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

Simon Boswell

    Related profiles found in government register
  • Simon Boswell
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 13
    • 24, Silver Street, Bury, BL9 0DH

      IIF 14
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 15
    • Suite 2, 24 Silver Street, Bury, BL9 0DH

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

      IIF 17 IIF 18
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 19 IIF 20
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 21 IIF 22 IIF 23
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 25 IIF 26 IIF 27
    • Flat 18 16, Errwood Road, Manchester, M19 2PA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 34
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 35 IIF 36 IIF 37
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 38
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 39
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 40
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

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

      IIF 42 IIF 43 IIF 44
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 45 IIF 46 IIF 47
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 48 IIF 49 IIF 50
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 54
  • Boswell, Simon
    British born in March 1977

    Resident in United Kingdom

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

      IIF 55
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 56 IIF 57
  • Boswell, Simon
    British consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 58
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 59
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 60 IIF 61
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 62 IIF 63 IIF 64
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 66 IIF 67 IIF 68
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 70
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 71 IIF 72 IIF 73
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 74 IIF 75 IIF 76
    • Flat 18 16, Errwood Road, Manchester, M19 2PA, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 83
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 84
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 85 IIF 86 IIF 87
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 90 IIF 91 IIF 92
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 94
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 95
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 96 IIF 97 IIF 98
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 99
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 100
  • Boswell, Simon
    British operator born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boswell, Simon
    British unemployed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 54
  • 1
    BAWESELL LTD
    10642379
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 107 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    BUERUGIAN LTD
    11012666
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 74 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    BUESHEZARN LTD
    11012687
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 77 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    BUGRAHXEIDIN LTD
    11012651
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 76 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    BUNIAGUQAZ LTD
    11012730
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 75 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    DREWON LTD
    10642256
    24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 105 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    ERHESLA LTD
    10870339
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 103 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    ERHIGHI LTD
    10870445
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 101 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    ERHOCEME LTD
    10870396
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-25
    IIF 102 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    ERICMEL LTD
    10870384
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 104 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    ERWORAB LTD
    10642353
    Suite 2 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 106 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    FERCLANI LTD
    10642182
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 108 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    HARLANBELL LTD
    10920098
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 85 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    HARLEYIL LTD
    10920091
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 86 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    HARPBELER LTD
    10920106
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 87 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    HARPFIKES LTD
    10920323
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 89 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    HIPMAIN LTD
    11383751
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-24
    IIF 100 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    HIPNOVA LTD
    11396330
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-24
    IIF 83 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    HOGDRIVER LTD
    11405271
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 98 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-12-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    HOTFLARE LTD
    11432104
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 58 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-07-13
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    HYPERBASE LTD
    11459327
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 96 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    INSIDERBAR LTD
    11467251
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-17 ~ 2018-08-05
    IIF 99 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    JOCENTED LTD
    10952813
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 72 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 24
    JOENTTHY LTD
    10953055
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 73 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    JOERMETH LTD
    10952660
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-10
    IIF 70 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-10
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    JOETHEW LTD
    10952599
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 71 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 27
    NOHRIMUS LTD
    11480363
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 97 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 28
    NOHRMAK LTD
    11480624
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 55 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 29
    NOMALSER LTD
    11480461
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 56 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 30
    NOMDICATSER LTD
    11486484
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 57 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-08-15
    IIF 47 - Ownership of shares – 75% or more OE
  • 31
    NORCABIS LTD
    11480286
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-24 ~ 2018-08-05
    IIF 61 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 32
    NORCANA LTD
    11480856
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-09
    IIF 60 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 33
    PROMEREX LTD
    11289323
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 91 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    PRUNDER LTD
    11289176
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 92 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 35
    PYRIMEX LTD
    11289340
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 90 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 36
    PYROLECINE LTD
    11289330
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 93 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 37
    SHARENSER LTD
    11528018
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-21 ~ 2019-01-17
    IIF 94 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 38
    SHARPFURY LTD
    11524751
    Flat 18 16 Errwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 39
    SHARPSNOUT LTD
    11525253
    Flat 18 16 Errwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 40
    SHEIXITH LTD
    11525414
    Flat 18 16 Errwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 41
    SHEOCAMP LTD
    11525724
    Flat 18 16 Errwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 42
    SHERIUSVOID LTD
    11526063
    Flat 18 16 Errwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 43
    STDEOU LTD
    11151281
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 63 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 44
    STDRAGOTH LTD
    11151216
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 64 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 45
    STEAVIER LTD
    11151162
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 62 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 46
    STEDHI LTD
    11151144
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 65 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 47
    VAPILL LTD
    11202082
    62 Elthorne Way, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 68 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 48
    WALONERVISS LTD
    10601915
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-03-24
    IIF 88 - Director → ME
    Person with significant control
    2017-02-06 ~ 2017-03-24
    IIF 27 - Ownership of shares – 75% or more OE
  • 49
    WEMDAORO LTD
    11084711
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 95 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 50
    WEMLONY LTD
    11084714
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 59 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 15 - Ownership of shares – 75% or more OE
  • 51
    WENNUSKA LTD
    11084805
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 84 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 34 - Ownership of shares – 75% or more OE
  • 52
    WHIRLCAST LTD
    11203523
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 66 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 53
    WHITBELL LTD
    11203815
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 69 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 54
    WHITIT LTD
    11201807
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 67 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 23 - 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.