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

Mr Mohamed Isap

    Related profiles found in government register
  • Mr Mohamed Isap
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Star Academies, Shadsworth Road, Blackburn, BB1 2HT, United Kingdom

      IIF 1
    • The Landing, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 2
    • The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, England

      IIF 3
    • The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, United Kingdom

      IIF 4
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN

      IIF 5
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 6
  • Isap, Mohamed
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Media Factory, Uclan, Preston, Lancshire, PR1 2HE, United Kingdom

      IIF 7
    • 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 8
    • Host, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 9
    • The Landing, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 10
    • The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, England

      IIF 11
  • Isap, Mohamed
    British ceo born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • The Landing, Blue Tower, Mediacityuk, Salford, M50 2ST, United Kingdom

      IIF 13
  • Isap, Mohamed
    British chief executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Star Academies, Shadsworth Road, Blackburn, BB1 2HT, United Kingdom

      IIF 14
  • Isap, Mohamed
    British commercial director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, United Kingdom

      IIF 15
  • Isap, Mohamed
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Aldersgate Street, London, EC1A 4JQ, England

      IIF 16
  • Isap, Mohamed
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chaigley, Wycollar Drive, Blackburn, BB2 7AG, England

      IIF 17
    • Star Academies, Shadsworth Road, Blackburn, Lancashire, BB1 2HT, England

      IIF 18
    • 35, Dale Street, Manchester, M1 2HF, England

      IIF 19 IIF 20
    • 35, Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 21
    • 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 22
    • Host, Blue Tower, Mediacityuk, Salford, Greater Manchester, M50 2ST, United Kingdom

      IIF 23
    • The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, England

      IIF 24
    • Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN, England

      IIF 25
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN

      IIF 26
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 27
  • Isap, Mohamed
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bicknell Street, Blackburn, Lancashire, BB1 7EY, United Kingdom

      IIF 28
    • Light Trust, Shadsworth Road, Blackburn, Lancashire, BB1 2HT, England

      IIF 29
  • Isap, Mohamed
    British managing director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bicknell Street, Blackburn, Lancashire, BB1 7EY

      IIF 30
  • Isap, Mohamed
    British business executive born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, England

      IIF 31
  • Isap, Mohamed
    British company director born in December 1973

    Registered addresses and corresponding companies
    • 63 Buncer Lane, Blackburn, Lancashire, BB2 6SN

      IIF 32
  • Isap, Mohamed
    British

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN

      IIF 33
  • Isap, Mohamed
    British business executive

    Registered addresses and corresponding companies
    • 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    35 Dale Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 19 - director → ME
  • 2
    Chaigley, Wycollar Drive, Blackburn, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-06 ~ dissolved
    IIF 25 - director → ME
  • 3
    Trimble House, 9 Bold Street, Warrington, England
    Corporate (2 parents)
    Officer
    2023-11-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    MPG GATEWAY LIMITED - 2013-04-09
    Trimble House, 9 Bold Street, Warrington
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2011-08-31 ~ dissolved
    IIF 26 - director → ME
    2008-07-09 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    IN4.0 LIMITED - 2019-04-18
    IN4.0 PLC - 2019-04-12
    IN4.0 LIMITED - 2018-03-09
    Host Blue, Media City Uk, Salford, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    14,705 GBP2023-12-31
    Officer
    2017-12-13 ~ now
    IIF 9 - director → ME
  • 6
    The Media Factory, Uclan, Preston, Lancshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 7 - director → ME
  • 7
    The Landing Blue, Media City Uk, Salford, England
    Corporate (2 parents)
    Officer
    2019-06-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    The Landing Blue Tower, Media City Uk, Salford, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 11 - director → ME
  • 9
    The Landing Blue Tower, Media City Uk, Salford, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    643,648 GBP2023-12-31
    Officer
    2019-03-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    The Landing Blue Tower, Mediacityuk, Salford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    75,842 GBP2023-12-31
    Officer
    2020-08-11 ~ now
    IIF 13 - director → ME
  • 11
    Host Blue Tower, Mediacityuk, Salford, Greater Manchester, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    -91,041 GBP2023-12-31
    Officer
    2021-03-22 ~ dissolved
    IIF 23 - director → ME
  • 12
    TAUHEEDUL FOUNDATION - 2018-04-20
    TAUHEEDUL GROUP - 2015-10-26
    TAUHEEDUL ISLAM FAITH EDUCATION AND COMMUNITY TRUST - 2014-06-30
    Light Trust, Shadsworth Road, Blackburn, Lancashire, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2011-01-18 ~ now
    IIF 29 - director → ME
  • 13
    MANCHESTER PRINT GRAPHICS LIMITED - 2013-01-15
    260-268 Chapel Street, Salford
    Dissolved corporate (1 parent)
    Officer
    2002-02-01 ~ dissolved
    IIF 8 - director → ME
    2002-02-01 ~ dissolved
    IIF 34 - secretary → ME
  • 14
    260-268 Chapel Street, Salford
    Dissolved corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 22 - director → ME
  • 15
    Star Academies, Shadsworth Road, Blackburn, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    TAUHEEDUL EDUCATION TRUST - 2018-07-02
    TAUHEEDUL FREE SCHOOLS TRUST - 2014-06-30
    TAUHEEDUL ISLAM BOYS HIGH SCHOOL - 2011-11-09
    Star Academies, Shadsworth Road, Blackburn, Lancashire, England
    Corporate (11 parents, 1 offspring)
    Officer
    2010-08-23 ~ now
    IIF 18 - director → ME
  • 17
    ENTERPRISE FOR EDUCATION LIMITED - 2015-07-16
    120 Aldersgate Street, London, England
    Corporate (11 parents)
    Officer
    2019-03-08 ~ now
    IIF 16 - director → ME
Ceased 9
  • 1
    CHAMBER BUSINESS ENTERPRISES LIMITED - 2004-10-27
    Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Corporate (3 parents)
    Officer
    2004-10-01 ~ 2006-10-12
    IIF 32 - director → ME
  • 2
    CREATE PLUS LTD - 2012-04-19
    Suite 305 India Mill Centre, Bolton Road, Darwen, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ 2013-04-15
    IIF 20 - director → ME
  • 3
    Blackburn Central High School, Haslingden Road, Blackburn
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2010-05-01 ~ 2016-02-08
    IIF 17 - director → ME
  • 4
    MANCHESTER PRINT GRAPHICS LIMITED - 2018-06-28
    MP GRAPHICS LIMITED - 2013-01-22
    Lower Ground Floor, 3 Temple Lane, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2012-12-07 ~ 2013-01-11
    IIF 21 - director → ME
  • 5
    IN4.0 LIMITED - 2019-04-18
    IN4.0 PLC - 2019-04-12
    IN4.0 LIMITED - 2018-03-09
    Host Blue, Media City Uk, Salford, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    14,705 GBP2023-12-31
    Person with significant control
    2017-12-13 ~ 2019-04-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    The Landing Blue Tower, Media City Uk, Salford, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-26 ~ 2018-03-26
    IIF 31 - director → ME
  • 7
    10 St. James's Place, London, England
    Corporate (6 parents)
    Officer
    2020-01-31 ~ 2021-06-29
    IIF 12 - director → ME
  • 8
    TAUHEEDUL CHARITY - 2018-04-20
    TAUHEEDUL ISLAM RELIEF TRUST - 2014-07-09
    Shine Charity, Shadsworth Road, Blackburn, Lancashire, England
    Corporate (5 parents)
    Officer
    2011-02-02 ~ 2011-05-31
    IIF 28 - director → ME
    2011-02-02 ~ 2013-02-25
    IIF 30 - director → ME
  • 9
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 1989-12-29
    Lee House, 90,great Bridgewater Street, Manchester
    Corporate (11 parents, 73 offsprings)
    Officer
    2020-07-27 ~ 2021-01-13
    IIF 24 - director → ME
© 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.