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

Jones, Rachel

    Related profiles found in government register
  • Jones, Rachel
    British born in December 1988

    Resident in United Kingdom

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

      IIF 1
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 2
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 3
  • Jones, Rachel
    British consultant born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

      IIF 5
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

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

      IIF 7
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 8 IIF 9 IIF 10
    • 158b, Old Park Road, Dudley, DY1 3ND, United Kingdom

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

      IIF 21 IIF 22 IIF 23
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 25 IIF 26 IIF 27
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 29 IIF 30
    • 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 31
    • 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 32 IIF 33 IIF 34
    • 230, County Road, Walton, Liverpool, L4 5PJ, United Kingdom

      IIF 35
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 36 IIF 37 IIF 38
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 41
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 42 IIF 43 IIF 44
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 46
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 47 IIF 48
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

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

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

      IIF 51
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

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

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

      IIF 54
  • Jones, Rachel
    British bar staff born in May 1987

    Resident in United Kingdom

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

      IIF 55
    • 116b, Ferry Road, Irlam, Manchester, M44 6DN, United Kingdom

      IIF 56
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 57
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 58
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 59
  • Jones, Rachel
    British consultant born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 60
    • 98, Damwood Road, Liverpool, L24 0TE, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 64
  • Jones, Rachel
    British bar staff born in May 1997

    Resident in United Kingdom

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

      IIF 65
  • Rachel Jones
    British born in December 1988

    Resident in United Kingdom

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

      IIF 66
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 67
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 68
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 69
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 70
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 71
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 72 IIF 73 IIF 74
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 76
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 77
    • 158b, Old Park Road, Dudley, DY1 3ND, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 87
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 88 IIF 89 IIF 90
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 92 IIF 93 IIF 94
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 96 IIF 97 IIF 98
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 101 IIF 102
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 103 IIF 104
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 105 IIF 106
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 107 IIF 108
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 109
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 110
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD

      IIF 111
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 112 IIF 113
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 114
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 115 IIF 116 IIF 117
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 119
  • Rachel Jones
    British born in May 1987

    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 120
    • Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 121
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 122
    • 116b, Ferry Road, Irlam, Manchester, M44 6DN, United Kingdom

      IIF 123
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 124
  • Rachel Jones
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Rachel Jones
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 130
  • Jones, Rachel
    English driver born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Melbreak Avenue, Loughborough, LE11 3PJ, England

      IIF 131
  • Rachel Jones
    English born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Melbreak Avenue, Loughborough, LE11 3PJ, England

      IIF 132
child relation
Offspring entities and appointments 66
  • 1
    AMERORCHIS CONTRACTING LTD
    10487652
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-21 ~ 2017-02-15
    IIF 65 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 2
    EINCRE LTD
    10859256
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 3
    EINFETEI LTD
    10859221
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 4
    EINTROLIS LTD
    10859536
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 5
    EINVONCH LTD
    10859376
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 6
    ELADEBAS LTD
    10637245
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-06-30
    IIF 63 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 7
    ELTOSENT LTD
    10637406
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-06-30
    IIF 61 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
  • 8
    EMBLETRI LTD
    10637262
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-06-30
    IIF 62 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 9
    EMDORAN LTD
    10637232 SC587496
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-07-20
    IIF 60 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 10
    GLASNESWE LTD
    10906184
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 29 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 107 - Ownership of shares – 75% or more OE
  • 11
    GLAXOMOUR LTD
    10906247
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 31 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 108 - Ownership of shares – 75% or more OE
  • 12
    GLAZREKIG LTD
    10908067
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-08-09
    IIF 30 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 76 - Ownership of shares – 75% or more OE
  • 13
    IEADROAN LTD
    10936441
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 33 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 103 - Ownership of shares – 75% or more OE
  • 14
    IEBINCHA LTD
    10936334
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 34 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 104 - Ownership of shares – 75% or more OE
  • 15
    IECHSA LTD
    10936456
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 35 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 106 - Ownership of shares – 75% or more OE
  • 16
    IEDDEMO LTD
    10936471
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 32 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 105 - Ownership of shares – 75% or more OE
  • 17
    LEEXMAN LTD
    10969357
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 42 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 18
    LEFULON LTD
    10969340
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 43 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-09
    IIF 95 - Ownership of shares – 75% or more OE
  • 19
    LEGEANN LTD
    10969427
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 45 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-09
    IIF 94 - Ownership of shares – 75% or more OE
  • 20
    LEGEDI LTD
    10969355
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-09
    IIF 44 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-09
    IIF 92 - Ownership of shares – 75% or more OE
  • 21
    LOCERER LTD
    11033620
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ 2018-02-08
    IIF 37 - Director → ME
    Person with significant control
    2017-10-26 ~ 2018-02-08
    IIF 99 - Ownership of shares – 75% or more OE
  • 22
    LOCGLIDNER LTD
    11038199
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 4 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 23
    LOCHOIVE LTD
    11038252
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 50 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 110 - Ownership of shares – 75% or more OE
  • 24
    LOCHVADANN LTD
    11038205
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 36 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 98 - Ownership of shares – 75% or more OE
  • 25
    MAPLESWIFT LTD
    11478537
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 6 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 26
    MAPNOVABIN LTD
    11478151
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 1 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 101 - Ownership of shares – 75% or more OE
  • 27
    MAPRIDONS LTD
    11478362
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 41 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 28
    MARBLEBAND LTD
    11478165
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 53 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 29
    MARITHAX LTD
    11477785
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 3 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 113 - Ownership of shares – 75% or more OE
  • 30
    MARKERPANT LTD
    11478309
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 52 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 31
    OPENZIM LTD
    10618802
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-03-31
    IIF 2 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 32
    PINKBELL LTD
    11279668
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 11 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 33
    PINTROX LTD
    11279622
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 8 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 34
    PIREINI LTD
    11279624
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 10 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 35
    PLEINE LTD
    11280013
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 9 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 36
    RACHEL CHOL LIMITED
    12579417
    11 Melbreak Avenue, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 37
    SARNERFORSS LTD
    10578558
    Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-02-20
    IIF 59 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 38
    SEADSLASHER LTD
    11524394
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 49 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 39
    SEADSMILES LTD
    11524728
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 40
    SEADSOLDER LTD
    11525198
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 41
    SEADSONERS LTD
    11525177
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 42
    SEADSPARK LTD
    11525567
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 43
    SEADSUREBOX LTD
    11526051
    158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 44
    SEDOSE LTD
    11202435
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 27 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 45
    SEGEM LTD
    11202138
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 25 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 89 - Ownership of shares – 75% or more OE
  • 46
    SERENIX LTD
    11203451
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 28 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 90 - Ownership of shares – 75% or more OE
  • 47
    SHENERS LTD
    11202790
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 26 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 91 - Ownership of shares – 75% or more OE
  • 48
    STERORBZO LTD
    11150804
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 23 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 49
    STERORCRAC LTD
    11150707
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 24 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 50
    STERRIS LTD
    11150700
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 51
    STESTHA LTD
    11150696
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 52
    SYNTETEX LTD
    11335503
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-09-29
    IIF 54 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-29
    IIF 119 - Ownership of shares – 75% or more OE
  • 53
    SYNVEXER LTD
    11383565
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-07-03
    IIF 47 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 54
    TANCLOCK LTD
    11394177
    33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-11
    IIF 48 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 55
    TEAMLINER LTD
    11404250
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2018-07-03
    IIF 46 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 56
    TEAMPEARL LTD
    11430048
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 51 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 111 - Ownership of shares – 75% or more OE
  • 57
    TECHNOMAP LTD
    11458530
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 5 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 58
    TERNISFIL LTD
    10584238
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-03-01
    IIF 64 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 59
    TERONSTEE LTD
    10577479
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-03-29
    IIF 57 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-29
    IIF 122 - Ownership of shares – 75% or more OE
  • 60
    TEVROWMARS LTD
    10577233
    116b Ferry Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 61
    TEVROWMARSE LTD
    10629973
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ 2017-03-19
    IIF 58 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 62
    TOSTERNERSA LTD
    10578108
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-03-24
    IIF 55 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-24
    IIF 121 - Ownership of shares – 75% or more OE
  • 63
    VEAKLEOTO LTD
    11086479
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 40 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 96 - Ownership of shares – 75% or more OE
  • 64
    VEBLWER LTD
    11086471
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 38 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 97 - Ownership of shares – 75% or more OE
  • 65
    VEECHEAI LTD
    11086466
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 39 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 100 - Ownership of shares – 75% or more OE
  • 66
    VEEGISK LTD
    11086461
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-20
    IIF 7 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-20
    IIF 71 - 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.