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

Mr Twana Haji-mawlany

    Related profiles found in government register
  • Mr Twana Haji-mawlany
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Coracle Close, Warsash, Southampton, SO31 9AT, England

      IIF 1
    • 55, Paignton Road, Southampton, SO16 4ND, United Kingdom

      IIF 2 IIF 3
    • Tc Hand Car Wash, Portsmouth Road, Bursledon, Southampton, SO31 8EQ, United Kingdom

      IIF 4
    • Unit 1 Foxcotte, Portsmouth Road, Bursledon, Southampton, SO31 8EQ, United Kingdom

      IIF 5
    • Unit 3-5, Middle Road, Park Gate, Southampton, SO31 7GH, United Kingdom

      IIF 6
  • Twana Haji-mawlany
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, West Street, Fareham, PO16 0EF, United Kingdom

      IIF 7
    • 64, Botley Road, Park Gate, Southampton, SO31 1BB, United Kingdom

      IIF 8
    • 8, Dibles Road, Warsash, Southampton, SO31 9HZ, United Kingdom

      IIF 9
  • Mr Twana Haji-mawlany
    Iranian born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168a, West Street, Fareham, PO16 0EH, England

      IIF 10
    • 20, West Street, Fareham, PO16 9UZ, United Kingdom

      IIF 11
    • 127, Old Milton Road, New Milton, BH25 6DP, England

      IIF 12
    • 461a, Butts Road, Southampton, SO19 1BZ, United Kingdom

      IIF 13
    • 47, High Street, Hythe, Southampton, SO45 6AG, England

      IIF 14
  • Twana Haji-mawlany
    Iranian born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, West Street, Fareham, PO16 0EF, United Kingdom

      IIF 15
    • Golden Cut, 12, London Road, Waterlooville, PO7 7DT, United Kingdom

      IIF 16
  • Mr Twana Haji-mawlany
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 161, Unit 1 , Fair Oak Road, Bishopstoke, Eastleigh, SO50 8LQ, England

      IIF 17
    • 179, West Street, Fareham, PO16 0EF, England

      IIF 18 IIF 19
    • 30, High Street, Botley, Southampton, SO30 2EA, England

      IIF 20
  • Mr Twana Haji-mawlany
    Iranian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, High West Street, Dorchester, DT1 1UJ, United Kingdom

      IIF 21
    • 179, West Street, Fareham, PO16 0EF, England

      IIF 22 IIF 23 IIF 24
    • Smart Haircuts, 179 West Street, Fareham, PO16 0EF, United Kingdom

      IIF 26
    • 179 West Street, Fareham, Hampshire, PO16 0EF, England

      IIF 27
    • 4, West End Road, Soudhampton, SO18 6DG, United Kingdom

      IIF 28
    • Ground Floor, 20, West Borough, Wimborne, BH21 1NF, United Kingdom

      IIF 29
  • Mr Twana Haji-mawalany
    Iranian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 179, West Street, Fareham, PO16 0EF, England

      IIF 30
  • Haji-mawlany, Twana
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3-5, Middle Road, Park Gate, Southampton, Hampshire, SO31 7GH, United Kingdom

      IIF 31
  • Haji-mawlany, Twana
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Paignton Road, Southampton, Hampshire, SO16 4ND, United Kingdom

      IIF 32
  • Twana Haji-mawlany
    Iranian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 161, Fair Oak Road, Bishopstoke, Eastleigh, SO50 8LQ, United Kingdom

      IIF 33
    • Unit 1 Shambleshurt Centre, St. Lukes Close, Hedge End, Southampton, SO30 2US, United Kingdom

      IIF 34
  • Haji- Mawlany, Twana
    Iranian barber born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179 West Street, Fareham, Hampshire, PO16 0EF, England

      IIF 35
  • Haji-mawlany, Twana
    Iranian barber born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 461a, Butts Road, Southampton, Hampshire, SO19 1BZ, United Kingdom

      IIF 36
  • Haji-mawlany, Twana
    Iranian hairdresser born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, West Street, Fareham, Hampshire, PO16 0EF, United Kingdom

      IIF 37
    • 20, West Street, Portchester, Fareham, Hampshire, PO16 9UZ, United Kingdom

      IIF 38
    • Golden Cut, 12, London Road, The Precinct, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 39
  • Haji-mawlany, Twana
    Iranian professional gents barber born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, High Street, Hythe, Southampton, SO45 6AG, England

      IIF 40
  • Haji-mawlany, Twana
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 161, Unit 1 , Fair Oak Road, Bishopstoke, Eastleigh, SO50 8LQ, England

      IIF 41
    • 179, West Street, Fareham, Hampshire, PO16 0EF, United Kingdom

      IIF 42
    • 179, West Street, Fareham, PO16 0EF, England

      IIF 43
    • 3, South Square, Knowle, Fareham, PO17 5FP, United Kingdom

      IIF 44
    • 30, High Street, Botley, Southampton, SO30 2EA, England

      IIF 45
    • 55, Paignton Road, Southampton, Hampshire, SO16 4ND, United Kingdom

      IIF 46
    • 64, Botley Road, Park Gate, Southampton, Hampshire, SO31 1BB, United Kingdom

      IIF 47
    • 8, Dibles Road, Warsash, Southampton, Hampshire, SO31 9HZ, United Kingdom

      IIF 48
    • Tc Hand Car Wash, Portsmouth Road, Bursledon, Southampton, Hampshire, SO31 8EQ, United Kingdom

      IIF 49
    • Unit 1 Foxcotte, Portsmouth Road, Bursledon, Southampton, Hampshire, SO31 8EQ, United Kingdom

      IIF 50
  • Haji-mawlany, Twana
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 179, West Street, Fareham, PO16 0EF, England

      IIF 51
  • Haji-mawlany, Twana
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 161, Fair Oak Road, Bishopstoke, Eastleigh, Hampshire, SO50 8LQ, United Kingdom

      IIF 52
    • 179, West Street, Fareham, PO16 0EF, England

      IIF 53 IIF 54 IIF 55
    • Unit 1 Shambleshurt Centre, St. Lukes Close, Hedge End, Southampton, Hampshire, SO30 2US, United Kingdom

      IIF 57
  • Haji-mawlany, Twana
    British director and company secretary born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 179, West Street, Fareham, PO16 0EF, England

      IIF 58
  • Haji-mawlany, Twana
    British hairdresser born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 168a, West Street, Fareham, PO16 0EH, England

      IIF 59
  • Haji-mawlany, Twana
    British hairdresser and businessman born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 179, West Street, Fareham, PO16 0EF, England

      IIF 60
  • Haji-mawlany, Twana
    Iranian hairdresser born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 263 - 265 Soho Road, Units 3-5, Handsworth, Birmingham, B21 9RY, United Kingdom

      IIF 61
    • 4, West End Road, Bitterne, Soudhampton, SO18 6DG, United Kingdom

      IIF 62
    • Ground Floor, 20, West Borough, Wimborne, Dorset, BH21 1NF, United Kingdom

      IIF 63
  • Haji-mawlany, Twana
    Iranian professional gents barber born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, High West Street, Dorchester, Dorset, DT1 1UJ, United Kingdom

      IIF 64
    • Smart Haircuts, 179 West Street, Fareham, Hampshire, PO16 0EF, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 25
  • 1
    EC FAREHAM LTD
    10211206
    179 West Street Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 2
    FAREHAM FOOD CENTRE LTD
    12843770
    168a West Street, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-01 ~ 2023-04-01
    IIF 56 - Director → ME
    Person with significant control
    2020-10-01 ~ 2023-04-01
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    OZ DORCHESTER LTD
    11633252
    9 High West Street, Dorchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    PARK GATE NAIL BEAUTY LTD
    16026954
    1 Middle Road, Park Gate, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    QANDIL NEW LTD
    11994718
    127 Old Milton Road, New Milton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-01 ~ 2020-09-01
    IIF 60 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-09-01
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    SC FAREHAM LTD
    11529639
    179 West Street, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    TC BITTERNE LTD
    12099556
    4 West End Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2019-07-12 ~ 2023-12-14
    IIF 62 - Director → ME
    Person with significant control
    2019-07-12 ~ 2023-12-14
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    TC BURSLEDON LTD
    16536669
    Unit 1 Foxcotte Portsmouth Road, Bursledon, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    TC CHICHESTER LTD
    - now 12679982
    TC PORTCHESTER LTD
    - 2020-10-13 12679982
    213 Lower Blandford Road, Broadstone, England
    Active Corporate (4 parents)
    Officer
    2020-06-18 ~ 2020-10-01
    IIF 38 - Director → ME
    2021-12-01 ~ 2025-08-01
    IIF 55 - Director → ME
    Person with significant control
    2020-06-18 ~ 2020-10-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    2021-12-01 ~ 2025-08-01
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    TC CLASSIC LTD
    12660638
    9 New Road, Hythe, Southampton, England
    Active Corporate (3 parents)
    Officer
    2020-06-10 ~ 2020-11-10
    IIF 37 - Director → ME
    2021-10-05 ~ 2023-05-04
    IIF 53 - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-05-04
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
    2020-06-10 ~ 2020-11-10
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    TC FAIR OAK LTD
    15159166
    161 Unit 1 , Fair Oak Road, Bishopstoke, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    2023-09-23 ~ 2023-12-18
    IIF 52 - Director → ME
    2025-09-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-09-23 ~ 2023-12-18
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    2025-09-30 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    TC FAREHAM LTD
    - now 12422736
    TC HAVANT LTD
    - 2020-02-04 12422736
    30 High Street, Botley, Southampton, England
    Active Corporate (3 parents)
    Officer
    2024-06-04 ~ 2026-03-05
    IIF 45 - Director → ME
    2020-01-24 ~ 2023-12-14
    IIF 61 - Director → ME
    Person with significant control
    2024-06-04 ~ 2026-03-05
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    TC GOLDEN CUT LTD
    12677496
    179 West Street, Fareham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-17 ~ 2020-10-01
    IIF 39 - Director → ME
    2021-04-09 ~ 2021-09-24
    IIF 54 - Director → ME
    2024-06-28 ~ dissolved
    IIF 51 - Director → ME
    2022-06-16 ~ 2023-12-04
    IIF 58 - Director → ME
    Person with significant control
    2022-06-16 ~ 2023-12-04
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    2024-06-28 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    2020-06-17 ~ 2020-10-01
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
    2021-04-09 ~ 2021-09-24
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    TC HAND CAR WASH LTD
    15645355
    Tc Hand Car Wash Portsmouth Road, Bursledon, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    TC HEDGE END LTD
    15162917
    Unit 1 Shambleshurt Centre St. Lukes Close, Hedge End, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 16
    TC HYTHE LTD
    12003997
    47 High Street, Hythe, Southampton, England
    Active Corporate (2 parents)
    Officer
    2019-05-20 ~ 2024-01-08
    IIF 40 - Director → ME
    Person with significant control
    2019-05-20 ~ 2024-01-08
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    TC KNOWLE VILLAGE LTD
    15449403
    179 West Street, Fareham, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    TC LEGEND LTD
    14155080
    168a West Street, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    TC PARK GATE LTD
    14272983
    1 Middle Road, Park Gate, Southampton, England
    Active Corporate (1 parent)
    Officer
    2022-08-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 20
    TC WARSASH LTD
    15663511
    8 Dibles Road, Warsash, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    TC WHITELEY LTD
    14270288
    Unit 4, 65 New Road, Netley Abbey, Southampton, England
    Active Corporate (2 parents)
    Officer
    2022-08-02 ~ 2023-12-14
    IIF 32 - Director → ME
    Person with significant control
    2022-08-02 ~ 2023-12-14
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 22
    TC WICKHAM LTD
    11959823
    Unit 1-3 The Square, Wickham, Fareham, England
    Active Corporate (2 parents)
    Officer
    2019-04-24 ~ 2023-12-14
    IIF 59 - Director → ME
    2024-06-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-04-24 ~ 2023-12-14
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    2024-06-04 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    TC WIMBORNE LTD
    12505501
    2 Cuthbury Gardens, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ 2022-05-30
    IIF 63 - Director → ME
    Person with significant control
    2020-03-09 ~ 2022-05-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 24
    TH COFFEE LTD
    16946668
    Unit 3-5 Middle Road, Park Gate, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    TYY BARBER LTD
    15730814
    64 Botley Road, Park Gate, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.