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

Claire Lomas

    Related profiles found in government register
  • Claire Lomas
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 1
  • Claire Lomas
    British born in March 1991

    Resident in United Kingdom

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

      IIF 2
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 3
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 4
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 5
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 6
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 7 IIF 8
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 9
    • 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 10
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 11 IIF 12
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 13
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 14
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 15 IIF 16
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 24
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 25
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 31
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 32
    • Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 33
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 34
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 35 IIF 36
  • Ms Claire Lomas
    British born in February 1986

    Resident in United Kingdom

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

      IIF 37
  • Lomas, Claire
    British consultant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 38
  • Lomas, Claire
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 39
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 40
  • Lomas, Claire
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 41
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 42 IIF 43
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 44
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 45
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 46
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 47 IIF 48
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 53
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 54
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 55 IIF 56
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • The Foundry Office Rear Of 28, Worcester Street, Kidderminster, DY10 1ED

      IIF 60
    • The Foundry, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 61
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 62
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 63
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 67
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 68
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 72
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 73
  • Lomas, Claire
    British director born in February 1986

    Resident in United Kingdom

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

      IIF 74
  • Ms Claire Samantha Lomas
    British born in February 1986

    Resident in England

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

      IIF 75 IIF 76
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 77
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 78 IIF 79
    • 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 80
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 81 IIF 82
    • Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 83
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 84
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 85
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 86
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 87 IIF 88
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 89
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 90 IIF 91
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 92 IIF 93
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 94
    • Ground Floor Office, 108 Fore Street, Hertford, SG13 7AP

      IIF 95
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 96 IIF 97 IIF 98
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 99
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 100
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 101 IIF 102 IIF 103
    • 9, Johnson Avenue, Newton-le-willows, WA12 0LE, United Kingdom

      IIF 106 IIF 107 IIF 108
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 118
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 119 IIF 120 IIF 121
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 122 IIF 123 IIF 124
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Rawtenstall, Manchester, M26 1NW, England

      IIF 125
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 126 IIF 127 IIF 128
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 130 IIF 131 IIF 132
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 133 IIF 134
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 135 IIF 136 IIF 137
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 138
  • Lomas, Claire Samantha
    British born in February 1986

    Resident in England

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

      IIF 139 IIF 140
  • Lomas, Claire Samantha
    British carer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Lomas, Claire Samantha
    British consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Lomas, Claire Samantha
    British director born in February 1986

    Resident in England

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

      IIF 202
child relation
Offspring entities and appointments 101
  • 1
    ABROPARK LTD
    11233147
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 156 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 2
    ACENDICH LTD
    11232289
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-29
    IIF 190 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-03-29
    IIF 121 - Ownership of shares – 75% or more OE
  • 3
    ACKORINS LTD
    10651039
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-07-20
    IIF 145 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 4
    ACRADANS LTD
    11233161
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-29
    IIF 188 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-03-29
    IIF 120 - Ownership of shares – 75% or more OE
  • 5
    ACRADURE LTD
    11233179
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-29
    IIF 189 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-03-29
    IIF 119 - Ownership of shares – 75% or more OE
  • 6
    ADANCERICK LTD
    10650827
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-07-20
    IIF 143 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 7
    AIDEYS LTD
    10650903
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-07-14
    IIF 142 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 8
    AIQUIN LTD
    10650755
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-07-14
    IIF 144 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    ALTEXIS LTD
    11608522
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ 2018-10-15
    IIF 65 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    ANVALESE LTD
    11618675
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-10-11 ~ 2018-10-17
    IIF 73 - Director → ME
    Person with significant control
    2018-10-11 ~ 2018-10-17
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    ASHCHASER LTD
    11626736
    Office 1 Pmj House, Highlands Road, Shirley
    Dissolved Corporate (2 parents)
    Officer
    2018-10-17 ~ 2018-11-22
    IIF 72 - Director → ME
    Person with significant control
    2018-10-17 ~ 2019-05-13
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    ASHENMASTER LTD
    11639512
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2018-11-10
    IIF 49 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    ATAXIROLA LTD
    11665474
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 45 - Director → ME
    Person with significant control
    2018-11-07 ~ 2018-11-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    AURADUS LTD
    11651029
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-30 ~ 2018-11-16
    IIF 52 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    BLANCORONA LTD
    11903417
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-01
    IIF 67 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-29
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    BLUEBUTTERS LTD
    11930444
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-04-23
    IIF 44 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-04-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    BOARSHAT LTD
    11949915
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-06-09
    IIF 41 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    BOSSHAM LTD
    11977077
    26 Trafalgar Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ 2019-06-17
    IIF 46 - Director → ME
    Person with significant control
    2019-05-03 ~ 2019-06-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    BRADTEAM LTD
    12000566
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-10-04
    IIF 53 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-10-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    CASEPOTONE LTD
    10801828
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 163 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 124 - Ownership of shares – 75% or more OE
  • 21
    CASERME LTD
    10801805
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 161 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 89 - Ownership of shares – 75% or more OE
  • 22
    CASLIELEL LTD
    10801429
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 162 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 123 - Ownership of shares – 75% or more OE
  • 23
    CASMIFAVANIR LTD
    11673826
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-13 ~ 2018-11-21
    IIF 39 - Director → ME
    Person with significant control
    2018-11-13 ~ 2018-11-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    CASMOAR LTD
    10802094
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 160 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 125 - Ownership of shares – 75% or more OE
  • 25
    CASPIANFLIPPER LTD
    11682689
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-16 ~ 2018-11-25
    IIF 64 - Director → ME
    Person with significant control
    2018-11-16 ~ 2018-11-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    CATHLOY LTD
    11690563
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-21 ~ 2018-11-28
    IIF 66 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    CATLONA LTD
    11697843
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ 2018-12-05
    IIF 38 - Director → ME
    Person with significant control
    2018-11-26 ~ 2018-12-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    CAULALEX LTD
    11710240
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 71 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    CAVESANCTUARY LTD
    11720877
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-10 ~ 2018-12-17
    IIF 42 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 30
    CRYOTORI LTD
    11472333
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 198 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 31
    CRYPTICORPS LTD
    11472688
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-06
    IIF 148 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 32
    CRYSRON LTD
    11472331
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 187 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 33
    CRYSTALDECK LTD
    11472317
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 140 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 135 - Ownership of shares – 75% or more OE
  • 34
    CRYSTALDRIFTER LTD
    11472401
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 139 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 35
    CRYSTALFLY LTD
    11472439
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 200 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 36
    DACHUG LTD
    11736389
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-20 ~ 2018-12-31
    IIF 43 - Director → ME
    Person with significant control
    2018-12-20 ~ 2019-01-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 37
    DARAVIS LTD
    11743474
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-28 ~ 2019-01-04
    IIF 68 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 38
    DARVANSTARNAR LTD
    11750724
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ 2019-01-15
    IIF 70 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 39
    DARYLLBREEDEN LTD
    11759698
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 47 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-18
    IIF 8 - Ownership of shares – 75% or more OE
  • 40
    DAVENMIER LTD
    11768921
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ 2019-01-20
    IIF 48 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 41
    DAYVIEFORGE LTD
    11776042
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ 2019-01-31
    IIF 69 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-07-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    DESPEILIROI LTD
    11017797
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 168 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 43
    DEUXOLINCH LTD
    11017801
    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 170 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 44
    DEVOKCYER LTD
    11017803
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 171 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 45
    DEYTELIANA LTD
    11017795
    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 169 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 46
    FIRIONON LTD
    10900932
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-15
    IIF 193 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 47
    FIRIRUE LTD
    10900873
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-05
    IIF 195 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 48
    FIRISINS LTD
    10900864
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-05
    IIF 192 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 49
    FIRLACLAD LTD
    10900935
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-09-05
    IIF 194 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 50
    FLOBA LTD - now
    BISTROCON LTD
    - 2020-10-13 11891709
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ 2019-04-02
    IIF 58 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-04-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 51
    FLOWERHIVE LTD
    11334973
    11 Norrington Road Loose, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-09-21
    IIF 150 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-21
    IIF 85 - Ownership of shares – 75% or more OE
  • 52
    FOILIDS LTD
    11381534
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-29
    IIF 201 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 138 - Ownership of shares – 75% or more OE
  • 53
    FORDCLAY LTD
    11394206
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-11
    IIF 191 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 54
    FORECICA LTD
    11404431
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-06-27
    IIF 199 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 55
    FORICA LTD
    11430200
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 197 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 56
    FORMELICS LTD
    11458558
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 149 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 57
    HCD CIVILS LTD - now
    IVTEC LIMITED
    - 2023-12-14 11754170
    Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (5 parents)
    Officer
    2019-01-14 ~ 2019-05-02
    IIF 202 - Director → ME
    Person with significant control
    2019-01-08 ~ 2019-04-27
    IIF 80 - Ownership of shares – 75% or more OE
  • 58
    HIGHTARSTH LTD
    10936367
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 166 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 93 - Ownership of shares – 75% or more OE
  • 59
    HIGRDRIFA LTD
    10936369
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 167 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 91 - Ownership of shares – 75% or more OE
  • 60
    HIHESVER LTD
    10936286
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 164 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 90 - Ownership of shares – 75% or more OE
  • 61
    HIIELO LTD
    10936342
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 165 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 92 - Ownership of shares – 75% or more OE
  • 62
    KEVEXCH LTD
    10971583
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 196 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 63
    KEVGELANN LTD
    10971565
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 157 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 132 - Ownership of shares – 75% or more OE
  • 64
    KEVOHER LTD
    10971570
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 158 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 65
    KEVPETSOLD LTD
    10971582
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 159 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 130 - Ownership of shares – 75% or more OE
  • 66
    KREMORN LTD
    11515279
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 67
    KREVIRRA LTD
    11515267
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 68
    KREZIUS LTD
    11515237
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 69
    KROMON LTD
    11515302
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 70
    KUROJI LTD
    11515546
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 71
    KUZONNEN LTD
    11515330
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 72
    MAGMAREX LTD
    11785152
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ 2019-01-29
    IIF 61 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 73
    MAGNAMARK LTD
    11795377
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ 2019-02-05
    IIF 56 - Director → ME
    Person with significant control
    2019-01-29 ~ 2019-03-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 74
    MAGNUSEYDO LTD
    11799889
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 63 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 75
    MAKOBERED LTD
    11808549
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 50 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 76
    MANADRAMIS LTD
    11816259
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-24
    IIF 51 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 77
    MANANEXUS LTD
    11823258
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 62 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 78
    MEGUNCH LTD
    11182747
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 79
    MELINON LTD
    11182674
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 80
    MELIOL LTD
    11182722
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 81
    MELZEEL LTD
    11182846
    9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 82
    TEEMANBLE LTD
    11139065
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 154 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 98 - Ownership of shares – 75% or more OE
  • 83
    TEEMSTANPY LTD
    11138792
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 155 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 97 - Ownership of shares – 75% or more OE
  • 84
    TEESEDE LTD
    11138745
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 152 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 95 - Ownership of shares – 75% or more OE
  • 85
    TEESOUL LTD
    11138733
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 153 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 96 - Ownership of shares – 75% or more OE
  • 86
    TEIALDARSE LTD
    10577415
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-02-20
    IIF 141 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-02-20
    IIF 122 - Ownership of shares – 75% or more OE
  • 87
    TORKIAN LTD
    11830795
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-03-03
    IIF 54 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 88
    TORLARRIN LTD
    11842062
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ 2019-03-01
    IIF 55 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-03-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 89
    TOROLFBRIAR LTD
    11849346
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2019-03-05
    IIF 40 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-03-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 90
    TORYCAST LTD
    11858613
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ 2019-03-09
    IIF 57 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 91
    TORYCELL LTD
    11868710
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 60 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 92
    TORYSHOPPE LTD
    11878242
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-22
    IIF 59 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 93
    UNUNER LTD
    11088626
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 172 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 101 - Ownership of shares – 75% or more OE
  • 94
    UOHONDRA LTD
    11088632
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 174 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 105 - Ownership of shares – 75% or more OE
  • 95
    UPDELASH LTD
    11088615
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 147 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 79 - Ownership of shares – 75% or more OE
  • 96
    URAGIUS LTD
    11088664
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 151 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 86 - Ownership of shares – 75% or more OE
  • 97
    YARADIT LTD
    11047306
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 176 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 103 - Ownership of shares – 75% or more OE
  • 98
    YARDHINA LTD
    11047302
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 173 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 104 - Ownership of shares – 75% or more OE
  • 99
    YAREJIN LTD
    11047379
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 175 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 102 - Ownership of shares – 75% or more OE
  • 100
    YARLIANSHO LTD
    11047373
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 146 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 78 - Ownership of shares – 75% or more OE
  • 101
    ZTS LOGISTICS LTD - now
    ZTS ONLINE LIMITED
    - 2020-10-15 11767168
    74 Airco Close, London, England
    Active Corporate (3 parents)
    Officer
    2019-01-15 ~ 2019-01-31
    IIF 74 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-07-05
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% 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.