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

Leanne Michelle Whitehead

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 9
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 10
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

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

      IIF 12 IIF 13 IIF 14
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 15 IIF 16 IIF 17
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 19 IIF 20
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 26
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 27 IIF 28
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 29
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 30 IIF 31 IIF 32
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 33
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 34 IIF 35
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 36 IIF 37
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 38
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 39
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 40 IIF 41 IIF 42
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 43
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 44
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 45 IIF 46 IIF 47
  • Whitehead, Leanne Michelle
    British born in October 1980

    Resident in United Kingdom

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

      IIF 50
  • 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 51 IIF 52 IIF 53
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 55
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 56
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 57 IIF 58
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 59 IIF 60 IIF 61
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 63 IIF 64 IIF 65
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 66
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 67 IIF 68
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 69
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 70
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 71 IIF 72 IIF 73
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 74
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 75
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 76
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 77
  • 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 78
  • 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 79 IIF 80 IIF 81
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 83
    • Ground Floor, 108 Fore Street, Hertford, SG14 1AB

      IIF 84
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 85 IIF 86 IIF 87
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 88 IIF 89 IIF 90
    • 2 Bridge View Ofice Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 94
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

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

      IIF 96 IIF 97 IIF 98
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 78 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 46 - 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 95 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 29 - 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 80 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 2 - 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 82 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 8 - 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 79 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 7 - 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 81 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 6 - 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 63 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-29
    IIF 30 - 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 65 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-29
    IIF 32 - 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 66 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 33 - 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 64 - Director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-29
    IIF 31 - 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 70 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 28 - 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 72 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 34 - 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 73 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 35 - 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 71 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-18
    IIF 27 - 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 68 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 36 - 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 56 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 11 - 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 53 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 1 - 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 51 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 3 - 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 52 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 4 - 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 54 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 5 - 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 89 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 24 - 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 91 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 19 - 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 93 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 21 - 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 88 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 20 - 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 61 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-01
    IIF 18 - 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 59 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-01
    IIF 17 - 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 62 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-08
    IIF 15 - 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 94 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 22 - 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 92 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 25 - 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 90 - Director → ME
    Person with significant control
    2017-10-06 ~ 2017-10-25
    IIF 23 - 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 60 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-01
    IIF 16 - 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 50 - Director → ME
    Person with significant control
    2018-04-30 ~ 2018-10-03
    IIF 39 - 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 67 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-22
    IIF 37 - 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 75 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-12-30
    IIF 26 - 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 74 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 9 - 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 77 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-09-06
    IIF 44 - 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 55 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-12-30
    IIF 10 - 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 87 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 48 - 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 86 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 47 - 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 85 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 45 - 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 84 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 49 - 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 76 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 43 - 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 58 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 12 - 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 57 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-20
    IIF 13 - 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 69 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-14
    IIF 38 - 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 96 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 41 - 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 83 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 14 - 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 98 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 42 - 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 97 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-15
    IIF 40 - 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.