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

Whitehead, Leanne Michelle

    Related profiles found in government register
  • Whitehead, Leanne Michelle
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 1
  • Whitehead, Leanne Michelle
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chatburn Close, Blackpool, FY3 7FD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 6
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

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

      IIF 8 IIF 9
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 10 IIF 11 IIF 12
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 14 IIF 15 IIF 16
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 17
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 18 IIF 19
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 20
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 21
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 22 IIF 23 IIF 24
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 25
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 26
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 27
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 28
  • Whitehead, Leanne Michelle
    British housewife born in October 1980

    Resident in United Kingdom

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

      IIF 29
  • Whitehead, Leanne Michelle
    British operator born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chatburn Close, Blackpool, FY3 7FD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 34
    • Ground Floor, 108 Fore Street, Hertford, SG14 1AB

      IIF 35
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 36 IIF 37 IIF 38
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 39 IIF 40 IIF 41
    • 2 Bridge View Ofice Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 45
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 46
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 47 IIF 48 IIF 49
  • Leanne Michelle Whitehead
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chatburn Close, Blackpool, FY3 7FD, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 58
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 59
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 60
    • 6/7, Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 61 IIF 62 IIF 63
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 64 IIF 65 IIF 66
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 68 IIF 69
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 75
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 76 IIF 77
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 78
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 79 IIF 80 IIF 81
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 82
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 83 IIF 84
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 85 IIF 86
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 87
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 88
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 89 IIF 90 IIF 91
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 92
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 93
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 94 IIF 95 IIF 96
child relation
Offspring entities and appointments 49
  • 1
    CARLONVEDRSA LTD
    10597130
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-02 ~ 2017-07-11
    IIF 29 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 2
    DYROGUAR LTD
    11001245
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 46 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    EWTHESOFT LTD
    10890136
    2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    EWTSALAC LTD
    10890100
    2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    EXACHORST LTD
    10889976
    2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    EXADHRE LTD
    10889996
    2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    FECEPA LTD
    11201486
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 14 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-29
    IIF 79 - Ownership of shares – 75% or more OE
  • 8
    FEELENGER LTD
    11201490
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 16 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-29
    IIF 81 - Ownership of shares – 75% or more OE
  • 9
    FEELGER LTD
    11201493
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 10
    FEEREX LTD
    11201504
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-29
    IIF 80 - Ownership of shares – 75% or more OE
  • 11
    GUINODUO LTD
    10920607
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 21 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 77 - Ownership of shares – 75% or more OE
  • 12
    GUINPION LTD
    10920505
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 23 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 83 - Ownership of shares – 75% or more OE
  • 13
    GULOLIG LTD
    10920048
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 24 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 84 - Ownership of shares – 75% or more OE
  • 14
    GUNDEHA LTD.
    10920050
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-18
    IIF 22 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 76 - Ownership of shares – 75% or more OE
  • 15
    HEROCANE LTD
    11524274
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2018-09-03
    IIF 19 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    HERSTICANS LTD
    11524657
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 7 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    HEVAPHRO LTD
    11525259
    2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    HIDERMIX LTD
    11525444
    2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    HIMYDOS LTD
    11525410
    2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    HIREDIRES LTD
    11526047
    2 Chatburn Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    ISWHISSKE LTD
    10952462
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 40 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 22
    ITACCLE LTD
    10952133
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 42 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 23
    ITANRY LTD
    10952819
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 44 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 24
    ITECER LTD
    10952400
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 39 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 25
    KYRENE LTD
    11276832
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-01
    IIF 12 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    LANARAP LTD
    11277725
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-01
    IIF 10 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 27
    LAVANRETION LTD
    11276773
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-08
    IIF 13 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-08
    IIF 64 - Ownership of shares – 75% or more OE
  • 28
    LEOSSCER LTD
    11001270
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 45 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 29
    LEPARKCA LTD
    11001300
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 43 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 74 - Ownership of shares – 75% or more OE
  • 30
    LEPEUANN LTD
    11001312
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-25
    IIF 41 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 72 - Ownership of shares – 75% or more OE
  • 31
    LIPTICAL LTD
    11277615
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-01
    IIF 11 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 32
    ONCOVEN LTD
    11336435
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ 2018-10-03
    IIF 1 - Director → ME
    Person with significant control
    2018-04-30 ~ 2018-10-03
    IIF 88 - Ownership of shares – 75% or more OE
  • 33
    ONEFOLKS LTD
    11381374
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-22
    IIF 18 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-22
    IIF 86 - Ownership of shares – 75% or more OE
  • 34
    ONEKIDLEX LTD
    11396165
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-18
    IIF 26 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-12-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 35
    ONESARCAST LTD
    11405343
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-06
    IIF 25 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 36
    ONVOSU LTD
    11431926
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 28 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-09-06
    IIF 93 - Ownership of shares – 75% or more OE
  • 37
    ORESCENT LTD
    11459239
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 6 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-12-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 38
    STREGEO LTD
    11145431
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 38 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 39
    STREOHIS LTD
    11145446
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 37 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 40
    STREOPIE LTD
    11145272
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 36 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 41
    STREREY LTD
    11145236
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 35 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 42
    TRRYNDRE LTD
    11097188
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 27 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 92 - Ownership of shares – 75% or more OE
  • 43
    TRUCEHY LTD
    11097175
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 9 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 61 - Ownership of shares – 75% or more OE
  • 44
    TRUCENCEN LTD
    11097163
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-20
    IIF 8 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 62 - Ownership of shares – 75% or more OE
  • 45
    TRUECROWN LTD
    11097203
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-14
    IIF 20 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 87 - Ownership of shares – 75% or more OE
  • 46
    ZOCADTO LTD
    11045046
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 47 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 90 - Ownership of shares – 75% or more OE
  • 47
    ZOCARRI LTD
    11045040
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 34 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 63 - Ownership of shares – 75% or more OE
  • 48
    ZODOUMEL LTD
    11045025
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 49 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 91 - Ownership of shares – 75% or more OE
  • 49
    ZOFIANAB LTD
    11045100
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-15
    IIF 48 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 89 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.