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

Mahmood, Sultan

    Related profiles found in government register
  • Mahmood, Sultan
    British chef born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dee Path, Motherwell, Lanarkshire, ML1 4SX, Scotland

      IIF 1
  • Mahmood, Sultan
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Central Park Road, London, E6 3DZ, England

      IIF 2
  • Mahmood, Sultan
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 3 IIF 4
    • icon of address 45, Express Drive, Ilford, IG3 9QD, United Kingdom

      IIF 5
    • icon of address 110, High Road Leyton, London, E15 2BX, England

      IIF 6
    • icon of address 110, High Road Leyton, London, E6 3DZ, United Kingdom

      IIF 7
    • icon of address 23, Central Park Road, London, E6 3DZ, England

      IIF 8
    • icon of address 23, Central Park Road, London, E6 3DZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 3, Carlton Terrace, Green Street, London, E7 8LH, United Kingdom

      IIF 12
    • icon of address 50, Canonbury Road, London, N1 2HS, England

      IIF 13
    • icon of address 3, Unit 3 Woodbourn Business Centre, Jessell Street, Sheffield, S9 3HY, England

      IIF 14
    • icon of address Unit 3, Jessell Street, Woodbourn Business Centre, Sheffield, S9 3HY, England

      IIF 15
    • icon of address Woodbourn Business Centre, Unit 3, 10 Jessell Street, Sheffield, S9 3HY, England

      IIF 16 IIF 17
  • Mahmood, Sultan
    British investor born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Central Park Road, London, E6 3DZ, United Kingdom

      IIF 18
  • Mahmood, Sultan
    British ceo born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wilmington Road, Quinton, Birmingham, B32 1DU, England

      IIF 19
  • Mahmood, Sultan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Sultan
    British finance advisor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 25
  • Mahmood, Sultan
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 35 Flexspace Bolton, Manchester Road, Bolton, BL3 2NZ, England

      IIF 26
  • Mahmood, Sultan
    British taxi and cab drivers or chauffeurs born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Netherfield Road, Bolton, BL3 3HN, England

      IIF 27 IIF 28
  • Mahmood, Sultan
    British taxi driver born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Netherfield Road, Bolton, BL3 3HN, England

      IIF 29
  • Mahmood, Sultan
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Moray Way North, Dalgety Way, Dunfermline, KY11 9NH, United Kingdom

      IIF 30
  • Mahmood, Sultan
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 31
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 32
  • Mahmood, Sultan
    British it consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rus & Co Accountants, 1192, Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB, United Kingdom

      IIF 33
  • Mahmood, Sultan
    British businessman born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 34
  • Mahmood, Sultan
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Central Park Road, London, E6 3DZ, England

      IIF 35
  • Mahmood, Sultan
    British enforcement agent born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 36 IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mahmood, Sultan
    British cab driver born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Sultan
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 42
  • Sultan Mahmood
    British born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dee Path, Motherwell, ML1 4SX, Scotland

      IIF 43
  • Mahmood, Sultan
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp 1, Embankment Place, London, WC2N 6RN, United Kingdom

      IIF 44
  • Mahmood, Sultan

    Registered addresses and corresponding companies
    • icon of address 70, Netherfield Road, Bolton, BL3 3HN, England

      IIF 45 IIF 46
    • icon of address 23, Central Park Road, London, E6 3DZ, United Kingdom

      IIF 47 IIF 48
    • icon of address 2, Dee Path, Motherwell, Lanarkshire, ML1 4SX, Scotland

      IIF 49
  • Mr Sultan Mahmood
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 50 IIF 51
    • icon of address 45, Express Drive, Ilford, IG3 9QD, United Kingdom

      IIF 52
    • icon of address 23, Central Park Road, London, E6 3DZ, England

      IIF 53
    • icon of address Unit 3, Jessell Street, Woodbourn Business Centre, Sheffield, S9 3HY, England

      IIF 54
  • Mr Sultan Mahmood
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wilmington Road, Quinton, Birmingham, B32 1DU, England

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 2 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 58
  • Mr Sultan Mahmood
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sultan Mahmood
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Moray Way North, Dalgety Way, Dunfermline, KY11 9NH, United Kingdom

      IIF 65
  • Mr Sultan Mahmood
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 66
    • icon of address 1192, Stratford Road, Birmingham, B28 8AB, United Kingdom

      IIF 67
    • icon of address Rus & Co Accountants, 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 68
  • Mr Sultan Mahmood
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Central Park Road, London, E6 3DZ, England

      IIF 69
  • Sultan Mahmood
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sultan Mahmood
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Netherfield Road, Bolton, BL3 3HN, England

      IIF 72
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 23 Central Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,372 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23 Central Park Road, East Ham, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 110 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Unit 2 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,187 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 5
    icon of address 54 Wilmington Road, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    icon of address 54 Wilmington Road, Quinton, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 23 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,498 GBP2023-12-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 23 Central Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 10 - Director → ME
  • 11
    I2XG LTD
    - now
    IQEQ DIGITAL LTD - 2025-02-19
    icon of address 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,703 GBP2024-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address 54 Wilmington Road, Quinton, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,077 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 2 Dee Path, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2022-02-14 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    icon of address 54 Wilmington Road, Quinton, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Office No 35 Flexspace Bolton, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 16
    icon of address Rus & Co Accountants, 1192 Stratford Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    icon of address 4 Moray Way North, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 Lynwood Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address 3 Carlton Terrace, Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 1192 Stratford Road, Hall Green, Birmingham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address Unit 3 Jessell Street, Woodbourn Business Centre, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -604,894 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ 2024-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-14
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    SIMPLY ENFORCEMENT & SECURITY LTD - 2025-03-24
    SIMPLY SAUSAGES THE HALAL WAY LTD - 2024-01-18
    icon of address 23 Central Park Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,850 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ 2025-03-07
    IIF 2 - Director → ME
  • 3
    MERCORE MANAGEMENT LIMITED - 2025-04-14
    A. M. & SONS (MANAGEMENT) LTD - 2024-07-10
    MERCORE PROPERTY MANAGEMENT LIMITED - 2023-07-26
    LANDVIEW PROPERTY INVESTMENTS LIMITED - 2021-09-08
    icon of address Unit 3 Jessell Street, Woodbourn Business Centre, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,120 GBP2023-11-30
    Officer
    icon of calendar 2021-06-29 ~ 2021-09-23
    IIF 3 - Director → ME
    icon of calendar 2023-08-08 ~ 2024-06-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-09-23
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address 37 High Street, Office 2c, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,619 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-06-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2023-10-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    icon of address 110 High Road Leyton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ 2014-08-29
    IIF 7 - Director → ME
  • 6
    I2XG LTD
    - now
    IQEQ DIGITAL LTD - 2025-02-19
    icon of address 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,703 GBP2024-08-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-01-18
    IIF 19 - Director → ME
  • 7
    icon of address 3 Lyndhurst Rise, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ 2012-02-21
    IIF 18 - Director → ME
    icon of calendar 2011-02-22 ~ 2012-02-21
    IIF 48 - Secretary → ME
  • 8
    icon of address 70 Netherfield Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2023-11-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-11-14
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 9
    LONDON GROCERY SUPPLIERS LIMITED - 2024-06-13
    LONDON MEAT SUPPLIERS LTD - 2024-02-05
    icon of address 50 Canonbury Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,482 GBP2024-06-30
    Officer
    icon of calendar 2021-04-28 ~ 2021-09-01
    IIF 4 - Director → ME
    icon of calendar 2021-09-01 ~ 2024-06-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2021-09-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    KH DISTRIBUTION LTD - 2019-02-26
    icon of address Woodbourn Business Centre Unit 3, 10 Jessell Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,736 GBP2023-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2023-07-14
    IIF 16 - Director → ME
    icon of calendar 2023-10-30 ~ 2024-07-16
    IIF 17 - Director → ME
  • 11
    MR HALAL (UK) LTD LTD - 2015-10-27
    MR HALAL MOOR FARM LTD - 2015-10-05
    icon of address 84/88 Belgrave Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2015-09-01
    IIF 11 - Director → ME
    icon of calendar 2014-09-05 ~ 2015-09-01
    IIF 47 - Secretary → ME
  • 12
    icon of address Thrive, Miller House, 47-49 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ 2023-11-14
    IIF 39 - Director → ME
    icon of calendar 2023-08-03 ~ 2023-11-14
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-11-14
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 13
    LONDON TRADING EXCHANGE AND CLEARING LIMITED - 2023-07-20
    MANNWEALTH AUTOMOTIVE LIMITED - 2021-06-04
    LONDON TRADING EXCHANGE AND CLEARING LIMITED - 2019-02-11
    icon of address 19 St. Christophers Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    163,174 GBP2024-01-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-12-18
    IIF 34 - Director → ME
  • 14
    icon of address 7 Gilnow Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,505 GBP2022-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2020-03-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-03-25
    IIF 60 - Has significant influence or control OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-09-06 ~ 2018-10-02
    IIF 38 - Director → ME
  • 16
    icon of address 1 Embankment Place, London
    Active Corporate (981 parents, 28 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2023-03-31
    IIF 44 - LLP Member → ME
  • 17
    icon of address Thrive, Miller House, 47-49 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ 2023-11-14
    IIF 40 - Director → ME
    icon of calendar 2023-08-03 ~ 2023-11-14
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-11-22
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 18
    icon of address 70 Netherfield Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ 2022-02-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-02-20
    IIF 61 - Has significant influence or control OE
  • 19
    P3M CATALYST LTD - 2019-07-31
    SMA COMMUNICATIONS LTD - 2018-01-09
    P30 SOLUTIONSGROUP LTD - 2016-04-15
    SMA COMMUNICATIONS LIMITED - 2012-12-19
    icon of address C/0 Rus & Co, 1192 Stratford Road Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,482 GBP2021-03-31
    Officer
    icon of calendar 2007-06-14 ~ 2018-01-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-12-22
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address 70 Netherfield Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ 2022-02-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-02-20
    IIF 59 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.