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 Jessica Birch

    Related profiles found in government register
  • Ms Jessica Birch
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • 546, Chorley Old Road, Bolton, BL1 6AB

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

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

      IIF 4 IIF 5
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

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

      IIF 7 IIF 8
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

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

      IIF 10
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

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

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

      IIF 16 IIF 17 IIF 18
    • 63, Victoria Avenue East, Manchester, M9 6HP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 27 IIF 28 IIF 29
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 32 IIF 33 IIF 34
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 40
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

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

      IIF 42
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 43
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 44 IIF 45 IIF 46
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 50
  • Birch, Jessica
    British 63 born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 51
  • Birch, Jessica
    British call operator born in September 1995

    Resident in United Kingdom

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

      IIF 52
  • Birch, Jessica
    British consultant born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 53
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 54
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 55 IIF 56
    • 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 57
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 58
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

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

      IIF 60 IIF 61 IIF 62
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 68 IIF 69 IIF 70
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 75
    • 63, 63 Victoria Avenue, East Blackley, Manchester, M9 6HP, United Kingdom

      IIF 76
    • 63, Victoria Avenue East, Manchester, M9 6HP, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 85 IIF 86 IIF 87
    • Victory House 400, Pavilion Drive, Norhtampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 90
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 91 IIF 92 IIF 93
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 94 IIF 95
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 96
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 97
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 98
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 99
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 100
child relation
Offspring entities and appointments 50
  • 1
    BYTENEWS LTD
    11381729
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-29
    IIF 57 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    CANFLEXER LTD
    11394175
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-10
    IIF 94 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    CARBINEX LTD
    11404425
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 98 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    CARSCOUTED LTD
    11430402
    546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 53 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-07-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    CEPHOTHIUS LTD
    10885419
    63 Victoria Avenue East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    CEPHOUS LTD
    10885424
    63 Victoria Avenue East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    CERAUNO LTD
    10885427
    63 Victoria Avenue East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    CHAOGAR LTD
    10885455
    63 Victoria Avenue East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    CHAPERHILL LTD
    11458447
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 54 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-12-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    CHEZENSOUSH LTD
    10999169
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 69 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    CHEZUACES LTD
    10999157
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 71 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    CHRARIUSER LTD
    10999152
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 70 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    CHUNEICCUH LTD
    10999196
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2017-10-25
    IIF 75 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    CYANAEORCHIS CONTRACTING LTD
    10535272
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ 2017-01-23
    IIF 52 - Director → ME
    Person with significant control
    2016-12-21 ~ 2017-01-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    ERLANC LTD - now
    BUNNYTOWN LTD
    - 2020-08-14 11335548
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-10-02
    IIF 95 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-10-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    GAMENUSER LTD
    11491223
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ 2018-08-19
    IIF 99 - Director → ME
    Person with significant control
    2018-07-31 ~ 2018-08-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    GAMESTRIDE LTD
    11491189
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ 2018-08-16
    IIF 59 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    GAMZYSS LTD
    11491221
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-31 ~ 2018-08-17
    IIF 97 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    GARROX LTD
    11491274
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ 2018-09-30
    IIF 100 - Director → ME
    Person with significant control
    2018-07-31 ~ 2018-09-30
    IIF 50 - Ownership of shares – 75% or more OE
  • 20
    GAZERKEEPER LTD
    11491207
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ 2019-01-04
    IIF 55 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    GEDRANEAR LTD
    11491637
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ 2019-01-07
    IIF 56 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    GROLGOS LTD
    10920460
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-20
    IIF 92 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    GROLVED LTD
    10917131
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 91 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    GROSSMOUR LTD
    10917192
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 93 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    GROTROIL LTD
    10917207
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 90 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    IRONERIVE LTD
    10954562
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 73 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 27
    IRONGIAELD LTD
    10954566
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 74 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    IRONOLIVE LTD
    10954492 10954375
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 68 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 29
    IRONSHIAD LTD
    10954485
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 72 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    MASHDORACE LTD
    11247598
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-05-05
    IIF 65 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    MASMOLKISH LTD
    11246386
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-05-05
    IIF 62 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    MATEDINCERT LTD
    11247617
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-05-05
    IIF 67 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 33
    MEBIANACOLTY LTD
    11247731
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-05-05
    IIF 66 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 34
    NAHARIX LTD
    11183497
    63 Victoria Avenue East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 35
    NAIBEDA LTD
    11183716
    63 Victoria Avenue East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 36
    NAMICCA LTD
    11183753
    63 Victoria Avenue East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 37
    NELAZEN LTD
    11183270
    63 Victoria Avenue East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 38
    PRANOTENW LTD
    10572468
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-06-09
    IIF 76 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 39
    SURTEZE LTD
    11138424
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 61 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 40
    SUSNUSH LTD
    11138958
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 63 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 41
    SUTCICI LTD
    11138361
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 64 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 42
    SUTOURN LTD
    11138790
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 60 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 18 - Ownership of shares – 75% or more OE
  • 43
    TYCOLEEL LTD
    11095716
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-20
    IIF 96 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 44
    TYERPICK LTD
    11095461
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 88 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 28 - Ownership of shares – 75% or more OE
  • 45
    TYIMOS LTD
    11095452
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 85 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 46
    TYKIPHE LTD
    11095418
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 89 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 31 - Ownership of shares – 75% or more OE
  • 47
    ZORTRESS LTD
    11045285
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-14
    IIF 87 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 48
    ZOTIROHOTH LTD
    11045308
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-14
    IIF 51 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-14
    IIF 7 - Ownership of shares – 75% or more OE
  • 49
    ZOULSIX LTD
    11045272
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-14
    IIF 86 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 50
    ZOUNTABBEL LTD
    11045289
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-14
    IIF 58 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-14
    IIF 8 - 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.