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

Jones, Ian

    Related profiles found in government register
  • Jones, Ian
    British born in November 1985

    Resident in United Kingdom

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

      IIF 1
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 2
  • Jones, Ian
    British consultant born in November 1985

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 5
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 6 IIF 7 IIF 8
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

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

      IIF 11
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 12 IIF 13 IIF 14
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 15
    • 86, Honey Hall Road, Liverpool, L26 1TQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 21 IIF 22
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 23 IIF 24
    • 5, Queen Street, Norwich, NR2 4TL

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

      IIF 26
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 27
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 28 IIF 29
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 30
  • Jones, Ian
    British operator born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Ian
    British security agent born in November 1985

    Resident in United Kingdom

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

      IIF 56
    • 31, Malpas Road, Newport, Gwent, NP20 5PB

      IIF 57
  • Ian Jones, Ian
    British operator born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 58
  • Mr Ian Jones
    British born in November 1985

    Resident in United Kingdom

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

      IIF 59 IIF 60 IIF 61
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 62 IIF 63
    • Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

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

      IIF 65 IIF 66
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 67 IIF 68 IIF 69
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 72 IIF 73 IIF 74
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 76 IIF 77
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 78 IIF 79 IIF 80
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 86
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 87 IIF 88 IIF 89
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 92 IIF 93
    • 31, Malpas Road, Newport, Gwent, NP20 5PB

      IIF 94
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 95
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 96 IIF 97
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 98
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

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

      IIF 102 IIF 103 IIF 104
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 106
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 107 IIF 108 IIF 109
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ, United Kingdom

      IIF 110
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 111 IIF 112
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 113
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 114
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 115
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 116
  • Jones, Ian
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pennaro Avenue, Huyton, Liverpool, L36 3SJ, England

      IIF 117
    • Unit 19 ( Arch 27), Grant Road, Clapham Junction, London, SW11 2NU, England

      IIF 118
  • Ian Jones
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pennaro Avenue, Huyton, Liverpool, L36 3SJ, England

      IIF 119
    • Unit 19 ( Arch 27), Grant Road, Clapham Junction, London, SW11 2NU, England

      IIF 120
child relation
Offspring entities and appointments 60
  • 1
    CABRICARTURE LTD
    10817863
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 38 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 2
    CABRICURTTURE LTD
    10817288 10817378
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 40 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 100 - Ownership of shares – 75% or more OE
  • 3
    CABRICURTURE LTD
    10817378 10817288
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 43 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 101 - Ownership of shares – 75% or more OE
  • 4
    CAIVEN LTD
    10817346
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 41 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 99 - Ownership of shares – 75% or more OE
  • 5
    CARNAGE OFF ROAD CLUB LIMITED
    11282193
    Block A Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ 2018-05-16
    IIF 117 - Director → ME
    Person with significant control
    2018-03-29 ~ 2018-05-16
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 6
    CERNINN LTD
    11476762
    Suite 4 11-15 Coventry Road 11-15 Coventry Road Market, Harborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-07-31
    IIF 2 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-07-31
    IIF 116 - Ownership of shares – 75% or more OE
  • 7
    CHAFALIS LTD
    11476788
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 24 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 8
    CHAMANTINA LTD
    11476828
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 23 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 9
    CHAMETHRA LTD
    11477154
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 1 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 113 - Ownership of shares – 75% or more OE
  • 10
    CHARNASSUS LTD
    11476881
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 10 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 11
    CHERSONTUM LTD
    11476890
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 11 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 12
    COLUMBIAST CONTRACTING LTD
    10552935 10397612
    31 Malpas Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ 2017-01-27
    IIF 57 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 13
    FUTONCO LTD
    10896744
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2017-09-05
    IIF 52 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 14
    FUTOTONS LTD
    10896762
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2017-09-05
    IIF 49 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 15
    FUTUREHANDILY LTD
    10896742
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2017-09-05
    IIF 50 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 16
    FUTURESTEPCODE LTD
    10896795
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2017-09-06
    IIF 51 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 17
    HUNARTWA LTD
    10936459
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-10-09
    IIF 15 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-10-09
    IIF 64 - Ownership of shares – 75% or more OE
  • 18
    HUNENERS LTD
    10936447
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-29 ~ 2017-09-07
    IIF 12 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 19
    HUNROASH LTD
    10936500
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 13 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 85 - Ownership of shares – 75% or more OE
  • 20
    HUNTOJET LTD
    10936586
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 14 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 81 - Ownership of shares – 75% or more OE
  • 21
    JENETHER LTD
    11245344
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 9 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 22
    JOYDRAFTEN LTD
    11245418
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-05-09
    IIF 8 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-09
    IIF 75 - Ownership of shares – 75% or more OE
  • 23
    KALBRAX LTD
    11245388
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-05-08
    IIF 7 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-08
    IIF 74 - Ownership of shares – 75% or more OE
  • 24
    KAPROX LTD
    11245390
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 6 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 25
    KLOENALE LTD
    10970523
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 42 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 26
    KLOLEVIN LTD
    10970572
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 58 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 27
    KLOPEUC LTD
    10970623
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 37 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 28
    KLOQOORSU LTD
    10970649
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 39 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 29
    LEVINOLD LTD
    11019927
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 45 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    LEVPREDA LTD
    11019971
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 44 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 31
    LEWASAN LTD
    11019946
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 47 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    LEXALEBE LTD
    11019929
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 46 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    MOIVON LTD
    11182317
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ 2018-06-18
    IIF 35 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 34
    MOLINVAN LTD
    11182507
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ 2018-06-18
    IIF 36 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 35
    NEOGYNA CONTRACTING LTD
    10459387
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-02 ~ 2016-12-22
    IIF 56 - Director → ME
    Person with significant control
    2016-11-02 ~ 2016-12-22
    IIF 106 - Ownership of shares – 75% or more OE
  • 36
    PELTMONER LTD
    11515327
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 19 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 37
    PENNARD PANTHERS LTD
    11227318
    Unit 19 ( Arch 27) Grant Road, Clapham Junction, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-27 ~ 2018-02-28
    IIF 118 - Director → ME
    Person with significant control
    2018-02-27 ~ 2018-02-28
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 38
    PERBANDPIPE LTD
    11515183
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-19
    IIF 26 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 39
    PERBOSCOLO LTD
    11515254
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 18 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 40
    PERGERSER LTD
    11515341
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 20 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 41
    PERMESKE LTD
    11515223
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 16 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 42
    PERTHYRA LTD
    11515232
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 17 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 43
    RETROBOT LTD
    11334638
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-09-21
    IIF 30 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-21
    IIF 115 - Ownership of shares – 75% or more OE
  • 44
    RETROSEND LTD
    11381363
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-30
    IIF 22 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-30
    IIF 92 - Ownership of shares – 75% or more OE
  • 45
    RHINOAID LTD
    11396100
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-10-04
    IIF 21 - Director → ME
    Person with significant control
    2018-06-04 ~ 2021-04-06
    IIF 93 - Ownership of shares – 75% or more OE
  • 46
    ROADSTRIP LTD
    11405455
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 25 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 47
    ROCKMAP LTD
    11431945
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 28 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 112 - Ownership of shares – 75% or more OE
  • 48
    ROCKYPLEX LTD
    11458752
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 29 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 49
    SYLILIS LTD
    11138886
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-04-06
    IIF 31 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-04-06
    IIF 67 - Ownership of shares – 75% or more OE
  • 50
    SYLJEON LTD
    11138818
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 32 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 71 - Ownership of shares – 75% or more OE
  • 51
    SYLPHISE LTD
    11138512
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 34 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 70 - Ownership of shares – 75% or more OE
  • 52
    SYLTHANA LTD
    11138485
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 33 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 69 - Ownership of shares – 75% or more OE
  • 53
    UCERVERE LTD
    11095414
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 3 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 62 - Ownership of shares – 75% or more OE
  • 54
    UCGRATEA LTD
    11095379
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 4 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 63 - Ownership of shares – 75% or more OE
  • 55
    UCHIANGER LTD
    11095355
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 5 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 68 - Ownership of shares – 75% or more OE
  • 56
    UCVISHA LTD
    11095326
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 27 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 108 - Ownership of shares – 75% or more OE
  • 57
    WYNNOSORB LTD
    11048035 11047832
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 55 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 110 - Ownership of shares – 75% or more OE
  • 58
    WYNOSORB LTD
    11047832 11048035
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 53 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 107 - Ownership of shares – 75% or more OE
  • 59
    WYOREDFINS LTD
    11047881
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 48 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 95 - Ownership of shares – 75% or more OE
  • 60
    WYSARIC LTD
    11047755
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 54 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 109 - 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.