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

Blunt, Bradley

    Related profiles found in government register
  • Blunt, Bradley
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 1
  • Blunt, Bradley
    British consultant born in January 1994

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

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

      IIF 8 IIF 9 IIF 10
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 12 IIF 13 IIF 14
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 16
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 17
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 18 IIF 19 IIF 20
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 22 IIF 23 IIF 24
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 26
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 27 IIF 28
    • 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 29 IIF 30
    • Unit 2 Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 31 IIF 32 IIF 33
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 35 IIF 36 IIF 37
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 40 IIF 41 IIF 42
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 44
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 45 IIF 46 IIF 47
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 54
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 55
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 56 IIF 57 IIF 58
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 59
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 60
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 61
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 62 IIF 63
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 64
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 65
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 66
  • Blunt, Bradley
    British labourer born in January 1994

    Resident in United Kingdom

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

      IIF 67
    • 31, Malpas Road, Newport, Gwent, NP20 5PB

      IIF 68
  • Mr Bradley Blunt
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 68
  • 1
    AGLAOPE LTD
    10838846
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-07
    IIF 43 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-07
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    AGROWATOKRUT LTD
    10838927
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 40 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 77 - Ownership of shares – 75% or more OE
  • 3
    AHZROLEWS LTD
    10838936
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 42 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    AKEPANICH LTD
    10838892
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 41 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    ANIGMRAYENG LTD
    10994938
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-03-29
    IIF 50 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-03-29
    IIF 113 - Ownership of shares – 75% or more OE
  • 6
    ANONBRACHIE LTD
    10994945
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-04 ~ 2018-03-29
    IIF 2 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-03-29
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    ANOSKEMOS LTD
    10994949
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-03-29
    IIF 10 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-03-29
    IIF 80 - Ownership of shares – 75% or more OE
  • 8
    ANRATRECEM LTD
    10993733
    Unit 14 Unit 14, Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-03-29
    IIF 9 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-03-29
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    ASLERDOSE LTD
    10570313
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-02-14
    IIF 67 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    AZLANIOUS LTD
    10795045
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 34 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 11
    AZLAZE LTD
    10795050
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 33 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-05-31
    IIF 126 - Ownership of shares – 75% or more OE
  • 12
    AZMENHO LTD
    10795059
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 32 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-05-31
    IIF 124 - Ownership of shares – 75% or more OE
  • 13
    AZOULANE LTD
    10795065
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 31 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-05-31
    IIF 125 - Ownership of shares – 75% or more OE
  • 14
    CLILLBURT LTD
    11471932
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 64 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-31
    IIF 129 - Ownership of shares – 75% or more OE
  • 15
    CLOTERNIES LTD
    11471937
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 54 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 16
    CLOUDUSTRIES LTD
    11471936
    Office 3 146/148 Bury Old Road, Whitefield
    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 120 - Ownership of shares – 75% or more OE
  • 17
    CLOVERPRISES LTD
    11471907
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 65 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 18
    CODDNAP LTD
    11471996
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-03
    IIF 17 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 19
    COLANOTH LTD
    11472001
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-08-03
    IIF 26 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 20
    DUSOW LTD
    11220908
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 24 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 21
    DUSTOWER LTD
    11220915
    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 90 - Ownership of shares – 75% or more OE
  • 22
    DUSTSTROW LTD
    11220129
    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 91 - Ownership of shares – 75% or more OE
  • 23
    DUSWOOD LTD
    11220183
    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 93 - Ownership of shares – 75% or more OE
  • 24
    EXIERIOR LTD
    10890046 10890123
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 25
    EXIZERIOR LTD
    10890123 10890046
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 26
    EXLIZENT LTD
    10890129
    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 85 - Ownership of shares – 75% or more OE
  • 27
    EXOLOR LTD
    10890339
    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 83 - Ownership of shares – 75% or more OE
  • 28
    FENTRICK LTD
    11289373
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 4 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 29
    FILIONES LTD
    11289250
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 3 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 30
    FINELION LTD
    11289981
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 16 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 31
    FIREMATE LTD
    11289414
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 5 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 32
    GONDRADA LTD
    11524318
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-18
    IIF 61 - Director → ME
    Person with significant control
    2018-08-17 ~ 2019-01-18
    IIF 123 - Ownership of shares – 75% or more OE
  • 33
    GOSVER LTD
    11524383
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ 2018-08-17
    IIF 37 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 34
    GRAMIEN LTD
    11525138
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 38 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 35
    GRAMMOLIR LTD
    11525749
    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 100 - Ownership of shares – 75% or more OE
  • 36
    GRAUDINE LTD
    11526117
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 39 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 37
    GRAXAURA LTD
    11526031
    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 96 - Ownership of shares – 75% or more OE
  • 38
    HEDGOBUL LTD
    10919370
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 55 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 87 - Ownership of shares – 75% or more OE
  • 39
    HEDJU LTD
    10919491
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-20
    IIF 56 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-20
    IIF 88 - Ownership of shares – 75% or more OE
  • 40
    HEELLAM LTD
    10919539
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 57 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 89 - Ownership of shares – 75% or more OE
  • 41
    HEEQEY LTD
    10919523
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 58 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 86 - Ownership of shares – 75% or more OE
  • 42
    HORSHAM HOWARD CONTRACTING LTD
    10415678
    31 Malpas Road, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    2016-10-07 ~ 2017-01-26
    IIF 68 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 43
    INOXOT LTD
    10953068
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 28 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 44
    INPORO LTD
    10953017
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 29 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 45
    INRAORD LTD
    10952499
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 30 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 46
    INREAPAN LTD
    10952590
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 27 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 47
    JELLYFAIRY LTD
    11338651
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-09-28
    IIF 44 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-09-28
    IIF 101 - Ownership of shares – 75% or more OE
  • 48
    JELLYFARE LTD
    11383477
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-05-25 ~ 2018-09-30
    IIF 66 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-30
    IIF 136 - Ownership of shares – 75% or more OE
  • 49
    JELLYFERNY LTD
    11394091
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-09-29
    IIF 60 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-09-29
    IIF 122 - Ownership of shares – 75% or more OE
  • 50
    JELLYFORD LTD
    11405387
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 59 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 51
    JELLYHILLS LTD
    11431988
    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 ~ 2018-07-12
    IIF 73 - Ownership of shares – 75% or more OE
  • 52
    JELLYJACK LTD
    11458936
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-30
    IIF 6 - Director → ME
    Person with significant control
    2018-07-11 ~ 2019-02-18
    IIF 72 - Ownership of shares – 75% or more OE
  • 53
    LUFFPREY LTD
    11038439
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 62 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 128 - Ownership of shares – 75% or more OE
  • 54
    LUGNO LTD
    11038706
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 45 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 109 - Ownership of shares – 75% or more OE
  • 55
    LUICTHI LTD
    11038538
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 8 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 79 - Ownership of shares – 75% or more OE
  • 56
    LUISTNA LTD
    11038377
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 11 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 81 - Ownership of shares – 75% or more OE
  • 57
    SPIGOSPI LTD
    11157588
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 18 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 58
    SPILREGIAN LTD
    11157611
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 19 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
  • 59
    SPIQAU LTD
    11157600
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 60
    SPIRUGON LTD
    11157590
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 61
    TORTLOONE LTD
    11106126
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 48 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-20
    IIF 111 - Ownership of shares – 75% or more OE
  • 62
    TORTOSTO LTD
    11106161
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 51 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 108 - Ownership of shares – 75% or more OE
  • 63
    TORUMAN LTD
    11106098
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-21
    IIF 63 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-21
    IIF 127 - Ownership of shares – 75% or more OE
  • 64
    TORVERN LTD
    11106413
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 49 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 107 - Ownership of shares – 75% or more OE
  • 65
    VORKUCLOATE LTD
    11075918
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-02-20
    IIF 46 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-20
    IIF 112 - Ownership of shares – 75% or more OE
  • 66
    VORNTAN LTD
    11075832
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-03-07
    IIF 52 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-03-07
    IIF 110 - Ownership of shares – 75% or more OE
  • 67
    VORVIVIN LTD
    11076156
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-02-20
    IIF 47 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-20
    IIF 115 - Ownership of shares – 75% or more OE
  • 68
    VOTDOAI LTD
    11075807
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-11-22 ~ 2018-02-20
    IIF 53 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-20
    IIF 114 - 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.