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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ryan Kelly

    Related profiles found in government register
  • Ryan Kelly
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 1
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 2
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 3
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 4
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 5
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 6
    • icon of address 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 7
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 8
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 9
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 10
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 11
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 12
    • icon of address 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 13
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 14
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 15
    • icon of address 11, Norrington Road, Loose, Maidstone, ME15 9RB, United Kingdom

      IIF 16
    • icon of address 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 17
    • icon of address 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 18
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 19
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 20
    • icon of address 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 21
    • icon of address 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 22
    • icon of address 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2LY

      IIF 23
    • icon of address 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 24
  • Mr Ryan Kelly
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brooke Court, Newlands Avenue, Waterlooville, PO7 5FZ, United Kingdom

      IIF 25 IIF 26
  • Mr Ryan Kelly
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kilmiston Drive, Portchester, Fareham, Hampshire, PO16 8EG, England

      IIF 27
  • Kelly, Ryan
    British consultant born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 28
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 29
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 30
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 31
    • icon of address 59, Scott Street, Burnley, BB12 6NW

      IIF 32
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 33
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 34
    • icon of address 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 35
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 36
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 37
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 38
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 39
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 40
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 41
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW

      IIF 42
    • icon of address 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 43
    • icon of address 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 44
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 45
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 46
    • icon of address 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 47
    • icon of address 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 48
    • icon of address 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 49
    • icon of address 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2LY

      IIF 50
    • icon of address 4, Brady Street, Sunderland, SR4 6QQ

      IIF 51
  • Kelly, Ryan
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Charnwood Avenue, Denton, M34 2WY, United Kingdom

      IIF 52
    • icon of address 6 Brooke Court, Newlands Avenue, Waterlooville, Hampshire, PO7 5FZ, United Kingdom

      IIF 53 IIF 54
  • Mr Ryan Charles Kelly
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kilmiston Drive, Fareham, PO16 8EG, England

      IIF 55 IIF 56 IIF 57
    • icon of address 42, Kilmiston Drive, Portchester, Fareham, Hampshire, PO16 8EG, United Kingdom

      IIF 58
  • Kelly, Ryan Charles
    British business executive born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kilmiston Drive, Fareham, PO16 8EG, England

      IIF 59
  • Kelly, Ryan Charles
    British chief executive born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kilmiston Drive, Fareham, PO16 8EG, England

      IIF 60
  • Kelly, Ryan Charles
    British director of business management born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kilmiston Drive, Portchester, Fareham, Hampshire, PO16 8EG, England

      IIF 61 IIF 62
  • Kelly, Ryan Charles
    British managing director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kilmiston Drive, Fareham, PO16 8EG, England

      IIF 63
    • icon of address 42, Kilmiston Drive, Portchester, Fareham, Hampshire, PO16 8EG, United Kingdom

      IIF 64
  • Kelly, Ryan
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 65 IIF 66
    • icon of address 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 67
  • Kelly, Ryan
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 42 Kilmiston Drive, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    icon of address 42 Kilmiston Drive, Portchester, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,096 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Isabelle Court, 69a Osborne Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2021-04-05
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42 Kilmiston Drive, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 61 - Director → ME
  • 7
    icon of address 21 Charnwood Avenue, Denton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address 6 Brooke Court, Newlands Avenue, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,872 GBP2022-01-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 Kilmiston Drive, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    icon of address 42 Kilmiston Drive, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    icon of address 42 Kilmiston Drive, Portchester, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2016-05-30
    IIF 69 - Director → ME
  • 2
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2016-03-30
    IIF 66 - Director → ME
  • 3
    CRYSTALSWEET LTD - 2020-10-02
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    GAZERSWANN LTD - 2020-10-02
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    868 GBP2024-04-05
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-08-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    GLIMMERTWINKLE LTD - 2020-08-11
    icon of address 2 Lydgate Road, Soothill, Batley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138 GBP2021-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address 6th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-21
    IIF 67 - Director → ME
  • 7
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-10 ~ 2020-08-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-08-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-12 ~ 2019-11-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-11-07
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address 21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2021-04-05
    Officer
    icon of calendar 2019-10-15 ~ 2019-11-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2019-11-13
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-20
    IIF 47 - Director → ME
  • 11
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,790 GBP2024-04-05
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-11-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-04-05
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-01-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-20 ~ 2020-01-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-01-29
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,941 GBP2024-04-05
    Officer
    icon of calendar 2020-06-11 ~ 2020-08-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-10-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-24 ~ 2020-03-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-03-20
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-25 ~ 2020-03-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-03-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2021-04-05
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-23
    IIF 45 - Director → ME
  • 18
    GAZERTANSY LTD - 2020-10-02
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2019-07-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-07-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-07-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-05-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-06-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    GLITTERCAKE LTD - 2020-07-31
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-03-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2016-03-17
    IIF 65 - Director → ME
  • 27
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2016-04-26
    IIF 68 - Director → ME
  • 28
    GLIMMERTWINKLEDUST LTD - 2020-04-27
    icon of address 11 Norrington Road, Loose, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2021-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    FROSTYEARMUFFS LTD - 2020-10-05
    icon of address 66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,453 GBP2024-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-18
    IIF 18 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.