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

Miss Juwayriya Mohammed Abdullah

    Related profiles found in government register
  • Miss Juwayriya Mohammed Abdullah
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Johnburns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 1
  • Abdullah, Juwayriya Mohammed
    British biomedical scientist born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, John Burns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 2
  • Mr Mohamed Ali
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 3
    • icon of address 206b, Toll End Road, Tipton, DY4 0HF, United Kingdom

      IIF 4
  • Mr Ali Mohamed
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 5
  • Ms Almissba Isa Mohammed Valji
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Princes Avenue, Hull, HU5 3RX, England

      IIF 6
    • icon of address 95 Victoria Avenue, Princes Avenue, Hull, East Riding Of Yorkshire, HU5 3DW

      IIF 7
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 8 IIF 9 IIF 10
    • icon of address 2, Ailsworth Road, Luton, LU3 2UG, England

      IIF 13
  • Mohamed, Ali Abdillahi
    British biomedical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smartpay Accounting, Btmc, Faraday Way, Blackpool, FY2 0JW, United Kingdom

      IIF 14
  • Mohamed, Ali Abdillahi
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Moira Terrace, Adamsdown, Cardiff, CF24 0EJ, United Kingdom

      IIF 15
  • Mohamed, Ali Abdillahi
    British scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Moira Terrace, Adamsdown, Cardiff, CF24 0EJ, United Kingdom

      IIF 16
  • Ali Abdillahi, Mohamed
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Shortlands, London, W6 8DA

      IIF 17
  • Ali, Mohamed
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206b, Toll End Road, Tipton, West Midlands, DY4 0HF, United Kingdom

      IIF 18
  • Ali, Mohamed
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 19
  • Ali, Mohamed
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 20
  • Mohamed, Ali
    British biomedical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Clive Street, Cardiff, CF11 7HN, Wales

      IIF 21
  • Mohamed, Ali
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 22
  • Mohamed, Ali
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Church Street, Birmingham, B3 2DP, United Kingdom

      IIF 23
  • Mohamed, Ali
    British scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 24
  • Mohammed, Ali
    British bio medical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 25
  • Valji, Almissba Isa Mohammed
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Victoria Avenue, Princes Avenue, Hull, East Riding Of Yorkshire, HU5 3DW

      IIF 26
  • Valji, Almissba Isa Mohammed
    British bio medical scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 27
  • Valji, Almissba Isa Mohammed
    British biomedical scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 279 Forest Road, London, E11 1GE, United Kingdom

      IIF 28
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 29 IIF 30 IIF 31
  • Valji, Almissba Isa Mohammed
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 32
  • Valji, Almissba Isa Mohammed
    British scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Princes Avenue, Hull, HU5 3RX, England

      IIF 33
  • Valji, Almissba Isa Mohammed
    British tutor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 34
  • Mr Mohammed Ali
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Glasgow Road, Eaglesham, Glasgow, G76 0JQ, Scotland

      IIF 35
    • icon of address 7, Welbeck Street, Kilmarnock, KA1 3JN, Scotland

      IIF 36
  • Mr Mohamed Ali
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 37
  • Ali, Abdillahi Mohamed
    Norwegian director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House, 26 York Street, London, W1V 6PZ

      IIF 38
  • Mr Ali Mohammed
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 39
  • Ali, Mohammed
    British director born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Glasgow Road, Eaglesham, Glasgow, G76 0JQ, Scotland

      IIF 40
    • icon of address 57, Balloch Road, Balloch, Glasgow, G83 8LQ

      IIF 41
    • icon of address 7, Welbeck Street, Kilmarnock, KA1 3JN, Scotland

      IIF 42
  • Mr Ali Mohamed
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 43
  • Mr Ali Mohamed,
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 44
  • Mohamed, Ali Abdillahi
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 45
  • Mohamed, Ali Abdillahi
    British company director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 46
  • Mohamed, Ali Abdillahi
    British director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Oakley Place, Cardiff, CF11 7EW, Wales

      IIF 47
  • Mohamed, Ali Abdillahi
    British scientist born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Oakley Place, Cardiff, CF11 7EW, United Kingdom

      IIF 48
    • icon of address Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 49
  • Mohamed, Ali Abdillahi
    British scientist born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15061309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • icon of address 15442444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Mr Ali Abdillahi Mohamed
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15061309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address 15442444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • icon of address 64, Oakley Place, Cardiff, CF11 7EW, United Kingdom

      IIF 54
    • icon of address Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 55
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 56
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 57
  • Mr Abdillahi Mohamed Ali
    Norwegian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Office 4, 437-441 Coventry Road, Birmingham, West Midlands, B10 0TH, United Kingdom

      IIF 58
  • Ms Almissba Valji
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Victoria Avenue, Hull, HU5 3DW, England

      IIF 59
  • Mohamed, Ali
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 60
  • Valji, Almissba
    British business owner born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Victoria Avenue, Hull, HU5 3DW, England

      IIF 61
  • Ali, Abdillahi Mohamed
    Norwegian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Office 4, 437-441 Coventry Road, Birmingham, West Midlands, B10 0TH, United Kingdom

      IIF 62
  • Ms Almissba Valji
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 George Street, Luton, LU1 2AF, England

      IIF 63
  • Valji, Almissba
    English entrepreneur born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 George Street, Luton, LU1 2AF, England

      IIF 64
  • Ali, Mohamed

    Registered addresses and corresponding companies
    • icon of address Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 65
  • Valji, Almissba Isa Mohammed

    Registered addresses and corresponding companies
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 66
  • Valji, Almissba

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    A&M BMS SERVICES LIMITED - 2022-12-16
    icon of address 50 Liverpool Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    626 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 57 Balloch Road, Balloch, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 64 Oakley Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4385, 15061309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 113 Clive Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 64 Oakley Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address 22a Moira Terrace, Adamsdown, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 148 Penarth Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 2 Ailsworth Road, Luton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-07-18 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address 45 Charlotte Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address First Floor Office 4, 437-441 Coventry Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2 Ailsworth Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-01-26 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address 148 Penarth Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,276 GBP2017-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 95 Victoria Avenue Princes Avenue, Hull, East Riding Of Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,577 GBP2023-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    IBN UTHAYMEEN BOOKSTORE LTD - 2018-08-02
    icon of address The Gate, Keppoch Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 90 John Burns Drive, Barking, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    242 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 15 279 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 18
    icon of address 2 Ailsworth Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-07-06 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 19
    USED VAN MOTOR LTD - 2025-01-06
    icon of address 206b Toll End Road, Tipton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Shortlands, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address 65 Church Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address 4385, 13087905: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 23
    icon of address 4385, 15442444 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 53 - Has significant influence or controlOE
  • 24
    icon of address Flat 13 279 Forest Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 28 - Director → ME
  • 25
    BLUE SKY TRAVEL LTD - 2017-11-21
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Communications House, 26 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address 2 Ailsworth Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 28
    icon of address 206 Toll End Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 20 - Director → ME
  • 29
    icon of address Tipton Trade Centre 206, Toll End Road, Tipton, -, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,865 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,249 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 21 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-13
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-09-13
    IIF 63 - Has significant influence or control OE
  • 2
    icon of address 41-43 Princes Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ 2022-03-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2022-03-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 56 Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2012-09-01
    IIF 15 - Director → ME
  • 4
    icon of address 20 Glasgow Road, Eaglesham, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    46,385 GBP2024-08-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-01-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-01-23
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address 7 Welbeck Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    44,159 GBP2023-09-30
    Officer
    icon of calendar 2023-01-20 ~ 2025-08-29
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2025-08-29
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address 41-43 Princes Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2021-11-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-11-01
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 21 George Street, Luton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,163 GBP2018-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2019-01-01
    IIF 27 - Director → ME
    icon of calendar 2016-04-18 ~ 2019-01-01
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ 2019-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address 206 Toll End Road, Tipton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-03-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address Tipton Trade Centre 206, Toll End Road, Tipton, -, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,865 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2023-11-30
    IIF 65 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.