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

Kilcourse, Natalie

    Related profiles found in government register
  • Kilcourse, Natalie
    British born in August 1991

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 3
  • Kilcourse, Natalie
    British british born in August 1991

    Resident in United Kingdom

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

      IIF 4
  • Kilcourse, Natalie
    British complaint handler born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hanbury Road, Liverpool, L4 8TR, United Kingdom

      IIF 5 IIF 6
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

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

      IIF 8
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northanpton, Northamptonshire, NN4 7PA

      IIF 9
  • Kilcourse, Natalie
    British consultant born in August 1991

    Resident in United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 14
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 15 IIF 16
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 17 IIF 18 IIF 19
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 20 IIF 21 IIF 22
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 23 IIF 24
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 25 IIF 26
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 27 IIF 28
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

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

      IIF 31 IIF 32 IIF 33
    • Unit 2, Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

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

      IIF 37 IIF 38 IIF 39
    • 1, Hanbury Road, Liverpool, L4 8TR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 46 IIF 47 IIF 48
    • Victory House 400, Pavilion Drive, Norhtampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 50 IIF 51
    • Victory House, 400, Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 52
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 53
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 54
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 55
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 56
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 57
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 58 IIF 59
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 60 IIF 61
  • Natalie Kilcourse
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 61
  • 1
    AZYAMOUSCON LTD
    10999256
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2018-03-29
    IIF 19 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-03-29
    IIF 72 - Ownership of shares – 75% or more OE
  • 2
    BAGNAMDUR LTD
    10999273
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2018-03-29
    IIF 18 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-03-29
    IIF 73 - Ownership of shares – 75% or more OE
  • 3
    BAKGIZSWARE LTD
    10999281
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-05 ~ 2018-03-29
    IIF 12 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-03-29
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    BAKISANABARD LTD
    11001206
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2018-03-29
    IIF 47 - Director → ME
    Person with significant control
    2017-10-06 ~ 2018-03-29
    IIF 103 - Ownership of shares – 75% or more OE
  • 5
    BRIAVYR LTD
    10636524
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-23 ~ 2017-07-18
    IIF 6 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 6
    BUTOMI LTD
    10801574
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 4 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 109 - Ownership of shares – 75% or more OE
  • 7
    CAACMO LTD
    10801612
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 36 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 110 - Ownership of shares – 75% or more OE
  • 8
    CAADUES LTD
    10801750
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 35 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 112 - Ownership of shares – 75% or more OE
  • 9
    DERONTE LTD
    10636101
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-19
    IIF 8 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-19
    IIF 90 - Ownership of shares – 75% or more OE
  • 10
    EDDOEED LTD
    10636198
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-23 ~ 2017-07-18
    IIF 5 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 11
    ENDJIAT LTD
    10636694
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 9 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 91 - Ownership of shares – 75% or more OE
  • 12
    EOONIN LTD
    10871057
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 37 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    EORRESEA LTD
    10872267
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-26
    IIF 39 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-26
    IIF 69 - Ownership of shares – 75% or more OE
  • 14
    EOSCEOR LTD
    10872275
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 40 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 15
    EPALEVEN LTD
    10870659
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 38 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    HALILIFE LTD
    10917211
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 50 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 82 - Ownership of shares – 75% or more OE
  • 17
    HALIRA LTD
    10917178
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 52 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    HALLREPORT LTD
    10917212
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 51 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 83 - Ownership of shares – 75% or more OE
  • 19
    HALONAL LTD
    10917229
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-19
    IIF 53 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-19
    IIF 81 - Ownership of shares – 75% or more OE
  • 20
    IVFONEOL LTD
    10953535
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 34 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 21
    IVIAEG LTD
    10952716
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 32 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 22
    IVLAEE LTD
    10952718
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 33 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 23
    IVLOKEF LTD
    10953614
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 31 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 24
    JACKSONITE LTD
    10586452
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ 2017-02-20
    IIF 7 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 25
    LETRAMONS LTD
    11477969
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 14 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 26
    LEVENIX LTD
    11478425
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 2 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 107 - Ownership of shares – 75% or more OE
  • 27
    LIANORIN LTD
    11477987
    Office 2 Crown House, Church Row, Pershore, 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 108 - Ownership of shares – 75% or more OE
  • 28
    LIFEMART LTD
    11478489
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 61 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 29
    LIGHTBASHER LTD
    11478440
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 60 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 30
    LIGHTHOOK LTD
    11478000
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 3 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 117 - Ownership of shares – 75% or more OE
  • 31
    MELINITE LTD
    11201950
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 27 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 87 - Ownership of shares – 75% or more OE
  • 32
    MELTROME LTD
    11202699
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 29 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 33
    MICHIRAK LTD
    11202264
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 30 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 34
    MINDAREX LTD
    11202340
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 28 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 86 - Ownership of shares – 75% or more OE
  • 35
    ONFORTH LTD
    11281069
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 21 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 36
    ONOMFAXIN LTD
    11281231
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 20 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 37
    OPHINE LTD
    11281238
    Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 57 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 38
    OPROCALL LTD
    11281133
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-08
    IIF 22 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 39
    SCAPNUST LTD
    11524661
    Scapnust Ltd, Suite 6, Lakeside House 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-15
    IIF 56 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 40
    SCARBOWER LTD
    11524871
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 41
    SCARDUST LTD
    11525303
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 42
    SCARENIA LTD
    11525656
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 43
    SCARIOSA LTD
    11525687
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 44
    SCARLETBITLOX LTD
    11525782
    1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 45
    SNOWZOOM LTD
    11335339
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-06-06
    IIF 15 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 46
    SOFTBLAZE LTD
    11383580
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-27
    IIF 16 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 47
    SOFTGLEAM LTD
    11394182
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-08-02
    IIF 55 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 48
    SOULTRONICS LTD
    11404611
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 54 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 49
    SPANTION LTD
    11432036
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 59 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 50
    SPANVEX LTD
    11459224
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 58 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 51
    STLOSSKE LTD
    11147932
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 26 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 52
    STMYNNE LTD
    11147865
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 24 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 53
    STNORA LTD
    11147840
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 23 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 54
    STOAUNET LTD
    11147787
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 25 - Director → ME
    Person with significant control
    2018-01-12 ~ 2018-03-29
    IIF 85 - Ownership of shares – 75% or more OE
  • 55
    TRIELEON LTD
    11097221
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 13 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 63 - Ownership of shares – 75% or more OE
  • 56
    TRIGCE LTD
    11097181
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 46 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 100 - Ownership of shares – 75% or more OE
  • 57
    TRIGICHE LTD
    11097126
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 49 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 101 - Ownership of shares – 75% or more OE
  • 58
    TRIIPTEEL LTD
    11097477
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 10 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 64 - Ownership of shares – 75% or more OE
  • 59
    ZETHERLA LTD
    11045232
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 11 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 62 - Ownership of shares – 75% or more OE
  • 60
    ZEUXISE LTD
    11045250
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-03-05
    IIF 17 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-03-05
    IIF 74 - Ownership of shares – 75% or more OE
  • 61
    ZEUXOLI LTD
    11045216
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 48 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 102 - 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.