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 Valerie Roberts

    Related profiles found in government register
  • Ms Valerie Roberts
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1 IIF 2
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 3
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 4
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

      IIF 7
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 8 IIF 9
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 10 IIF 11
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 12 IIF 13 IIF 14
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 16 IIF 17 IIF 18
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 23
    • 2 Bridge View Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

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

      IIF 25
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 26 IIF 27 IIF 28
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

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

      IIF 32
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 33
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 34
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 35 IIF 36 IIF 37
  • Valerie Roberts
    British born in July 1954

    Resident in United Kingdom

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

      IIF 38
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 39
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 40
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 41
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 42
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 43 IIF 44 IIF 45
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 48 IIF 49
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 50
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

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

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

      IIF 55
  • Roberts, Valerie
    British born in July 1954

    Resident in United Kingdom

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

      IIF 56
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 57
  • Roberts, Valerie
    British consultant born in July 1954

    Resident in United Kingdom

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

      IIF 58 IIF 59 IIF 60
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 62
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 63
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 64 IIF 65
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 66
    • Office 7's The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

      IIF 68
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 69 IIF 70 IIF 71
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 77
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 78 IIF 79
    • 2 Bridge View Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

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

      IIF 81
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 82 IIF 83 IIF 84
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 87 IIF 88 IIF 89
    • Flat 19, 16-18, Errwood Road, Manchester, M19 2PA, United Kingdom

      IIF 91 IIF 92
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

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

      IIF 95
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 96 IIF 97 IIF 98
    • 17, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 100
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 101
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 102
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 103
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 104 IIF 105 IIF 106
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 107
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 108
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 109
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 110 IIF 111
child relation
Offspring entities and appointments 56
  • 1
    APOROSTYLIS CONTRACTING LTD
    10446057
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ 2016-11-23
    IIF 100 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    ARCMITECIE LTD
    10628122
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-06-13
    IIF 91 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    ARCONMAN LTD
    10665286
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ 2017-04-21
    IIF 98 - Director → ME
    Person with significant control
    2017-03-13 ~ 2017-04-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    ATARCCA LTD
    10665447
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ 2017-04-21
    IIF 97 - Director → ME
    Person with significant control
    2017-03-13 ~ 2017-04-21
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    BATLASASH LTD
    10627397
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-06-13
    IIF 92 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    BATONDEEN LTD
    10628448
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-03-24
    IIF 64 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    BLATRE LTD
    10627321
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-03-24
    IIF 65 - Director → ME
    Person with significant control
    2017-02-20 ~ 2017-03-24
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    CARZULWATHA LTD
    11015573
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 88 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    CASDIMEHAR LTD
    11015592
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 89 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    CASDULMARET LTD
    11015679
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 90 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    CASKATANLA LTD
    11015924
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 87 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    EPHAIFEA LTD
    10665512
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ 2017-05-02
    IIF 96 - Director → ME
    Person with significant control
    2017-03-13 ~ 2017-05-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    ETHEWONLOV LTD
    10897470
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-14
    IIF 106 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    ETHGETOW LTD
    10897209
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-15
    IIF 105 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    ETHIMELLE LTD
    10897255
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-14
    IIF 104 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    ETHKRAHE LTD
    10897328
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-14
    IIF 103 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    IESCARTA LTD
    10952235
    Office 221 Paddington House, New Road, Kidderminster, 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 24 - Ownership of shares – 75% or more OE
  • 18
    IESESTA LTD
    10952466
    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 32 - Ownership of shares – 75% or more OE
  • 19
    IESMIRNEL LTD
    10952386
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 78 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    IETANGOME LTD
    10952384
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    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 10 - Ownership of shares – 75% or more OE
  • 21
    MANECORE LTD
    11383653
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-29
    IIF 57 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-29
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    MANEQUARTEL LTD
    11394923
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 101 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-07-11
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    MANETOUCH LTD
    11405383
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 109 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-08-21
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    MAYSCION LTD
    11432088
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 62 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    METABEAT LTD
    11459421
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 108 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-07-20
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    METALAX LTD
    11467294
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-17 ~ 2018-08-05
    IIF 110 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 27
    NORCANIS LTD
    11479977
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 63 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    NORKANA LTD
    11480098
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 56 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    NORMETEOR LTD
    11480100
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 95 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 30
    NORWALKERS LTD
    11480026
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 111 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 31
    NORWALOS LTD
    11479892
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-09
    IIF 68 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 32
    NOSOWMORE LTD
    11480201
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-11-06
    IIF 77 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 33
    ROSSPLOSS LTD
    10665632
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ 2017-05-02
    IIF 99 - Director → ME
    Person with significant control
    2017-03-13 ~ 2017-05-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 34
    SITESONX LTD
    11551718
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-09-04 ~ 2019-01-15
    IIF 102 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 35
    SITSTONES LTD
    11551743
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 84 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 36
    SIVERLOW LTD
    11551765
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 82 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 37
    SKAGNEATH LTD
    11551749
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 86 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 38
    SKEIGRU LTD
    11551844
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 83 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 39
    SKELPERS LTD
    11551868
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 85 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 40
    SOLORB LTD
    11219891
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 41
    SOPIRE LTD
    11220106
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 70 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 42
    STAILLA LTD
    11158220
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (3 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 76 - Director → ME
  • 43
    STALKNOTE LTD
    11158212
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 69 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 44
    STAMIDTOP LTD
    11158207
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-28
    IIF 71 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 45
    STAMITETH LTD
    11158119
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-03-28
    IIF 73 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 46
    STASAR LTD
    11220917
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 47
    STAZEMOON LTD
    11220178
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 72 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 48
    STRUCTIFORM LTD
    11294295
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 67 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 49
    STRUCTOCELS LTD
    11294438
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 60 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 50
    SUNDREX LTD
    11294251
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 61 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 51
    SYMBOLIA LTD
    11294297
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 58 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 52
    WARDCEPICT LTD
    11076007
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ 2018-02-19
    IIF 94 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-02-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 53
    WARECONT LTD
    11075639
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-03-05
    IIF 93 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-03-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 54
    WARENDE LTD
    11075635
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 66 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 55
    WARGOTARE LTD
    11075607
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-19
    IIF 59 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 56
    YOLPERNARSDE LTD
    10569534
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-02-19
    IIF 107 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.