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

Cleminshaw, Rochelle

    Related profiles found in government register
  • Cleminshaw, Rochelle
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8 Mills Hill Works, Chadderton, Oldham, OL9 9SD

      IIF 1
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 2
  • Cleminshaw, Rochelle
    British administrator born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

      IIF 5 IIF 6
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

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

      IIF 8 IIF 9
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 10 IIF 11 IIF 12
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 16 IIF 17
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 18 IIF 19 IIF 20
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 25
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 26 IIF 27 IIF 28
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 30 IIF 31 IIF 32
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DW

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

      IIF 34
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 35
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 36 IIF 37 IIF 38
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 39 IIF 40
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 41 IIF 42 IIF 43
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 45 IIF 46
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 47
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 48
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 49
  • Cleminshaw, Rochelle
    British carer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Weardale Road, Manchester, M9 8WR, United Kingdom

      IIF 50
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 51
  • Rochelle Cleminshaw
    British born in January 1992

    Resident in United Kingdom

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

      IIF 52
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 53 IIF 54
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 59 IIF 60
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 61 IIF 62
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 63
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 64 IIF 65
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 66
    • Suite 24, 24 Silver Street, Bury, BL9 2DH

      IIF 67
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 68 IIF 69
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 70
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 71 IIF 72
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 73 IIF 74 IIF 75
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 79 IIF 80
    • 24, Weardale Road, Manchester, M9 8WR, United Kingdom

      IIF 81
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 82
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 83
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 84
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 85
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 86 IIF 87 IIF 88
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 89 IIF 90 IIF 91
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 95
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 96
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 97 IIF 98
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 99
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 100 IIF 101
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 102
child relation
Offspring entities and appointments 51
  • 1
    BLUOZHATANE LTD
    10999220
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 21 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 97 - Ownership of shares – 75% or more OE
  • 2
    BLUQACRIATERD LTD
    10999231
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 19 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    BLUQHANESCHA LTD
    10999225
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 18 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 98 - Ownership of shares – 75% or more OE
  • 4
    BLUTAUGAJEM LTD
    10999212
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 22 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 92 - Ownership of shares – 75% or more OE
  • 5
    ELRANAX LTD
    10850912
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-22
    IIF 31 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    ELRAPA LTD
    10850756
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 30 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    ELRELIC LTD
    10850986
    Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 33 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    ELREVE LTD
    10851155
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-26
    IIF 32 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-26
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    GOCALEY LTD
    10903905
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 25 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 96 - Ownership of shares – 75% or more OE
  • 10
    GOCIOUS LTD
    10904108
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 24 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    GOCUCU LTD
    10904030
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 20 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 68 - Ownership of shares – 75% or more OE
  • 12
    GOCYCLOPAT LTD
    10903950
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 23 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    HALLSCOOP LTD
    11337967
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-09-29
    IIF 34 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-09-29
    IIF 82 - Ownership of shares – 75% or more OE
  • 14
    HALORANK LTD
    11383628
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 46 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 15
    HAUBURNZONE LTD
    11396219
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 45 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 16
    HAZONETY LTD
    11404628
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 47 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 17
    HELENDRY LTD
    11432160
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 5 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    HELIUMEX LTD
    11458430
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 6 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 19
    JEKOGE LTD
    10952435
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 28 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 89 - Ownership of shares – 75% or more OE
  • 20
    JEMEMZA LTD
    10952176
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 26 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 94 - Ownership of shares – 75% or more OE
  • 21
    JENAESTUS LTD
    10952761
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 27 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 93 - Ownership of shares – 75% or more OE
  • 22
    JENIFDY LTD
    10952170
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 29 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 90 - Ownership of shares – 75% or more OE
  • 23
    MASSBANGER LTD
    11488285
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 39 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 24
    MASSBAREX LTD
    11488282
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 40 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 25
    MASSCLUTTER LTD
    11488299
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 48 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 26
    MASSFLINTED LTD
    11488310
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 2 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-08-15
    IIF 101 - Ownership of shares – 75% or more OE
  • 27
    MASSLANCER LTD
    11488339
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-09-30
    IIF 49 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-09-30
    IIF 102 - Ownership of shares – 75% or more OE
  • 28
    MASSMORTER LTD
    11487557
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2019-01-04
    IIF 7 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 29
    MOSERDILS LTD
    10569820
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-02-15
    IIF 51 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    SATEREX LTD
    11221149
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 10 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 31
    SEARK LTD
    11221153
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 13 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 32
    SHARTEREX LTD
    11220595
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 11 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 33
    SINDUSTER LTD
    11219313
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 12 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 34
    SITONER LTD
    11160264
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 35
    SITONUL LTD
    11160278
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 16 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 36
    SITOOR LTD
    11160150
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 37
    SITSANCSIT LTD
    11160143
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 14 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 38
    SLORTER LTD
    11293944
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 44 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 39
    SOCRATEZE CONTRACTING LTD
    10455842
    4385, 10455842 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-11-01 ~ 2017-01-09
    IIF 1 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-01-09
    IIF 84 - Ownership of shares – 75% or more OE
  • 40
    SOLISENSE LTD
    11294366
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 41 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 41
    SONAPAD LTD
    11294309
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 43 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 42
    SOUNDFAST LTD
    11294417
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 42 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 43
    SUMMER SERVICES LTD
    10525420
    24 Weardale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 44
    THRACTWO LTD
    11110561
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 9 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 65 - Ownership of shares – 75% or more OE
  • 45
    THRAERA LTD
    11110275
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 3 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 54 - Ownership of shares – 75% or more OE
  • 46
    THRAIDDU LTD
    11110107
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 4 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 47
    THRALIS LTD
    11110273
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 37 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 87 - Ownership of shares – 75% or more OE
  • 48
    ZAINSELD LTD
    11045284
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 36 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 88 - Ownership of shares – 75% or more OE
  • 49
    ZAKSATROSS LTD
    11045287
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 8 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 64 - Ownership of shares – 75% or more OE
  • 50
    ZALASTUS LTD
    11045251
    33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 35 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 85 - Ownership of shares – 75% or more OE
  • 51
    ZALECUS LTD
    11045279
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 38 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 86 - 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.