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

Mahmood, Tahir

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 1
  • Mahmood, Tahir
    British consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 2
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 5
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

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

      IIF 7 IIF 8 IIF 9
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

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

      IIF 13 IIF 14 IIF 15
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 17 IIF 18 IIF 19
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, England

      IIF 21
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 27 IIF 28 IIF 29
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 31 IIF 32 IIF 33
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

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

      IIF 35
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 36 IIF 37 IIF 38
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 39 IIF 40
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 41
    • 132, Scarborough Road, Walsall, WS2 9TU, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 50
  • Mahmood, Tahir
    British warehouse op born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 51 IIF 52 IIF 53
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 55
  • Mahmood, Tahir
    British warehouse operative born in January 1980

    Resident in United Kingdom

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

      IIF 56
    • Suite 1 A Technology House, Lissadel Street, Salford, Lancashire, M6 6AP

      IIF 57
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 58
    • 132, Scarborough Road, Walsall, WS2 9TU, United Kingdom

      IIF 59 IIF 60
  • Mahmood, Tahir
    British consultant born in July 1967

    Resident in United Kingdom

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

      IIF 61
  • Mr Tahir Mahmood
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tahir
    Pakistani manager born in July 1967

    Resident in Scotland

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

      IIF 123
  • Mr Tahir Mahmood
    Pakistani born in July 1967

    Resident in Scotland

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

      IIF 124
child relation
Offspring entities and appointments 62
  • 1
    CABVUZASHI LTD
    11012936
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 3 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    CABZARLEK LTD
    11012930
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 4 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    CADBIRANTY LTD
    11012978
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2018-03-05
    IIF 31 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-03-05
    IIF 106 - Ownership of shares – 75% or more OE
  • 4
    CADHANIJITH LTD
    11013031
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 9 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    CHLOWZEL LTD
    10638696
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-20
    IIF 53 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-04-20
    IIF 93 - Ownership of shares – 75% or more OE
  • 6
    CHOVZEL LTD
    10638626
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-24 ~ 2017-07-24
    IIF 52 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-07-24
    IIF 91 - Ownership of shares – 75% or more OE
  • 7
    CHROGOTEN LTD
    10638781
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-22
    IIF 51 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-04-22
    IIF 92 - Ownership of shares – 75% or more OE
  • 8
    CHROSTARRO LTD
    10638653
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-05-02
    IIF 54 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-05-02
    IIF 94 - Ownership of shares – 75% or more OE
  • 9
    COLDERPHAESB LTD
    10577873
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-06-29
    IIF 56 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 10
    ELOVERDS LTD
    10578236
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-05-10
    IIF 60 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    ESSEGIAN LTD
    10885436
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-27
    IIF 42 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 12
    ESSKLEIQ LTD
    10885527
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-26
    IIF 44 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    ESSMELCHA LTD
    10885433
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-26
    IIF 45 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    ESSORRA LTD
    10885500
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-26
    IIF 43 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 15
    FARNERDELLS LTD
    10577727
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-02-20
    IIF 57 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 16
    FLAMES (WHITBURN) LTD
    SC674493
    94 West Main Street, Whitburn, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 124 - Has significant influence or control OE
  • 17
    HACLEPSER LTD
    11233266
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 14 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 18
    HACOMPURIED LTD
    11233259
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 13 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 19
    HADRACKIES LTD
    11233267
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 15 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 20
    HAWTENIE LTD
    10919522
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 28 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-26
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    HAZAKSHER LTD
    10919525
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-26
    IIF 29 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-26
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    HAZELLDHA LTD
    10920193
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-22
    IIF 27 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-22
    IIF 71 - Ownership of shares – 75% or more OE
  • 23
    HAZIOS LTD
    10919565
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-22
    IIF 30 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-22
    IIF 70 - Ownership of shares – 75% or more OE
  • 24
    HENBESHY LTD
    11233357
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 16 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 25
    IGNIOUS LTD
    10509470
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-05 ~ 2016-12-20
    IIF 55 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 26
    ILOVENDRESA LTD
    10577706
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-02-20
    IIF 61 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 27
    JOWORTH LTD
    10957450
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-01
    IIF 18 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 28
    JOWORUL LTD
    10957465
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-01
    IIF 17 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 29
    JOYCENFUL LTD
    10957445
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-01
    IIF 19 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 30
    JOYRUSED LTD
    10957454
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-01
    IIF 20 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 31
    MARPERE LTD
    11175793
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 12 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 32
    MASDARICK LTD
    11175595
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 10 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 33
    MATTUCH LTD
    11175625
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 46 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 34
    MAXANEN LTD
    11175571
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 11 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 35
    MENDEME LTD
    11477945
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 41 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 36
    MENTATIMBER LTD
    11478565
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 34 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 37
    MEPHERAN LTD
    11478584
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 1 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 107 - Ownership of shares – 75% or more OE
  • 38
    MERLINBLEAD LTD
    11478461
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 48 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 39
    MERTEREX LTD
    11477396
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 47 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 40
    MESASHA LTD
    11478287
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 49 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 41
    PRILEFORA LTD
    10550113
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-06 ~ 2017-02-15
    IIF 58 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 42
    SIDOWSER LTD
    11524533
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 43
    SIGNALMART LTD
    11524832
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 44
    SIHNONSILVERHOLD LTD
    11525494
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 45
    SILDOWERS LTD
    11527916
    Office 10 Chenevare Mews, High Street, Kinver, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 46
    SILDRIDA LTD
    11525815
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 47
    SILENTCHARM LTD
    11526129
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 48
    THEGEARK LTD
    11122675
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 36 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 113 - Ownership of shares – 75% or more OE
  • 49
    THEICCA LTD
    11122661
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 2 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 67 - Ownership of shares – 75% or more OE
  • 50
    THEJORFINN LTD
    11122670
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 32 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 104 - Ownership of shares – 75% or more OE
  • 51
    THEKERER LTD
    11122525
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 38 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 112 - Ownership of shares – 75% or more OE
  • 52
    TREATES CONTRACTING LTD
    10362727 10399819
    Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2016-09-07 ~ 2016-09-26
    IIF 59 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 53
    VANTERM LTD
    11334399
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-06-08
    IIF 6 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 54
    VELEDISK LTD
    11381472
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-29
    IIF 50 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 122 - Ownership of shares – 75% or more OE
  • 55
    VELOCAZER LTD
    11396122
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-08-30
    IIF 35 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-08-30
    IIF 110 - Ownership of shares – 75% or more OE
  • 56
    VELORS LTD
    11404920
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 39 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 57
    VELROET LTD
    11432106
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 40 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 118 - Ownership of shares – 75% or more OE
  • 58
    VELTOX LTD
    11458579
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 5 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 59
    WAYOSMILK LTD
    11072840
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-03-05
    IIF 8 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-03-05
    IIF 73 - Ownership of shares – 75% or more OE
  • 60
    WEACOUP LTD
    11072831
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 37 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 111 - Ownership of shares – 75% or more OE
  • 61
    WEAHIR LTD
    11072833
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 33 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 105 - Ownership of shares – 75% or more OE
  • 62
    WEALTHINKSPACE LTD
    11073095
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 7 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 75 - 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.