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

Jade Beddows

    Related profiles found in government register
  • Jade Beddows
    British born in November 1989

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

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

      IIF 4 IIF 5 IIF 6
    • Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX, England

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

      IIF 18
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 22 IIF 23
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 24 IIF 25 IIF 26
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 27 IIF 28 IIF 29
    • 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 36
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 37 IIF 38
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 39
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 40
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, Lancashire, OL12 0AA, United Kingdom

      IIF 41
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 42 IIF 43 IIF 44
    • Suite 1 Feldon House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 47
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 48
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 49
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 50
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

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

      IIF 53
  • Beddows, Jade
    British consultant born in November 1989

    Resident in United Kingdom

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

      IIF 54 IIF 55
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 56
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 57 IIF 58 IIF 59
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 60 IIF 61
    • 108, Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 62
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 63 IIF 64
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 65 IIF 66 IIF 67
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 68 IIF 69 IIF 70
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 73 IIF 74 IIF 75
    • 38, Baines Avenue, Irlam, Manchester, M44 6AT, United Kingdom

      IIF 77 IIF 78
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 79 IIF 80
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 81
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 82
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 83 IIF 84
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 85
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 86 IIF 87 IIF 88
    • Suite 1 Feldon House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 91
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 92
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 93
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 94
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 95
  • Beddows, Jade
    British general assistant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Majesty House, Avenue West, Skyline 120, Braintree, Essex, CM77 7AA

      IIF 96 IIF 97 IIF 98
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 100
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 101
    • Lombard House, Cross Keys, Lichfield, WS13 6DN, England

      IIF 102
    • 38, Baines Avenue, Irlam, Manchester, M44 6AT, United Kingdom

      IIF 103 IIF 104
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 105 IIF 106
child relation
Offspring entities and appointments 53
  • 1
    ACROWHISTLE LTD
    11471984
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 92 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    ACROWILLOWER LTD
    11471985
    Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 95 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    ACROWINGS LTD
    11471915
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 81 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    ACROWINKED LTD
    11472014
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 94 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    ACROWINTER LTD
    11472035
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-04
    IIF 62 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    ACTERIS LTD
    11334925
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-07-18
    IIF 83 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    ACTOFLAME LTD
    11381352
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-07-03
    IIF 56 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    ACTROSE LTD
    11472040
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-04
    IIF 64 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    AEROCAKE LTD
    11396150
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 84 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    AERONCYBEX LTD
    11405748
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 82 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    AERONHITTER LTD
    11432410
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 93 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    AERONTOWER LTD
    11458831
    Suite 1 Feldon House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 91 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-07-19
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    APILGAN LTD
    11231771
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-03-02 ~ 2018-03-28
    IIF 66 - Director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    APIMONSET LTD
    11233154
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 65 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    APLATEX LTD
    11231774
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-02 ~ 2018-03-28
    IIF 63 - Director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    AQUASORIEN LTD
    11233129
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 67 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    BREMPOD LTD
    10534824
    Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ 2017-01-24
    IIF 102 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    CAANRONG LTD
    10801451
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-07-14
    IIF 98 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-07-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    CAARBOE LTD
    10801491 12108832
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-07-14
    IIF 97 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-07-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    CAAZECK LTD
    10801619
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-07-14
    IIF 96 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-07-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    CAAZETOR LTD
    10801513
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-07-14
    IIF 99 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-07-14
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    DOSATYPE LTD
    10842972
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ 2017-08-22
    IIF 75 - Director → ME
    Person with significant control
    2017-06-29 ~ 2017-08-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    DOSRICS LTD
    10842989
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 73 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    DOTOTAL LTD
    10843006
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 74 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    DOTUNGA LTD
    10843033
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 76 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    GALLICANAE LTD
    10552843
    31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ 2017-01-26
    IIF 105 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 27
    IOBRERVES LTD
    10582926
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-06-12
    IIF 104 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    MALLAUDREONE LTD
    11037860
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 87 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    MALUSING LTD
    11037850
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 57 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 11 - Ownership of shares – 75% or more OE
  • 30
    MALYRA LTD
    11037825
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 55 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 31
    MALZAIX LTD
    11037773
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 80 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 32
    NEBRASKA CONTRACTING LTD
    10462983
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ 2016-12-02
    IIF 101 - Director → ME
    Person with significant control
    2016-11-04 ~ 2016-12-02
    IIF 41 - Ownership of shares – 75% or more OE
  • 33
    PETOXERA LTD
    11515322
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 70 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 34
    PEVNIDOTH LTD
    11515383
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-18
    IIF 85 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 35
    PHAGUMA LTD
    11515721
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 72 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 36
    PHALENOS LTD
    11515489
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 71 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 37
    PHALITHOS LTD
    11515800
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 68 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 38
    PHALYNTHUS LTD
    11515863
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 69 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 39
    SALORESDASE LTD
    10582927
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-03-28
    IIF 100 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-03-28
    IIF 18 - Ownership of shares – 75% or more OE
  • 40
    SALOVERESES LTD
    10583063
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-03-19
    IIF 106 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 41
    SANCOVER LTD
    10596447
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-02 ~ 2017-06-12
    IIF 103 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 42
    SLISTRENER LTD
    11171068
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-26 ~ 2018-06-18
    IIF 77 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 43
    SLOGITRAL LTD
    11170275
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ 2018-06-15
    IIF 60 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 44
    SLOMEOGUIN LTD
    11170272
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 45
    SLYCRIN LTD
    11170247
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ 2018-06-18
    IIF 78 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 46
    TLEGOLBA LTD
    11106302
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 79 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 37 - Ownership of shares – 75% or more OE
  • 47
    TOANGTO LTD
    11106243
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 88 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 48
    TOAZZOPS LTD
    11106071
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 59 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 49
    TOBAVYAKUSH LTD
    11106102
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 86 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 50
    VICTOMEN LTD
    11075569
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 90 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 51
    VICTROWN LTD
    11075525
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 89 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 52
    VICTTETIC LTD
    11075551
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-03-06
    IIF 58 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-03-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 53
    VICTTOEN LTD
    11075529
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 54 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 1 - 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.