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

Josh Gracia

    Related profiles found in government register
  • Josh Gracia
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 1 IIF 2
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 3 IIF 4
  • Mr Josh Garcia
    British born in October 1997

    Resident in United Kingdom

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

      IIF 5
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 9
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 10 IIF 11
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 12
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 13
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 14
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 15 IIF 16 IIF 17
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

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

      IIF 19 IIF 20 IIF 21
    • Unit 4, Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 23
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 24
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 25
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 26
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 27
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 28 IIF 29 IIF 30
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 34 IIF 35 IIF 36
    • 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 44
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 45
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 46
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 47 IIF 48 IIF 49
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 51
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 52
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 53
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 54 IIF 55 IIF 56
  • Garcia, Josh
    British born in October 1997

    Resident in United Kingdom

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

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

      IIF 60
  • Garcia, Josh
    British consultant born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 61
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 62 IIF 63
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 64
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 65
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 66 IIF 67 IIF 68
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 69
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 70 IIF 71 IIF 72
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 74 IIF 75 IIF 76
    • Unit 4, Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 78
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 79 IIF 80
    • 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 81
    • Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 82
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 83 IIF 84 IIF 85
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 86
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 87 IIF 88 IIF 89
    • 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 214a, Kettering Road, Northampton, Northamptonshire, NN1 4BN

      IIF 99
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 100
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

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

      IIF 102 IIF 103 IIF 104
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 106
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 107
  • Garcia, Josh
    British office work born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 108
  • Garcia, Josh
    British office worker born in October 1997

    Resident in United Kingdom

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

      IIF 109
    • 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 110
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 111
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 112
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 113
  • Gracia, Josh
    British consultant born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 114
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 115 IIF 116
    • Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 117
child relation
Offspring entities and appointments 59
  • 1
    BLURTAIL LTD
    11202746
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    BLUSAIL LTD
    11202599
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 77 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    BLUSILS LTD
    11202354
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 76 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    BLUSRAVAT LTD
    11202578
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    CENTROGLOSSA CONTRACTING LTD
    10445033
    5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-25 ~ 2017-01-24
    IIF 108 - Director → ME
  • 6
    COATLITITAN LTD
    11012585
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 83 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    COBIERIAD LTD
    11012682
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 84 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    COMPERIBSY LTD
    11012662
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 85 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    COMRANDA LTD
    11012694
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    CORBELONIA LTD
    11278303
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 66 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    CORIDELLA LTD
    11278511
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 67 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    DANCHGINS LTD
    10899003
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 104 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    DANDOEN LTD
    10899012
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-15
    IIF 102 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    DANEQSON LTD
    10899028
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 103 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    DANINSEY LTD
    10899031
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 105 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    DAWNBREEZE LTD
    11334301
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-09-20
    IIF 100 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-09-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    DECTEVOR LTD
    11279046
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 68 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    DEWPLEXER LTD
    11383494
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-10-01
    IIF 64 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    DIMBANDIT LTD
    11394288
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-10-04
    IIF 86 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-04
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    DORMGAZER LTD
    11404739
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 107 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-12-30
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    DUSTERHOUSE LTD
    11430527
    546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 61 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-07-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    DYNAMOFIX LTD
    11458491
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 62 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    ECAVCHO LTD
    10636392
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 116 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    EFEFLET LTD
    10636260
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 117 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    ELEROFTER LTD
    10575164
    Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ 2017-07-18
    IIF 109 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    ELFERNINES LTD
    10575203
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ 2017-06-09
    IIF 110 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 27
    ELONERARS LTD
    10575562
    Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ 2017-02-20
    IIF 113 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    GENENZON LTD
    10636011
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 115 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 29
    GLOWDOWNER LTD
    11476516
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-07-31
    IIF 63 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    GLOWFENZER LTD
    11476502
    Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 59 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-08-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 31
    GLOWFLARY LTD
    11476526
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 99 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    GLOWGATER LTD
    11476535
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 60 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-08-10
    IIF 53 - Ownership of shares – 75% or more OE
  • 33
    GLOWHAMMER LTD
    11476528
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-07
    IIF 69 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 34
    GLOWNEST LTD
    11476531
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-11-06
    IIF 78 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 35
    GRAVUSILE LTD
    10575566
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-20 ~ 2017-03-17
    IIF 112 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 36
    IZOESIM LTD
    10954525
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 81 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 37
    IZOIYB LTD
    10954535
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 82 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 38
    IZRICMA LTD
    10954576
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 80 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 39
    IZRIENOU LTD
    10954549
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 79 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 40
    KARRARIN LTD
    10636034
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-23 ~ 2017-06-13
    IIF 114 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-06-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 41
    PELLIGRINOST CONTRACTING LTD
    10547696
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-21
    IIF 111 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 42
    PRIMEPOD LTD
    11524308
    Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-18
    IIF 101 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 43
    PRINGSAND LTD
    11524918
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 44
    PRIOMACHE LTD
    11525538
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 45
    PRIOVANA LTD
    11526184
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 46
    PRISMCROW LTD
    11525895
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 47
    PROCARAZER LTD
    11525713
    5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 48
    SUNIMJA LTD
    11148045
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 70 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 49
    SUNTALON LTD
    11147683
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 72 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 50
    SUNTELSA LTD
    11147677
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 51
    SUNTOIRE LTD
    11147673
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 71 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 52
    TUSERET LTD
    11097363
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 65 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 14 - Ownership of shares – 75% or more OE
  • 53
    TUSHORSHUG LTD
    11097357
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 87 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 33 - Ownership of shares – 75% or more OE
  • 54
    TUSPARHA LTD
    11097349
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 91 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 29 - Ownership of shares – 75% or more OE
  • 55
    TUSRAPUE LTD
    11097344
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-19
    IIF 90 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 56
    WONTHETHE LTD
    11047823
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 92 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 57
    WONUPREEN LTD
    11047757
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 88 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 32 - Ownership of shares – 75% or more OE
  • 58
    WOOSTRELU LTD
    11047756
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 89 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 28 - Ownership of shares – 75% or more OE
  • 59
    WOPITOR LTD
    11047726
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-19
    IIF 106 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-19
    IIF 51 - 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.