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 Menair

    Related profiles found in government register
  • Mr Mohammed Menair
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Islington High Street, London, N1 8EQ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Mohammed Menair
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 4
  • Mr Mohammad Menair
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 109, Coleman Road, Leicester, Leicestershire, LE5 4LE, United Kingdom

      IIF 8
    • icon of address 1st & 2nd Floor, 80 Islington High Street, London, N1 8EQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 80, Islington High Street, 1st & 2nd Floor, London, London, N1 8EQ, England

      IIF 13
    • icon of address 80, Islington High Street, 1st And 2nd Floor, London, N1 8EQ, United Kingdom

      IIF 14
  • Menair, Mohammad
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Islington High Street, 1st And 2nd Floor, London, N1 8EQ, United Kingdom

      IIF 15
  • Menair, Mohammad
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 109, Coleman Road, Leicester, Leicestershire, LE5 4LE, United Kingdom

      IIF 20
    • icon of address 1st & 2nd Floor, 80 Islington High Street, London, N1 8EQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 1st & 2nd Floor, 80 Islington High Street, London, N1 8EQ, United Kingdom

      IIF 25
    • icon of address 64, Greenleaf Road, Walthamstow, London, E17 6QN

      IIF 26
    • icon of address 80, Islington High Street, 1st & 2nd Floor, London, London, N1 8EQ, England

      IIF 27
    • icon of address 80, Islington High Street, 1st & 2nd Floor, London, N1 8EQ, United Kingdom

      IIF 28
    • icon of address 80, Islington High Street, London, N1 8EQ, United Kingdom

      IIF 29
  • Menair, Mohammed
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 30
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 31 IIF 32
  • Menair, Mohammad
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Greenleaf Road, Walthamstow, London, E17 6QN

      IIF 33
    • icon of address 64, Greenleaf Road, Walthamstow, London, E17 6QN, England

      IIF 34 IIF 35 IIF 36
    • icon of address 80, Islington High Street, London, N1 8EQ, United Kingdom

      IIF 37
  • Menair, Mohammed
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 38
  • Menair, Mohammad
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Coleman Road, Leicester, Leicestershire, LE5 4LE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 7 Lewis Court, Grove Park, Leicester, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    476,387 GBP2022-03-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    720,909 GBP2022-03-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -302,254 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -171,724 GBP2020-03-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 80 Islington High Street, 1st & 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    185,135 GBP2022-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 80 Islington High Street, 1st & 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 28 - Director → ME
  • 8
    ZONETAKE LIMITED - 1989-09-13
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,792 GBP2024-03-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 1st & 2nd Floor - Omicron2 Ltd - O2, 80 Islington High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,526 GBP2023-03-31
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -900 GBP2024-08-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 80 Islington High Street, 1st And 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 109 Coleman Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,955 GBP2024-06-30
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,484,201 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4th Floor, Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,719,021 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    12,904,234 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,583 GBP2024-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 7 Lewis Court, Grove Park, Leicester, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    476,387 GBP2022-03-31
    Officer
    icon of calendar 2007-09-04 ~ 2015-06-30
    IIF 33 - Director → ME
  • 2
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    720,909 GBP2022-03-31
    Officer
    icon of calendar 2015-12-24 ~ 2015-12-24
    IIF 36 - Director → ME
  • 3
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    185,135 GBP2022-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2015-10-01
    IIF 35 - Director → ME
    IIF 26 - Director → ME
  • 4
    icon of address 1st & 2nd Floor - Omicron2 Ltd - O2, 80 Islington High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,526 GBP2023-03-31
    Officer
    icon of calendar 2012-09-21 ~ 2012-09-21
    IIF 34 - Director → ME
  • 5
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -900 GBP2024-08-31
    Officer
    icon of calendar 2025-03-04 ~ 2025-03-04
    IIF 38 - Director → ME
    icon of calendar 2023-08-07 ~ 2023-10-03
    IIF 29 - Director → ME
    icon of calendar 2023-10-03 ~ 2023-10-04
    IIF 32 - Director → ME
    icon of calendar 2023-10-05 ~ 2025-03-04
    IIF 18 - Director → ME
  • 6
    icon of address 109 Coleman Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,955 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2025-03-04
    IIF 20 - Director → ME
    icon of calendar 2015-06-29 ~ 2015-06-29
    IIF 37 - 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.