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

Natasha Colette Hughes

    Related profiles found in government register
  • Natasha Colette Hughes
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 1
    • 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 2
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 3
    • Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 4
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 5 IIF 6
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 7
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 8
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 9
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 10
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 11
    • Office 222, Paddmgton House, New Road, Kidderminster, DY10 1AL

      IIF 12
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 13
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 14
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 15
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 16
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 17
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 19
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 20
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 21
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 22
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 23
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 24
  • Natasha Hughes
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cole Way, Aldershot, GU11 1YR

      IIF 25
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 26
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 27
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 28
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 29
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 30
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 31
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 32
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 33
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 34
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 35
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36 IIF 37
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 38
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 39
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW

      IIF 40
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 41
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 43
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 44
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 45
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 46
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 47
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 48
  • Hughes, Natasha Colette
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 49
  • Hughes, Natasha Colette
    British consultant born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 50
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 51
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 52 IIF 53
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 54
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 55
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 56
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 57
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 58
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 59
    • Office 222, Paddmgton House, New Road, Kidderminster, DY10 1AL

      IIF 60
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 61 IIF 62
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 63
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 64
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 65
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 66
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 67
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 68
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 69
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 70
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 71
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 72
  • Hughes, Natasha
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Scott Street, Burnley, BB12 6NW

      IIF 73
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 74
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 75
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW

      IIF 76
  • Hughes, Natasha
    British consultant born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cole Way, Aldershot, GU11 1YR

      IIF 77
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 78
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 79
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 80
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 81
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 82
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 83
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 84
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 85
    • 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 86
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 87
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 88
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 89
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 90
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 91
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 92
    • 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 93
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 94
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 95
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 96
child relation
Offspring entities and appointments 48
  • 1
    ACTANC LTD - now
    UNCLEFLY LTD
    - 2020-10-15 11849339
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2019-03-07
    IIF 52 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-04-22
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    AECHMEA LTD
    12113966
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-08
    IIF 72 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    ALDRALA LTD
    12208522
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-16 ~ 2019-10-24
    IIF 67 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    AMNIZER LTD
    12227944
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-26 ~ 2020-07-12
    IIF 56 - Director → ME
    Person with significant control
    2019-09-26 ~ 2020-07-12
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    ANDRIH LTD
    12248981
    18 Borrowdale Road, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-21
    IIF 70 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    ANGLYT LTD - now
    WINDWITCHASTER LTD
    - 2020-09-21 12654292
    50 Sidley Road, Eastbourne
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-08-17
    IIF 82 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-17
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    ASRAME LTD
    12254458
    201 Frensham Drive, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 64 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    ASRAZAR LTD
    12256046
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-05
    IIF 63 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-17
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    ATHLETIQUES LTD
    11890775
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ 2019-04-04
    IIF 66 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-05-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    AVIATRANSIT LTD
    11903155
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-10
    IIF 68 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-06-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    AZURELIMBO LTD
    11916303
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-23
    IIF 65 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-04-23
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    BAKERPULL LTD
    11943050
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-07-30
    IIF 49 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-08-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    BARSPEX LTD
    11987948
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-05-20
    IIF 51 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    BEROLLO LTD
    12023182
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-07-09
    IIF 58 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    FEENED LTD - now
    WINDWITCHDAISY LTD
    - 2020-10-05 12667461
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-12 ~ 2020-08-24
    IIF 75 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-08-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    FLORAKISS LTD
    12411419
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-20 ~ 2020-02-09
    IIF 96 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-05-04
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    FLORALEAVE LTD
    12420991
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2020-02-19
    IIF 86 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    FLORAMEADOW LTD
    12442852
    9 Howard Cole Way, Aldershot
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ 2020-03-04
    IIF 77 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    FLORAMIRROR LTD
    12455325
    1 Hamilton Close, Pennar, Pembroke Dock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-12
    IIF 93 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    FLORAMOONFLOWER LTD
    12459042
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-26
    IIF 95 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    FORUSE LTD - now
    WINDWITCHBRIARROSE LTD
    - 2020-10-02 12650503
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-08-13
    IIF 73 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-13
    IIF 39 - Ownership of shares – 75% or more OE
  • 22
    GALEPURE LTD
    12672477
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ 2020-08-24
    IIF 74 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-08-24
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    GROUWFIRS LTD
    12035854
    4385, 12035854 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ 2019-07-15
    IIF 78 - Director → ME
    Person with significant control
    2019-06-06 ~ 2019-07-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    GROWEPHANT LTD
    12069904
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-26 ~ 2019-09-15
    IIF 87 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-15
    IIF 41 - Ownership of shares – 75% or more OE
  • 25
    GRUDGAN LTD
    12109856
    Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-18 ~ 2019-08-23
    IIF 80 - Director → ME
    Person with significant control
    2019-07-18 ~ 2019-08-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    GUARDLONE LTD
    12120990
    3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-24 ~ 2019-08-12
    IIF 90 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 27
    GUBBELLA LTD
    12183566
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ 2019-09-17
    IIF 81 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 28
    GUDSUNGS LTD
    12203380
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-12 ~ 2019-10-24
    IIF 89 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 29
    LISSIC LTD - now
    WILLOWSTARLIGHT LTD
    - 2020-11-09 12648290
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-11
    IIF 94 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-11
    IIF 37 - Ownership of shares – 75% or more OE
  • 30
    LULLABYTHUMB LTD
    11784708
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ 2019-02-01
    IIF 62 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-03-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    LUNATROON LTD
    11795929
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ 2019-02-14
    IIF 55 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 32
    LUNAZEELA LTD
    11802698
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2019-02-17
    IIF 54 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 33
    LUTHORREIN LTD
    11808691
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-04-25
    IIF 53 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-04-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    LYNCHFIELD LTD
    11816314
    Office 222 Paddmgton House, New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-13
    IIF 60 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 35
    LYVANBOOST LTD
    11822946
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-02-18
    IIF 69 - Director → ME
    Person with significant control
    2019-02-12 ~ 2020-08-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 36
    MADITERA LTD - now
    FLORAMERRY LTD
    - 2020-08-07 12448765
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-08
    IIF 91 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    RATICA LTD
    - now 12659789
    WILLOWTWINKLE LTD
    - 2020-10-05 12659789
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-08-19
    IIF 76 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-10-26
    IIF 40 - Ownership of shares – 75% or more OE
  • 38
    UMIPHRA LTD
    11830911
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-02-22
    IIF 57 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 39
    UNCLEBUTTON LTD
    11841068
    Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ 2019-03-03
    IIF 59 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 40
    UNDERSLEY LTD
    11858709
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ 2019-03-09
    IIF 50 - Director → ME
    Person with significant control
    2019-03-04 ~ 2019-06-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 41
    UNDRILERS LTD
    11868529
    214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-20
    IIF 61 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 42
    UNICLIPSE LTD
    11878182
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-27
    IIF 71 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-12-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 43
    WINDYPAST LTD
    11860030
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ 2019-03-09
    IIF 79 - Director → ME
    Person with significant control
    2019-03-04 ~ 2019-03-09
    IIF 27 - Ownership of shares – 75% or more OE
  • 44
    WISEBRACE LTD
    11869086
    214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-20
    IIF 85 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 45
    YOGILACE LTD
    11878693
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-25
    IIF 84 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 46
    ZENOMSCRIBBLE LTD
    11888408
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 88 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 47
    ZENTWEAK LTD
    11903377
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-03
    IIF 92 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-03
    IIF 35 - Ownership of shares – 75% or more OE
  • 48
    ZEZGOTH LTD
    11916207
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-09
    IIF 83 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 34 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.