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

Heenan, Aimee

    Related profiles found in government register
  • Heenan, Aimee
    British call center agent born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 1 IIF 2 IIF 3
  • Heenan, Aimee
    British call centre agent born in August 1996

    Resident in United Kingdom

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

      IIF 5
    • Flat 1, 677 Manchester Road, Huddersfield, HD4 5SF, United Kingdom

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

      IIF 7 IIF 8 IIF 9
  • Heenan, Aimee
    British consultant born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 10
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 11 IIF 12
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 13
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 14 IIF 15 IIF 16
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 18 IIF 19
    • Ground, Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      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

      IIF 28
    • Unit 4 Conbar House, Meadlane, Hertford, SG13 7AP

      IIF 29
    • Flat 1, 677, Manchester Road, Huddersfield, HD4 5SF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 35
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 36 IIF 37 IIF 38
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 39 IIF 40
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 41 IIF 42
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 43
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 44
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 45
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 46
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 47
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 48
  • Heenan, Aimee
    British customer service representative born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 49
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 50
    • Flat 1, 677, Manchester Road, Huddersfield, HD4 5SF, United Kingdom

      IIF 51
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 52 IIF 53 IIF 54
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 56 IIF 57 IIF 58
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 60
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 61
    • Victory House 400, Pavilion Drive, Norhtampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 62
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 63 IIF 64 IIF 65
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 66
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 67
  • Aimee Heenan
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 68
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 69 IIF 70 IIF 71
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 72 IIF 73
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 74
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 75
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 76 IIF 77 IIF 78
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 80 IIF 81 IIF 82
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 83
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 84 IIF 85
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 86
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 87 IIF 88 IIF 89
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 97 IIF 98 IIF 99
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 104
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 105 IIF 106 IIF 107
    • Unit 4 Conbar House, Meadlane, Hertford, SG13 7AP

      IIF 108
    • Flat 1, 677, Manchester Road, Huddersfield, HD4 5SF, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 115
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 116
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 117 IIF 118 IIF 119
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 121 IIF 122
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 123 IIF 124
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 125
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 126
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

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

      IIF 129 IIF 130
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 131
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 132
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 133
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 134
child relation
Offspring entities and appointments 67
  • 1
    ADIRXUS LTD
    10992128
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 54 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 129 - Ownership of shares – 75% or more OE
  • 2
    ADMERTHIYA LTD
    10992147
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 52 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 122 - Ownership of shares – 75% or more OE
  • 3
    ADRAZIXSHEOUS LTD
    10992161
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 53 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 121 - Ownership of shares – 75% or more OE
  • 4
    ADRONILURN LTD
    10992181
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2017-10-25
    IIF 55 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-25
    IIF 130 - Ownership of shares – 75% or more OE
  • 5
    ALCIPPE LTD
    10772511
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 1 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    ALDAUSERV LTD
    10778519
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ 2017-05-18
    IIF 4 - Director → ME
    Person with significant control
    2017-05-18 ~ 2017-05-18
    IIF 95 - Ownership of shares – 75% or more OE
  • 7
    ALEARKLER LTD
    10773264
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 3 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 93 - Ownership of shares – 75% or more OE
  • 8
    ALEBERTCH LTD
    10772674
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 2 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 89 - Ownership of shares – 75% or more OE
  • 9
    ARKLOATONE LTD
    11279071
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 16 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 10
    ASHPIR LTD
    11220742
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 27 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 11
    ASITRISE LTD
    11279091
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 15 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 12
    ASSPILAZE LTD
    11220680
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 26 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 13
    ASTERODIA LTD
    11279098
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 17 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 14
    ASTRIOLMATE LTD
    11279109
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-08
    IIF 14 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 15
    AVATARPOINT LTD
    11334292
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-10-02
    IIF 43 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-10-02
    IIF 125 - Ownership of shares – 75% or more OE
  • 16
    AXCELIFE LTD
    11381367
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-29
    IIF 35 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 115 - Ownership of shares – 75% or more OE
  • 17
    AXENION LTD
    11394110
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-09-30
    IIF 47 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-09-30
    IIF 133 - Ownership of shares – 75% or more OE
  • 18
    AZTECAPE LTD
    11404163
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2018-07-02
    IIF 41 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    BARARK LTD
    11220706
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 23 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 20
    BARPARKER LTD
    11220717
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 25 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 21
    BASHRANGER LTD
    11428568
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ 2018-07-05
    IIF 42 - Director → ME
    Person with significant control
    2018-06-22 ~ 2018-07-05
    IIF 73 - Ownership of shares – 75% or more OE
  • 22
    BETAROVER LTD
    11469783
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 48 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-31
    IIF 134 - Ownership of shares – 75% or more OE
  • 23
    BETASUN LTD
    11469837
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 39 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 24
    BETHERA LTD
    11469866
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 40 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 25
    BIGMITE LTD
    11458327
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 13 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    BISURALL LTD
    11470589
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 46 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 131 - Ownership of shares – 75% or more OE
  • 27
    BITTERTRUNK LTD
    11470453
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-18 ~ 2018-08-08
    IIF 20 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 28
    BLACKLUXURY LTD
    11469978
    Unit 4 Conbar House, Meadlane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-11-06
    IIF 29 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 29
    DREAMLANCE LTD
    11515684
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-17
    IIF 44 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 30
    DREFFIBA LTD
    11515689
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 33 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 31
    DREVACONTINENT LTD
    11515494
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 32 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 32
    DRIETHOSE LTD
    11515539
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 34 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 33
    DROGHRIN LTD
    11516165
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 30 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 34
    DULLATREMP LTD
    11515722
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 31 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 35
    EENARY LTD
    10637440
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-20
    IIF 9 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 36
    EGELFIP LTD
    10637524
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-21
    IIF 7 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-04-21
    IIF 107 - Ownership of shares – 75% or more OE
  • 37
    EHLALAR LTD
    10637235
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-24 ~ 2017-07-18
    IIF 6 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-07-18
    IIF 87 - Ownership of shares – 75% or more OE
  • 38
    EHORGEM LTD
    10637183
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-21
    IIF 8 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 39
    FADHEED LTD
    10889797
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ 2017-10-31
    IIF 67 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 40
    FAGRETNESS LTD
    10889899
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 41
    FALLDIMDI LTD
    10889874
    Flat 1, 677 Manchester Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 42
    FALLEALE LTD
    10889909
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    HEIYRA LTD
    10919766
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-15
    IIF 65 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-15
    IIF 94 - Ownership of shares – 75% or more OE
  • 44
    HEKADE LTD
    10919957
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-15
    IIF 63 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-15
    IIF 88 - Ownership of shares – 75% or more OE
  • 45
    HEKASA LTD
    10920134
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-15
    IIF 62 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-15
    IIF 92 - Ownership of shares – 75% or more OE
  • 46
    HEKLATUCE LTD
    10920009
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-19
    IIF 64 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-19
    IIF 96 - Ownership of shares – 75% or more OE
  • 47
    INDODFI LTD
    10950500
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 59 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 48
    INDTELOTE LTD
    10950639
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 58 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 49
    INDTREL LTD
    10951245
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 56 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 50
    INEANKI LTD
    10951079
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 57 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 51
    LOROOW LTD
    11038928
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 66 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 128 - Ownership of shares – 75% or more OE
  • 52
    LOSDEREE LTD
    11037824
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 49 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 70 - Ownership of shares – 75% or more OE
  • 53
    LOSHERST LTD
    11038581
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 60 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 116 - Ownership of shares – 75% or more OE
  • 54
    LOSITRI LTD
    11038248
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 50 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 75 - Ownership of shares – 75% or more OE
  • 55
    SOLOPORTSU LTD
    11157749
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 24 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 56
    SOLORY LTD
    11157620
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 28 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 57
    SOLOUNOP LTD
    11157608
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 58
    SOLPEZA LTD
    11157751
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 59
    SYNUNDAD CONTRACTING LTD
    10586237
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ 2017-02-22
    IIF 5 - Director → ME
    Person with significant control
    2017-01-26 ~ 2017-02-22
    IIF 106 - Ownership of shares – 75% or more OE
  • 60
    TRANSCOMMANDING LTD
    11107955
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 10 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 68 - Ownership of shares – 75% or more OE
  • 61
    TRANSESKY LTD
    11107890
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 11 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 69 - Ownership of shares – 75% or more OE
  • 62
    TRANSSUBTERRA LTD
    11107884
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 61 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 119 - Ownership of shares – 75% or more OE
  • 63
    TRANTOARD LTD
    11107994
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 36 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 120 - Ownership of shares – 75% or more OE
  • 64
    WALTONSVIV LTD
    11070718
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 38 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 117 - Ownership of shares – 75% or more OE
  • 65
    WAMAMPCHA LTD
    11070669
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-19
    IIF 12 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-19
    IIF 71 - Ownership of shares – 75% or more OE
  • 66
    WAMPSEGON LTD
    11070682
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-19
    IIF 45 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-19
    IIF 127 - Ownership of shares – 75% or more OE
  • 67
    WAMURFO LTD
    11070573
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-02-19
    IIF 37 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-19
    IIF 118 - 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.