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

Rachel Rowe

    Related profiles found in government register
  • Rachel Rowe
    British born in August 1994

    Resident in United Kingdom

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

      IIF 1
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 2 IIF 3
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 4
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 5
    • Office 2 Conservation House, Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 6
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 7 IIF 8 IIF 9
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 10
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 11
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

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

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

      IIF 24 IIF 25
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 26 IIF 27
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 28
    • 389, Windermere Road, Middleton, Manchester, M24 4LJ, United Kingdom

      IIF 29
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 30
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 31 IIF 32 IIF 33
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 35 IIF 36
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 37 IIF 38 IIF 39
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 43
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 44
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 45 IIF 46 IIF 47
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 50 IIF 51
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 52 IIF 53
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 54
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 55
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 56
  • Rowe, Rachel
    British born in August 1994

    Resident in United Kingdom

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

      IIF 57
  • Rowe, Rachel
    British consultant born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 58
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 59
    • Ground Floor Office 108, Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 60
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 61
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 62 IIF 63 IIF 64
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 69 IIF 70
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 71
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 72
  • Rowe, Rachel
    British customer assistant born in August 1994

    Resident in United Kingdom

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

      IIF 73
  • Rowe, Rachel
    British customer service advisor born in August 1994

    Resident in United Kingdom

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

      IIF 74 IIF 75
    • 389, Windermere Road, Middleton, Manchester, M24 4LJ, United Kingdom

      IIF 76
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 77
  • Rowe, Rachel
    British customer service representative born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 57
  • 1
    ALYTH AMBLESIDE CONTRACTING LTD
    10448893
    Unit 14 Brenton Business Complex, Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-27 ~ 2016-12-08
    IIF 73 - Director → ME
    Person with significant control
    2016-10-27 ~ 2016-12-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ARELDIEL LTD
    10718305
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ 2017-06-15
    IIF 106 - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-06-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    ARLISENCE LTD
    10718659
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ 2017-06-15
    IIF 103 - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-06-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    ARZAIV LTD
    10718602
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ 2017-06-15
    IIF 105 - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-06-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    ASDERON LTD
    10718642
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ 2017-06-15
    IIF 102 - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-06-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    BICHESENOD LTD
    10999144
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 98 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    BIDOMICKAV LTD
    10999130
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 92 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    BILMUNAR LTD
    10999116
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 93 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    BIMDIARE LTD
    10999127
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 96 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    EKRAMISS LTD
    10850454
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-23
    IIF 100 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    EKTANCH LTD
    10850704
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2018-04-06
    IIF 84 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    ELAIBA LTD
    10850560
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-05 ~ 2018-04-06
    IIF 83 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    ELAINMER LTD
    10850480
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-27
    IIF 101 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    FRYTOPLESS LTD
    11383611
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 68 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    FULTOPIA LTD
    11386463
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-29 ~ 2018-07-10
    IIF 66 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    FUNPROCHIPS LTD
    11396174
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 67 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    FUNSCHEME LTD
    11404604
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 69 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    FUTEROGEN LTD
    11429940
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 70 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    GLETHAM LTD
    10908134
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 63 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    GLILLOGEINE LTD
    10908149
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 64 - Director → ME
  • 21
    GLIOCST LTD
    10908124
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 65 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    GLOACVER LTD
    10908170
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 62 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    JANTAGAR LTD
    10954598
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 97 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    JAOLMU LTD
    10954646
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 95 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 25
    JAPSCHI LTD
    10954640
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 94 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 26
    JARANWELL LTD
    10954696
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 99 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    MINEBREAKER LTD
    11487109
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 57 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-08-15
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    MINICHASEMIX LTD
    11487139
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 71 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    MINIPROSTACLER LTD
    11486704
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-12
    IIF 60 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 30
    MINTBEARING LTD
    11486692
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-11-06
    IIF 61 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    MINTDRENALIST LTD
    11486854
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-09-29
    IIF 72 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-09-29
    IIF 56 - Ownership of shares – 75% or more OE
  • 32
    MINTFINMIX LTD
    11486795
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2019-01-07
    IIF 59 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    ROFROX LTD
    11220733
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 91 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 34
    ROSKIRT LTD
    11220755
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 104 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 35
    RUNESTRAP LTD
    11220779
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 89 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 36
    RUNLAYTRAP LTD
    11220804
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 87 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 37
    SILKTRACK LTD
    11294397
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 82 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 38
    SILPARD LTD
    11294412 11294416
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 79 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 39
    SILTRIX LTD
    11294418
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 81 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 40
    SINVERSBAL LTD
    10580101
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-06-12
    IIF 76 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 41
    SIPARD LTD
    11294416 11294412
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 78 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 42
    SKEISGRA LTD
    11160079
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 86 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 43
    SKERATNIE LTD
    11160108
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 90 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 44
    SKEUASCIR LTD
    11160075
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 88 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 45
    SKEULVIC LTD
    11160031
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 85 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 46
    SMARTBREEZE LTD
    11458772
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 58 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 47
    SORLERDARS LTD
    10581044
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-03-01
    IIF 77 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 48
    SORLOVEFA LTD
    10580092
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-03-29
    IIF 74 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 49
    SPLERNOVES LTD
    10580136
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-04-10
    IIF 75 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-04-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 50
    THUJIRA LTD
    11110391
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 112 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 51
    THUNAKEHER LTD
    11110387
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 111 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 52
    THUNCEMHER LTD
    11110382
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-20
    IIF 110 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-20
    IIF 46 - Ownership of shares – 75% or more OE
  • 53
    THUNCRETIG LTD
    11110385
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-03-20
    IIF 107 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 54
    ZASMYSTE LTD
    11045239
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 109 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 48 - Ownership of shares – 75% or more OE
  • 55
    ZASTHHO LTD
    11045193
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 113 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 49 - Ownership of shares – 75% or more OE
  • 56
    ZASZACE LTD
    11045206
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 108 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 57
    ZAUTHIRTIA LTD
    11045187
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-19
    IIF 80 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-19
    IIF 1 - 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.