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

Wagas, Hussain

    Related profiles found in government register
  • Wagas, Hussain
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Hussain
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ridge Row, Burnley, BB10 3JE, England

      IIF 4
  • Waqas Hussain
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 5
    • Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 6 IIF 7
  • Mr Waqas Hussain
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 8
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 9
    • 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 12 IIF 13
  • Mr Waqas Hussain
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heaton Grove, Bradford, BD9 4EB, England

      IIF 14
  • Mr Waqas Hussian
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 15
  • Hussain, Waqas
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 16
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 17 IIF 18 IIF 19
    • 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 14684291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 14684995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 14701511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15034810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • Suite 3, 34 Market St., Atherton, Manchester, M46 0DN, United Kingdom

      IIF 29 IIF 30
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 31 IIF 32 IIF 33
    • Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 35 IIF 36
  • Hussain, Waqas
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Waqas
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 39 IIF 40 IIF 41
    • 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 14724158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 277, Roundhay Road, Leeds, LS8 4HS, England

      IIF 45 IIF 46
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 47 IIF 48 IIF 49
    • Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 50
    • Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 51 IIF 52
  • Hussain, Waqas
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15004349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Hussain, Waqas
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heaton Grove, Bradford, BD9 4EB, England

      IIF 54
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 55
  • Waqas Hussain
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 56
  • Mr Waqas Hussain
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 57
    • 126, New Walk, Leicester, LE1 7JA

      IIF 58
    • 4, Anderton Grove, Manchester, OL6 9EF, United Kingdom

      IIF 59
  • Hussain, Waqas
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 60
    • 126, New Walk, Leicester, LE1 7JA

      IIF 61
  • Hussain, Waqas
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Anderton Grove, Ashton Under Lyne, Manchester, OL6 9EF, United Kingdom

      IIF 62
  • Hussain, Waqas
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 63
    • IIF 64
  • Hussain, Waqas
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 49
  • 1
    3M RESOURCING SUPPORT LTD - now
    MULTI SYSTEMS TRADE LTD
    - 2023-06-23 14704470
    4385, 14704470 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-03-29 ~ 2023-04-20
    IIF 52 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-04-20
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    BRTL LTD
    - now 15318275
    JGSW LIMITED
    - 2024-05-20 15318275
    GENERIC 045 LTD
    - 2024-04-04 15318275 11344285... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (6 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 47 - Director → ME
  • 3
    BSPAR LTD
    - now 15354249
    ZZ S CHART LIMITED
    - 2024-05-20 15354249
    GENERIC 050 LTD
    - 2024-04-06 15354249 15743039... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (6 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 49 - Director → ME
  • 4
    CORPORATE TRANSPORT & LOGISTICS LTD
    08877527
    Not Available
    Dissolved Corporate (2 parents)
    Officer
    2014-02-05 ~ 2016-05-12
    IIF 64 - Director → ME
  • 5
    DOT REWARDS LTD
    - now 15316574
    CHMPNS LIMITED
    - 2024-04-25 15316574 15161234
    GENERIC 040 LTD
    - 2024-04-04 15316574 15743039... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2024-03-28 ~ 2025-03-17
    IIF 45 - Director → ME
  • 6
    ERGSG LTD
    - now 15316454
    GENERIC 037 LTD
    - 2024-06-13 15316454 15316546... (more)
    Suite 3 34 Market Street, Atherton, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2024-06-10 ~ 2025-07-31
    IIF 4 - Director → ME
  • 7
    GP APO LTD
    - now 15034679
    GENERIC 028 LTD
    - 2023-12-29 15034679 14950847... (more)
    4385, 15034679 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-12-19 ~ 2025-07-31
    IIF 20 - Director → ME
  • 8
    GP BCA LTD
    - now 14684995
    ATLANTIC IT LTD
    - 2024-01-25 14684995
    4385, 14684995 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-24 ~ 2025-07-31
    IIF 26 - Director → ME
  • 9
    GP BR LTD
    - now 15004415
    GENERIC 025 LTD
    - 2023-12-08 15004415 15004431... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-12-06 ~ 2025-07-31
    IIF 18 - Director → ME
  • 10
    GP BSPAR LTD
    - now 15034503
    GENERIC 026 LTD
    - 2023-12-09 15034503 15004431... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-12-06 ~ 2025-07-31
    IIF 22 - Director → ME
    Person with significant control
    2023-12-07 ~ 2023-12-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    GP CONSULTS LTD
    - now 13993991
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    WARFMILL LTD - 2022-08-18
    4385, 13993991 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-08-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    GP EHL LTD
    - now 14783943
    PRO SPV 7 LTD - 2023-05-26
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-08 ~ 2025-07-30
    IIF 23 - Director → ME
  • 13
    GP ERGOS LTD
    - now 14908288
    GP HOSONE LTD
    - 2023-10-05 14908288
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-08 ~ 2025-07-31
    IIF 17 - Director → ME
  • 14
    GP GKB LIMITED
    14363882
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 40 - Director → ME
  • 15
    GP HATC LTD
    - now 14908437
    GP HOSTWO LTD
    - 2023-10-28 14908437
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 42 - Director → ME
  • 16
    GP HB LEISURE LTD
    - now 14701511
    HB FREE LTD - 2023-05-18
    GP HB LEISURE LTD - 2023-05-17
    4385, 14701511 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-08-08 ~ 2025-07-31
    IIF 27 - Director → ME
  • 17
    GP HOSPITALITY LTD
    - now 13989631
    GP LANTERN LTD - 2022-09-05
    GUIDING PRECISION LTD - 2022-08-25
    NEWTAME LTD - 2022-08-15
    4385, 13989631 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents, 20 offsprings)
    Officer
    2023-08-08 ~ 2024-10-24
    IIF 24 - Director → ME
    Person with significant control
    2023-08-08 ~ 2024-10-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    GP HTWL LIMITED
    14407180
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 39 - Director → ME
  • 19
    GP INSPIRING ON RECRUITMENT LTD
    - now 14785906
    PRO SPV 9 LTD - 2023-05-24
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-08 ~ 2025-07-31
    IIF 21 - Director → ME
  • 20
    GP INTERMEDIA LTD
    - now 15034810
    GENERIC 029 LTD
    - 2024-01-05 15034810 15161587... (more)
    4385, 15034810 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-04 ~ 2025-07-31
    IIF 28 - Director → ME
  • 21
    GP INTERSEND LTD
    - now 15080838
    GENERIC 031 LTD
    - 2024-01-05 15080838 14921366... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-04 ~ 2025-07-31
    IIF 19 - Director → ME
  • 22
    GP MTD LTD
    - now 14684291
    ATLANTIC SYSTEMS LIMITED
    - 2024-01-30 14684291 14679291
    4385, 14684291 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-29 ~ 2025-07-31
    IIF 25 - Director → ME
  • 23
    GP PPS LTD
    - now 14724158
    ARTIC LINE LTD
    - 2024-01-19 14724158
    4385, 14724158 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-18 ~ dissolved
    IIF 44 - Director → ME
  • 24
    GP TDS LTD
    - now 15004349
    GENERIC 023 LTD
    - 2023-11-02 15004349 15316735... (more)
    4385, 15004349 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-11-02 ~ 2025-07-31
    IIF 53 - Director → ME
  • 25
    GRKB LTD
    - now 15316788
    IND INS LIMITED
    - 2024-05-02 15316788
    GENERIC 044 LTD
    - 2024-04-04 15316788 14913266... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 48 - Director → ME
  • 26
    HB LSR LTD
    15963799
    Suite 3 34 Market St., Atherton, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-09-18 ~ 2025-07-31
    IIF 29 - Director → ME
  • 27
    HBELL SOLUTIONS LIMITED - now
    MIND THE RAMP LTD
    - 2023-10-18 14751862
    PRO SPV 2 LTD
    - 2023-07-27 14751862 14783935... (more)
    Piccadilly Business Centre Unic C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-07-25 ~ 2023-10-10
    IIF 16 - Director → ME
    Person with significant control
    2023-07-25 ~ 2023-10-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 28
    HOSPITALITY GROWTH BENEFITS LTD
    - now 14751957
    MIND THE LAG LTD
    - 2023-11-22 14751957
    PRO SPV 1 LTD
    - 2023-07-26 14751957 14751862... (more)
    Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2023-07-25 ~ 2025-03-09
    IIF 36 - Director → ME
    Person with significant control
    2023-07-25 ~ 2025-03-09
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    HTWL LTD
    - now 15313189
    GENERIC 032 LTD
    - 2024-05-23 15313189 15161243... (more)
    Suite 3 34 Market Street, Atherton, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2024-05-20 ~ 2025-07-31
    IIF 32 - Director → ME
  • 30
    HV COMMERCIAL LTD
    14570649
    68 Longbridge Way, London, England
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2023-03-22 ~ 2023-04-20
    IIF 35 - Director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 31
    HV HEAD ONE LTD
    14760969
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 3 - Director → ME
  • 32
    HV HOSPITALITY LTD
    14570753
    4385, 14570753 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2023-03-22 ~ 2023-04-24
    IIF 50 - Director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-24
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    HV OFFICE 1 LTD
    14761948
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 2 - Director → ME
  • 34
    HV SECTOR ONE LTD
    14763008
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 1 - Director → ME
  • 35
    HV SME SERVICES LTD
    14570580
    4385, 14570580 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2023-03-22 ~ 2023-04-24
    IIF 51 - Director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-24
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 36
    IC PAYMENT SOLUTIONS LIMITED
    14302233
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 41 - Director → ME
  • 37
    INTRMD LTD
    - now 15318352
    SNRGE LIMITED
    - 2024-05-18 15318352
    GENERIC 048 LTD
    - 2024-04-05 15318352 14950847... (more)
    Suite 3 34 Market Street, Atherton, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2024-03-28 ~ 2025-07-31
    IIF 34 - Director → ME
  • 38
    INTRSND LTD
    - now 15318387
    TR TAIL LIMITED
    - 2024-05-18 15318387
    GENERIC 049 LTD
    - 2024-04-06 15318387 15161587... (more)
    Suite 3 34 Market Street, Atherton, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2024-03-28 ~ 2025-07-31
    IIF 31 - Director → ME
  • 39
    MOONWAY HAULAGE LTD
    15314141
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 38 - Director → ME
  • 40
    MW WASTE MANAGEMENT LTD
    15314217
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 37 - Director → ME
  • 41
    NUBARIKS DYNAMICS LTD
    16931133
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 42
    PPS LOG LTD
    - now 15319438
    OPTM K LIMITED
    - 2024-05-18 15319438
    GENERIC 046 LTD
    - 2024-04-05 15319438 11344285... (more)
    Suite 3 34 Market Street, Atherton, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2024-03-28 ~ 2025-07-31
    IIF 33 - Director → ME
    2024-03-28 ~ 2024-03-28
    IIF 55 - Director → ME
  • 43
    PRO PALLETS LTD
    13183150
    44 Henrietta Street, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 44
    REWIND NORTHWEST LTD
    13979856
    126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 45
    TDST LTD
    16003922
    Suite 3 34 Market St, Atherton, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-10-08 ~ 2025-07-31
    IIF 30 - Director → ME
  • 46
    TETRYX LIMITED
    12084174
    Unit 7 Henrietta Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 47
    TFH REWARDS LTD
    - now 15318317
    PHNT LIMITED
    - 2024-04-25 15318317 15161372
    GENERIC 047 LTD
    - 2024-04-05 15318317 15316788... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2024-03-28 ~ 2025-03-17
    IIF 46 - Director → ME
  • 48
    TRANSPORT LINK LIMITED
    09821401
    Unit 4 Henrietta Street, Ashton-under-lyne, England
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 49
    WH PHARMA LTD
    09148078
    47 Heaton Grove, Bradford, England
    Active Corporate (2 parents)
    Officer
    2014-07-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% 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.