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 Ismail Amin

    Related profiles found in government register
  • Mr Mohammed Ismail Amin
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bolton Road, Bury, BL8 2DU, England

      IIF 1
  • Mr Mohamed Ismail Amin
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 2
  • Amin, Mohammed Ismail
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 3 IIF 4
    • 518, Bolton Road, Bury, Greater Manchester, BL8 2DU, England

      IIF 5
  • Amin, Mohammed Ismail
    British pharmacist born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bolton Road, Bury, BL8 2DU, England

      IIF 6
  • Mr Mohammed Amin
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 7
    • 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 8
    • First Floor, 20 King Street, Wigan, WN1 1BS, England

      IIF 9
  • Mr Mohammed Amin
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 56 Augusta Close, Rochdale, OL12 6HT

      IIF 10
    • Suite 11, Roding House, 1st Floor, 2 Cambridge Road, Barking, IG11 8NL, United Kingdom

      IIF 11
    • 14, Bouverie Road West, Folkestone, CT20 2SZ, United Kingdom

      IIF 12
    • 203, Homerton High Street, London, E9 6BB, England

      IIF 13
    • 203, Homerton High Street, London, E9 6BB, United Kingdom

      IIF 14
    • 26, Vansittart Road, London, E7 0AS, England

      IIF 15
    • The Court Building, 1 Market Street, London, SE18 6FU, England

      IIF 16
  • Mr Mohammed Amin
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 17
  • Mr Mohammed Amin
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 18
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 19
  • Mr Mohammed Asjad
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bridge Street, Manchester, M3 3BQ, United Kingdom

      IIF 20
  • Mr Mohamme Amin
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oulton Terrace, Bradford, BD7 1QF, England

      IIF 21
  • Mr Mohammed Asjad
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Office, Britannia Business, Burnley, Lancashire, BB10 1HT, United Kingdom

      IIF 22
    • 34, Reedley Road, Burnley, BB10 2LU, United Kingdom

      IIF 23 IIF 24
    • 34, Reedley Road, Burnley, Lancashire, BB10 2LU, United Kingdom

      IIF 25
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 26
    • C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 27
    • First Floor, Britannia Business Park, Windermere Avenue, Lancashire, BB10 1HT, United Kingdom

      IIF 28
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 29 IIF 30 IIF 31
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, United Kingdom

      IIF 32 IIF 33
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 34 IIF 35 IIF 36
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, United Kingdom

      IIF 37
  • Mohammed Asjad
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Britannia Business Park, Britannia Mills, Burnley, BB10 1HT, United Kingdom

      IIF 38
  • Amin, Mohammed
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 39
    • 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 40
    • First Floor, 20 King Street, Wigan, WN1 1BS, England

      IIF 41
  • Amin, Mohammed
    British business born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bouverie Road West, Folkestone, Kent, CT20 2SZ, United Kingdom

      IIF 42
    • 203, Homerton High Street, London, E9 6BB, United Kingdom

      IIF 43
  • Amin, Mohammed
    British businessman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, Vansittart Road, London, E7 0AS, England

      IIF 44
  • Amin, Mohammed
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 56 Augusta Close, Rochdale, OL12 6HT

      IIF 45
    • Suite 11, Roding House, 1st Floor, 2 Cambridge Road, Barking, IG11 8NL, United Kingdom

      IIF 46
    • 203, Homerton High Street, London, E9 6BB, England

      IIF 47
  • Amin, Mohammed
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 48
  • Amin, Mohammed
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 76, Manchester Road, Nelson, Lancashire, BB9 7HD

      IIF 49
  • Amin, Mohammed
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oulton Terrace, Bradford, BD7 1QF, England

      IIF 50
  • Amin, Mohammed
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 51
  • Amin, Mohammed
    British travel agent born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10 Oulton Terrace, Oulton Terrace, Bradford, BD7 1QF, England

      IIF 52
  • Asjad, Mohammed
    British business executive born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB

      IIF 53
  • Asjad, Mohammed
    British businessman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, United Kingdom

      IIF 54
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 55
  • Asjad, Mohammed
    British commercial director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Reedley Road, Burnley, BB10 2LU, United Kingdom

      IIF 56
  • Asjad, Mohammed
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Office, Britannia Business, Burnley, Lancashire, BB10 1HT, United Kingdom

      IIF 57
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 58
    • C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 59
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 60 IIF 61 IIF 62
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, United Kingdom

      IIF 63
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 64
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, United Kingdom

      IIF 65 IIF 66
  • Asjad, Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Reedley Road, Burnley, BB10 2LU, England

      IIF 67
    • First Floor, Britannia Business Park, Britannia Mills, Burnley, BB10 1HT, United Kingdom

      IIF 68 IIF 69
    • First Floor Office, Britannia Business Park, Britannia Mills, Burnley, BB10 1HT, United Kingdom

      IIF 70
    • First Floor, Britannia Business Park, Windermere Avenue, Burnley, Lancashire, BB10 1HT, United Kingdom

      IIF 71
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 72
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 73 IIF 74
  • Mr Mohammed Asjad
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Reedley Road, Burnley, BB10 2NE, United Kingdom

      IIF 75
  • Mr Mohmmed Asjad
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Reedley Road, Burnley, BB10 2LU, England

      IIF 76
  • Director Mohammed Amin
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leven Road, Poplar, London, E14 0LJ, England

      IIF 77
  • Amin, Mohammed
    British

    Registered addresses and corresponding companies
    • 47 Walter Street, Brierfield, Lancashire, BB9 5JB

      IIF 78 IIF 79
    • 14 Walter Street, Nelson, Lancashire, BB9 5JA

      IIF 80
  • Amin, Mohammed, Director
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Homerton High Street, London, E9 6BB

      IIF 81
    • 8, Leven Road, Poplar, London, E14 0LJ

      IIF 82
    • C6, Riverside, 417 Wick Lane Fish Island, London, E3 2JG, England

      IIF 83
    • Unit C6, 417 Wick Lane, Fish Island, London, E3 2JG, United Kingdom

      IIF 84
  • Amin, Mohammed
    British business born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Kentish Town Road, London, NW5 2JT, England

      IIF 85
  • Amin, Mohammed
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 86
  • Amin, Mohammed
    Bangladeshi restauranteur born in January 1964

    Registered addresses and corresponding companies
    • 160 Sherringham Avenue, Manor Park, London, E12 5PQ

      IIF 87
  • Amin, Mohammed
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Sherborne Road, Great Horton, Bradford, West Yorkshire, BD7 1RB

      IIF 88
  • Amin, Mohammed
    British travel agent born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Sherborne Road, Great Horton, Bradford, West Yorkshire, BD7 1RB

      IIF 89
  • Asjad, Mohammed
    British manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, United Kingdom

      IIF 90
  • Asjad, Mohammed
    British property developer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 91
  • Amin, Mohammed

    Registered addresses and corresponding companies
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 92
  • Asjad, Mohammed

    Registered addresses and corresponding companies
    • 34, Reedley Road, Burnley, Lancashire, BB10 2LU, England

      IIF 93 IIF 94
    • 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB

      IIF 95
child relation
Offspring entities and appointments
Active 43
  • 1
    47 Walter Street, Brierfield, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2017-02-20 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    First Floor, 20 King Street, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    -18,337 GBP2024-03-31
    Officer
    2024-04-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    32 Higher Bridge Street, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    12,463 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    47 Walter Street, Brierfield, Nelson, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,050 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    Unit C6 417 Wick Lane, Fish Island, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-20 ~ dissolved
    IIF 84 - director → ME
  • 6
    203 Homerton High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,470 GBP2024-03-31
    Officer
    2018-03-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    47 Walter Street, Brierfield, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-05-08 ~ dissolved
    IIF 73 - director → ME
  • 8
    BURNLEY LEISURE 1 LTD - 2019-02-18
    47 Walter Street, Brierfield, Nelson, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-05-07 ~ now
    IIF 56 - director → ME
    Person with significant control
    2018-05-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    1st Floor Office, Britannia Business, Burnley, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -326,465 GBP2022-10-31
    Officer
    2021-10-19 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-10-19 ~ 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
  • 10
    47 Walter Street, Brierfield, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    C/o Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -24,198 GBP2023-02-28
    Officer
    2019-02-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    56 Augusta Close, Rochdale
    Corporate (1 parent)
    Equity (Company account)
    -6,961 GBP2023-07-31
    Officer
    2005-05-16 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    47 Walter Street, Brierfield, Nelson, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    4,717,565 GBP2023-03-31
    Officer
    2017-03-14 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 14
    47 Walter Street, Brierfield, Nelson, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    3,245,619 GBP2023-10-31
    Officer
    2019-10-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    700 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-09-08 ~ 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
  • 16
    First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 68 - director → ME
  • 17
    47 Walter Street, Brierfield, Nelson, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-23 ~ now
    IIF 65 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    9,161,444 GBP2021-10-31
    Officer
    2019-10-23 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    First Floor Office Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Corporate (2 parents)
    Officer
    2022-10-04 ~ now
    IIF 70 - director → ME
  • 20
    First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Corporate (2 parents)
    Officer
    2022-09-09 ~ now
    IIF 67 - director → ME
  • 21
    32 Higher Bridge Street, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    5,876 GBP2024-03-31
    Officer
    2015-01-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    32 Higher Bridge Street, Bolton, England
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    47 Walter Street, Brierfield, Nelson, England
    Corporate (1 parent)
    Officer
    2024-04-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-16 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    203 Homerton High Street, London
    Corporate (1 parent)
    Equity (Company account)
    54,643 GBP2023-09-30
    Officer
    2016-09-11 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 16 - Has significant influence or controlOE
  • 26
    47 Walter Street, Brierfield, Nelson, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    713,057 GBP2024-03-31
    Officer
    2015-01-15 ~ now
    IIF 74 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    47 Walter Street, Brierfield, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    5,660,436 GBP2023-07-31
    Officer
    2017-04-17 ~ now
    IIF 53 - director → ME
    2015-09-22 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 28
    47 Walter Street, Brierfield, Nelson, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    604,522 GBP2023-07-31
    Officer
    2018-07-02 ~ now
    IIF 66 - director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 29
    First Floor, Britannia Business Park Windermere Avenue, Burnley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 30
    518 Bolton Road, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    30,193 GBP2023-11-30
    Officer
    2021-11-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    47 Walter Street, Brierfield, Nelson, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    486,875 GBP2020-12-31
    Officer
    2018-12-06 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 32
    253 Kentish Town Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 85 - director → ME
  • 33
    47 Walter Street, Brierfield, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-09 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    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
  • 34
    47 Walter Street, Brierfield, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-13 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 35
    47 Walter Street, Brierfield, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,241 GBP2021-03-31
    Officer
    2006-07-27 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 36
    10 Oulton Terrace, Bradford, England
    Corporate (2 parents)
    Officer
    2023-12-14 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    12a Laisteridge Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1,053 GBP2023-11-30
    Officer
    2021-06-07 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 38
    The Court Building, 1 Market Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 83 - director → ME
  • 39
    47 Walter Street, Brierfield, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2023-10-31
    Officer
    2017-04-27 ~ now
    IIF 60 - director → ME
    2024-12-16 ~ now
    IIF 86 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 40
    Suite 11, Roding House 1st Floor, 2 Cambridge Road, Barking, England
    Dissolved corporate (3 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    The Court Building, 1 Market Street, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    4,370 GBP2016-07-31
    Officer
    2006-07-12 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Has significant influence or controlOE
  • 42
    26 Vansittart Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,410 GBP2024-03-31
    Officer
    2020-03-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 43
    203 Homerton High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,077 GBP2023-09-30
    Officer
    2020-09-23 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    First Floor, 20 King Street, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    -18,337 GBP2024-03-31
    Officer
    2019-07-11 ~ 2023-04-01
    IIF 5 - director → ME
  • 2
    32 Higher Bridge Street, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    12,463 GBP2024-03-31
    Officer
    2017-09-05 ~ 2024-04-01
    IIF 3 - director → ME
  • 3
    11 Sherborne Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,751 GBP2017-07-31
    Officer
    2007-07-03 ~ 2011-07-21
    IIF 88 - director → ME
  • 4
    12a Laisteridge Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -147 GBP2021-11-30
    Officer
    2008-02-18 ~ 2010-10-13
    IIF 89 - director → ME
  • 5
    47 Walter Street, Brierfield, Nelson, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ 2012-01-31
    IIF 92 - secretary → ME
    2003-12-22 ~ 2005-06-13
    IIF 80 - secretary → ME
  • 6
    187a Hertford Road, Edmonton, London
    Corporate (2 parents)
    Equity (Company account)
    138,485 GBP2024-03-31
    Officer
    1996-01-15 ~ 1998-01-02
    IIF 87 - director → ME
  • 7
    76 Manchester Road, Nelson, Lancashire, England
    Dissolved corporate
    Equity (Company account)
    1,900 GBP2019-03-31
    Officer
    2020-02-01 ~ 2020-05-17
    IIF 49 - director → ME
  • 8
    47 Walter Street, Brierfield, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    5,660,436 GBP2023-07-31
    Officer
    2015-08-18 ~ 2015-09-15
    IIF 94 - secretary → ME
    2014-10-20 ~ 2015-03-04
    IIF 95 - secretary → ME
  • 9
    47 Walter Street, Brierfield, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,241 GBP2021-03-31
    Officer
    2006-07-27 ~ 2011-12-31
    IIF 78 - secretary → ME
  • 10
    26 Vansittart Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,410 GBP2024-03-31
    Officer
    2020-03-13 ~ 2020-03-16
    IIF 42 - director → ME
    Person with significant control
    2020-03-13 ~ 2020-03-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Whitefield Mill, Maurice Street, Nelson, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-09-01 ~ 2007-10-02
    IIF 79 - secretary → 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.