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

Bilal, Mohammed

    Related profiles found in government register
  • Bilal, Mohammed
    British director born in September 1993

    Resident in United Kingdom

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

      IIF 1
  • Bilal, Mohammed
    British managing director born in September 1993

    Resident in United Kingdom

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

      IIF 2
    • icon of address London (wc2) Office, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 3
  • Bilal, Mohammed
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grid, Low Moor Business Park, Bradford, BD12 0NB, United Kingdom

      IIF 4
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RE, United Kingdom

      IIF 5
  • Bilal, Mohammed
    British manager born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, New Cross Street, Bradford, BD58AH, United Kingdom

      IIF 6
  • Bilal, Mohammed
    British web development born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 42, Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, United Kingdom

      IIF 7
  • Bilal, Mohammed
    British director born in August 1999

    Resident in United Kingdom

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

      IIF 8
  • Bilal, Mohammed
    English company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Bilal, Mohammed
    English director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vanguard Business Park, Hamilton Street, Oldham, Greater Manchester, OL4 1DA, United Kingdom

      IIF 10
  • Iblal, Mohammed
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Bromford Road, Birmingham, West Midlands, B36 8JH, United Kingdom

      IIF 11
  • Ahmed, Mohammed
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91a, Kirkgate, Wakefield, WF1 1JG, United Kingdom

      IIF 12
  • Mr Bilal Mohammed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • Ahmed, Mohammed Bilal
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gladstone Street, Bradford, BD3 9PQ, England

      IIF 15 IIF 16
  • Ahmed, Mohammed Bilal
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gladstone, Street, Bradford, West Yorkshire, BF3 9PQ, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mohammed Ahmed
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91a, Kirkgate, Wakefield, WF1 1JG, United Kingdom

      IIF 19
  • Mr Mohammed Bilal
    British born in September 1993

    Resident in United Kingdom

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

      IIF 20
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 21
    • icon of address London (wc2) Office, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 22
  • Bilal, Mohammed
    British administrator born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 23
    • icon of address Unit 18, 60, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 24
  • Bilal, Mohammed
    British courier born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, New Cross Street, Bradford, BD5 8AH, United Kingdom

      IIF 25
  • Bilal, Mohammed
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Opheilia Close, Bradford, BD5 7LG, England

      IIF 26
    • icon of address 42, New Cross Street, Bradford, BD5 8AH, United Kingdom

      IIF 27
    • icon of address 42, New Cross Street, Bradford, West Yorkshire, BD5 8AH, United Kingdom

      IIF 28
  • Bilal, Mohammed
    British graphic designer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Opheilia Close, Bradford, BD5 7LG, England

      IIF 29
  • Bilal, Mohammed
    British it consultant born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Opheilia Close, Bradford, BD5 7LG, England

      IIF 30
  • Bilal, Mohammed
    British sales person born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, New Cross Street, Bradford, BD5 8AH, England

      IIF 31
  • Bilal, Mohammed
    British web services born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 32
  • Mr Mohammed Bilal
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 42, Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, United Kingdom

      IIF 33
  • Mr Mohammed Bilal
    British born in August 1999

    Resident in United Kingdom

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

      IIF 34
  • Mr Mohammed Iblal
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Bromford Road, Birmingham, West Midlands, B36 8JH, United Kingdom

      IIF 35
  • Mohammed Bilal Ahmed
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gladstone, Street, Bradford, West Yorkshire, BF3 9PQ, United Kingdom

      IIF 36
  • Mohammed, Bilal
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mohammed, Bilal
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
  • Mr Mohammed Bilal
    English born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr Mohammed Bilal Ahmed
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gladstone Street, Bradford, BD3 9PQ, England

      IIF 40 IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Mohammed Bilal
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vanguard Business Park, Hamilton Street, Oldham, Greater Manchester, OL4 1DA, United Kingdom

      IIF 43
  • Mr Mohammed Bilal
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Opheilia Close, Bradford, BD5 7LG, England

      IIF 44 IIF 45 IIF 46
    • icon of address 42, New Cross Street, Bradford, BD5 8AH, England

      IIF 47
    • icon of address 42, New Cross Street, Bradford, BD5 8AH, United Kingdom

      IIF 48 IIF 49
    • icon of address Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 50 IIF 51
    • icon of address Unit 18, 60, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 52
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Bilal, Mohammed

    Registered addresses and corresponding companies
    • icon of address Vanguard Business Park, Hamilton Street, Oldham, Greater Manchester, OL4 1DA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Gardens, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,156 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42 New Cross Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11 Opheilia Close, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,449 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15, Gladstone Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Opheilia Close, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 408 Bromford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 42 Carlisle Business Centre, Carlisle Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Opheilia Close, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,281 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 85 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -53,607 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    82,658 GBP2025-03-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Grid, Low Moor Business Park, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Carlisle Business Centre, Carlisle Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    RELAX DRIVING SCHOOL LTD - 2023-08-11
    icon of address Vanguard Business Park, Hamilton Street, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-08-09 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Gladstone Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 15 Gladstone Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,682 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 42 New Cross Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address London (wc2) Office, 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 18 60, Carlisle Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 42 New Cross Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 6 - Director → ME
  • 24
    icon of address 42 New Cross Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,214 GBP2020-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 42 New Cross Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Carlisle Business Centre, Carlisle Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 91a Kirkgate, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ 2024-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-09-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address 85 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -53,607 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-09-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 90 Long Acre, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2012-03-27
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.