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

Mr Anthony Derbyshire

    Related profiles found in government register
  • Mr Anthony Derbyshire
    British born in October 1976

    Resident in United Kingdom

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

      IIF 1
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

      IIF 7 IIF 8
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 9 IIF 10 IIF 11
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 13 IIF 14 IIF 15
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 16 IIF 17 IIF 18
    • 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 24 IIF 25 IIF 26
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 32
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 33 IIF 34 IIF 35
    • Offcie 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 39 IIF 40 IIF 41
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 45
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 46
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 51
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 52
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 53
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 54
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 55 IIF 56
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 57 IIF 58
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 59
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 60
    • Offive 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 61
  • Anthony Derbyshire
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 62 IIF 63 IIF 64
  • Derbyshire, Anthony
    British consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Derbyshire, Anthony
    British manufacturer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 64
  • 1
    AKXAWO LTD
    10997031
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 109 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    ALASHVIANIW LTD
    10997013
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 112 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    ALCHOS LTD
    10997043
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 110 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    ALERSHGISTIX LTD
    10997038
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 111 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    ANTELECH LTD
    10642651
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-02-28 ~ 2017-06-15
    IIF 113 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    ARCEAL LTD
    10642877
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    ARCOMRY LTD
    10642404
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-06-15
    IIF 115 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    ARDRIED LTD
    10774895
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 121 - Director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    ARDYIFE LTD
    10775165
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 118 - Director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    AREBRAN LTD
    10774585
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 120 - Director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    ARHAIS LTD
    10774600
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 119 - Director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    ARKEVCHER LTD
    10642617
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-06-15
    IIF 114 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    CAMRALINE LTD
    11471840
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 66 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    CANNONBLISS LTD
    11471842
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 97 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    CANSAKER LTD
    11471845
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 106 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    CANSNIP LTD
    11471859
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 105 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    CANTAKER LTD
    11471846
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-18 ~ 2018-08-04
    IIF 73 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 18
    CAROBAT LTD
    11471847
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-11-06
    IIF 82 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    CHAMPLOVISH LTD
    11334737
    Offive 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-09-22
    IIF 108 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-22
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    CHAMPSPHERE LTD
    11383465
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-22
    IIF 107 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    CHAMPVOXTER LTD
    11396209
    Offcie 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-30
    IIF 92 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    COLDEREX LTD
    11222742
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    COLDERST LTD
    11222947
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 77 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    COLDUST LTD
    11222967
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 80 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    COLEEX LTD
    11222980
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    COVENTEX LTD
    11289448
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 98 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    CROPTAIL LTD
    11289462
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 99 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    CRYSTALBRITER LTD
    11405475
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 104 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    CRYSTALBROWSER LTD
    11431925
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-17
    IIF 68 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    CRYSTALBURN LTD
    11458792
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 67 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 31
    DELIVIUS LTD
    11289185
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 100 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    DESEAL LTD
    11289337
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 101 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    FEDERIAN LTD
    10905811
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 125 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 50 - Ownership of shares – 75% or more OE
  • 34
    FEDESHI LTD
    10905864
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-08
    IIF 124 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    FEERLI LTD
    10905849
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 123 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 36
    FEGHIREN LTD
    10905838
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 126 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 37
    FRIMTOR LTD
    11524324
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-17
    IIF 102 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 38
    FRUITCAKEMIME LTD
    11524414
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ 2018-08-17
    IIF 91 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 39
    FUBIODAN LTD
    11525033
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 89 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 40
    FURTREAT LTD
    11525829
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 90 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 41
    GACHATH LTD
    11525938
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 87 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 42
    GAIAGRIP LTD
    11525732
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 88 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 43
    IGAPEEG LTD
    10952111
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-10
    IIF 86 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 44
    IGARIQUE LTD
    10952502
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-10
    IIF 85 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-10
    IIF 63 - Ownership of shares – 75% or more OE
  • 45
    IGARJET LTD
    10952121
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-10
    IIF 83 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 46
    IGARZAL LTD
    10952381
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-10
    IIF 84 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 47
    LOUGEBERG LTD
    11037741
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 94 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 48
    LOULOCAR LTD
    11037725
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    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 12 - Ownership of shares – 75% or more OE
  • 49
    LOUNRAFFE LTD
    11037706
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 117 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 50
    LOUSEBTE LTD
    11037627
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 116 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 51
    PLANKPLUS LTD
    10508830
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ 2016-12-28
    IIF 122 - Director → ME
    Person with significant control
    2016-12-02 ~ 2016-12-28
    IIF 60 - Ownership of shares – 75% or more OE
  • 52
    SMOLDRIS LTD
    11160022
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 76 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 53
    SNADETS LTD
    11160009
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 79 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 54
    SNAICSEORSE LTD
    11159995
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 78 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 55
    SNORUNAU LTD
    11159970
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 81 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 56
    TOWBELIA LTD
    11110312
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 95 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 57
    TOWREVE LTD
    11110307
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 93 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 41 - Ownership of shares – 75% or more OE
  • 58
    TOYORDAK LTD
    11110271
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 65 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 59
    TOZRAGARY LTD
    11110269
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 96 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 39 - Ownership of shares – 75% or more OE
  • 60
    UNDUN OPERATIVES LTD
    10583238
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ 2017-02-20
    IIF 127 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 61
    VYFIBEO LTD
    11072908
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 70 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 62
    VYHAVFEI LTD
    11072865
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 71 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 63
    VYLLYN LTD
    11072862
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-03-08
    IIF 69 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-03-08
    IIF 11 - Ownership of shares – 75% or more OE
  • 64
    VYLRENA LTD
    11072959
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 103 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 52 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.