 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    GRANROPSTER LTD
    10916900
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 116 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 34 - Ownership of shares – 75% or more OE
  • 32
    GYRONO LTD
    11292063
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 122 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    HELICOPTIC LTD
    11292103
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 123 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 34
    IANARCANCE LTD
    10721384
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-11 ~ 2017-08-03
    IIF 119 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 35
    INSYTERN LTD
    10954971
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-10-01
    IIF 93 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-10-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 36
    INSZDEGUAN LTD
    10954950
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-10-01
    IIF 91 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-10-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 37
    INTARLUC LTD
    10954935
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-10-10
    IIF 92 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 38
    INTATOE LTD
    10955259
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-10-01
    IIF 86 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 39
    JAGGAMARTA LTD
    11524365
    32 Phoenix Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 40
    JAMMERHUNT LTD
    11525029
    32 Phoenix Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 41
    JARAENOX LTD
    11525249
    32 Phoenix Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 42
    JARLISAR LTD
    11525261
    32 Phoenix Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 43
    JEOBROYLE LTD
    11528553
    32 Phoenix Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 44
    JIGGLESSUNSHINE LTD
    11528597
    32 Phoenix Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 45
    LOJEANAV LTD
    11038348
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 131 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 46
    LOKARA LTD
    11038422
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 70 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 47
    LOLICER LTD
    11038329
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-03-05
    IIF 77 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-03-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 48
    LOLLAIA LTD
    11038324
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 72 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 49
    NUCLEARBEST LTD
    11332950
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-08-01
    IIF 76 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 50
    OCEANLETTER LTD
    11383518
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 75 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 51
    OCEANPLUCKER LTD
    11394133
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-16
    IIF 126 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 52
    OCEANPORCH LTD
    11405658
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 121 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 53
    OCEANPUNCH LTD
    11429972
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 133 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 54
    OCEANSHACK LTD
    11458313
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 73 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 55
    ORANGE GENIE PAY LIMITED - now
    SMART SOLUTIONS ONLINE LIMITED
    - 2018-07-17 11362477
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2018-07-16
    IIF 137 - Director → ME
    2018-05-15 ~ 2018-07-16
    IIF 139 - Secretary → ME
    Person with significant control
    2018-05-15 ~ 2018-07-16
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 56
    SINTERVALL LTD
    10584411
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-02-22
    IIF 138 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-02-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 57
    SPAPRAN LTD
    11157770
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 82 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 58
    SPARETLO LTD
    11157673
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 84 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 59
    SPARLEON LTD
    11157685
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 78 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 60
    SPARLOTRI LTD
    11157710
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 80 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 61
    SUNLOCK LIMITED
    11714294
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 136 - Director → ME
    2018-12-06 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 62
    TOREGVI LTD
    11108153
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 108 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 63
    TOREKZZOR LTD
    11108006
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 128 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 65 - Ownership of shares – 75% or more OE
  • 64
    TORESIT LTD
    11108152
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 109 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 56 - Ownership of shares – 75% or more OE
  • 65
    TORGAS LTD
    11107967
    33a St. Woolos Road, Newport, S Wales
    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 55 - Ownership of shares – 75% or more OE
  • 66
    VOGECHU LTD
    11075515
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 130 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 64 - Ownership of shares – 75% or more OE
  • 67
    VOGOFLE LTD
    11075451
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 71 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 68
    VOIGTREV LTD
    11075465
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 129 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 63 - Ownership of shares – 75% or more OE
  • 69
    VOLLIDDE LTD
    11075456
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 127 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 62 - 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.