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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Sonya Tracy

    Related profiles found in government register
  • Miss Sonya Tracy
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 1
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 2
  • Sonya Tracey
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 3
  • Miss Sonya Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 38, Eastbrook, Corby, NN18 9BN, England

      IIF 4 IIF 5
  • Mrs Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 6
    • 6/7, St. Mary At Hill, Unit 3, London, EC3R 8EE, England

      IIF 7
  • Ms Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 8
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

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

      IIF 10
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 11
    • 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 12
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 13
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 14
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 15 IIF 16
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 17 IIF 18
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 19
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 25
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 26
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 27
    • Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 28
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 29
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 30 IIF 31
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 32
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 44
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 45
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 46 IIF 47
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 48
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 52
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 57
  • Tracy, Sonya
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 58
  • Tracy, Sonya
    British sales assistant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 59
  • Sonya Michelle Tracey
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2136, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 60
  • Tracey, Sonya
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 61
  • Tracey, Sonya Michelle
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2136, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 62
    • 20 Ailsa Avenue, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 63
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 64
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 65
    • 1, Sans Walk, London, EC1R 0LT, England

      IIF 66
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 67
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68 IIF 69
    • C/o Ignition Law, 1 Sans Walk, London, EC1R 0LT, England

      IIF 70
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 71 IIF 72
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 73
  • Tracey, Sonya Michelle
    British business executive born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Sonya Michelle
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Urban Urban Express Park, Union Way, Birmingham, B6 7FH, England

      IIF 80
  • Tracey, Sonya Michelle
    British consultant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 81
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 82
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 83 IIF 84
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 85
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 86 IIF 87
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 88 IIF 89
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 90
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 91
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 92
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 93 IIF 94
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 95
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 96
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 97
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 98
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 99 IIF 100
    • Office 2 Crown House, Church Row, Pershore, WR1C 1BH

      IIF 101
    • Office 2, Crown House, Church Row, Pershore, WRB1 1BH

      IIF 102
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 103
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 104 IIF 105
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 106
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 107
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 108 IIF 109 IIF 110
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 111
  • Tracey, Sonya Michelle
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Sonya Michelle
    British red born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 120
  • Miss Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 121
  • Ms Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 122
  • Tracey, Sonyat
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Eastbrook, Corby, NN18 9BN, England

      IIF 123
  • Sonya Michelle Tracey
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 124
    • 12g/2 (vo) One Business Village, Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 125
  • Tracey, Sonya Michelle
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 126
    • 12g/2 (vo) One Business Village, Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 127
  • Tracey, Sonya Michelle
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 80, Epsom Walk, Corby, NN18 9JH, England

      IIF 128
  • Tracey, Sonya Michelle
    British consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 129
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 130
  • Tracey, Sonya Michelle
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 131
  • Tracey, Sonya Michelle

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 132
  • Tracey, Sonya

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 133
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 134 IIF 135
child relation
Offspring entities and appointments
Active 31
  • 1
    APEX UK CONSULTING LTD
    15968495
    85 First Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    ASCEND ADVISORY SERVICES LIMITED
    16324055
    4385, 16324055 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 3
    AXIAQINUS LTD
    11626787
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-04-05
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    AZAGHAST LTD
    11639779
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    AZIDHAKA LTD
    11651110
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2019-04-05
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    AZLUDEA LTD
    11665679
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    AZOCK LTD
    11670652
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    CHAINTANSEL LTD
    11682739
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2021-04-05
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    CHAKRABINX LTD
    11690569
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835 GBP2019-04-05
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    CHANNELROOK LTD
    11697919
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    CHANTLINUS LTD
    11710348
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2021-04-05
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    CHARIOTNIGHT LTD
    11720905
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    CHARMILIA LTD
    11731482
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-04-05
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    COMPANY LIMITED REUNITS LTD
    12015617
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    CONFIDENCE SHENG LTD
    NI714408
    N.973 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    CRALAX LIMITED
    10765821
    Fernhills Business Centre, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    DRAGON 2000 LIMITED
    03337148
    The Byre Blisworth Hill Business Park, Stoke Road, Blisworth, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,162,242 GBP2024-08-31
    Officer
    2024-10-25 ~ now
    IIF 70 - Director → ME
  • 18
    DYNARI LTD
    11768874
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-04-05
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    EASTBROOK RIDING LTD
    10916624
    38 Eastbrook, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    ELVONDEAS LTD
    10602239
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    FUTUREFUNDER LTD
    11924150
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    IUS GLOBAL LTD
    11145954
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,422 GBP2021-12-31
    Officer
    2021-06-01 ~ dissolved
    IIF 130 - Director → ME
  • 23
    KRELAX LIMITED
    10766000
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    LACOUR UK LIMITED
    15995533
    The Byre, Blisworth Hill Business Park Stoke Road, Blisworth, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-03 ~ now
    IIF 66 - Director → ME
  • 25
    PK ONLINE LTD
    15153980
    12g/2 (vo) One Business Village, Emily Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 26
    SHOP ECOMMERCE LTD
    13535583
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 27
    TEAMBOOKING EUROPE LTD
    16047913
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 128 - Director → ME
  • 28
    WERNTEX LIMITED
    10766244
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 29
    WRENGAR LIMITED
    10766080
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    XENTER LIMITED
    10766203
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 31
    XERAC LIMITED
    10765915 14250961
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    AUTOSUNSET LTD
    11976944
    20 Lon Olwen, Kinmel Bay, Rhyl, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    2019-05-02 ~ 2019-06-11
    IIF 85 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-06-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    AVRESA LTD
    11618684
    12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2020-04-05
    Officer
    2018-10-11 ~ 2018-10-17
    IIF 94 - Director → ME
    Person with significant control
    2018-10-11 ~ 2019-01-28
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    AXIAQINUS LTD
    11626787
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-04-05
    Officer
    2018-10-17 ~ 2018-10-30
    IIF 111 - Director → ME
  • 4
    AZAGHAST LTD
    11639779
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    2018-10-24 ~ 2018-10-30
    IIF 87 - Director → ME
  • 5
    AZIDHAKA LTD
    11651110
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2019-04-05
    Officer
    2018-10-30 ~ 2018-11-12
    IIF 88 - Director → ME
  • 6
    AZLUDEA LTD
    11665679
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 86 - Director → ME
  • 7
    AZOCK LTD
    11670652
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    2018-11-09 ~ 2018-11-21
    IIF 89 - Director → ME
  • 8
    BUSINESSES DIRECT LIMITED
    11114099
    465c Hornsey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-15 ~ 2018-02-28
    IIF 116 - Director → ME
    2017-12-15 ~ 2018-02-28
    IIF 134 - Secretary → ME
    Person with significant control
    2017-12-15 ~ 2018-02-28
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    CHAINTANSEL LTD
    11682739
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2021-04-05
    Officer
    2018-11-16 ~ 2018-11-22
    IIF 101 - Director → ME
  • 10
    CHAKRABINX LTD
    11690569
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835 GBP2019-04-05
    Officer
    2018-11-21 ~ 2018-11-28
    IIF 102 - Director → ME
  • 11
    CHANNELROOK LTD
    11697919
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Officer
    2018-11-27 ~ 2018-12-05
    IIF 61 - Director → ME
  • 12
    CHANTLINUS LTD
    11710348
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2021-04-05
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 107 - Director → ME
  • 13
    CHARIOTNIGHT LTD
    11720905
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-17
    IIF 84 - Director → ME
  • 14
    CHARMILIA LTD
    11731482
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-04-05
    Officer
    2018-12-18 ~ 2018-12-30
    IIF 83 - Director → ME
  • 15
    CLEARTONGUE LTD
    11951051
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214 GBP2020-04-30
    Officer
    2019-04-17 ~ 2019-05-25
    IIF 81 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    DRAGOBRAVE LTD
    11759506
    Fountain House Fountain Business Park, Fountain Lane, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,392 GBP2022-04-05
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 108 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    DRAGOSELLE LTD
    11753874
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2021-04-05
    Officer
    2019-01-07 ~ 2019-01-22
    IIF 109 - Director → ME
    Person with significant control
    2019-01-07 ~ 2019-02-18
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    DRANTIS LTD
    11746863
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-05
    Officer
    2019-01-02 ~ 2019-01-07
    IIF 110 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-02-18
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    DRILLGRAE LTD
    11776040
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-18 ~ 2019-01-30
    IIF 97 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-03-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    DRUMGON LTD
    11784671
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-04-05
    Officer
    2019-01-23 ~ 2019-01-30
    IIF 91 - Director → ME
    Person with significant control
    2019-01-23 ~ 2019-01-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    DYNAMIC WEB SOLUTIONS LIMITED
    11357259
    465c Hornsey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2018-05-11 ~ 2018-05-22
    IIF 112 - Director → ME
    2018-05-11 ~ 2018-05-22
    IIF 133 - Secretary → ME
    Person with significant control
    2018-05-11 ~ 2018-05-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DYNARI LTD
    11768874
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-04-05
    Officer
    2019-01-15 ~ 2019-01-29
    IIF 90 - Director → ME
  • 23
    ELVONDEAS LTD
    10602239
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-03-18
    IIF 59 - Director → ME
  • 24
    FOXOS LIMITED
    11798583
    314b Lonsdale House 52 Blucher Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,499 GBP2024-01-31
    Officer
    2019-01-31 ~ 2021-06-10
    IIF 67 - Director → ME
  • 25
    FRONTDOOR SERVICE LTD
    13605528
    6/7 St. Mary At Hill, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-09-10 ~ 2025-08-06
    IIF 119 - Director → ME
    Person with significant control
    2024-09-10 ~ 2025-08-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    FUTUREFUNDER LTD
    11924150
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Officer
    2019-04-03 ~ 2019-05-04
    IIF 92 - Director → ME
  • 27
    GENITRIX LTD
    - now 09945092
    STEINBERG ORBACH LTD - 2019-03-19
    CENTRAL EAST SERVICES LTD - 2017-10-25 08404330
    4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2021-12-31
    Officer
    2021-07-15 ~ 2023-07-17
    IIF 129 - Director → ME
  • 28
    HCD CIVILS LTD - now
    IVTEC LIMITED
    - 2023-12-14 11754170
    Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-05-03 ~ 2020-03-25
    IIF 113 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-03-25
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 29
    HEALTHROLL LTD
    12000916
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2019-05-16 ~ 2019-07-02
    IIF 106 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-07-02
    IIF 57 - Ownership of shares – 75% or more OE
  • 30
    HEALTHSCROLLZ LTD
    12026155
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-31 ~ 2019-07-05
    IIF 95 - Director → ME
    Person with significant control
    2019-05-31 ~ 2019-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 31
    NEUTRAFLEX LIMITED
    11491596
    Citygate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,243 GBP2022-07-31
    Officer
    2018-07-31 ~ 2018-08-22
    IIF 63 - Director → ME
    Person with significant control
    2018-07-31 ~ 2019-12-02
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 32
    NIXIETYDE LTD
    11792819
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2019-01-28 ~ 2019-02-04
    IIF 96 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 33
    NOLADEVA LTD
    11799946
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,595 GBP2024-04-05
    Officer
    2019-01-31 ~ 2019-02-07
    IIF 105 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 34
    NOLAKENZIE LTD
    11808684
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,005 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-02-11
    IIF 103 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 52 - Ownership of shares – 75% or more OE
  • 35
    NOPHENTER LTD
    11816317
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,177 GBP2024-04-05
    Officer
    2019-02-08 ~ 2019-02-13
    IIF 99 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 36
    NORIXIUS LTD
    11822806
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 71 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 37
    PUZZLE GAMING SERVICE LTD - now
    EFFICIENT CONSULTING LIMITED
    - 2024-09-19 15644469 14462267, 15053690
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ 2024-09-11
    IIF 68 - Director → ME
    Person with significant control
    2024-08-15 ~ 2024-09-11
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 38
    RENE JOB SERVICES LIMITED
    10930440
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ 2018-03-23
    IIF 118 - Director → ME
    Person with significant control
    2017-08-23 ~ 2018-03-23
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 39
    SONTRACE LIMITED
    11679543
    43 Anerley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,774 GBP2024-11-30
    Officer
    2018-11-15 ~ 2018-11-29
    IIF 114 - Director → ME
    2018-11-15 ~ 2018-11-29
    IIF 135 - Secretary → ME
    Person with significant control
    2018-11-15 ~ 2018-11-29
    IIF 37 - Ownership of shares – 75% or more OE
  • 40
    STRACS LIMITED
    11608920
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ 2018-11-15
    IIF 58 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-11-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 41
    SUDELANTRO LTD
    12049870
    4385, 12049870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-13 ~ 2019-07-18
    IIF 82 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 42
    TEXOLINE LIMITED
    11437676
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-12-06 ~ 2019-09-19
    IIF 123 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-09-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 43
    THE ZT NEWS LTD - now
    VEONCO GROUP LTD
    - 2021-11-19 11884158
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    2019-04-30 ~ 2020-03-18
    IIF 117 - Director → ME
    2019-04-30 ~ 2020-03-18
    IIF 132 - Secretary → ME
    Person with significant control
    2019-04-30 ~ 2020-03-18
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 44
    THELLAVIEL LTD
    11833379
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    2019-02-18 ~ 2019-02-27
    IIF 93 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 45
    TRACEY SOLUTIONS LIMITED
    - now 12486920
    TERRAFORM SOLUTIONS LIMITED
    - 2020-05-14 12486920
    1 Argyle Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-27 ~ 2020-12-04
    IIF 69 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-12-04
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 46
    VOLGARAID LTD
    11846264
    Unit 3 22 Westgate, Grantham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-03
    IIF 65 - Director → ME
    Person with significant control
    2019-02-25 ~ 2020-02-12
    IIF 27 - Ownership of shares – 75% or more OE
  • 47
    VOLGRAIN LTD
    11853796
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,189 GBP2024-04-05
    Officer
    2019-02-28 ~ 2019-03-06
    IIF 73 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-03-06
    IIF 53 - Ownership of shares – 75% or more OE
  • 48
    VOLIELLE LTD
    11863019
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 72 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 47 - Ownership of shares – 75% or more OE
  • 49
    VOLRINA LTD
    11873294
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2020-04-05
    Officer
    2019-03-11 ~ 2019-03-26
    IIF 104 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-31
    IIF 54 - Ownership of shares – 75% or more OE
  • 50
    VOLTEXARMS LTD
    11886009
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-15 ~ 2019-03-22
    IIF 100 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-04-22
    IIF 49 - Ownership of shares – 75% or more OE
  • 51
    VOLTEZIC LTD
    11893373
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-20 ~ 2019-04-03
    IIF 98 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-07-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 52
    ZLAND LIMITED
    15991525
    Unit 10 Urban Urban Express Park, Union Way, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ 2025-03-26
    IIF 80 - Director → ME

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.