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

Richards, Nicolle

    Related profiles found in government register
  • Richards, Nicolle
    British born in May 1992

    Resident in United Kingdom

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

      IIF 1
  • Richards, Nicolle
    British consultant born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 2 IIF 3 IIF 4
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7FA

      IIF 6
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 7 IIF 8
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 9
  • Richards, Nicolle
    British customer service representative born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Nicole
    British unemployed born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 59
  • Nicole Richards
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 60
  • Nicolle Richards
    British born in May 1992

    Resident in United Kingdom

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

      IIF 61 IIF 62
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 63
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 64
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 69 IIF 70
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 71 IIF 72 IIF 73
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 74 IIF 75 IIF 76
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 77
    • Unit 14 Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 78 IIF 79 IIF 80
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 82
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 83
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 84 IIF 85 IIF 86
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 88
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 89
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 90 IIF 91 IIF 92
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 94
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 95 IIF 96
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 97 IIF 98 IIF 99
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 101 IIF 102 IIF 103
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 105
    • 42, Heol Frank, Penlan, Swansea, SA5 7AS, United Kingdom

      IIF 106 IIF 107 IIF 108
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 111
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 112 IIF 113 IIF 114
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 115 IIF 116 IIF 117
child relation
Offspring entities and appointments 59
  • 1
    AGESREE LTD
    10655809
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-07-17
    IIF 9 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    AVOSCO LTD
    10656358
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-21
    IIF 7 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-21
    IIF 83 - Ownership of shares – 75% or more OE
  • 3
    BARHQUILAD LTD
    10999177
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 18 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 4
    BARINANLIAC LTD
    10999210
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 20 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 5
    BARVINHOLSI LTD
    10999239
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 21 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 6
    BASCANRIES LTD
    11001082
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-11-01
    IIF 19 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    BERGELMIR LTD
    - now 11394099
    SPRINGSHOES LTD
    - 2020-04-24 11394099
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-11
    IIF 42 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    BIRRUEMP LTD
    10655945
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-21
    IIF 8 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-21
    IIF 96 - Ownership of shares – 75% or more OE
  • 9
    DIALRE LTD
    10656365
    31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-05-02
    IIF 6 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-05-02
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    DOPIARA LTD
    10843343
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 37 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 68 - Ownership of shares – 75% or more OE
  • 11
    DORCETI LTD
    10843434
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 36 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    DORIBERD LTD
    10843273
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 35 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    DOSAIOS LTD
    10843220
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ 2017-08-22
    IIF 34 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-08-22
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    GIBCHELLAW LTD
    10905782
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 5 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 97 - Ownership of shares – 75% or more OE
  • 15
    GIBEHDES LTD
    10905746
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-01
    IIF 4 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 16
    GIBESER LTD
    10905737
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-02
    IIF 2 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-02
    IIF 99 - Ownership of shares – 75% or more OE
  • 17
    GIBHUPTUBHISH LTD
    10905768
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-09
    IIF 3 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-09
    IIF 98 - Ownership of shares – 75% or more OE
  • 18
    IZEHIGA LTD
    10954530
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 32 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 19
    IZEKANGGA LTD
    10954499
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 33 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 20
    IZENAFE LTD
    10954513
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 30 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 21
    IZERICAX LTD
    10954515
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 31 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 22
    LUHTGARD LTD
    11477841
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 10 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 23
    LUMINOSBLINK LTD
    11478379
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 40 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    LURINVES LTD
    11478183
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 1 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 94 - Ownership of shares – 75% or more OE
  • 25
    LURKINES LTD
    11477914
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 58 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 26
    LURKWOLES LTD
    11477591
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 56 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 112 - Ownership of shares – 75% or more OE
  • 27
    LUSEDBORN LTD
    11477926
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 57 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 28
    ONIGAZE LTD
    11201561
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-30
    IIF 26 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-30
    IIF 86 - Ownership of shares – 75% or more OE
  • 29
    OXFINT LTD
    11201567
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-30
    IIF 27 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-30
    IIF 85 - Ownership of shares – 75% or more OE
  • 30
    OXTAILER LTD
    11201585
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-30
    IIF 28 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-30
    IIF 87 - Ownership of shares – 75% or more OE
  • 31
    PADRIMIXER LTD
    11282009
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-08
    IIF 17 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 32
    PADRINGROX LTD
    11282160
    Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ 2018-05-03
    IIF 48 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 33
    PALMROAD LTD
    11281735
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 15 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 34
    PASETRONIX LTD
    11281810
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 16 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 35
    PETRAGOLD LTD
    11201667
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-30
    IIF 29 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-30
    IIF 84 - Ownership of shares – 75% or more OE
  • 36
    SEADBLASTER LTD
    11524537
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 49 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    SEADBORINS LTD
    11524878
    42 Heol Frank, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 38
    SEADBRINTER LTD
    11524948
    42 Heol Frank, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 39
    SEADCATCHER LTD
    11525787
    42 Heol Frank, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 40
    SEADCHASER LTD
    11525803
    42 Heol Frank, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 41
    SEADCLEARON LTD
    11525981
    42 Heol Frank, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 42
    SOUNDSURVDONE CONTRACTING LTD
    10587623
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-27 ~ 2017-08-15
    IIF 59 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 43
    SPRINGNECK LTD
    11334926
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-10-02
    IIF 38 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-12-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 44
    SPRINGSEED LTD
    11383554
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-07-03
    IIF 43 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 45
    SPRINGSHORE LTD
    11404615
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 41 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 46
    SPRINKLEBURST LTD
    11432059
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 55 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-02-18
    IIF 111 - Ownership of shares – 75% or more OE
  • 47
    SPRINKLEMOON LTD
    11458334
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 11 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 48
    STICKATRE LTD
    11148038
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 24 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 49
    STIDRISO LTD
    11147643
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 23 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 50
    STIESTER LTD
    11147639
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 51
    STIKKI LTD
    11147634
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 25 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 52
    TRENHY LTD
    11097663
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 46 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 101 - Ownership of shares – 75% or more OE
  • 53
    TRENIURE LTD
    11097655
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 12 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 71 - Ownership of shares – 75% or more OE
  • 54
    TRENPRINT LTD
    11097628
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-19
    IIF 47 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-19
    IIF 102 - Ownership of shares – 75% or more OE
  • 55
    TRENTEOUS LTD
    11097617
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 13 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 72 - Ownership of shares – 75% or more OE
  • 56
    ZEODADGER LTD
    11045244
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 39 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 89 - Ownership of shares – 75% or more OE
  • 57
    ZEOLFOL LTD
    11045268
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 45 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 104 - Ownership of shares – 75% or more OE
  • 58
    ZEORYPUS LTD
    11045266
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 14 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 73 - Ownership of shares – 75% or more OE
  • 59
    ZEPHISTE LTD
    11045270
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 44 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 103 - 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.