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 Zubeir Yakub Mister

    Related profiles found in government register
  • Mr Zubeir Yakub Mister
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 1 IIF 2
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 3
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 4 IIF 5
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, United Kingdom

      IIF 6
    • Empire Suite, 108 St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 7
    • Empire Suite, 108, St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 8 IIF 9
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 10 IIF 11
    • Empire Suite, 108 St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 12 IIF 13
  • Mr Zubeir Yakub Mister
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 14
    • 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 15
  • Mister, Zubeir Yakub
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 108, St Leonard Gate, Lancaster, Lancaster, Please Select Region, State Or Province, LA1 1NN, England

      IIF 16
    • 108, St Leonardgate, Lancaster, LA1 1NN, United Kingdom

      IIF 17
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 18
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 19 IIF 20
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 21 IIF 22 IIF 23
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 24
  • Mister, Zubeir Yakub
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 25
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 26
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 27 IIF 28
    • Empire Suite, 108, St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 29
    • Empire Suite, 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 30
  • Mister, Zubeir Yakub
    British company secretary/director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 31
  • Mister, Zubeir Yakub
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 136, Highgate, Kendal, Cumbria, LA9 4HW, United Kingdom

      IIF 32
    • 14, Finkle Street, Kendal, Cumbria, LA9 4AB, United Kingdom

      IIF 33
    • 108, St Leonard Gate, Lancaster, LA1 1NN

      IIF 34
    • 108, St Leonardgate, Lancaster, Lancaster, LA1 1NN, United Kingdom

      IIF 35
    • 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB

      IIF 36 IIF 37
    • 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB, Uk

      IIF 38
  • Mister, Zubeir Yakub
    British director/chairman born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB

      IIF 39
  • Mister, Zubeir Yakub
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 40
  • Mr Yakub Ahmed Mister
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 108, 108 St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 41
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 42
    • Empire Suite, 108, St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 43
  • Mister, Yakub Ahmed
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Empire Suite, 108 St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 44
  • Mister, Yakub Ahmed
    British commercial director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 45
  • Mister, Yakub Ahmed
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 46
  • Mr Zubeir Mister
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 47
    • Grengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 48
  • Mr Yakub Mister
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 49
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL8 1FN, England

      IIF 50
  • Mister, Zubeir Yakub
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 51
  • Mister, Zubeir Yakub
    British commercial director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 52
  • Mister, Zubeir Yakub
    British

    Registered addresses and corresponding companies
    • 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB

      IIF 53 IIF 54
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 55
  • Mister, Zubeir Yakub
    British commercial director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 56
  • Mr Yakub Ahmed Mister
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, LA1 1NN, England

      IIF 57
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 58
    • 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 59
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 60
  • Mister, Zubeir
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 61
  • Mister, Zubeir
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rhodes House, 114 St Leonards Gate, Lancaster, Lancashire, LA1 1NN

      IIF 62
    • 74, Broadway Street, Oldham, OL8 1LR, England

      IIF 63 IIF 64
  • Mister, Yakub Ahmed
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 65
  • Mister, Yakub Ahmed
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 66
  • Mister, Yakub Ahmed
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 67
    • 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 68
    • 114 St Leonards Gate, Lancaster, Lancashire, LA1 1NN

      IIF 69
  • Mister, Yakub Ahmed
    British self employed born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, LA1 1NN, England

      IIF 70
  • Mister, Yakub Ahmed
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, United Kingdom

      IIF 71
  • Mister, Zubeir
    British

    Registered addresses and corresponding companies
    • 114 St Leonardsgate, Lancaster, Lancashire, LA1 1NN

      IIF 72
  • Mister, Yakub
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 73
  • Mister, Yakub
    British self employed born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL8 1FN, England

      IIF 74
  • Mister, Zubeir Yakub

    Registered addresses and corresponding companies
    • 108, St Leonard Gate, Lancaster, LA1 1NN, United Kingdom

      IIF 75
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 76
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 77
    • Landmark Suite, 108 St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 78
  • Mister, Yakub

    Registered addresses and corresponding companies
    • Havercroft, Haverbreaks Road, Lancaster, Lancashire, LA1 5BJ

      IIF 79
    • Havercroft, Haverbreaks Road, Lancaster, Lancashire, LA1 5BJ, United Kingdom

      IIF 80
  • Mister, Zubeir

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, LA1 1NN, United Kingdom

      IIF 81
  • Mister, Yakub
    United Kingdom born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Broadway Street, 74 Broadway Street, Lancaster, County (optional), OL8 1LR, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 28
  • 1
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,890 GBP2024-06-30
    Officer
    2022-08-10 ~ now
    IIF 21 - Director → ME
    2018-06-26 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    Empire Suite, 108 St. Leonards Gate, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,193 GBP2023-06-30
    Officer
    2022-08-10 ~ dissolved
    IIF 30 - Director → ME
  • 3
    108 St Leonardgate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,750 GBP2024-05-31
    Officer
    2022-08-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 42 - Has significant influence or controlOE
    2022-08-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    108 St Leonardgate, Lancaster, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,025 GBP2022-02-28
    Officer
    2022-08-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    Empire Suite, 108 St Leonards Gate, Lancaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-08-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    Empire Suite 108, St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,369 GBP2024-12-31
    Officer
    2022-08-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    Empire Suite, 108 St Leonard Gate, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,500 GBP2025-01-31
    Officer
    2022-08-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    LOGICAPHONE LIMITED - 2007-06-07
    PHONE LOGISTICS LTD - 2006-07-12
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,942 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    108 St Leonardgate, Lancaster, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 35 - Director → ME
  • 10
    Empire Suite, 108 St Leonard Gate, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,881 GBP2023-06-30
    Officer
    2022-08-10 ~ dissolved
    IIF 29 - Director → ME
  • 11
    108 St. Leonards Gate, Lancaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,990 GBP2022-02-28
    Officer
    2022-08-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 12
    108 St. Leonards Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,099 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    108 St Leonardgate, Lancaster, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 6 - Has significant influence or controlOE
  • 14
    Other registered number: 12241900
    108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 37 - Director → ME
  • 15
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,362 GBP2019-04-30
    Officer
    2022-08-24 ~ now
    IIF 22 - Director → ME
  • 16
    Other registered number: 05827112
    108 St. Leonards Gate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2022-08-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    108 St Leonardgate, Lancaster, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    2 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LOGICA FOOD LIMITED - 2006-07-12
    108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 36 - Director → ME
  • 20
    LOGICA GROUP LIMITED - 2011-03-22
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,486,480 GBP2024-06-30
    Officer
    2022-08-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 11 - Has significant influence or controlOE
  • 21
    108 St Leonard Gate, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 22
    354a Hollinwood Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 60 - Right to appoint or remove membersOE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove members as a member of a firmOE
  • 23
    136 Highgate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 32 - Director → ME
  • 24
    Office 2 St. Leonards Gate, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,738 GBP2019-03-31
    Officer
    2021-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 25
    108 St. Leonards Gate, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,589 GBP2024-08-31
    Officer
    2023-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 5 - Has significant influence or controlOE
  • 26
    2 Storey Hall, Ashton Road, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 38 - Director → ME
  • 27
    Empire Suite, 108 St. Leonards Gate, Lancaster, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -414,780 GBP2024-12-31
    Officer
    2022-08-10 ~ now
    IIF 20 - Director → ME
    2023-09-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 12 - Has significant influence or controlOE
  • 28
    Grengate Business Centre, 2 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-04-20 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 48 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Right to appoint or remove membersOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 17
  • 1
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,890 GBP2024-06-30
    Officer
    2018-06-26 ~ 2021-03-31
    IIF 71 - Director → ME
  • 2
    Empire Suite 108, St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,369 GBP2024-12-31
    Officer
    2017-12-13 ~ 2019-12-10
    IIF 70 - Director → ME
    2018-08-20 ~ 2022-08-24
    IIF 78 - Secretary → ME
    Person with significant control
    2017-12-13 ~ 2021-03-31
    IIF 57 - Has significant influence or control OE
  • 3
    Empire Suite, 108 St Leonard Gate, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,500 GBP2025-01-31
    Officer
    2018-01-02 ~ 2021-04-01
    IIF 74 - Director → ME
    Person with significant control
    2018-01-02 ~ 2021-04-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    Mayfield, Brettargh Drive, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,496,666 GBP2024-01-31
    Officer
    2009-01-12 ~ 2009-10-01
    IIF 80 - Secretary → ME
  • 5
    LOGICAPHONE LIMITED - 2007-06-07
    PHONE LOGISTICS LTD - 2006-07-12
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,942 GBP2020-03-31
    Officer
    2017-04-05 ~ 2019-05-01
    IIF 66 - Director → ME
    2006-03-22 ~ 2017-04-05
    IIF 63 - Director → ME
  • 6
    JUICE & PEPPERS LIMITED - 2003-10-31
    Bridgeman Court, Salop Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-09-05 ~ 2007-09-06
    IIF 62 - Director → ME
  • 7
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,362 GBP2019-04-30
    Officer
    2016-04-25 ~ 2021-04-01
    IIF 82 - Director → ME
  • 8
    Other registered number: 05827112
    108 St. Leonards Gate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-03 ~ 2021-11-15
    IIF 68 - Director → ME
    Person with significant control
    2019-10-03 ~ 2020-10-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    LOGICA FOOD LIMITED - 2006-07-12
    108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-05-24 ~ 2006-07-12
    IIF 53 - Secretary → ME
  • 10
    108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-09-11 ~ 2011-11-30
    IIF 39 - Director → ME
    2006-05-24 ~ 2011-11-30
    IIF 54 - Secretary → ME
  • 11
    LOGICA GROUP LIMITED - 2011-03-22
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,486,480 GBP2024-06-30
    Officer
    2013-06-01 ~ 2019-04-01
    IIF 45 - Director → ME
    2020-04-05 ~ 2021-04-14
    IIF 46 - Director → ME
    2006-06-01 ~ 2017-12-01
    IIF 40 - Director → ME
    2006-06-01 ~ 2006-06-27
    IIF 79 - Secretary → ME
    2018-05-16 ~ 2022-08-22
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-23
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    169,202 GBP2017-04-16
    Officer
    2013-10-17 ~ 2015-10-31
    IIF 64 - Director → ME
    2018-05-16 ~ 2018-09-17
    IIF 75 - Secretary → ME
  • 13
    Office 2 St. Leonards Gate, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,738 GBP2019-03-31
    Officer
    2011-03-14 ~ 2015-11-30
    IIF 33 - Director → ME
    2017-02-08 ~ 2019-11-08
    IIF 55 - Secretary → ME
  • 14
    Empire Suite, 108 St Leonard Gate, Lancaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2021-01-31 ~ 2021-06-13
    IIF 43 - Has significant influence or control OE
  • 15
    BFIRST LIMITED - 2009-07-13
    Mayfield Mayfield, Brettargh Drive, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,931 GBP2024-08-31
    Officer
    2007-08-20 ~ 2008-01-25
    IIF 69 - Director → ME
    2007-08-20 ~ 2008-01-25
    IIF 72 - Secretary → ME
  • 16
    Empire Suite, 108 St. Leonards Gate, Lancaster, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -414,780 GBP2024-12-31
    Officer
    2015-07-30 ~ 2021-04-01
    IIF 67 - Director → ME
    2019-04-05 ~ 2022-08-24
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    STUDENT LIVING CO. LTD - 2021-05-21
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,199 GBP2024-05-31
    Officer
    2022-08-10 ~ 2025-09-30
    IIF 26 - Director → ME
    Person with significant control
    2022-08-22 ~ 2025-09-30
    IIF 10 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.