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

Mrs Mubinabanu Aboobaker Sacranie

    Related profiles found in government register
  • Mrs Mubinabanu Aboobaker Sacranie
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Kingsway Road, 117 Kingsway Road, Leicester, LE5 5TU, England

      IIF 1
    • icon of address Studio 1 - 13, Morledge Street, Leicester, Leicestershire, LE1 1TA, United Kingdom

      IIF 2
  • Mrs Mubinabanu Aboobaker Sacranie
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Plymouth Drive, Leicester, LE5 5NN, United Kingdom

      IIF 3
  • Mr Aboobaker Sacranie
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1 - 13, Morledge Street, Leicester, Leicestershire, LE1 1TA, United Kingdom

      IIF 4
    • icon of address Studio 1, Morledge Street, Leicester, LE1 1TA, United Kingdom

      IIF 5
    • icon of address Studio 1 Phoenix Square, 13 Morledge Street, Leicester, LE1 1TA, England

      IIF 6
  • Mr Aboobaker Sacranie
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1, 13 Morledge Street, Leicester, LE1 1TA, England

      IIF 7
  • Sacranie, Mubinabanu Aboobaker
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1 - 13, Morledge Street, Leicester, Leicestershire, LE1 1TA, United Kingdom

      IIF 8
  • Sacranie, Mubinabanu Aboobaker
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1, Morledge Street, Leicester, LE1 1TA, United Kingdom

      IIF 9
  • Sacranie, Mubinabanu Aboobaker
    British sales director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Kingsway Road, 117 Kingsway Road, Leicester, LE5 5TU, England

      IIF 10
  • Mrs Mubina Sacranie
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 1, Morledge Street, Leicester, LE1 1TA, United Kingdom

      IIF 11
  • Sacranie, Aboobaker
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1, 13 Morledge Street, Leicester, LE1 1TA, England

      IIF 12
    • icon of address Studio 1 Phoenix Square, 13 Morledge Street, Leicester, LE1 1TA, England

      IIF 13
  • Sacranie, Aboobaker
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 14
    • icon of address 190, Wicklow Drive, Leicester, LE5 4RD, England

      IIF 15
    • icon of address 190, Wicklow Drive, Leicester, LE5 4RD, United Kingdom

      IIF 16
    • icon of address 366b, Green Lane Road, Leicester, LE5 4NE, England

      IIF 17
    • icon of address Studio 1, Morledge Street, Leicester, LE1 1TA, United Kingdom

      IIF 18
  • Sacranie, Aboobaker
    British sales director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1 - 13, Morledge Street, Leicester, Leicestershire, LE1 1TA, United Kingdom

      IIF 19
  • Sacranie, Mubinabanu Aboobaker
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Plymouth Drive, Leicester, LE5 5NN, United Kingdom

      IIF 20
  • Sacranie, Mubina
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1, 13 Morledge Street, Leicester, LE1 1TA, England

      IIF 21
  • Sacranie, Aboobaker
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 22
  • Sacranie, Mubinabanu Aboobaker

    Registered addresses and corresponding companies
    • icon of address 38, Plymouth Drive, Leicester, LE5 5NN, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 10 Netherhall Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,775 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-08-08 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1a Saint Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Studio 1 - 13 Morledge Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000,084 GBP2024-03-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 8 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Studio 1 Morledge Street, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,334 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Studio 1 Phoenix Square, 13 Morledge Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Studio 1 13 Morledge Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -250,388 GBP2024-03-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address 117 Kingsway Road 117 Kingsway Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,718 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 122 Bridge Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 190 Wicklow Drive, Leicestershire, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 109 Coleman Road, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 14 - Director → ME
Ceased 1
  • 1
    icon of address 366b Green Lane Road, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    45,777 GBP2024-07-31
    Officer
    icon of calendar 2013-06-01 ~ 2022-04-18
    IIF 17 - Director → ME

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.