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

Mr Wabaidh Ali

    Related profiles found in government register
  • Mr Wabaidh Ali
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4BA

      IIF 1
    • 70, Unit 9, Elite House, Warwick Street, Birmingham, West Midlands, B12 0NL, United Kingdom

      IIF 2
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 3 IIF 4
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 5
    • Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 6
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 7
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 8 IIF 9
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 10
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 12
    • Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 13
    • Office 6 Mcf Complex, New Road, Kidderminster, DY10 1AQ

      IIF 14
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 15 IIF 16
    • 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 17 IIF 18
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 19 IIF 20 IIF 21
    • Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • Office C, B7 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, United Kingdom

      IIF 28
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 29
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 30
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 31
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 32 IIF 33
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 34
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 35
  • Ali, Wabaidh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 36
    • 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 37 IIF 38
    • 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 39
    • 712 Tanners Court, Bristol Road, Frenchay Bristol, BS16 1RH, United Kingdom

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • Office 2, A1, 1st Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 43
    • Office C, B7, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, United Kingdom

      IIF 44
    • Unit R4, A1, Embassy Building, Londonderry, BT48 6BB, Northern Ireland

      IIF 45 IIF 46
    • 276, Penns Lane, Sutton Coldfield, B76 1LG, England

      IIF 47
  • Ali, Wabaidh
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Norton Farm Road, Bristol, BS10 7DE, United Kingdom

      IIF 48
  • Ali, Wabaidh
    British consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 49
    • Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 50
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 51
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 52 IIF 53
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 54
    • Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 55
    • Office 6 Mcf Complex, New Road, Kidderminster, DY10 1AQ

      IIF 56
    • 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 57 IIF 58
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 59 IIF 60 IIF 61
    • Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 62
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 63
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 64 IIF 65
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 66
  • Ali, Wabaidh
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4BA

      IIF 67
    • 202 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 68
    • 70, Unit 9, Elite House, Warwick Street, Birmingham, West Midlands, B12 0NL, United Kingdom

      IIF 69
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 70
    • 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 71
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72 IIF 73 IIF 74
    • Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 75 IIF 76
    • Unit B13, A2, Carlisle House. 20a Carlisle Road,., Londonderry, BT48 6JN, United Kingdom

      IIF 77
    • Unit R4, A1, Embassy Building, Londonderry, BT48 6BB, Northern Ireland

      IIF 78
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 79
  • Ali, Wabaidh
    British employment advisor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 80
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 81
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 82
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 83
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 84 IIF 85
  • Ali, Wabaidh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hudson Way, London, E16 2GW, England

      IIF 86
  • Ali, Wabaidh
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hudson Way, London, E16 2GW, England

      IIF 87
    • 664, Linden Road, Smethwick, West Midlands, B66 4DY, England

      IIF 88
  • Ali, Wabaidh

    Registered addresses and corresponding companies
    • Ni711063 - Companies House Default Address, Belfast, BT1 9DY

      IIF 89
    • Ni711242 - Companies House Default Address, Belfast, BT1 9DY

      IIF 90
    • Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 91
child relation
Offspring entities and appointments 53
  • 1
    ALICANERDOGAN LTD
    14971326 08489799
    4385, 14971326 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2023-08-10 ~ 2023-08-10
    IIF 47 - Director → ME
  • 2
    AUGUSTHIRD LTD
    NI706140
    2381, Ni706140 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 91 - Secretary → ME
  • 3
    BOSTON DIRECT LIMITED - now
    GOODWILL SERVICE LTD
    - 2023-05-19 13634076
    FIWIND LIMITED - 2022-06-07
    GOODWILL SERVICE LTD - 2022-06-01
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-11-08 ~ 2023-05-19
    IIF 72 - Director → ME
    Person with significant control
    2022-11-08 ~ 2023-05-19
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    BUSKSPELL LTD
    13679626
    Office 11 Riverside Business Centre, Worcester Road, Stourport On Severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ 2021-11-09
    IIF 54 - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-11-09
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    COCOCHERRY LTD
    14678684
    86-90 Paul Street, London
    Active Corporate (3 parents)
    Officer
    2023-05-14 ~ now
    IIF 86 - Director → ME
    2024-03-23 ~ 2024-03-24
    IIF 87 - Director → ME
  • 6
    COUNTRY LIGHT LIMITED
    15009160
    Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Officer
    2023-09-19 ~ 2023-09-19
    IIF 88 - Director → ME
  • 7
    DEEP LEE LIMITED
    NI711063
    Unit 1423 44a Frances Street, Newtownards
    Dissolved Corporate (5 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 8
    ELITE STATIONARY LTD
    14993068
    70, Unit 9, Elite House Warwick Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    EMIMAR SERVICES LIMITED
    09331960
    Office 1 One Victoria Square, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    ERREBI CONSULTING LTD
    14762346
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-12 ~ now
    IIF 38 - Director → ME
  • 11
    EVANELLE TRADINGS LTD
    15277512
    00 Lozells Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-04 ~ 2024-01-13
    IIF 70 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-01-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    FLATLOWE LTD
    13683013
    1391 London Road, Leigh On Sea
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ 2021-12-14
    IIF 57 - Director → ME
    Person with significant control
    2021-10-15 ~ 2021-12-14
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    FLOCINGFANT LTD
    13684690
    1391 London Road, Leigh-on-sea
    Dissolved Corporate (2 parents)
    Officer
    2021-10-18 ~ 2021-12-15
    IIF 59 - Director → ME
    Person with significant control
    2021-10-18 ~ 2021-12-15
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    FREE FRICTION FACTORY LTD
    12524780
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2023-11-22 ~ dissolved
    IIF 37 - Director → ME
  • 15
    GEGELE COSYCORNER CO., LTD
    14885531
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (5 parents)
    Officer
    2023-06-06 ~ 2023-06-06
    IIF 40 - Director → ME
  • 16
    IGLEXIP LTD
    13185059
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2021-02-08 ~ 2021-02-23
    IIF 66 - Director → ME
    Person with significant control
    2021-02-08 ~ 2021-02-23
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    IMISFER LTD
    13189009
    Office 6 Mcf Complex, New Road, Kidderminster
    Active Corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 56 - Director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    IMLOVAN LTD
    13191851
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ 2021-02-25
    IIF 53 - Director → ME
    Person with significant control
    2021-02-10 ~ 2021-02-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    IMPENELEX LTD
    13194162
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ 2021-03-01
    IIF 52 - Director → ME
    Person with significant control
    2021-02-10 ~ 2021-03-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    INCONSITE LTD
    13196915
    Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ 2021-03-02
    IIF 55 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-03-02
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    INFINITY ECOM LTD
    12591263
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 22
    INIMFARD LTD
    13212364
    1 Cobden Stree, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-19 ~ 2021-03-03
    IIF 50 - Director → ME
    Person with significant control
    2021-02-19 ~ 2021-03-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 23
    KARSAN BUILDWORKS LTD
    12338862
    1 Argyle Street, Bath
    Dissolved Corporate (8 parents)
    Officer
    2022-11-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    LAINZLUCK LTD
    13687099
    1391 London Road, Leigh On Sea
    Dissolved Corporate (2 parents)
    Officer
    2021-10-19 ~ 2021-12-15
    IIF 58 - Director → ME
    Person with significant control
    2021-10-19 ~ 2021-12-15
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 25
    LIHONG WH LIMITED
    NI701165
    Unit 1928 2/f 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2023-10-13 ~ 2023-10-13
    IIF 43 - Director → ME
  • 26
    LOUISS INVESTMENT LTD
    NI700983
    Unit 832 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    2023-09-15 ~ 2023-09-15
    IIF 77 - Director → ME
  • 27
    LSP CONSULTING & MANAGEMENT LTD
    15220110
    24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 39 - Director → ME
  • 28
    MEILIN ELECTRONIC COMMERCE CO., LTD
    13414372
    2f-14 16 Nicholas Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-07 ~ dissolved
    IIF 48 - Director → ME
  • 29
    MOTIONTEQ SERVICES LTD
    13819579
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-29 ~ 2022-12-28
    IIF 42 - Director → ME
    Person with significant control
    2021-12-29 ~ 2022-12-28
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 30
    MUSCOTEX LTD
    13342469
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-19 ~ 2021-06-07
    IIF 49 - Director → ME
    Person with significant control
    2021-04-19 ~ 2021-06-07
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    NELARIANX LTD
    13340454
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2021-06-06
    IIF 64 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-06-06
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    NEOLAMBY LTD
    13345997
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-20 ~ 2021-06-02
    IIF 51 - Director → ME
    Person with significant control
    2021-04-20 ~ 2021-06-02
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 33
    NERMPHOLEX LTD
    13348056
    Office H Energy House, 35 Lombard Street, Lichfield
    Dissolved Corporate (2 parents)
    Officer
    2021-04-20 ~ 2021-06-02
    IIF 62 - Director → ME
    Person with significant control
    2021-04-20 ~ 2021-06-02
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 34
    NESTELLERY LTD
    13351714
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ 2021-06-02
    IIF 63 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-06-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 35
    NEWDEELAND COMPANY LIMITED
    NI706609
    Suite 9214 Moat Hose 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2023-12-18 ~ 2023-12-18
    IIF 45 - Director → ME
    2023-12-30 ~ 2023-12-30
    IIF 46 - Director → ME
  • 36
    NUMTWELVE LTD
    11886923
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-03-26
    IIF 84 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-03-26
    IIF 15 - Ownership of shares – 75% or more OE
  • 37
    OBSEUMTIC LTD
    13354258
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ 2021-06-06
    IIF 65 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-06-06
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 38
    OLLIRRON LTD
    11900695
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-04-02
    IIF 85 - Director → ME
    Person with significant control
    2019-03-23 ~ 2019-04-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 39
    OMEGAHEART LTD
    11913007
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-29 ~ 2019-04-07
    IIF 81 - Director → ME
    Person with significant control
    2019-03-29 ~ 2019-05-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 40
    OMEGAKEY LTD
    11943643
    133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-02
    IIF 82 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 41
    ONYXARMORS LTD
    11960616
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-05-11
    IIF 83 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 42
    ONYXSEAL LTD
    11984994
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-14
    IIF 80 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 43
    OSERTANDREES LTD
    13690854
    1391 London Road, Leigh-on-sea
    Dissolved Corporate (2 parents)
    Officer
    2021-10-20 ~ 2021-12-15
    IIF 61 - Director → ME
    Person with significant control
    2021-10-20 ~ 2021-12-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 44
    OXIDATO LIMITED
    NI711242
    Unit 2034 44a Frances Street, Newtownards
    Dissolved Corporate (4 parents)
    Officer
    2024-08-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 45
    PANZILL LTD
    13697245
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-22 ~ 2021-12-15
    IIF 60 - Director → ME
    Person with significant control
    2021-10-22 ~ 2021-12-15
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 46
    RESOLUTION PRO LTD
    12348574
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-01 ~ 2023-08-01
    IIF 71 - Director → ME
  • 47
    SKYHIGH WEB LTD
    13596952
    87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 48
    THREE 6TY 5 DAYS SERVICES LTD
    14597210
    87 Lozells Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 49
    UCCI UK SERVICES TRADINGS LTD
    15592059 15554746... (more)
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 50
    WABAIDH ALI LIMITED
    NI708527
    2381, Ni708527 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 51
    WOODROWY LTD
    NI709108
    Room 787 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ 2024-01-30
    IIF 75 - Director → ME
    IIF 76 - Director → ME
  • 52
    YANG YING JING LTD
    13361343
    4385, 13361343 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-04-27 ~ 2021-04-27
    IIF 68 - Director → ME
  • 53
    ZHIBIN TRADING LTD
    NI703485
    Unit 1169 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2023-11-08 ~ 2023-11-08
    IIF 78 - Director → ME

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.