logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mahmood, Tahir

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

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 4
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 5
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 12 IIF 13 IIF 14
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 16 IIF 17 IIF 18
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, England

      IIF 20
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 26 IIF 27 IIF 28
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 30 IIF 31 IIF 32
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 33 IIF 34
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

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

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

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

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

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

      IIF 47 IIF 48 IIF 49
    • icon of address 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
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 51 IIF 52 IIF 53
    • icon of address 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
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

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

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

      IIF 58
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 94 West Main Street, Whitburn, Bathgate, EH47 0QU, Scotland

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.