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 Nadeem

    Related profiles found in government register
  • Mr Mohammed Nadeem
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44 Willows Road, Birmingham, B12 9QB, England

      IIF 1
    • Hall Green Station, Station Drive, Birmingham, B28 8AD, England

      IIF 2
  • Mr Mohammed Nadeem
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG

      IIF 3
    • Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG, England

      IIF 4
    • Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 5
    • Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 6 IIF 7
  • Mr Mohammed Nadeem
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 8 IIF 9
    • 1, Woodcock Close, Rochdale, OL11 5QA, United Kingdom

      IIF 10
    • 41, Bamford Way, Rochdale, OL11 5NB, England

      IIF 11
  • Mr Mohammed Nadeem
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Woodlands Road, Sparkhill, Birmingham, B11 4ET, United Kingdom

      IIF 12
    • 1142, Stratford Road, Birmingham, B28 8AE, England

      IIF 13
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 14
  • Mohammed, Nadeem
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, East Road, Chadwell Heath, Essex, RM6 6XP, England

      IIF 15
    • 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 16
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 17
  • Mohammed, Nadeem
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Limted, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 18
  • Mr Mohammad Nadeem
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 408, Moseley Road, Birmingham, B12 9AT, England

      IIF 19
    • 44, Willows Road, Birmingham, B12 9QB, England

      IIF 20 IIF 21
    • 44, Willows Road, Birmingham, West Midlands, B12 9QB, United Kingdom

      IIF 22
  • Mr Mohammed Nadeem
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1104, Stratford Road, Birmingham, B28 8AD, United Kingdom

      IIF 23
  • Nadeem, Mohammed
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hall Green Station, Station Drive, Birmingham, B28 8AD, England

      IIF 24
  • Nadeem, Mohammed
    British marketing consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44 Willows Road, Birmingham, B12 9QB, England

      IIF 25
  • Nadeem, Mohammed
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG, England

      IIF 26
    • Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 27
  • Nadeem, Mohammed
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG

      IIF 28
    • Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 29 IIF 30
  • Nadeem, Mohammed
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bamford Way, Rochdale, OL11 5NB, England

      IIF 31
  • Nadeem, Mohammed
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 32 IIF 33
    • 8 Walmersley Old Road, Bury, Lancashire, BL9 6SQ, England

      IIF 34
    • 1, Woodcock Close, Rochdale, OL11 5QA, United Kingdom

      IIF 35
  • Nadeem, Mohammed
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 265, Montague Road, Smethwick, West Midlands, B66 4PJ, United Kingdom

      IIF 36
  • Nadeem, Mohammed
    British pm born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Woodcock Close, Rochdale, OL11 5QA, United Kingdom

      IIF 37
  • Mohammed Nadeem
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1902, The Walsall Hub, Green Lane, Walsall, West Midlands, WS2 8HE, United Kingdom

      IIF 38
  • Nadeem, Mohammed
    British accounts born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1142 Stratford Road, Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 39
  • Nadeem, Mohammed
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4ET, United Kingdom

      IIF 40
    • Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 41
  • Nadeem, Mohammed
    British none born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1142, Stratford Road, Birmingham, B28 8AE, England

      IIF 42
  • Nadeem, Mohammed
    British security born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 43
  • Mohammed Nadeem
    Italian born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Severne Road, Birmingham, West Midlands, B27 7HP, United Kingdom

      IIF 44
  • Mohammed, Nadeem
    British ceo born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Quarles Park Road, Romford, Essex, RM6 4DE, England

      IIF 45
    • Riverside House, 87a, Paines Lane, Pinner, HA5 3BX, United Kingdom

      IIF 46 IIF 47
  • Mohammed, Nadeem
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, Romford, Essex, RM6 4DE, England

      IIF 48
    • 5, Quarles Park Road, Romford, Essex, RM6 4DE, England

      IIF 49 IIF 50 IIF 51
    • 5, Quarles Park Road, Romford, RM6 4DE, England

      IIF 52
  • Mohammed, Nadeem
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, RM6 4DE, United Kingdom

      IIF 53
    • 5 Quarles Park Road, Chadwell Heath, Essex, RM6 4DE, United Kingdom

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 56
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 57 IIF 58
  • Mohammed, Nadeem
    British i s director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 59
  • Mohammed, Nadeem
    British is director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 60
  • Mohammed, Nadeem
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, Romford, Essex, RM6 4DE, England

      IIF 61
    • 5, Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 62
  • Mohammed, Nadeem
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 63 IIF 64
  • Mohammed, Nadeem
    British self employed born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271, Lees Road, Oldham, OL4 1LR, England

      IIF 65
  • Nadeem, Mohammad
    British business person born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Willows Road, Birmingham, B12 9QB, England

      IIF 66
  • Nadeem, Mohammad
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Willows Road, Birmingham, West Midlands, B12 9QB

      IIF 67
  • Nadeem, Mohammad
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Willows Road, Birmingham, B12 9QB, England

      IIF 68
    • 44, Willows Road, Birmingham, West Midlands, B12 9QB, United Kingdom

      IIF 69
  • Nadeem, Mohammad
    British fitness consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 408, Moseley Road, Birmingham, B12 9AT, England

      IIF 70
  • Mr Nadeem Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Quarles Park Road, Chadwell Heath, Essex, RM6 4DE, United Kingdom

      IIF 71
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 74
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 75
    • 5, Quarles Park Road, Romford, RM6 4DE, England

      IIF 76 IIF 77
  • Mr Nadeem Mohammed
    British born in March 1986

    Resident in United Kingdom

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

      IIF 78 IIF 79
  • Nadeem, Mohammed
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1104, Stratford Road, Birmingham, B28 8AD, United Kingdom

      IIF 80
  • Nadeem, Mohammed
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1902, The Walsall Hub, Green Lane, Walsall, West Midlands, WS2 8HE, United Kingdom

      IIF 81
  • Nadeen, Mohammed
    British director born in November 1986

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 110, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4ET, United Kingdom

      IIF 82 IIF 83
  • Mohammed, Nadeem

    Registered addresses and corresponding companies
    • 5 Quarles Park Road, Chadwell Heath, Essex, RM6 4DE, United Kingdom

      IIF 84
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85 IIF 86
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 87
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 88
    • 5, Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 89
  • Nadeem, Mohammed
    Italian director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Severne Road, Birmingham, West Midlands, B27 7HP, United Kingdom

      IIF 90
  • Nadeem, Mohammed

    Registered addresses and corresponding companies
    • 44 Willows Road, Birmingham, B12 9QB, England

      IIF 91
child relation
Offspring entities and appointments
Active 46
  • 1
    265 Montague Road, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 36 - director → ME
  • 2
    408 Moseley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    121,650 GBP2024-04-30
    Officer
    2016-04-12 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Alexander House, 60 - 61 Tenby Street North, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    59,841 GBP2018-03-31
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    1104 Stratford Road, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,551 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    1 Woodcock Close, Rochdale, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 37 - director → ME
  • 7
    41 Bamford Way, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    6,929 GBP2022-03-31
    Officer
    2015-03-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 8
    44 Willows Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    8 St. Mary's Close, Old Basing, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 16 - director → ME
  • 10
    271 Lees Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 65 - director → ME
  • 11
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,420 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 72 - Has significant influence or controlOE
  • 12
    262 High Road High Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 47 - director → ME
  • 13
    199 Pershore Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 25 - director → ME
    2017-02-06 ~ dissolved
    IIF 91 - secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 14
    44 Willows Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 15
    5 Quarles Park Road, Romford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 49 - director → ME
  • 16
    5 Quarles Park Road, Romford, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 52 - director → ME
  • 17
    262 High Road, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2008-02-15 ~ dissolved
    IIF 58 - director → ME
  • 18
    5 Quarles Park Road, Romford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 51 - director → ME
  • 19
    Wilson Field Limted, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -85,701 GBP2022-09-30
    Officer
    2021-01-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    5 Quarles Park Road, Romford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 50 - director → ME
  • 21
    DIRECT TO SUCCESS INTERNATIONAL LIMITED - 2017-07-25
    CLOUD SUMO LIMITED - 2017-04-08
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,741 GBP2022-12-31
    Officer
    2016-05-19 ~ dissolved
    IIF 57 - director → ME
    2016-05-19 ~ dissolved
    IIF 88 - secretary → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    44 Willows Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    8 Walmersley Old Road, Bury, Lancashire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,781 GBP2019-02-28
    Officer
    2018-02-14 ~ dissolved
    IIF 34 - director → ME
  • 24
    5 Quarles Park Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 62 - director → ME
    2011-08-08 ~ dissolved
    IIF 89 - secretary → ME
  • 25
    1142 Stratford Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -133,249 GBP2022-09-30
    Person with significant control
    2021-03-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    5 Quarles Park Road, Chadwell Heath, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 48 - director → ME
  • 28
    5 Quarles Park Road, Chadwell Heath, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 56 - director → ME
  • 29
    1st Floor 1142, Stratford Road Hall Green, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF 82 - director → ME
  • 30
    1st Floor 1142 Stratford Road, Hall Green, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF 83 - director → ME
  • 31
    Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -364,428 GBP2023-10-31
    Officer
    2016-10-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 32
    Alexander House, 60 - 61 Tenby Street North, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    15,716 GBP2024-03-31
    Officer
    2019-05-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    143 Severne Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 34
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-10 ~ dissolved
    IIF 63 - director → ME
    2018-12-10 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 35
    ACADEMY FOR COACHING AND BUSINESS DEVELOPMENT LTD - 2013-01-17
    5 Quarles Park Road, Chadwell Heath, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 61 - director → ME
  • 36
    Blackthorn House, Mary Ann Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-02-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    Alexander House, 60-61 Tenby Street North, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    70,152 GBP2024-02-28
    Officer
    2020-08-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    SMART GIVING LIMITED - 2022-08-22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -827 GBP2023-05-31
    Officer
    2022-05-03 ~ now
    IIF 54 - director → ME
    2022-05-03 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 39
    455 Whalley New Road, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 40
    Unit 1, 84 Evelyn Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 41
    SANFORD SUPPORT SERVICES LTD - 2020-12-07
    72 Sandford Road, Moseley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 42
    5 Quarles Park Road, Chadwell Heath, Romford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -987 GBP2023-01-31
    Officer
    2020-01-28 ~ dissolved
    IIF 17 - director → ME
    2020-01-28 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 43
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,625 GBP2023-05-31
    Person with significant control
    2016-05-19 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Blackthorn House, Mary Ann Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 45
    1902, The Walsall Hub Green Lane, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 46
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -60 GBP2023-05-31
    Officer
    2020-05-05 ~ now
    IIF 64 - director → ME
    2020-05-05 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    2ISERVICES LTD - 2007-04-11
    C/o Smb Llp, 87-91 Newman Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,199 GBP2021-12-31
    Officer
    2007-04-03 ~ 2008-02-29
    IIF 59 - director → ME
  • 2
    44 Willows Road, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    28,171 GBP2023-07-31
    Officer
    2020-11-03 ~ 2024-10-24
    IIF 67 - director → ME
  • 3
    Alexander House, 60 - 61 Tenby Street North, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    59,841 GBP2018-03-31
    Officer
    2017-04-03 ~ 2018-12-10
    IIF 28 - director → ME
  • 4
    Wilson Field Limted, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -85,701 GBP2022-09-30
    Officer
    2014-11-24 ~ 2015-07-09
    IIF 46 - director → ME
  • 5
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ 2016-06-01
    IIF 43 - director → ME
  • 6
    1142 Stratford Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -133,249 GBP2022-09-30
    Officer
    2021-03-05 ~ 2023-03-31
    IIF 42 - director → ME
  • 7
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,814 GBP2019-05-28
    Officer
    2014-04-23 ~ 2016-04-01
    IIF 39 - director → ME
  • 8
    LMG SYSTEMS LIMITED - 2001-06-15
    C/o Smb Llp, 87-91 Newman Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,278,267 GBP2021-12-31
    Officer
    2003-07-01 ~ 2008-02-29
    IIF 60 - director → ME
  • 9
    BOOTCAMP BUG LIMITED - 2014-10-21
    35 East Road, Chadwell Heath, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-09-24 ~ 2015-05-20
    IIF 15 - director → ME
  • 10
    121 Livery Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    115,679 GBP2022-05-31
    Officer
    2020-06-09 ~ 2022-06-01
    IIF 41 - director → ME
    Person with significant control
    2020-06-09 ~ 2022-01-11
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    5 Quarles Park Road, Chadwell Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-23 ~ 2015-07-09
    IIF 53 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.