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

Wolex, Channel Elizabeth Mercy

    Related profiles found in government register
  • Wolex, Channel Elizabeth Mercy
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Ni717131 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
  • Wolex, Channel Elizabeth Mercy
    British consultant born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, B48 7ES

      IIF 2
    • 45, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 3
  • Wolex, Channel Elizabeth Mercy
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Coagh Street, Cookstown, BT80 8NG, Northern Ireland

      IIF 4
  • Channel Elizabeth Mercy Wolex
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, B48 7ES

      IIF 5
    • Ni717131 - Companies House Default Address, Belfast, BT1 9DY

      IIF 6
    • 45, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 7
  • Wolex, Channel Elizabeth Mercy
    English born in May 1994

    Resident in United Kingdom

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

      IIF 8
    • Suite 3d Epos House, Heage Road Ind Estate, Heage Road, Ripley, DE5 3GH

      IIF 9
  • Wolex, Channel Elizabeth Mercy
    English consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wolex, Channel Elizabeth Mercy
    English manager born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Mrs Channel Elizabeth Mercy Wolex
    English born in May 1994

    Resident in United Kingdom

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

      IIF 16
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
    • Suite 3d Epos House, Heage Road Ind. Estate, Heage Road, Ripley, DE5 3GH

      IIF 18 IIF 19 IIF 20
    • Suite 3d, Epos House, Heage Road, Ripley, DE5 3GH, United Kingdom

      IIF 23
  • Wolex, Channel
    British consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Channel Wolex
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 24
  • 1
    CRUINLAGH LTD
    14536930
    Suite 3d Epos House, Heage Road, Ripley
    Dissolved Corporate (3 parents)
    Officer
    2022-12-12 ~ 2023-01-04
    IIF 34 - Director → ME
    Person with significant control
    2022-12-12 ~ 2023-01-04
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    CRYPTANTHUS LTD
    14537648
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-13 ~ 2023-06-14
    IIF 32 - Director → ME
    Person with significant control
    2022-12-13 ~ 2023-06-14
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    CRYPTBERGIA LTD
    14540109
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-14 ~ 2023-06-14
    IIF 35 - Director → ME
    Person with significant control
    2022-12-14 ~ 2023-06-14
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 4
    CRYPTOCARYA LTD
    14542255
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-15 ~ 2023-01-31
    IIF 31 - Director → ME
    Person with significant control
    2022-12-15 ~ 2023-01-31
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    CRYPTOSTEGIA LTD
    14544421
    Suite 3d Epos House, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2022-12-16 ~ 2023-01-04
    IIF 33 - Director → ME
    Person with significant control
    2022-12-16 ~ 2023-01-04
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    CUNNINGHAMIA LTD
    14547142
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-19 ~ 2023-06-15
    IIF 30 - Director → ME
    Person with significant control
    2022-12-19 ~ 2023-06-15
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    DOVERYST LTD
    15451460
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch
    Dissolved Corporate (2 parents)
    Officer
    2024-01-30 ~ 2024-02-06
    IIF 2 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    DRYCOMYST LTD
    15455812
    Rs2-6 Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-31 ~ 2024-02-07
    IIF 3 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    ELIXIQUER LTD
    15429637
    38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    ELMAQUER LTD
    15443862
    38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    ELPHINYST LTD
    15434946
    38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    EMBEQUERZ LTD
    15441332
    38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    ENAZITH LTD
    15440265
    38 Hallewell Road, Warwickshire, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    EOCHAIDZITH LTD
    15449009
    Office 3a Market, Chambers 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-29 ~ 2024-04-16
    IIF 29 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    SAINATH TOURISM LIMITED - now
    SIEVE IT SERVICES LTD
    - 2024-02-16 14355148
    Suite 313. Queens Court 9-17 Eastern Road, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-14 ~ 2024-01-31
    IIF 8 - Director → ME
    Person with significant control
    2022-09-14 ~ 2024-01-31
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    SHUAQIQI LIMITED
    NI724968
    8 Coagh Street, Cookstown, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-12-29 ~ now
    IIF 4 - Director → ME
  • 17
    TIM HAND LIMITED
    NI717131
    2381, Ni717131 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-06-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    YOUP TECHNOLOGY LTD
    14360702
    85 Great Portland Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-16 ~ 2022-09-23
    IIF 15 - Director → ME
    Person with significant control
    2022-09-16 ~ 2022-09-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    ZA SCHOFIELD LTD
    13670187
    Suite 3d, Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ 2021-10-28
    IIF 12 - Director → ME
    Person with significant control
    2021-10-08 ~ 2021-10-28
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 20
    ZE HALLIDAY LTD
    13666737
    Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2021-10-07 ~ 2021-10-28
    IIF 10 - Director → ME
    Person with significant control
    2021-10-07 ~ 2021-10-28
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 21
    ZH THORNE LTD
    13665019
    Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ 2021-10-28
    IIF 14 - Director → ME
    Person with significant control
    2021-10-06 ~ 2021-10-28
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 22
    ZV CHARLES LTD
    13662178
    Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ 2021-10-28
    IIF 11 - Director → ME
    Person with significant control
    2021-10-05 ~ 2021-10-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 23
    ZW WARBURTON LTD
    13661656
    Suite 3d Epos House Heage Road Ind. Estate, Heage Road, Ripley
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ 2021-10-28
    IIF 13 - Director → ME
    Person with significant control
    2021-10-05 ~ 2021-10-28
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 24
    ZZ HODSON LTD
    13657150
    Office 221 Paddington House 221 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-01 ~ 2021-10-27
    IIF 9 - Director → ME
    Person with significant control
    2021-10-01 ~ 2021-10-27
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 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.