Menu
Home
Back to main site
Feedback
Follow our work on
Leah Hallford Woollard
British
Person
Born
July 1997
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
Leah Hallford Woollard
Displaying companies
-9 - 14
of
24
in total
ALLNABAD LTD
United Kingdom (2020-06-20 – 2022-08-09)
102 Wattville Road, Birmingham, B21 0DR
Started on 2022-01-04
Ownership of shares – Between 75% and 100%
Ended on 2022-01-19
Details ›
CHAMBLESS LTD
United Kingdom (2020-09-14 – 2023-11-14)
9b Kelvin Road, Cardiff, CF23 5ET
Started on 2022-02-01
Ownership of shares – Between 75% and 100%
Ended on 2022-02-15
Details ›
NOTIGI LTD
United Kingdom (2020-05-15 – 2023-06-13)
12604238 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Started on 2021-11-24
Ownership of shares – Between 75% and 100%
Ended on 2021-12-17
Details ›
PUMBLAND LTD
United Kingdom (2022-01-21 – 2023-07-25)
103 St. Andrews Road, Northampton, NN2 6DA
Started on 2022-02-07
Ownership of shares – Between 75% and 100%
Ended on 2022-02-14
Details ›
CAPTHORNE LIMITED
United Kingdom (2021-03-31 – 2023-06-13)
2b George Arthur Road, Birmingham, B8 1LW
Started on 2022-01-25
Ownership of shares – Between 75% and 100%
Ended on 2022-02-14
Details ›
FERNHILT LTD
United Kingdom (2021-03-31 – )
400-404 York Way, 3 York House, London, N7 9LR
Started on 2022-01-19
Ownership of shares – Between 75% and 100%
Ended on 2022-01-26
Details ›
GRAZELY LTD
United Kingdom (2021-01-29 – 2023-04-11)
15 Seymours, Harlow, CM19 5NG
Started on 2022-03-30
Ownership of shares – Between 75% and 100%
Details ›
CLARENCFIELD LTD
United Kingdom (2022-01-24 – 2024-01-23)
75 Llanover Road, Wembley, Middlesex, HA9 7LW
Started on 2022-02-16
Ownership of shares – Between 75% and 100%
Ended on 2022-02-26
Details ›
FERNHILT LTD
United Kingdom (2021-03-31 – )
400-404 York Way, 3 York House, London, N7 9LR
Started on 2022-01-19
Ownership of shares – Between 75% and 100%
Ended on 2022-01-26
Details ›
COALBURNS LTD
United Kingdom (2021-08-09 – 2023-01-31)
Caci House, Spring Villa Road, Edgware, HA8 7EB
Started on 2021-12-14
Ownership of shares – Between 75% and 100%
Ended on 2022-01-28
Details ›
PRESPATOU LTD
United Kingdom (2020-05-15 – 2022-06-28)
57 Wattville Road, Birmingham, B21 0DA
Started on 2021-11-29
Ownership of shares – Between 75% and 100%
Ended on 2022-01-29
Details ›
NOTIGI LTD
United Kingdom (2020-05-15 – 2023-06-13)
12604238 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Started on 2021-11-24
Ownership of shares – Between 75% and 100%
Ended on 2021-12-17
Details ›
LUTOSE LTD
United Kingdom (2020-05-15 – )
10 Rea Street, Birmingham, B5 6HA
Started on 2021-11-16
Ownership of shares – Between 75% and 100%
Ended on 2022-01-05
Details ›
PNP11 LIMITED
United Kingdom (2019-05-02 – 2023-07-18)
Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, B11 2AA
Started on 2022-03-07
Ownership of shares – Between 75% and 100%
Ended on 2022-03-18
Details ›
PUMBLAND LTD
United Kingdom (2022-01-21 – 2023-07-25)
103 St. Andrews Road, Northampton, NN2 6DA
Started on 2022-02-07
Ownership of shares – Between 75% and 100%
Ended on 2022-02-14
Details ›
CAPTHORNE LIMITED
United Kingdom (2021-03-31 – 2023-06-13)
2b George Arthur Road, Birmingham, B8 1LW
Started on 2022-01-25
Ownership of shares – Between 75% and 100%
Ended on 2022-02-14
Details ›
CHAMBLESS LTD
United Kingdom (2020-09-14 – 2023-11-14)
9b Kelvin Road, Cardiff, CF23 5ET
Started on 2022-02-01
Ownership of shares – Between 75% and 100%
Ended on 2022-02-15
Details ›
MIDDLEBROOK LTD
United Kingdom (2021-02-05 – 2023-04-11)
38a Hutton Road, Handsworth, Birmingham, B20 3RB
Started on 2022-01-11
Ownership of shares – Between 75% and 100%
Ended on 2022-01-19
Details ›
GRAZELY LTD
United Kingdom (2021-01-29 – 2023-04-11)
15 Seymours, Harlow, CM19 5NG
Started on 2022-03-30
Ownership of shares – Between 75% and 100%
Details ›
HARRISBURG LTD
United Kingdom (2022-02-25 – 2023-09-26)
612a Horton House Exchange Flags, Liverpool, L2 3PF
Started on 2022-03-16
Ownership of shares – Between 75% and 100%
Ended on 2022-04-20
Details ›
WAYNOKA LTD
United Kingdom (2022-02-25 – )
16 Saunders House Tulse Hill, London, SW2 3PJ
Started on 2022-03-16
Ownership of shares – Between 75% and 100%
Ended on 2022-04-21
Details ›
ALLNABAD LTD
United Kingdom (2020-06-20 – 2022-08-09)
102 Wattville Road, Birmingham, B21 0DR
Started on 2022-01-04
Ownership of shares – Between 75% and 100%
Ended on 2022-01-19
Details ›
WATTON STONE LTD
United Kingdom (2021-02-09 – )
Unit G1, 55 Bath Street, Walsall, WS1 3BZ
Started on 2022-02-01
Ownership of shares – Between 75% and 100%
Ended on 2022-02-01
Details ›
BULLHEAD LTD
United Kingdom (2020-09-14 – 2023-10-03)
12878168 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Started on 2022-03-23
Ownership of shares – Between 75% and 100%
Ended on 2022-04-20
Details ›
« First
‹ Prev
1
2
3
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on Leah Hallford Woollard
Google
OpenCorporates
Report incorrect data