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

Michelle Higgins

    Related profiles found in government register
  • Michelle Higgins
    British born in June 1996

    Resident in United Kingdom

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

      IIF 1
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 5
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 6
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Suite 6 1st Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 11
    • Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 12 IIF 13
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 14 IIF 15 IIF 16
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 17 IIF 18 IIF 19
    • 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 26
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 27 IIF 28 IIF 29
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 31 IIF 32 IIF 33
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 36
    • 36, Tarbock Road, Speke, Liverpool, L24 0SN, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 40 IIF 41
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 42 IIF 43
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 44 IIF 45 IIF 46
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 48
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 49
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 50
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 51
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 52 IIF 53 IIF 54
  • Higgins, Michelle
    British born in June 1996

    Resident in United Kingdom

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

      IIF 55
  • Higgins, Michelle
    British consultant born in June 1996

    Resident in United Kingdom

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

      IIF 56
    • Suite 6 1st Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 57
    • Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 58 IIF 59
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 60
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 61 IIF 62 IIF 63
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 64
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 65 IIF 66 IIF 67
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 69
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 70 IIF 71 IIF 72
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 74 IIF 75 IIF 76
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 78 IIF 79 IIF 80
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 83 IIF 84 IIF 85
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 87 IIF 88 IIF 89
    • 36, Tarbock Road, Speke, Liverpool, L24 0SN, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 94 IIF 95
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 96 IIF 97
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 98
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 99 IIF 100
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 101 IIF 102
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 103
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 104
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 105
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 106
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 107 IIF 108
child relation
Offspring entities and appointments 54
  • 1
    AINWASTRICA LTD
    11012675
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 89 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    AISADPEYALT LTD
    11012720
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 90 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    AKRAPLEHEU LTD
    11012747
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 88 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    ALALDAG LTD
    10655756
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-07-25
    IIF 91 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    ANCADRUS LTD
    10655761
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-07-25
    IIF 93 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    ANORTASLABE LTD
    11012723
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 87 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    BADEON LTD
    10655352
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-07-25
    IIF 105 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    DEMDONING LTD
    10655370
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-07-25
    IIF 92 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    DRUZUN LTD
    10843351
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 86 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    DUATGUZ LTD
    10843388
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 84 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    DUAZTHO LTD
    10845479
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-25
    IIF 85 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    DUBBAGH LTD
    10843483
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 83 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    GESTTO LTD
    10916738
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 101 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    GETRACCE LTD
    10916752
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 102 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    GEVIPH LTD
    10916784
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 100 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    GEZONLO LTD
    10916773
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 99 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    ITYSEVI LTD
    10952643
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 75 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    ITZDHANA LTD
    10952646
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 74 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    ITZHASEDES LTD
    10953420
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 77 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    IUSAREDA LTD
    10953299
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 76 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    LEDAREX LTD
    11203879
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    LEDARMIND LTD
    11202677
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 72 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    LEGPRISM LTD
    11202880
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 70 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    LESTEAR LTD
    11203920
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 71 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    MIXCROSAIL LTD
    11480055
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 59 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    MIXDIVENISH LTD
    11480194
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 98 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    MIXMETEOR LTD
    11480039
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 55 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 28
    MIXNEUREX LTD
    11480113
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 108 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 29
    MIXRANCER LTD
    11480159
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-24 ~ 2018-08-09
    IIF 64 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    MIXTROMAKE LTD
    11480243
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-09
    IIF 69 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    NUDERIOS LTD
    11282853
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ 2018-05-03
    IIF 63 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 32
    NUTANARCY LTD
    11282136
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ 2018-05-03
    IIF 61 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 33
    NYXMERINES LTD
    11282835
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ 2018-05-03
    IIF 62 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 34
    SATURNSWIFT LTD
    11524374
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-17
    IIF 103 - Director → ME
    Person with significant control
    2018-08-17 ~ 2019-01-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 35
    SATURNTALK LTD
    11525351
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 79 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 36
    SATURNVERN LTD
    11525326
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 80 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 37
    SAVERIDGE LTD
    11525309
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 78 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 38
    SAVISK LTD
    11527971
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ 2018-08-21
    IIF 82 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 39
    SAVORENA LTD
    11527935
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 81 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 40
    SKEPHROX LTD
    11383661
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-10-03
    IIF 94 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-10-03
    IIF 40 - Ownership of shares – 75% or more OE
  • 41
    SKEWROCK LTD
    11396277
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-10-01
    IIF 95 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 42
    SKYBRITE LTD
    11404814
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 106 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 43
    SKYLEGION LTD
    11432035
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 58 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-09-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 44
    SKYPOND LTD
    11458633
    Suite 6 1st Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 57 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 45
    SKYQUICK LTD
    11467173
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-16 ~ 2018-08-04
    IIF 107 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 46
    TILTEED LTD
    11145349
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 65 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 47
    TIMEAIND LTD
    11145342
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 68 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 48
    TIMEITER LTD
    11145434
    Ground Floor Office, 108 Fore Street, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 66 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 49
    TIMESHOUT LTD
    11145383
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 67 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 50
    VALOVEDA LTD
    10578251
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-03-23
    IIF 60 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 51
    WIINTER LTD
    11070797
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 56 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 52
    WIINTH LTD
    11072824
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 96 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 53
    WIISGER LTD
    11070762
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 97 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 43 - Ownership of shares – 75% or more OE
  • 54
    WIISHTRA LTD
    11070764
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 104 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 49 - 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.