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

Mr Patrick James Terry

    Related profiles found in government register
  • Mr Patrick James Terry
    British born in May 1995

    Resident in United Kingdom

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

      IIF 1
    • Flat 4, 43, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 2
    • Flat 4, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 8
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 9
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 10 IIF 11
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 18 IIF 19 IIF 20
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 22 IIF 23
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 24 IIF 25
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 26 IIF 27
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 28 IIF 29
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

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

      IIF 31
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 32 IIF 33
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 34 IIF 35
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 36
    • Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 37 IIF 38 IIF 39
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 40 IIF 41
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 42 IIF 43 IIF 44
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 46
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

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

      IIF 48 IIF 49 IIF 50
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, MG5 6AT

      IIF 53
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 54
  • Patrick Terry
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 55
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 56 IIF 57
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 58
  • Terry, Patrick James
    British consultant born in May 1995

    Resident in United Kingdom

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

      IIF 59
    • Flat 4, 43, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 60
    • Flat 4, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 66
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 67 IIF 68
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 69 IIF 70 IIF 71
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 73
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 74 IIF 75 IIF 76
    • Unit 4, Conbar House, Hertford, SG13 7AP

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

      IIF 80 IIF 81
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 82
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 83 IIF 84 IIF 85
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 87
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 88 IIF 89
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 90 IIF 91
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 92
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 93 IIF 94
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 95
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 96
    • Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 97 IIF 98 IIF 99
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 100 IIF 101
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 102
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 103
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, MG5 6AT

      IIF 104
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 105
  • Terry, Patrick James
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Terry, Patrick
    British consultant born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 12, Derby Road, Blackpool, FY1 2JF, United Kingdom

      IIF 112
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 113 IIF 114 IIF 115
  • Terry, Patrick
    British unemployed born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 116
  • Terry, Patrrick
    British consultant born in May 1995

    Resident in United Kingdom

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

      IIF 117
child relation
Offspring entities and appointments 59
  • 1
    BIDEJORN LTD
    10643891
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 114 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    DIBIROG LTD
    10643623
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 115 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    ECTDAUIN LTD
    10875114
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-01
    IIF 99 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    ECUCOX LTD
    10875636
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-01
    IIF 97 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    EDAGEVE LTD
    10875155
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2017-09-01
    IIF 98 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    ERNERSINTESA LTD
    10586437
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ 2017-05-29
    IIF 116 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    FRICCE LTD
    10644053
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-25
    IIF 113 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-25
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    GINSHOCHOL LTD
    10916808
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-19
    IIF 94 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    GINTRUS LTD
    10916632
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 92 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    GIONBI LTD
    10916630
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 117 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    GIONIST LTD
    10916657
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 93 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    GREVEX LIMITED
    10768238
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 111 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    GUDEIAN LTD
    10643876
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 112 - Director → ME
  • 14
    IZSTOVEN LTD
    10964149
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 84 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    IZSUNG LTD
    10964138
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 85 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    IZTADGA LTD
    10964157
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 83 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    JAANPRI LTD
    10964166
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 86 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    LEMENT LIMITED
    10767802
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    LLYRION LTD
    11037933
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 59 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    LOARCHIN LTD
    11038415
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 68 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    LOARST LTD
    11038620
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 89 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    MACLOPS LTD
    11477961
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 105 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    MACSHIE LTD
    11478422
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 91 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    MADRISE LTD
    11478329
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 90 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    MADROSER LTD
    11477967
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 103 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    MADVOLLISHED LTD
    11478569
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 73 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    MAGAMITE LTD
    11477991
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-11-06
    IIF 82 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 28
    MANDER LIMITED
    10768315
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 109 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    PASITER LTD
    11281855
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 69 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    PASTELCOW LTD
    11281904
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 70 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    PASTHERA LTD
    11282036
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 72 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 32
    PAXILA LTD
    11282656
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ 2018-05-03
    IIF 71 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 33
    PSYPARK LTD
    11201648
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-30
    IIF 80 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 34
    RAMPREY LTD
    11201532
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-30
    IIF 79 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 35
    RAVEREX LTD
    11201622
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-30
    IIF 81 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 36
    REENHOL LTD
    11201707
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 78 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 37
    SEADCROLITE LTD
    11536296
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ 2019-01-17
    IIF 96 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 38
    SEADCROMIST LTD
    11536553
    Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 39
    SEADCUTIER LTD
    11536635
    Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 40
    SEADFACTER LTD
    11536736
    Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    SEADFIDELITY LTD
    11537046
    Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 42
    SEADFORENEST LTD
    11536355
    Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 43
    SPRINTONS LTD
    11334590
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-09-30
    IIF 104 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-30
    IIF 53 - Ownership of shares – 75% or more OE
  • 44
    STAGEFOX LTD
    11383569
    Flat 4, 43 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 45
    STAGGAZER LTD
    11394114
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-09-24
    IIF 87 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-12-30
    IIF 31 - Ownership of shares – 75% or more OE
  • 46
    STAIRDIUM LTD
    11404613
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 95 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 47
    STAMPBAND LTD
    11429954
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 102 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 48
    STARBASS LTD
    11458340
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 66 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 49
    STHOTORY LTD
    11150660
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 50
    STHUDAGOS LTD
    11150721
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 76 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 51
    STHYDHO LTD
    11150645
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 52
    STHYSSI LTD
    11150636
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 77 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 53
    VELATHA LTD
    11086428
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 88 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 54
    VELEPALL LTD
    11086477
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 67 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 55
    VEMUNN LTD
    11085909
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 101 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 56
    VENBLADAR LTD
    11086533
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 100 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 57
    VERMENT LIMITED
    10768419
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 58
    VERMEQ LIMITED
    10767994
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 59
    YOLEMET LIMITED
    10767329
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.