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

Hunt, Taylor-marie

    Related profiles found in government register
  • Hunt, Taylor-marie
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 1
  • Hunt, Taylor-marie
    British consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Taylor-marie
    British travel agent born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 54
    • House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 55 IIF 56
    • House, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 57
    • 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 58
  • Hunt, Taylor Marie
    British consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 59
    • 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 60
  • Taylor-marie Hunt
    British born in June 1997

    Resident in United Kingdom

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

      IIF 61 IIF 62
    • 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 63 IIF 64
    • Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

      IIF 70 IIF 71
    • 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 72
    • Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 73 IIF 74
    • Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 75 IIF 76 IIF 77
    • 4, Conbar House, Hertford, SG13 7AP

      IIF 78 IIF 79 IIF 80
    • 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 82
    • 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 83 IIF 84 IIF 85
    • Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 87
    • St. Woolos Road, Newport, S Wales, NP20 4GN

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

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

      IIF 93
    • House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 94
    • Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 95 IIF 96 IIF 97
    • 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 99 IIF 100 IIF 101
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 102 IIF 103 IIF 104
    • 3, Dane Street, Rochdale, OL12 6XB

      IIF 105
    • Mountbatten Road, Totton, Southampton, SO40 3FW, United Kingdom

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

      IIF 108 IIF 109
    • 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 110 IIF 111
    • 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 112 IIF 113 IIF 114
    • 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 116
  • Taylor Marie Hunt
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 117
    • 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 118
child relation
Offspring entities and appointments 60
  • 1
    ABBARIA LTD
    10655752
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ 2017-07-17
    IIF 58 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-03-07
    IIF 94 - Ownership of shares – 75% or more OE
  • 2
    ABSYRELOUS LTD
    10832486
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 15 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 99 - Ownership of shares – 75% or more OE
  • 3
    ABSYRETHON LTD
    10832520
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 13 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 100 - Ownership of shares – 75% or more OE
  • 4
    ANRIUD LTD
    10656252
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-22
    IIF 57 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-22
    IIF 76 - Ownership of shares – 75% or more OE
  • 5
    CADSHOUKSET LTD
    11017799
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 24 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 6
    CADVONCRAN LTD
    11017790
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 26 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 7
    CAMARAGADIN LTD
    11017787
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 27 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    CAMNEPITA LTD
    11017788
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 25 - Director → ME
  • 9
    DRANEL LTD
    10656628
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-22
    IIF 55 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-22
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    ESSORTEA LTD
    10875088
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-04
    IIF 38 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 11
    ESSQUEHE LTD
    10875206
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-01
    IIF 39 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 12
    ESSTLEES LTD
    10875333
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-04
    IIF 40 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 13
    ESTEDESS LTD
    10875459
    Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-04
    IIF 41 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 14
    GARLERVES LTD
    10580508
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-03-24
    IIF 54 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-03-24
    IIF 75 - Ownership of shares – 75% or more OE
  • 15
    GOSALMUR LTD
    10905907
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 46 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 98 - Ownership of shares – 75% or more OE
  • 16
    GOSBUMPP LTD
    10905957
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 44 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 95 - Ownership of shares – 75% or more OE
  • 17
    GOSTOWLISK LTD
    10905922
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 45 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 97 - Ownership of shares – 75% or more OE
  • 18
    GOTEJUL LTD
    10905940
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-09-07
    IIF 43 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-09-07
    IIF 96 - Ownership of shares – 75% or more OE
  • 19
    GRALLADAS LTD
    10832395
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 14 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 91 - Ownership of shares – 75% or more OE
  • 20
    KAHITMA LTD
    10954911
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 16 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 90 - Ownership of shares – 75% or more OE
  • 21
    KAHUICK LTD
    10954785
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 17 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 92 - Ownership of shares – 75% or more OE
  • 22
    KAILNIEEN LTD
    10954799
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 18 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 89 - Ownership of shares – 75% or more OE
  • 23
    KAILRACWELL LTD
    10954811
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 19 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 72 - Ownership of shares – 75% or more OE
  • 24
    MAGMADIGGER LTD
    11484256
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-25 ~ 2018-08-13
    IIF 29 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    MICROSPACER LTD LIMITED
    11477585
    1 Mountbatten Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 26
    MIDBOARDER LTD
    11478508
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 50 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 27
    MIDBREATHER LTD
    11478696
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 30 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 28
    MIDFLAMER LTD
    11478205
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 51 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 29
    MIDGLUEDOCK LTD
    11478203
    Office 2 Crown House, Church Row, Pershore, 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 111 - Ownership of shares – 75% or more OE
  • 30
    MIDGRIMMER LTD
    11478197
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 52 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 31
    ORGSPACE LTD
    11338524
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-09-30
    IIF 53 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-09-30
    IIF 116 - Ownership of shares – 75% or more OE
  • 32
    PIXIERDRY LTD
    11383730
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 35 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 33
    PLAYINGFABCOR LTD
    11396290
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 36 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 34
    PLEARION LTD
    11404745
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 49 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 35
    PRENIVOLVE LTD
    11431937
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 2 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-03-18
    IIF 70 - Ownership of shares – 75% or more OE
  • 36
    PROVANATICS LTD
    11458559
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 3 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 37
    QUEBOX LTD
    11297764
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 32 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 38
    QUETEST LTD
    11297696
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 34 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 39
    QUEZINA LTD
    11297642
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 33 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 40
    RAECONDIAL LTD
    11297739
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 31 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 41
    SARVERDINT LTD - now
    AADLI LTD
    - 2017-11-06 10832408
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 12 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 101 - Ownership of shares – 75% or more OE
  • 42
    SILTERSER LTD
    11524701
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-13
    IIF 37 - Director → ME
    Person with significant control
    2018-08-20 ~ 2019-01-23
    IIF 87 - Ownership of shares – 75% or more OE
  • 43
    SILVERCOMPS LTD
    11524893
    1 Mountbatten Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 44
    SILVERHACK LTD
    11524966
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 21 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 45
    SILVERPELT LTD
    11525493
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 22 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 46
    SIMROTRYD LTD
    11525340
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 20 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 47
    SIMSTAIRS LTD
    11527912
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 23 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 48
    STATARSIC LTD
    11151694
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 7 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 49
    STATNOV LTD
    11151642
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 6 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 50
    STAUNMARK LTD
    11152605
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 5 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 51
    STAWROTH LTD
    11151396
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 4 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 52
    TOSHERY LTD
    10655810
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-05-02
    IIF 56 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-05-02
    IIF 82 - Ownership of shares – 75% or more OE
  • 53
    WATQUICLE LTD
    11073406
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 28 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 88 - Ownership of shares – 75% or more OE
  • 54
    WATQURY LTD
    11072954
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 42 - Director → ME
  • 55
    WATSDAR LTD
    11072904
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 60 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 118 - Ownership of shares – 75% or more OE
  • 56
    WATTERWIN LTD
    11073405
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 59 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 117 - Ownership of shares – 75% or more OE
  • 57
    YARHONIC LTD
    11202148
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 8 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 78 - Ownership of shares – 75% or more OE
  • 58
    YAROHA LTD
    11202948
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 9 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 80 - Ownership of shares – 75% or more OE
  • 59
    YAROSHA LTD
    11202923
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 10 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 79 - Ownership of shares – 75% or more OE
  • 60
    ZENDREE LTD
    11203819
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 11 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 81 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.