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 Tahir Mahmood

    Related profiles found in government register
  • 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 1
  • 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 2
  • Mr Tahir Mahmood
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 6 IIF 7
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 8
    • Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 13
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 14 IIF 15 IIF 16
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 17 IIF 18 IIF 19
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 27
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 28 IIF 29 IIF 30
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 32 IIF 33 IIF 34
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, England

      IIF 36
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 42 IIF 43 IIF 44
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 45 IIF 46 IIF 47
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 48 IIF 49
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 50
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 51
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 52 IIF 53 IIF 54
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 55 IIF 56 IIF 57
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 59 IIF 60
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 61
    • 132, Scarborough Road, Walsall, WS2 9TU, United Kingdom

      IIF 62
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 63
  • 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 64
  • 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 65
  • 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 66
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 67 IIF 68
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 69
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 70
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 71 IIF 72 IIF 73
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 74 IIF 75 IIF 76
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 77 IIF 78 IIF 79
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 81 IIF 82 IIF 83
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, England

      IIF 85
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 91 IIF 92 IIF 93
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 95 IIF 96 IIF 97
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 98
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 99
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 100 IIF 101 IIF 102
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 103 IIF 104
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 105
    • 132, Scarborough Road, Walsall, WS2 9TU, United Kingdom

      IIF 106 IIF 107 IIF 108
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 111 IIF 112 IIF 113
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 114
  • Mahmood, Tahir
    British warehouse op born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 120
    • Suite 1 A Technology House, Lissadel Street, Salford, Lancashire, M6 6AP

      IIF 121
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 122
    • 132, Scarborough Road, Walsall, WS2 9TU, United Kingdom

      IIF 123 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 67 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 7 - 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 68 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 6 - 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 95 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-03-05
    IIF 47 - 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 73 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 15 - 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 117 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-04-20
    IIF 34 - 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 116 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-07-24
    IIF 32 - 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 115 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-04-22
    IIF 33 - 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 118 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-05-02
    IIF 35 - 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 120 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 21 - 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 124 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 22 - 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 106 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 20 - 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 108 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 19 - 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 109 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 18 - 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 107 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 26 - 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 121 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 43 - 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 2 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 1 - 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 78 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 29 - 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 77 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 28 - 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 79 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 31 - 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 92 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-26
    IIF 10 - 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 93 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-26
    IIF 9 - 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 91 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-22
    IIF 12 - 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 94 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-22
    IIF 11 - 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 80 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 30 - 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 119 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 50 - 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 64 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 44 - 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 82 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 56 - 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 81 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 57 - 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 83 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 55 - 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 84 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 58 - 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 76 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 23 - 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 74 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 25 - 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 110 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 24 - 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 75 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 17 - 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 105 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 61 - 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 98 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 49 - 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 65 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 48 - 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 112 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 5 - 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 111 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 3 - 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 113 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 4 - 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 122 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 42 - 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 90 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 41 - 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 89 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 38 - 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 86 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 40 - 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 85 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 36 - 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 88 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 39 - 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 87 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 37 - 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 100 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 54 - 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 66 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 8 - 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 96 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 45 - 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 102 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 53 - 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 123 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 62 - 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 70 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 27 - 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 114 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 63 - 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 99 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-08-30
    IIF 51 - 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 103 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 60 - 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 104 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 59 - 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 69 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 13 - 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 72 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-03-05
    IIF 14 - 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 101 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 52 - 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 97 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 46 - 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 71 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 16 - 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.