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

Chaloner, Arron Lee

    Related profiles found in government register
  • Chaloner, Arron Lee
    British born in January 1994

    Resident in United Kingdom

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

      IIF 1
  • Chaloner, Arron Lee
    British consultant born in January 1994

    Resident in United Kingdom

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

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

      IIF 3 IIF 4
    • 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 5
    • 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 6 IIF 7
    • Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 8
    • Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 9 IIF 10 IIF 11
    • 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 12 IIF 13 IIF 14
    • Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 15
    • 4 Conbar House, Hertford, Hertfordshire, SG13 7AP

      IIF 16
    • 4, Conbar House, Hertford, SG13 7AP

      IIF 17 IIF 18 IIF 19
    • 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 23 IIF 24
    • 2, Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 25 IIF 26 IIF 27
    • 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 29 IIF 30 IIF 31
    • 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 33 IIF 34 IIF 35
    • 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 38
    • A, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 39
    • St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 40 IIF 41 IIF 42
    • Kettering Road, Northampton, NN1 4BN

      IIF 44
    • House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 45
    • House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 46 IIF 47 IIF 48
    • Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY, England

      IIF 49
    • Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 50 IIF 51 IIF 52
    • Burnley Road, Padiham, BB12 8BA

      IIF 54
    • 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 55
    • 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 56 IIF 57 IIF 58
    • 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 61
    • 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 62
    • 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 63
  • Chaloner, Arron Lee
    British warehouse operative born in January 1994

    Resident in United Kingdom

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

      IIF 64
  • Mr Arron Lee Chaloner
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 65
    • 7s, The Pinetree Centre, Durham, Birtley, County Durham, DH3 2TD

      IIF 66
    • 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 67 IIF 68
    • Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

      IIF 74 IIF 75
    • Floor Front Office, 11 Kidderminster Road, Bromsgrove, United Kingdom

      IIF 76
    • Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 77 IIF 78 IIF 79
    • 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 80 IIF 81 IIF 82
    • 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 84
    • Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 85
    • 4 Conbar House, Hertford, Hertfordshire, SG13 7AP

      IIF 86
    • 4, Conbar House, Hertford, SG13 7AP

      IIF 87 IIF 88 IIF 89
    • 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 93 IIF 94
    • 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 95 IIF 96 IIF 97
    • 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 99 IIF 100 IIF 101
    • 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 104
    • 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 105 IIF 106 IIF 107
    • 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 108
    • 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

      IIF 109
    • A, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 110
    • St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 111 IIF 112 IIF 113
    • Kettering Road, Northampton, NN1 4BN

      IIF 115
    • 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 116 IIF 117 IIF 118
    • 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 119 IIF 120 IIF 121
    • 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 124
    • 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 125
    • 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 126
    • 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 127
child relation
Offspring entities and appointments 64
  • 1
    ALIARTDEFRIMA LTD
    10999254
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2018-03-29
    IIF 3 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-03-29
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    ALIQUIREE LTD
    10999233
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2018-03-29
    IIF 56 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-03-29
    IIF 119 - Ownership of shares – 75% or more OE
  • 3
    ALONBRAZSH LTD
    10999284
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2018-03-29
    IIF 58 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-03-29
    IIF 121 - Ownership of shares – 75% or more OE
  • 4
    ALUQCEMEAB LTD
    10999214
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2018-03-29
    IIF 57 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-03-29
    IIF 123 - Ownership of shares – 75% or more OE
  • 5
    ARSTREDE LTD
    10799404
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 27 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 116 - Ownership of shares – 75% or more OE
  • 6
    ARSYDBLI LTD
    10799469
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 26 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 109 - Ownership of shares – 75% or more OE
  • 7
    ARTCREA LTD
    10799395
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 25 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 118 - Ownership of shares – 75% or more OE
  • 8
    ARTESTRI LTD
    10798850
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-01 ~ 2017-06-01
    IIF 28 - Director → ME
    Person with significant control
    2017-06-01 ~ 2017-06-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 9
    CARLYLE & CARMEL CONTRACTING LTD
    10521630
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-12 ~ 2016-12-29
    IIF 64 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    CARTOMATO LTD
    11471781
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 62 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-31
    IIF 124 - Ownership of shares – 75% or more OE
  • 11
    CASORHO LTD
    11471831
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-03
    IIF 5 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    CASSIACEDAR LTD
    11471863
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 44 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 13
    CASUMPERE LTD
    11471816
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 1 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 126 - Ownership of shares – 75% or more OE
  • 14
    CATERMEZER LTD
    11471808
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-03
    IIF 15 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 15
    CAVALUR LTD
    11471834
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-03
    IIF 23 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 16
    COLEZ LTD
    11221196
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    COLTEXT LTD
    11220824
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 18
    CRAGARD LTD
    11220869
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 19
    CREAMWOLF LTD
    11220904
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 18 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 20
    CRYSTALFINDER LTD
    11335540
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-28 ~ 2018-07-18
    IIF 54 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 21
    CRYSTALFLASH LTD
    11383483
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-07-03
    IIF 8 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    CRYSTALFLATTER LTD
    11396257
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-30
    IIF 38 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-30
    IIF 108 - Ownership of shares – 75% or more OE
  • 23
    CRYSTALSQUAD LTD
    11405468
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 63 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
  • 24
    CRYSTALSTORE LTD
    11432143
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 7 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 74 - Ownership of shares – 75% or more OE
  • 25
    CRYSTALVOLT LTD
    11458729
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 6 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 26
    DESTINIVA LTD
    11294282
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 52 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 27
    DESTROCK LTD
    11294352
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 53 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 28
    DETAFLOW LTD
    11294362
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 50 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    DINETIC LTD
    11294371
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 51 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 30
    EARINA CONTRACTING LTD
    10446361
    5 Queen Street, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-26 ~ 2016-11-23
    IIF 49 - Director → ME
  • 31
    EVLEMARK LTD
    10890142
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 32
    EVOCVAD LTD
    10890200
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 33
    EVONRO LTD
    10889929
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 34
    EVREGOM LTD
    10890481
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ 2017-07-31
    IIF 61 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 35
    GALECARTH LTD
    11524235
    Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-15
    IIF 55 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 36
    GAMJEE LTD
    11524399
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ 2018-08-17
    IIF 33 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 37
    GANADONI LTD
    11524493
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 36 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 38
    GAPHRAVE LTD
    11524459
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 34 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 39
    GAZUMIN LTD
    11524541
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 37 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 40
    GEIDORA LTD
    11525167
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 35 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 41
    HECRUSLIG LTD
    10919258
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 45 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 97 - Ownership of shares – 75% or more OE
  • 42
    HECSTIM LTD
    10919298
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 48 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 96 - Ownership of shares – 75% or more OE
  • 43
    HECTHURIM LTD
    10919186
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 47 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 95 - Ownership of shares – 75% or more OE
  • 44
    HECTOSON LTD
    10919459
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 46 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 98 - Ownership of shares – 75% or more OE
  • 45
    INIDGRIS LTD
    10952698
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 29 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 46
    ININLY LTD
    10952494
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 32 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 47
    INIONEV LTD
    10952127
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 30 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 48
    INIREB LTD
    10952537
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-08 ~ 2017-09-08
    IIF 31 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 49
    LOUTEMHART LTD
    11021406
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-08
    IIF 40 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-08
    IIF 114 - Ownership of shares – 75% or more OE
  • 50
    LOVACHIN LTD
    11021407
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-08
    IIF 4 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-08
    IIF 68 - Ownership of shares – 75% or more OE
  • 51
    LOVANIP LTD
    11022246
    33 A St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-08
    IIF 39 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-08
    IIF 110 - Ownership of shares – 75% or more OE
  • 52
    LOVDERVER LTD
    11022522
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-08
    IIF 9 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-08
    IIF 77 - Ownership of shares – 75% or more OE
  • 53
    SREATSAU LTD
    11160216
    Unit 4 Conbar House, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 16 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 54
    SRIRDREKS LTD
    11160179
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 24 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 55
    SRODRAY LTD
    11160135
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 21 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 56
    SROSOCNOTH LTD
    11160096
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 19 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 57
    TOTYQUI LTD
    11106298
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 59 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 122 - Ownership of shares – 75% or more OE
  • 58
    TOUBTUNE LTD
    11106095
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 2 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 66 - Ownership of shares – 75% or more OE
  • 59
    TOUNOON LTD
    11106200
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-30
    IIF 42 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 60
    TOVEHER LTD
    11106147
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 43 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 111 - Ownership of shares – 75% or more OE
  • 61
    VULMON LTD
    11073166
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 41 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 62
    VULOVOOD LTD
    11073142
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 10 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 78 - Ownership of shares – 75% or more OE
  • 63
    VUTRAI LTD
    11073015
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 11 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 79 - Ownership of shares – 75% or more OE
  • 64
    VYFFOPH LTD
    11072971
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 60 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 120 - 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.