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

Farooq, Mohammed Asim

    Related profiles found in government register
  • Farooq, Mohammed Asim
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 1
    • 52, Thorn Lane, Leeds, LS8 1NF, England

      IIF 2
  • Farooq, Mohammed Asim
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Austhorpe Road, Leeds, West Yorkshire, LS15 8DX

      IIF 3
    • Station House, Station Road, Garforth, Leeds, LS25 1PY, England

      IIF 4
  • Farooq, Mohammed Asim
    British manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 54, Thorn Lane, Leeds, West Yorkshire, LS8 1NF, United Kingdom

      IIF 5
  • Farooq, Mohammed
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 6
    • 26, Austhorpe Road, Leeds, West Yorkshire, LS15 8DX

      IIF 7
    • 52, Thorn Lane, Leeds, LS8 1NF, England

      IIF 8
  • Farooq, Mohammed
    British taxi driver born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 54, Thorn Lane, Leeds, LS8 1NF, England

      IIF 9
    • 54, Thorn Lane, Leeds, West Yorkshire, LS8 1NF

      IIF 10
  • Farooq, Mohammed
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45 Foxton Road, Alum Rock, Birmingham, B8 3HD

      IIF 11
  • Farooq, Mohammed
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 174 Ingram Avenue, Aylesbury, Buckinghamshire, HP21 9DH

      IIF 12
  • Farooq, Mohammed
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, Rowsham, Bierton, Aylesbury, HP22 4QP, England

      IIF 13
    • Home Farm, Manor Road, Rowsham, HP22 4QP, England

      IIF 14
  • Farooq, Mohammed
    British pharmacist born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 174 Ingram Avenue, Aylesbury, Buckinghamshire, HP21 9DH

      IIF 15
  • Farooq, Mohammed
    British builder born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86b, Westbourne Road, Marsh, Huddersfield, West Yorkshire, HD1 4LF, England

      IIF 16
  • Farooq, Mohammed
    British chef born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street, Heckmondwike, WF16 0JA, England

      IIF 17
    • 5, Heatherfield Crescent, Marsh, Huddersfield, West Yorkshire, HD1 4QN, England

      IIF 18
  • Farooq, Mohammed
    British company secretary/director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 34, Moor View Drive, Bradford, BD3 0PD, England

      IIF 19
  • Mr Mohammed Asim Farooq
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 20
    • 52, Thorn Lane, Leeds, LS8 1NF, England

      IIF 21
    • Station House, Station Road, Leeds, LS25 1PY, England

      IIF 22
  • Mr Mohammed Farooq
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 23
    • 52, Thorn Lane, Leeds, LS8 1NF, England

      IIF 24
    • 54, Thorn Lane, Leeds, LS8 1NF, England

      IIF 25
  • Mr Mohammed Farooq
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34, Muirkirk Grove, Darlington, County Durham, DL1 3TL, United Kingdom

      IIF 26
  • Mr Mohammed Farooq
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, Rowsham, Bierton, Aylesbury, HP22 4QP, England

      IIF 27
    • Home Farm, Manor Road, Rowsham, HP22 4QP, England

      IIF 28 IIF 29
  • Mr Mohammed Farooq
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street, Heckmondwike, WF16 0JA, England

      IIF 30
  • Mr Mohammed Farooq
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 34, Moor View Drive, Bradford, BD3 0PD, England

      IIF 31
  • Mr Farooq Mohammed
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Square 4, Midland Street, Leicester, Leicestershire, LE1 1TG, England

      IIF 32
    • 46, Draycot Road, Wanstead, London, E11 2NX, England

      IIF 33
    • Office Kd104, Knowledge Dock Business Centre, 4-6 University Way, London, E16 2RD, England

      IIF 34
  • Mr Muhammad Farooq
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 373, Harehills Lane, Leeds, LS9 6AP, United Kingdom

      IIF 35
  • Farooq, Mohammed
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Thorn Lane, Leeds, LS8 1NF, United Kingdom

      IIF 36
  • Farooq, Mohammed
    Indian it consultant born in June 1950

    Resident in India

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

      IIF 37
  • Farooq, Mohammed
    British production operative born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Naseby Road, Luton, Bedfordshire, LU1 1LF, United Kingdom

      IIF 38
  • Farooq, Mohammed
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Haunch Lane, Birmingham, B13 0PX, United Kingdom

      IIF 39
  • Farooq, Mohammed
    British manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kababish Restaurant, 29, Woodbridge Road, Birmingham, West Midlands, B13 8EH, United Kingdom

      IIF 40
  • Farooq, Mohammed
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Oxbridge Lane, Stockton- On-tees, Cleavland, TS17 4HN

      IIF 41
  • Farooq, Mohammed
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Manor Road, Rowsham, HP22 4QP, England

      IIF 42
  • Farooq, Mohammed
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Farooq, Mohammed
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1f, City Business Park, Saxon Street, Bradford, BD8 8AG, England

      IIF 44
    • Unit 4, Branxholme Industrial Estate, Bradford Road, Brighouse, HD6 4EA, United Kingdom

      IIF 45 IIF 46
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 47
    • 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 48
  • Farooq, Mohammed
    British manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hilton Avenue, Aylesbury, HP20 2EX, England

      IIF 49
  • Farooq, Mohammed
    British self employed born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Branxholme Ind Est, Bradford Road, Brighouse, HD6 4EA, England

      IIF 50
  • Farooq, Muhammad
    British businessman born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 Birkdale Drive, Birkdale Drive, Leeds, LS17 7RU, England

      IIF 51
  • Farooq, Muhammad
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Harehills Lane, Leeds, LS9 6AP, United Kingdom

      IIF 52
    • 93, Birkdale Drive, Leeds, West Yorkshire, LS17 7RU, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Mohammed, Farooq
    British business born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Draycot Road, Wanstead, London, E11 2NX, United Kingdom

      IIF 56
  • Mohammed, Farooq
    British business development director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 57
  • Mohammed, Farooq
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, High Street, Epping, CM16 4BZ, England

      IIF 58 IIF 59
    • Courtyard Offices, Town House, Market Street, Hailsham, BN27 2AE, England

      IIF 60
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 61
  • Mohammed, Farooq
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Square 4, Midland Street, Leicester, Leicestershire, LE1 1TG, England

      IIF 62
    • 8 -10, Old Jewry, London, EC2R 8DN, England

      IIF 63
    • Office Kd104, Knowledge Dock Business Centre, 4-6 University Way, London, E16 2RD, England

      IIF 64
  • Mohammed, Farooq
    British housing & property professional born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 47, Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 65
  • Mohammed, Farooq
    British management consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Farooq
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Draycot Road, London, E11 2NX, United Kingdom

      IIF 70
  • Mohammed, Farooq
    British it professional born in July 1974

    Resident in England

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

      IIF 71
  • Mohammed, Farooq
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 72
  • Mohammed, Farooq, Mr.
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Ltd, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 73
  • Aqib, Mohammed Farooq
    British complaints handler born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Thorn Lane, Leeds, LS8 1NF, United Kingdom

      IIF 74
  • Aqib, Mohammed Farooq
    British operations manager born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Austhorpe Road, Leeds, West Yorkshire, LS15 8DX

      IIF 75
  • Mr Farooq Mohammed
    Indian born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW

      IIF 76
  • Farooq, Mohammed

    Registered addresses and corresponding companies
    • 13, Hilton Avenue, Aylesbury, HP20 2EX, England

      IIF 77
  • Mr Mohammed Farooq
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Thorn Lane, Leeds, LS8 1NF, United Kingdom

      IIF 78
  • Mr Mohammed Farooq
    Indian born in June 1950

    Resident in India

    Registered addresses and corresponding companies
    • 4th Floor 86-90, Paul Street, London, EC2A 4NE

      IIF 79
  • Mr Mohammed Farooq
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kababish Restaurant, 29, Woodbridge Road, Birmingham, B13 8EH, United Kingdom

      IIF 80
  • Mr Mohammed Farooq
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, North Parade, Bradford, BD1 3HT, United Kingdom

      IIF 81
    • Unit 1f, City Business Park, Saxon Street, Bradford, BD8 8AG, England

      IIF 82
    • Unit 4, Branxholme Industrial Estate, Bradford Road, Brighouse, HD6 4EA, United Kingdom

      IIF 83
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 84
  • Mr Farooq Mohammed
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Stoneleigh Crescent, Stoneleigh Crescent, Epsom, KT19 0RP, United Kingdom

      IIF 85
    • 10, Linen Court 2nd Floor, East Road, London, N1 6AD

      IIF 86
    • Acre House, 11-15 William Road, London, NW1 3ER

      IIF 87
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 88
  • Mr Muhammad Farooq
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Birkdale Drive, Leeds, LS17 7RU, England

      IIF 89
  • Muhammad Farooq
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed, Farooq
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Baron Gardens, Barkingside, Essex, IG6 1NX

      IIF 93
  • Mohammed, Farooq
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Stoneleigh Crescent, Epsom, KT19 0RP, England

      IIF 94
    • 10, East Road, London, N1 6AD, England

      IIF 95
    • 95, Southwark Street, London, SE1 0HX, England

      IIF 96
  • Mohammed, Farooq
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Southwark Street, London, SE1 0HX, England

      IIF 97
    • Acre House, 11-15 William Road, London, NW1 3ER

      IIF 98
  • Mohammed, Farooq
    British managing director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Southwark Street, London, SE1 0HX, England

      IIF 99
  • Mohammed, Farooq
    British mr born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Stoneleigh Crescent, Stoneleigh Crescent, Epsom, KT19 0RP, United Kingdom

      IIF 100
  • Mohammed, Farooq
    Indian employee born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW

      IIF 101
child relation
Offspring entities and appointments
Active 35
  • 1
    Station House Station Road, Garforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2,714 GBP2024-02-28
    Officer
    2023-10-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    LEEDS EDUCATION CENTRE - 1999-11-04
    24 Shepherds Lane, Leeds, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    2,168,839 GBP2024-03-31
    Officer
    2016-03-20 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 89 - Has significant influence or controlOE
  • 3
    24 Stoneleigh Crescent Stoneleigh Crescent, Epsom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Unit 4 Branxholme Industrial Estate, Bradford Road, Brighouse, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-10-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 4 Branxholme Industrial Estate, Bradford Road, Brighouse, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 46 - director → ME
  • 6
    04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    722,396 GBP2024-03-31
    Officer
    2011-03-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    Office Kd104 Knowledge Dock Business Centre, 4-6 University Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -39,211 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o R2b Business Solutions Courtyard Offices, Town House, Market Street, Hailsham, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    61,224 GBP2017-03-31
    Officer
    2012-07-24 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    4HOUSING PROFESSIONAL SERVICES LTD - 2019-08-28
    Office Kd104 Knowledge Dock Business Centre, 4-6 University Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,140 GBP2019-03-31
    Officer
    2013-01-23 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 43 - director → ME
  • 11
    Acre House, 11-15 William Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2023-02-28
    Officer
    2021-02-10 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    73-75 Aston Road North, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -68,793 GBP2023-01-31
    Officer
    2018-12-14 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 13
    C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -79,031 GBP2023-04-05
    Officer
    2023-01-10 ~ now
    IIF 72 - director → ME
  • 14
    54 Thorn Lane, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    262 GBP2019-02-28
    Officer
    2018-02-21 ~ dissolved
    IIF 74 - director → ME
  • 15
    4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    27,684 GBP2023-08-31
    Officer
    2018-08-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    Home Farm, Manor Road, Rowsham, England
    Corporate (2 parents)
    Equity (Company account)
    -28,085 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    MOBILE MILLBOARDS LTD - 2024-09-05
    34 Moor View Drive, Bradford, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    FORBES MEDIA LIMITED - 2015-05-11
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    57,506 GBP2023-03-31
    Officer
    2015-03-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
    IIF 84 - Has significant influence or control as a member of a firmOE
  • 19
    Unit 4, Branxholme Ind Est, Bradford Road, Brighouse, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 50 - director → ME
  • 20
    86-90 Paul Street Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    200,585 GBP2024-01-31
    Officer
    2019-01-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 21
    Unit 1f City Business Park, Saxon Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -39,682 GBP2023-07-31
    Officer
    2017-07-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
  • 22
    NETMONEY GLOBAL LTD - 2012-08-02
    BUSINESSIP GLOBAL LTD - 2012-05-28
    86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 57 - director → ME
  • 23
    10 East Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 95 - director → ME
  • 24
    BENIGATE LIMITED - 1998-12-09
    1st Floor, 29 Woodbridge Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1998-12-01 ~ dissolved
    IIF 11 - director → ME
  • 25
    371 Harehills Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    53,398 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    C/o Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents, 2 offsprings)
    Officer
    2022-05-20 ~ now
    IIF 73 - director → ME
  • 27
    26 Austhorpe Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    6,300 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    369 Harehills Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,036 GBP2022-06-30
    Officer
    2019-06-24 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Moda Business Centre, Stirling Way, Borehamwood
    Corporate (1 parent)
    Equity (Company account)
    463 GBP2020-11-30
    Officer
    2012-11-20 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 30
    13 Hilton Avenue, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 49 - director → ME
    2013-05-23 ~ dissolved
    IIF 77 - secretary → ME
  • 31
    34 Muirkirk Grove, Darlington, County Durham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,942 GBP2022-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    7 High Street, Heckmondwike, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 33
    The Lansdowne Bldg, 2 Lansdowne Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 70 - director → ME
  • 34
    369 Harehills Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,431 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 35
    Company number 05168454
    Non-active corporate
    Officer
    2004-07-01 ~ now
    IIF 12 - director → ME
Ceased 28
  • 1
    STREAMLINE INDUSTRIES LIMITED - 2021-04-14
    3 Field Court, Gray's Inn, London
    Corporate (2 parents)
    Equity (Company account)
    265,582 GBP2021-11-25
    Officer
    2022-11-23 ~ 2023-04-09
    IIF 61 - director → ME
  • 2
    Station House Station Road, Garforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2,714 GBP2024-02-28
    Officer
    2021-02-09 ~ 2023-10-26
    IIF 4 - director → ME
    Person with significant control
    2021-02-09 ~ 2023-10-26
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    4th Floor 86-90 Paul Street, London
    Corporate (1 parent)
    Equity (Company account)
    943,583 GBP2024-03-31
    Officer
    2015-08-19 ~ 2018-11-01
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 4
    57 Yale Court Honeybourne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -39,095 GBP2024-02-29
    Officer
    2020-12-01 ~ 2024-05-26
    IIF 94 - director → ME
    Person with significant control
    2021-02-01 ~ 2021-02-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Dallow Development Trust Ltd The Dallow Centre, 234 Dallow Road, Luton, England
    Corporate (4 parents)
    Officer
    2012-07-30 ~ 2018-12-01
    IIF 38 - director → ME
  • 6
    C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Corporate (4 parents)
    Officer
    2008-03-13 ~ 2021-07-12
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 86 - Has significant influence or control OE
  • 7
    Beam Ends Weston Road, Upton Grey, Basingstoke, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -90,167 GBP2023-06-30
    Officer
    2015-12-10 ~ 2016-09-29
    IIF 63 - director → ME
  • 8
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-27 ~ 2013-07-03
    IIF 56 - director → ME
  • 9
    93 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,027 GBP2016-08-31
    Officer
    2012-08-01 ~ 2015-08-01
    IIF 39 - director → ME
  • 10
    26 Austhorpe Road, Leeds, West Yorkshire
    Dissolved corporate
    Equity (Company account)
    55,649 GBP2019-01-31
    Officer
    2014-11-01 ~ 2018-01-12
    IIF 75 - director → ME
    2019-03-06 ~ 2019-07-30
    IIF 3 - director → ME
    2018-08-01 ~ 2018-12-17
    IIF 7 - director → ME
    2009-07-15 ~ 2014-11-01
    IIF 5 - director → ME
    2008-05-12 ~ 2009-04-14
    IIF 10 - director → ME
  • 11
    86b Westbourne Road, Marsh, Huddersfield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    4,053 GBP2024-07-31
    Officer
    2013-07-19 ~ 2015-08-01
    IIF 16 - director → ME
  • 12
    5 Heatherfield Crescent, Marsh, Huddersfield, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,708 GBP2018-07-31
    Officer
    2015-07-16 ~ 2017-07-23
    IIF 18 - director → ME
  • 13
    QUALIS COMMUNITY LIMITED - 2021-03-23
    38-39 St. John's Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ 2021-03-15
    IIF 59 - director → ME
  • 14
    QUALIS LIVING LTD - 2023-09-08
    323 High Street, Epping, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    2020-10-30 ~ 2025-01-07
    IIF 68 - director → ME
  • 15
    QUALISE CIC - 2021-03-24
    323 High Street, Epping, England
    Corporate (4 parents)
    Officer
    2021-03-22 ~ 2024-03-14
    IIF 58 - director → ME
  • 16
    323 High Street, Epping, England
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    2020-10-30 ~ 2025-01-07
    IIF 67 - director → ME
  • 17
    QUALIS COMMERCIAL LTD - 2023-09-08
    323 High Street, Epping, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    2020-10-30 ~ 2024-02-07
    IIF 66 - director → ME
  • 18
    QUALIS MANAGEMENT LTD - 2023-04-26
    323 High Street, Epping, England
    Corporate (7 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    2020-10-30 ~ 2025-01-07
    IIF 69 - director → ME
  • 19
    19 Spring Gardens, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-06-24 ~ 2021-07-12
    IIF 97 - director → ME
  • 20
    Town Hall, 128-142 High Road, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2007-03-14 ~ 2009-11-12
    IIF 93 - director → ME
  • 21
    26 Austhorpe Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    6,300 GBP2024-01-31
    Officer
    2023-10-26 ~ 2024-09-30
    IIF 2 - director → ME
    Person with significant control
    2023-10-26 ~ 2024-09-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ROADRUNNERS CARS LTD - 2022-01-18
    ROADRUNNERS LEEDS LTD - 2022-01-13
    26 Austhorpe Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    404 GBP2024-07-31
    Officer
    2020-06-01 ~ 2021-11-24
    IIF 6 - director → ME
    2020-02-01 ~ 2020-05-31
    IIF 1 - director → ME
    2019-07-03 ~ 2020-02-01
    IIF 9 - director → ME
    Person with significant control
    2019-07-03 ~ 2020-02-01
    IIF 25 - Ownership of shares – 75% or more OE
    2020-02-01 ~ 2020-05-31
    IIF 20 - Has significant influence or control OE
    2020-06-01 ~ 2021-11-24
    IIF 23 - Has significant influence or control OE
  • 23
    121 Stonegrove, Edgware, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    111,638 GBP2017-03-31
    Officer
    2009-09-15 ~ 2011-08-26
    IIF 15 - director → ME
  • 24
    34 Muirkirk Grove, Darlington, County Durham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,942 GBP2022-07-31
    Officer
    2005-07-07 ~ 2010-09-28
    IIF 41 - director → ME
  • 25
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2024-03-31
    Officer
    2023-05-02 ~ 2024-04-08
    IIF 71 - director → ME
  • 26
    65 Meath Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ 2012-07-30
    IIF 65 - director → ME
  • 27
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05
    ST JAMES PARADE (49) LIMITED - 2005-02-15
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents, 8 offsprings)
    Officer
    2017-02-01 ~ 2021-07-12
    IIF 99 - director → ME
  • 28
    UNITEX SCHOOL WEAR LTD - 2016-04-30
    5-7 Blackhorse Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2016-02-19 ~ 2022-12-08
    IIF 52 - director → ME
    Person with significant control
    2017-02-18 ~ 2022-12-08
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.