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

Ms Claire Kendall

    Related profiles found in government register
  • Ms Claire Kendall
    British born in September 1992

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

      IIF 5
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manachester, BL9 0NT

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

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

      IIF 9 IIF 10
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 11 IIF 12 IIF 13
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 15 IIF 16 IIF 17
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 19 IIF 20 IIF 21
    • 15, Heppleton Road, Manchester, M40 3LY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 27
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 28
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 29 IIF 30 IIF 31
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 33 IIF 34 IIF 35
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 40
    • Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 41 IIF 42 IIF 43
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, Lancashire, OL12 0AA, United Kingdom

      IIF 45
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 46 IIF 47
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 48 IIF 49 IIF 50
    • Unit 2, St Mellons Community Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 52
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 53
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 54 IIF 55
  • Claire Kendall
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 56
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 57 IIF 58 IIF 59
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 63 IIF 64
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 65
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 66
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 67
  • Kendall, Claire
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 68
  • Kendall, Claire
    British consultant born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 67
  • 1
    ABEAPARTEX LTD
    11229137
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 85 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    ATCANWAL LTD
    10706388
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2017-06-07
    IIF 106 - Director → ME
    Person with significant control
    2017-04-04 ~ 2017-06-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    BUMBER CONTRACTING LTD
    10429619
    Unit 2 St Mellons Community Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ 2017-06-29
    IIF 78 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    CARLSVES LTD
    10581573
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-02-20
    IIF 73 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-02-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    CAROLOR LTD
    10801247 10809308
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 89 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    CAROMNA LTD
    10801278
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 93 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    CARPERANT LTD
    10801212
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 96 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    CARSDERNES LTD
    10581589
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-06-29
    IIF 130 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    CARWINHE LTD
    10801228
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 94 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    COLDROWWELLES LTD
    10581451
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-03-17
    IIF 129 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    CONTERSERVEEL LTD
    10581502
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2018-03-20
    IIF 77 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    CRONETURTLE LTD
    11474406
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2018-07-20 ~ 2018-07-31
    IIF 131 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    CROOKSPLITTER LTD
    11474425
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 121 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    CROSTRAL LTD
    11474436
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 120 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 15
    CROWNPEDE LTD
    11474439
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 68 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 16
    CRUFAGOS LTD
    11474454
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-05
    IIF 79 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    CRYNOTH LTD
    11474424
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-05
    IIF 87 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    DELYNEUWO LTD
    11021575
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-06
    IIF 127 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 19
    DERANISOA LTD
    11022426
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-06
    IIF 76 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    DERDOHNZRE LTD
    11021581
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-06
    IIF 116 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    DERSEIDISE LTD
    11022502
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ 2018-02-06
    IIF 70 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    FIREOLORN LTD
    10897316
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 123 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    FIRIFUL LTD
    10897672
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 126 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    FIRILINS LTD
    10897919
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 124 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    FIRIMOSE LTD
    10897910
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 125 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    FLAONLASH LTD
    10706368
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2017-06-07
    IIF 108 - Director → ME
    Person with significant control
    2017-04-04 ~ 2017-06-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    FLARVEX LTD
    11335010
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-09-21
    IIF 133 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-21
    IIF 54 - Ownership of shares – 75% or more OE
  • 28
    FLEXIDOWN LTD
    11381509
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-22
    IIF 134 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-22
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    FLIPWEB LTD
    11394166
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-10-01
    IIF 115 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-10-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 30
    FLIXION LTD
    11404657
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 122 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 31
    FLORALPAD LTD
    11430227
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 132 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-07-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 32
    FLOURCRAB LTD
    11458455
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 72 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    HIGHLISTIC LTD
    10934106
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-09-24
    IIF 100 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-09-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 34
    HIGHMELLO LTD
    10934171
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-09-24
    IIF 98 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-09-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 35
    HIGHOMGRAN LTD
    10934232
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-09-24
    IIF 99 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-09-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 36
    HIGHONNE LTD
    10934288
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-09-24
    IIF 97 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-09-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 37
    KERUCGEL LTD
    10964127
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 90 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 38
    KESINLOW LTD
    10964210
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 91 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 39
    KESJORPE LTD
    10964202
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 95 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 40
    KEVDENNAN LTD
    10966604
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 92 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 41
    KIRINIKA LTD
    11515176
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 110 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 42
    KNOGRIFF LTD
    11515202
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 113 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 43
    KOPSHERE LTD
    11515336
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 112 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 44
    KRAGGRIP LTD
    11515209
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 114 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 45
    KREBRIX LTD
    11515238
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 109 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 46
    KREDYSES LTD
    11515269
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 111 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 47
    MEETIGA LTD
    11182506
    15 Heppleton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 48
    MEGLIDTOR LTD
    11182459
    15 Heppleton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 49
    MEGUPER LTD
    11182543
    15 Heppleton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 50
    MEKREE LTD
    11182559
    15 Heppleton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 51
    SENSERER LTD
    10706372
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2017-06-07
    IIF 101 - Director → ME
    Person with significant control
    2017-04-04 ~ 2017-06-07
    IIF 11 - Ownership of shares – 75% or more OE
  • 52
    TEGEYE LTD
    11138636
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 81 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 18 - Ownership of shares – 75% or more OE
  • 53
    TEIDNG LTD
    11138662
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 82 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 15 - Ownership of shares – 75% or more OE
  • 54
    TEIFEST LTD
    11138633
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 83 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 55
    TEIMEAK LTD
    11138703
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 80 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 56
    TOSPAST LTD
    10706378
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2017-06-07
    IIF 107 - Director → ME
    Person with significant control
    2017-04-04 ~ 2017-06-07
    IIF 12 - Ownership of shares – 75% or more OE
  • 57
    URANSMO LTD
    11088655
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 117 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 58
    URAZARK LTD
    11088671
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-03-07
    IIF 71 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-03-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 59
    URBRONEW LTD
    11088652
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 75 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 60
    URDROROK LTD
    11088646
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 74 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 61
    YARMRRIT LTD
    11045832
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 69 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 62
    YASHANRIT LTD
    11045793
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 119 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 63
    YASKEKEY LTD
    11046216
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 118 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 64
    YATEEN LTD
    11045760
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 128 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 46 - Ownership of shares – 75% or more OE
  • 65
    YURINOS LTD
    11231189
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 84 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 66
    ZEREAL LTD
    11231185
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 86 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 67
    ZINIAR LTD
    11231179
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 88 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 20 - 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.