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

Mohammed, Ahmed

    Related profiles found in government register
  • Mohammed, Ahmed
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Braemar Gardens, Slough, SL1 9DA, England

      IIF 1 IIF 2
  • Mohammed, Ahmed
    British used car sales born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 3
  • Ahmed, Mohammed
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 4
  • Ahmed, Mohammed
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 5
  • Ahmed, Mohammed
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 6
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 7
    • icon of address Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 8
  • Ahmed, Mohammed
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 9 IIF 10
  • Ahmed, Mohammed
    British company officer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Higher Drive, Purley, Surrey, CR8 2HE, United Kingdom

      IIF 11
  • Ahmed, Mohammed
    British consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Oxted Court, 18 Reynolds Avenue, Redhill, Surry, RH1 1TJ, United Kingdom

      IIF 12
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 13
  • Ahmed, Mohammed
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 14
    • icon of address Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, E15 2SP, United Kingdom

      IIF 15
  • Ahmed, Mohammed
    British founder born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, Beds, LU5 6GU, United Kingdom

      IIF 16
  • Ahmed, Mohammed
    British it consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 17
  • Ahmed, Mohammed
    British manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 18
  • Ahmed, Mohammed
    British marketing consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 19 IIF 20
  • Mohammed Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 21
  • Mr Mohammed Ahmed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 22
  • Mr Zubair Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 23
  • Mr Ahmed Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 24
  • Ahmed, Zubair
    British manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 25
  • Mohammed, Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 1 Braemar Garden, Slough, Berkshire, SL1 9DA

      IIF 26
  • Mr Ahmed Mohammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Rectory Row, Rectory Lane Easthampstead, Bracknell, Berkshire, RG12 7BN

      IIF 27
  • Mr Mohammed Ahmed
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR

      IIF 28
  • Mr Mohammed Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 29 IIF 30 IIF 31
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, United Kingdom

      IIF 32
    • icon of address Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, E15 2SP, United Kingdom

      IIF 33
    • icon of address 16a, Higher Drive, Purley, CR8 2HE, United Kingdom

      IIF 34
    • icon of address The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 35
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 36 IIF 37
  • Ahmed, Mohammad Maruf
    British busineess born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Insley House, Bow Road, London, E3 3AR, England

      IIF 38
  • Ahmed, Mohammad Maruf
    British business born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 236-238 Commercial Road, London, E1 2NB, England

      IIF 39
  • Ahmed, Mohammad Maruf
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Clovelly Way, London, E1 0SF, England

      IIF 40
  • Mohammed, Ahmed
    Iraqi company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lancelot Close, Slough, Berkshire, SL1 9DX

      IIF 41
  • Mr Mohammad Maruf Ahmed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Clovelly Way, London, E1 0SF, England

      IIF 42
    • icon of address Flat 3, 236-238 Commercial Road, London, E1 2NB, England

      IIF 43
  • Ahmed, Mohammed Amran
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 6a Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 44
    • icon of address 1, Blackmore Street, Sheffield, S4 7TZ, England

      IIF 45
  • Ahmed, Mohammed
    British student born in March 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Botsford Street, Sheffield, S39PF, England

      IIF 46
  • Ahmed, Mohammed Kamran
    British accountant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Abbeydale Road, Sheffield, South Yorkshire, S7 1FF, England

      IIF 47
  • Ahmed, Mohammed Kamran
    British business owner born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 48
  • Ahmed, Mohammed Kamran
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 49
  • Ahmed, Mohammed Kamran
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 50 IIF 51
  • Ahmed, Mohammed Salikh
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bolton Road, Bradford, BD1 4DA, England

      IIF 52
  • Ahmed, Mohammed Shamim
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Chester Road, Helsby, Frodsham, WA6 0DA, England

      IIF 53
  • Ahmed, Mohammed Zubair
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Jubilee House, High Pittington, Durham, DH6 1AT, England

      IIF 54
  • Ahmed, Mohammed Zubair
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, County Durham, DH1 2AA, United Kingdom

      IIF 55
  • Ahmed, Mohammed Zubair
    British general manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 56
  • Mr Mohammed Amran Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blackmore Street, Sheffield, S4 7TZ, England

      IIF 57
  • Mr Mohammed Kamran Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 58 IIF 59 IIF 60
    • icon of address 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 61
    • icon of address 72, Princess Street, Sheffield, S4 7UW, England

      IIF 62
  • Mr Mohammed Salikh Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bolton Road, Bradford, BD1 4DA, England

      IIF 63
  • Mr Mohammed Shamim Ahmed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Chester Road, Helsby, Frodsham, WA6 0DA, England

      IIF 64
  • Mr Mohammed Zubair Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 65
    • icon of address Unit 3 Jubilee House, High Pittington, Durham, DH6 1AT, England

      IIF 66
  • Ahmed, Mohammed
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Junoon, 201, Chester Road, Helsby, Frodsham, Cheshire, WA6 0DA, United Kingdom

      IIF 67 IIF 68
  • Ahmed, Mohammed
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 216, Stratford Workshop, Burford Road, London, E15 2SP, United Kingdom

      IIF 69 IIF 70
  • Ahmed, Mohammed Ashfaq
    Indian director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Centenary House, 1 Centenary Way, Salford, Manchester, M50 1RF, England

      IIF 71
    • icon of address Part Third Floor, Chester Wing, City Point, 701 Chester Road, Stretford, Manchester, Lancashire, M32 0RW, United Kingdom

      IIF 72
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 73
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE

      IIF 74 IIF 75 IIF 76
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 83
    • icon of address 10, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 84 IIF 85
  • Ahmed, Mohammed Ashfaq
    Indian n/a born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 86
  • Mohammed Ahmed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Chester Road, Helsby, Frodsham, WA6 0DA, United Kingdom

      IIF 87
  • Ahmed, Mohammad
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Fishponds Road, Bristol, Avon, BS5 6PR

      IIF 88
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 89
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, United Kingdom

      IIF 90
    • icon of address 157, Fishponds Road, Eastville, Bristol, BS5 6PR, United Kingdom

      IIF 91
    • icon of address Merlin House, 1, Langstone Business Village, Priory Drive Langstone, Newport, Gwent, NP18 2HJ, United Kingdom

      IIF 92
  • Ahmed, Mohammad
    British sales born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Eastville, Bristol, Avon, BS5 6PR, United Kingdom

      IIF 93
  • Ahmed, Mohammed
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 94
  • Mr Mohammed Ashfaq Ahmed
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Centenary House, 1 Centenary Way, Salford, Manchester, M50 1RF, England

      IIF 95
    • icon of address Part Third Floor, Chester Wing, City Point, 701 Chester Road, Stretford, Manchester, Lancashire, M32 0RW, United Kingdom

      IIF 96
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 97
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE

      IIF 98 IIF 99 IIF 100
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address 10, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 110
  • Ahmed, Mohammed Adnann
    British chauffeur born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Bedford Road, Newport, NP19 0BW, Wales

      IIF 111
  • Ahmed, Mohammed Adnann
    British company director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Bedford Road, Newport, NP19 0BW, Wales

      IIF 112
  • Mr Mohammed Ahmed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Junoon, 201, Chester Road, Helsby, Frodsham, WA6 0DA, United Kingdom

      IIF 113 IIF 114
  • Mr Mohammed Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 216, Stratford Workshop, London, E15 2SP, United Kingdom

      IIF 115 IIF 116
  • Mr Mohammed Adnann Ahmed
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Salikh

    Registered addresses and corresponding companies
    • icon of address 6, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 119
  • Ahmed, Mohammed Shaek

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

      IIF 120
  • Ahmed, Mohammed

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 121
    • icon of address Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 122 IIF 123
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, Beds, LU5 6GU, United Kingdom

      IIF 124
    • icon of address 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 125
  • Ahmed, Mohammed Shaek
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2&3 Grange, Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 126
    • icon of address 18/24, Chester Road, Northwich, CW8 1JB, United Kingdom

      IIF 127
  • Ahmed, Mohammed Shaek
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 128
  • Ahmed, Mohammed Shaek
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18/24, Chester Road, Northwich, CW8 1JB, United Kingdom

      IIF 129
  • Ahmed, Mohammed Shaek
    British spice trade born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Grange Road, Grange Park, Chester, CH2 2AN, United Kingdom

      IIF 130
  • Ahmed, Mohammed Salikh
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 131
    • icon of address 5, Spring Gardens, Bradford, BD1 3EJ, United Kingdom

      IIF 132
    • icon of address 6 Eldon Place, Bradford, BD1 3AZ, England

      IIF 133
    • icon of address 6, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 134
    • icon of address 18, Churchgate, Bramhope, Leeds, West Yorkshire, LS16 9BN, United Kingdom

      IIF 135
  • Mr Mohammed Shaek Ahmed
    British born in April 1983

    Resident in United Kingdom

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

      IIF 136
    • icon of address 18/24, Chester Road, Northwich, CW8 1JB, United Kingdom

      IIF 137
  • Mr Mohammed Salikh Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 138
    • icon of address 18, Churchgate, Bramhope, Leeds, LS16 9BN, United Kingdom

      IIF 139
  • Mr Mohammed Zubair Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, United Kingdom

      IIF 140
  • Huq, Wahedul
    Bangladeshi director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177a, Francis Road, London, E10 6NQ, United Kingdom

      IIF 141
  • Ahmed, Mohammed Sayed
    Bangladeshi director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime House Court, 3-11 Dod Street, Canary Wharf, London, E14 7EQ, United Kingdom

      IIF 142
  • Moussa, Ahmed Mohamed Fathy Saadeldin Mohamed Aly
    Egyptian director born in June 1983

    Resident in Saudi Arabia

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

      IIF 143
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 2 Botsford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 72 Princess Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,257 GBP2024-08-29
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,511 GBP2024-08-29
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11a Rectory Row, Rectory Lane Easthampstead, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,081 GBP2020-06-30
    Officer
    icon of calendar 2002-10-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 143 - Director → ME
  • 8
    icon of address 1 Braemar Gardens, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 4385, 15487161 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Jubilee House, High Pittington, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address 16 Cheveley Park Shopping Centre, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Cheveley Park Shopping Centre, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 157 Fishponds Road, Eastville, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 91 - Director → ME
  • 14
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    KLIXSPOT LIMITED - 2022-07-15
    icon of address 1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 116 - Right to appoint or remove directorsOE
  • 16
    icon of address 6 Eldon Place, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 132 - Director → ME
  • 17
    icon of address 1 Blackmore Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,566 GBP2019-09-30
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4th Floor, Centenary House, 1 Centenary Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,549 GBP2024-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-01-28 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Cheveley Park Shopping Centre, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,592 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 4385, 15140037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 18 Bolton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Part Third Floor, Chester Wing, City Point, 701 Chester Road, Stretford, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    513 GBP2025-05-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 10 Victoria Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 155 Fishponds Road, Eastville, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 90 - Director → ME
  • 27
    icon of address 80 Clovelly Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 28
    icon of address Flat 8, Insley House, Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 38 - Director → ME
  • 29
    icon of address 80 Clovelly Way, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,214 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 43 - Has significant influence or controlOE
  • 30
    icon of address 4385, 15172005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 7 - Director → ME
  • 31
    icon of address 333 Burford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 18/24 Chester Road, Northwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,023 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 127 - Director → ME
  • 33
    icon of address 20 Allen Avenue, Hyde, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 2&3 Grange Park, Grange Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 126 - Director → ME
  • 35
    icon of address 20 Allen Avenue, Hyde, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 128 - Director → ME
    icon of calendar 2024-06-12 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Junoon, 201 Chester Road, Helsby, Frodsham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 201 Chester Road, Helsby, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 39
    VENNE LIMITED - 2011-08-01
    icon of address Suite 18 58 North Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 123 - Secretary → ME
  • 40
    icon of address Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 153 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 18 Churchgate, Bramhope, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1 Blackmore Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,691 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 51 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 44
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,228 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 45
    icon of address Junoon, 201 Chester Road, Helsby, Frodsham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,663 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,343 GBP2024-01-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 20 - Director → ME
  • 48
    SOUTH WALES CHAUFFERS LTD - 2022-12-07
    icon of address 31 Bedford Road, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,671 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 177a Francis Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 141 - Director → ME
  • 50
    icon of address 31 Bedford Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 51
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 52
    TERALE LIMITED - 2019-05-08
    EAST PARK HALLS LIMITED - 2023-05-24
    icon of address 153 Fishponds Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,162 GBP2024-02-28
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-03-31 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 53
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 56
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 57
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 58
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 10 Victoria Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 63
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 153 Fishponds Road, Eastville, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 93 - Director → ME
  • 65
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,164 GBP2023-11-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 11 Tintern Drive, Daventry, Monksmoor Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 124 City Road, Suite G4747, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 14 - Director → ME
Ceased 15
  • 1
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-06-01
    IIF 44 - Director → ME
  • 2
    icon of address 155 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,693 GBP2016-01-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-01-18
    IIF 4 - Director → ME
  • 3
    icon of address Abm Ashabul & Co. Ltd, Docklands Business Centre, Suite 3h & 3g, 10-16 Tiller Road, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2013-04-23
    IIF 142 - Director → ME
  • 4
    icon of address Suite 27 58, North Street Bedminster, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2012-02-15
    IIF 88 - Director → ME
  • 5
    KLIXSPOT LIMITED - 2022-07-15
    icon of address 1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-10-13
    IIF 70 - Director → ME
  • 6
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-08
    IIF 12 - Director → ME
  • 7
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,804 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-03-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-03-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    icon of address 208a Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ 2014-03-28
    IIF 134 - Director → ME
    icon of calendar 2013-09-05 ~ 2014-03-28
    IIF 119 - Secretary → ME
  • 9
    icon of address 11 Rectory Row, Rectory Lane, Bracknell, Berks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,127 GBP2021-01-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-03-25
    IIF 2 - Director → ME
    icon of calendar 2005-11-25 ~ 2022-03-25
    IIF 26 - Secretary → ME
  • 10
    VENNE LIMITED - 2011-08-01
    icon of address Suite 18 58 North Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-05-04
    IIF 94 - Director → ME
    icon of calendar 2011-03-16 ~ 2011-05-04
    IIF 122 - Secretary → ME
  • 11
    MGB COMMODITIES LIMITED - 2012-09-30
    MONDIAL (GB) LIMITED - 2012-09-28
    icon of address Merlin House 1, Langstone Business Village, Priory Drive Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2012-12-01
    IIF 92 - Director → ME
  • 12
    icon of address 412 Farnham Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,285 GBP2018-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2019-05-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2019-05-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    BANGLA TRADERS LTD - 2013-06-21
    icon of address 70 Shakespeare Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2013-04-29
    IIF 130 - Director → ME
  • 14
    icon of address 45 Charterhouse Road, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330,994 GBP2025-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2022-11-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2022-11-29
    IIF 34 - Has significant influence or control OE
  • 15
    icon of address 6 Eldon Place, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,721 GBP2017-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2017-05-01
    IIF 133 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.