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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tahir Mahmood

    Related profiles found in government register
  • Mr Tahir Mahmood
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 4 IIF 5
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 6
    • icon of address Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 11
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 15 IIF 16 IIF 17
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 25
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 30 IIF 31 IIF 32
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, England

      IIF 34
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 40 IIF 41 IIF 42
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 43 IIF 44 IIF 45
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 46 IIF 47
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 48
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

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

      IIF 50 IIF 51 IIF 52
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 53 IIF 54 IIF 55
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 57 IIF 58
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 59
    • icon of address 132, Scarborough Road, Walsall, WS2 9TU, United Kingdom

      IIF 60
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 61
  • Mahmood, Tahir
    British consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tahir
    British warehouse op born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tahir
    British warehouse operative born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 117
    • icon of address Suite 1 A Technology House, Lissadel Street, Salford, Lancashire, M6 6AP

      IIF 118
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 119
    • icon of address 132, Scarborough Road, Walsall, WS2 9TU, United Kingdom

      IIF 120 IIF 121
  • Mahmood, Tahir
    British consultant born in July 1967

    Resident in United Kingdom

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

      IIF 122
  • Mr Tahir Mahmood
    Pakistani born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94 West Main Street, Whitburn, Bathgate, EH47 0QU, Scotland

      IIF 123
  • Mahmood, Tahir
    Pakistani manager born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94 West Main Street, Whitburn, Bathgate, EH47 0QU, Scotland

      IIF 124
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 94 West Main Street, Whitburn, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,306 GBP2022-10-31
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    231 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    288 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    721 GBP2018-04-05
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 10 Chenevare Mews, High Street, Kinver, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    547 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    256 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2018-03-05
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-03-05
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -369 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-20
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-07-24
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-07-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-22
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-05-02
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-05-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-06-29
    IIF 117 - Director → ME
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-05-10
    IIF 121 - Director → ME
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-27
    IIF 103 - Director → ME
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    IIF 105 - Director → ME
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    IIF 106 - Director → ME
  • 14
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    IIF 104 - Director → ME
  • 15
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 118 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    231 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 74 - Director → ME
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    288 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 73 - Director → ME
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 75 - Director → ME
  • 19
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-22
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-22
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 76 - Director → ME
  • 24
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    721 GBP2018-04-05
    Officer
    icon of calendar 2016-12-05 ~ 2016-12-20
    IIF 116 - Director → ME
  • 25
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 122 - Director → ME
  • 26
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 72 - Director → ME
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 70 - Director → ME
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 107 - Director → ME
  • 33
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 71 - Director → ME
  • 34
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 102 - Director → ME
  • 35
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 95 - Director → ME
  • 36
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 109 - Director → ME
  • 38
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 108 - Director → ME
  • 39
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 110 - Director → ME
  • 40
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2017-02-15
    IIF 119 - Director → ME
  • 41
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 52 - Ownership of shares – 75% or more OE
  • 42
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 43
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 44
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 51 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2017-04-05
    Officer
    icon of calendar 2016-09-07 ~ 2016-09-26
    IIF 120 - Director → ME
  • 46
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-08
    IIF 66 - Director → ME
  • 47
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 61 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-08-30
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-08-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 49
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 100 - Director → ME
  • 50
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 51
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 65 - Director → ME
  • 52
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-05
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 54
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 55
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -160 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 14 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.