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

Mr Mohammed Abdul Kahhar

    Related profiles found in government register
  • Mr Mohammed Abdul Kahhar
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 1
  • Mr Mohammed Abdul Kabid
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 2
  • Mr Mohammed Abdul Kahhar
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, Bedfordshire, MK40 2HL

      IIF 3
  • Kabid, Mohammed Abdul
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 4
  • Kahhar, Mohammed Abdul
    British company secretary born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 5
  • Mr Mohammed Abdul Kabid
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 7 IIF 8
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 9
  • Mr Mohammed Abdul Kabir
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cavendish Street, Bedford, MK40 2HL, England

      IIF 10
    • icon of address 44, Harpur Street, Bedford, MK40 2QT, England

      IIF 11
    • icon of address Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 12
    • icon of address Suite 45, Colworth House, Colworth Park, Sharnbrook, Bedfordshire, MK44 1LZ, United Kingdom

      IIF 13
  • Kabid, Abdul
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, Bedfordshire, MK40 2HL, England

      IIF 14
  • Kahhar, Abdul
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, Bedfordshire, MK40 2HL, England

      IIF 15
  • Mr Mohammed Abdul Kabir
    English born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Commercial Road, London, E1 2NB, England

      IIF 16 IIF 17
    • icon of address 297a Whitechapel Road, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 18
    • icon of address 38, Watney Market, London, E1 2PR, England

      IIF 19
  • Abdul Kahhar, Mohammed
    British administrator born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harpur House, 62 Harpur Street, Bedford, Bedfordshire, MK40 2RA, United Kingdom

      IIF 20
  • Abdul Kahhar, Mohammed
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, Bedfordshire, MK40 2HL, England

      IIF 21
  • Abdul Kahhar, Mohammed
    British managing director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Harpur Street, Bedford, Bedfordshire, MK40 2RA, United Kingdom

      IIF 22
  • Abdul Kahhar, Mohammed
    British secretary born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, Bedfordshire, MK40 2HL

      IIF 23
  • Mr Mohammed Kabir
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 24
  • Kabid, Mohammed Abdul
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 26 IIF 27
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 28
  • Kabid, Mohammed Abdul
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 29
  • Kabid, Mohammed Abdul
    British none born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, MK40 2HL, England

      IIF 30
  • Kabid, Mohammed Abdul
    British sportsman born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, Bedfordshire, MK40 2HL, England

      IIF 31
  • Kahhar, Mohammed Abdul
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, MK40 2HL, United Kingdom

      IIF 32
    • icon of address Harpur House, 62, Harpur Street, Cavendish Street, Bedford, Bedfordshire, MK40 2RA, United Kingdom

      IIF 33
    • icon of address Suite 45, Colworth House, Colworth Park, Sharnbrook, Bedfordshire, MK44 1LZ, United Kingdom

      IIF 34
  • Abdul Kabir, Mohammed
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Harpur Street, Bedford, Bedfordshire, MK40 2RA, United Kingdom

      IIF 35
  • Abdul Kabir, Mohammed
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Harpur Street, Bedford, Bedfordshire, MK40 2RA, United Kingdom

      IIF 36
  • Kabir, Mohammed Abdul
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cavendish Street, Bedford, MK40 2HL, England

      IIF 37
    • icon of address 44, Harpur Street, Bedford, MK40 2QT, England

      IIF 38
  • Kabir, Mohammed Abdul
    British consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Harpur Street, Bedford, MK40 2RA, England

      IIF 39
    • icon of address 282 Leigh Road9(22), Leigh-on-sea, SS9 1BW, England

      IIF 40
  • Kabir, Mohammed Abdul
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Herbrand Road, Bedford, MK42 0SD, United Kingdom

      IIF 41
    • icon of address 32, Cavendish Street, Bedford, Bedfordshire, MK40 2HL, England

      IIF 42
    • icon of address Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 43
    • icon of address Wigmore Hall, Eaton Green Road, Luton, Bedfordshire, LU2 9JB

      IIF 44
    • icon of address Suite 45, Colworth House, Colworth Park, Sharnbrook, Bedfordshire, MK44 1LZ, United Kingdom

      IIF 45
  • Kabir, Mohammed Abdul
    British marketing manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cavendish Street, Bedford, Bedfordshire, MK40 2HL

      IIF 46
  • Kabir, Mohammed Abdul
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cavendish Street, Bedford, Bedfordshire, MK40 2HL, Uk

      IIF 47
    • icon of address Harpur House, 62 Harpur Street, Bedford, MK40 2RA, Uk

      IIF 48
  • Kabir, Mohammed Abdul, Mr.
    British businessman born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cavendish Street, Bedford, MK40 2HL, England

      IIF 49
  • Kahar, Mohammed
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 50
  • Kabir, Mohammed Abdul
    English born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Watney Market, London, E1 2PR, England

      IIF 51
  • Kabir, Mohammed Abdul
    English business born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228 Commercial Road, London, E1 2NB, England

      IIF 52
  • Kabir, Mohammed Abdul
    English manager born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 53
  • Kabir, Mohammed Abdul
    English retailer born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Commercial Road, London, E1 2NB, England

      IIF 54
  • Kabir, Mohammed Abdul
    English salesman born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297a Whitechapel Road, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 55
  • Kabir, Mohammed Abdul
    British

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 56
  • Kabir, Mohammed Abdul

    Registered addresses and corresponding companies
    • icon of address Harpur House, 62, Harpur Street, Cavendish Street, Bedford, Bedfordshire, MK40 2RA, United Kingdom

      IIF 57
  • Abdul Kabid, Mohammed

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, Bedfordshire, MK40 2HL, England

      IIF 58
  • Abdul Kabir, Mohammed

    Registered addresses and corresponding companies
    • icon of address 32, Cavendish Street, Bedford, MK40 2HL, England

      IIF 59
  • Kahhar, Abdul

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, Bedfordshire, MK40 2HL, England

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    SOCCER LEAGUE INTERNATIONAL LIMITED - 2017-05-20
    icon of address Harpur House, 62 Harpur Street, Cavendish Street, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 2
    icon of address 32 Cavendish Street, Bedford, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address Suite 45 Colworth House, Colworth Park, Sharnbrook, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 45 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    176,006 GBP2020-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,617 GBP2024-10-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Harpur House, 62 Harpur Street, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Harpur House, 62 Harpur Street, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address 32 Cavendish Street, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 94a Prince Avenue, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 297a Whitechapel Road Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 62 Harpur Street, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 38 Watney Market, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    858 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,098 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 44 Harpur Street, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    09651546 LIMITED - 2017-05-20
    icon of address 1 Cavendish Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2019-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-13 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 18
    icon of address 1 Cavendish Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-04-03 ~ dissolved
    IIF 59 - Secretary → ME
  • 19
    icon of address Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,893 GBP2019-02-28
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2009-02-16 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 62 Harpur Street, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 36 - Director → ME
    IIF 22 - Director → ME
  • 21
    icon of address 62 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 42 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2011-10-18 ~ dissolved
    IIF 60 - Secretary → ME
  • 22
    icon of address 228 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -847 GBP2024-10-30
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 239 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address Floor 2, Apex House, 30-34 Upper George Street, Luton, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-24 ~ 2018-07-11
    IIF 44 - Director → ME
  • 2
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,617 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2024-11-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2024-11-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    FINANCE SERVICE COMPLAINTS LIMITED - 2013-12-20
    icon of address 119a Midland Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2013-12-12
    IIF 32 - Director → ME
  • 4
    icon of address 114 High Street, Cranfield, Bedford, Bedfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-15 ~ 2013-12-27
    IIF 30 - Director → ME
  • 5
    icon of address 22, 282 Leigh Road, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,171 GBP2022-06-30
    Officer
    icon of calendar 2016-11-01 ~ 2016-12-20
    IIF 49 - Director → ME
  • 6
    VIS TELEVISION LIMITED - 2004-03-26
    VIS TELEVISION PLC - 2003-03-03
    ICE ACADEMY LTD - 2020-02-05
    VIS INTERNATIONAL LTD - 2018-10-08
    icon of address 59 Queens Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,064 GBP2024-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2019-04-30
    IIF 39 - Director → ME
  • 7
    icon of address 228 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-20 ~ 2022-03-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-03-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    icon of address 1 Cavendish Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2014-04-03
    IIF 58 - Secretary → ME
  • 9
    icon of address Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,893 GBP2019-02-28
    Officer
    icon of calendar 2009-02-16 ~ 2010-11-24
    IIF 31 - Director → ME
  • 10
    SOLVEUPPER LIMITED - 1993-08-04
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    56 GBP2024-08-31
    Officer
    icon of calendar 2009-07-01 ~ 2015-12-01
    IIF 46 - Director → ME
  • 11
    icon of address 62 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-10-01
    IIF 14 - Director → ME
  • 12
    icon of address 403 Bailey Tower 13 Martineau Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    736 GBP2024-10-31
    Officer
    icon of calendar 2012-12-20 ~ 2015-06-29
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.