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

Blamire, Sarah Louise

    Related profiles found in government register
  • Blamire, Sarah Louise
    British born in September 2001

    Resident in England

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

      IIF 1
  • Blamire, Sarah Louise
    British consultant born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 2
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 3
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 4
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 5
    • 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 6
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 7
    • Office 221 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 8
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 9
    • 57, Park Road, Ratby, Leicester, LE6 0JL

      IIF 10
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 11
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 12
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 13
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 14
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 15
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 16
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 17
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 18
  • Blamire, Sarah Louise
    British coolocean born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ

      IIF 19
  • Blamire, Sarah Louise
    British born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4BA, England

      IIF 20
    • Office 847, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Blamire, Sarah Louise
    British director born in September 2001

    Resident in United Kingdom

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

      IIF 22
  • Miss Sarah Louise Blamire
    British born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 23
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 24
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 25
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 26
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 27
    • Office 221 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 28
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 29
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 30
    • 57, Park Road, Ratby, Leicester, LE6 0JL

      IIF 31
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 32
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 33
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 34
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 35
    • 6, Straight Ln, Goldthorpe, Rotherham, S63 9DW, United Kingdom

      IIF 36
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 37
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ

      IIF 38
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 39
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 40
  • Miles, Sarah
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 41
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 42
  • Miles, Sarah
    British consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 43
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 44
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ, United Kingdom

      IIF 45
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 46
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, United Kingdom

      IIF 47
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 48
    • 31, Sussex Close, Herne Bay, CT6 8DX, England

      IIF 49
    • 9, Smith Way, Highbridge, TA9 3QW, United Kingdom

      IIF 50
    • 63a, King Edward Court, King Edward Road, Hyde, SK14 5JR, United Kingdom

      IIF 51
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 52 IIF 53
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 54
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ

      IIF 55
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 56
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RG, United Kingdom

      IIF 57
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 58
    • 111, Oaks Lane, Rotherham, S61 3BA, United Kingdom

      IIF 59
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 60
    • 10, Borrowdale Road, Rownhams, Stockport, SO16 8AF, United Kingdom

      IIF 61
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 62
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 63
  • Sarah Miles
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 64 IIF 65
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 66
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 67
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 68
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 69
    • 37, Shawbury Avenue Kingsway, Gloucestet, Gloucestershire, GL2 2BD, United Kingdom

      IIF 70
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 71
    • 9, Smith Way, Highbridge, TA9 3QW, United Kingdom

      IIF 72
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 73 IIF 74
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 75
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ

      IIF 76
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 77
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RG, United Kingdom

      IIF 78
    • 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 79
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 80
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 81
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 82
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 83
    • 10, Borrowdale Road, Rownhams, Stockport, SO16 8AF, United Kingdom

      IIF 84
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 85
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 86
  • Miss Sarah Louise Blamire
    British born in September 2001

    Resident in United Kingdom

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

      IIF 87
  • Mr Sarah Louise Blamire
    British born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4BA, England

      IIF 88
  • Miles, Sarah
    British consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 89
  • Sarah Miles
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 90
child relation
Offspring entities and appointments 46
  • 1
    ALFAFUR GROUP LTD
    - now 09928712
    ALFA MANAGEMENT LTD - 2016-02-10
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-03-09 ~ 2022-06-08
    IIF 1 - Director → ME
  • 2
    ASTRALSKY LTD
    12502601
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-06 ~ 2020-06-06
    IIF 57 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-06
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    ASTRALSNAPDRAGON LTD
    12504937
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ 2020-06-10
    IIF 45 - Director → ME
    Person with significant control
    2020-03-09 ~ 2020-06-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    ASTRALTREESWING LTD
    12508555
    Office 6 Lower Priest Lane, Banbury House, Lower Priest Lane, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-10 ~ 2020-06-14
    IIF 59 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-07-20
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    ASTRALUNDERDUCK LTD
    12510933
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ 2020-06-14
    IIF 51 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    ASTRALVIOLETSKY LTD
    12513235
    First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-12 ~ 2020-06-15
    IIF 47 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-06-15
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    CHABINUS LTD
    12904921
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ 2020-10-09
    IIF 12 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-09
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    CHIVERTH LTD
    12897266
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ 2020-10-02
    IIF 17 - Director → ME
    Person with significant control
    2020-09-22 ~ 2020-10-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    CHULEORUS LTD
    12912645
    57 Park Road, Ratby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ 2020-10-19
    IIF 10 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    CIOSAWEB LTD
    12916165
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ 2020-10-29
    IIF 5 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-10-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    CLEMATISPAX LTD
    12901499
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ 2020-10-06
    IIF 15 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-11-23
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    COINBREW LTD
    12907918
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ 2020-10-14
    IIF 13 - Director → ME
    Person with significant control
    2020-09-28 ~ 2021-01-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    CONRALD LTD
    13016248
    First Floor Rear Office, 13 Comberton Hill, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-12-01
    IIF 7 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-12-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 14
    COOLMONKEY LTD
    12470715
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 14 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    COOLOCEAN LTD
    12472631
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-30
    IIF 19 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    COOLPUMPKIN LTD
    12475297
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-02-20
    IIF 18 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    COOLREINDEER LTD
    12477544
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ 2020-03-19
    IIF 16 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    COOLSNOWFLAKE LTD
    12482291
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 6 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    COOLSTRAWBERRY LTD
    12484203
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2020-03-22
    IIF 4 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    EPROSGON LTD
    13031728
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ 2021-01-12
    IIF 11 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-12
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    FICUSKYLE LTD
    12899197
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ 2020-10-02
    IIF 62 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-02
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 22
    FLAMEVOIR LTD
    12902055
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ 2020-10-06
    IIF 49 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-19
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 23
    FORMALMEGA LTD
    12918166
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ 2020-10-21
    IIF 48 - Director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-21
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 24
    FRONTALISFLOW LTD
    12904494
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ 2020-10-09
    IIF 60 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-11-09
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 25
    FROZENHEART LTD
    12907599
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ 2020-10-14
    IIF 58 - Director → ME
    Person with significant control
    2020-09-28 ~ 2020-11-16
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 26
    GAIAFLYNN LTD
    12913970
    20 Lon Olwen, Kinmel Bay
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ 2020-10-16
    IIF 55 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-11-09
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 27
    KARSITI LTD
    13018861
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ 2020-12-02
    IIF 2 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-02
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 28
    LONSDALEITA INVESTMENT LTD - now
    BLACK IT LTD
    - 2025-06-05 13535669
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-28 ~ 2024-08-06
    IIF 22 - Director → ME
    Person with significant control
    2021-07-28 ~ 2024-08-06
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 29
    MIXDINE TRADING CO., LTD
    13269856
    Office 847 182-184 High Street, North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-16 ~ now
    IIF 21 - Director → ME
  • 30
    OAKTERRE LTD
    13028936
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2020-11-18 ~ 2020-12-14
    IIF 3 - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-14
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 31
    ORTEMIX LTD
    13011032
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-11 ~ 2020-11-19
    IIF 43 - Director → ME
    Person with significant control
    2020-11-11 ~ 2020-11-19
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 32
    PEANNTER LTD
    13009291
    5 Pentland Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-11 ~ 2020-11-26
    IIF 50 - Director → ME
    Person with significant control
    2020-11-11 ~ 2020-11-26
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 33
    PHANIC LTD
    13015220
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-11-27
    IIF 53 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-27
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 34
    PHELKRYS LTD
    13022933
    Office 9 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ 2020-12-04
    IIF 9 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-04
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 35
    PHROVE LTD
    13019581
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ 2020-12-02
    IIF 52 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-02
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 36
    PIBENS LTD
    13023098
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ 2020-12-03
    IIF 44 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-03
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 37
    PILDLA LTD
    13026063
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2020-12-07
    IIF 56 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-07
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 38
    VALIOMINE LTD
    12111582
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 46 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 69 - Ownership of shares – 75% or more OE
  • 39
    VENLAM LTD
    12207791
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-16 ~ 2019-10-02
    IIF 42 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-02
    IIF 80 - Ownership of shares – 75% or more OE
  • 40
    VIEWINFRARED LTD
    12226034
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-25 ~ 2019-11-18
    IIF 41 - Director → ME
    Person with significant control
    2019-09-25 ~ 2019-11-18
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    VRAGAL LTD
    12238649
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2019-11-18
    IIF 54 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-11-18
    IIF 75 - Ownership of shares – 75% or more OE
  • 42
    VRAMMANG LTD
    12249874
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 61 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-14
    IIF 84 - Ownership of shares – 75% or more OE
  • 43
    VRAYROM LTD
    12255075
    17 Tyrisha Road, Grovesend, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 89 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 90 - Ownership of shares – 75% or more OE
  • 44
    WEBSITESY IT LIMITED
    13820941
    1 Argyle Street, Bath, England
    Active Corporate (3 parents)
    Officer
    2024-09-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 45
    WORSEGAT LTD - now
    ASTRALQUAILRIDER LTD
    - 2020-07-27 12500118
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-05 ~ 2020-06-09
    IIF 63 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-09
    IIF 86 - Ownership of shares – 75% or more OE
  • 46
    XEPLATH LTD
    13026054
    Office 221 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2020-12-09
    IIF 8 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-09
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors 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.