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

Akhtar, Mohammed

    Related profiles found in government register
  • Akhtar, Mohammed
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Dolphin Street, Ardwick, Manchester, M12 6BG

      IIF 1
    • Unit 4 - 21/23, Broughton Street (woolley Street), Cheetham Hill, Manchester, M8 8LZ, England

      IIF 2
  • Akhtar, Mohammed
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Osprey Drive, Wilmslow, Cheshire, SK9 2LA, United Kingdom

      IIF 3
  • Akhtar, Mohammad
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Dolphin Street, Ardwick Green, Manchester, M12 6BG

      IIF 4
    • 44 Green Pastures, Stockport, Cheshire, SK4 3RA

      IIF 5 IIF 6
  • Akhtar, Mohammed
    British co director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crowther Business Park Security Office, Union Mills , Tanyard Road, Milnsbridge, Huddersfield, HD3 4NB, England

      IIF 7
  • Akhtar, Mohammed
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Norwood Park, Birkby, Huddersfield, HD2 2DU

      IIF 8
    • Crowther Business Park Security Office Union Mills, Tanyard Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4NB, England

      IIF 9
    • Mns Building, Mns Building George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 10
    • Mns Textiles Dyers Building Unit 1, George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 11 IIF 12
  • Akhtar, Mohammed
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunn's House, St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom

      IIF 13 IIF 14
  • Akhtar, Mohammed
    British employed born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mns Building Unit 25, George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 15
  • Akhtar, Mohammed
    British textile manager born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Norwood Park, Birkby, Huddersfield, HD2 2DU

      IIF 16
    • Unit 16 Mns Building, George Street, Milnsbridge, Huddersfield, HD3 4JD, United Kingdom

      IIF 17
  • Akhtar, Mohammad
    British accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akhtar, Mohammad
    British certified accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 30
  • Akhtar, Mohammad
    British chartered accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, North Street, Romford, RMI 1DR, United Kingdom

      IIF 31
  • Akhtar, Mohammad
    British chartered management born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 32
  • Akhtar, Mohammad
    British chartered manager born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 33
    • Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 34
  • Akhtar, Mohammad
    British consultant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184a, North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 35
    • Adam House, 184 North Street, Romford, Essex, United Kingdom

      IIF 36
  • Akhtar, Mohammad
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 37
  • Akhtar, Mohammad
    British manager born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 38
  • Akhtar, Mohammad
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374-376 Summer Lane, Hockley, Birmingham, West Midlands, B19 3QA, United Kingdom

      IIF 39
    • 21, Winchester Drive, Stockport, Cheshire, SK4 2NU, United Kingdom

      IIF 40
  • Akhtar, Mohammad Saeed
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Main Street, Uddingston, Glasgow, Lanarkshire, G71 7EW, Scotland

      IIF 41
  • Akhtar, Mohammad, Dr
    British doctor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, North Street, Romford, RMI 1DR, United Kingdom

      IIF 42
  • Akhtar, Saeed
    British accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 43
  • Akhtar, Mohammad Saeed
    British chartered manager born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vimaro, 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ

      IIF 44
  • Akhtar, Mohammad Saeed
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Import Building, Ground Floor, Clove Crescent, London, E14 2BE, England

      IIF 45
  • Akhtar, Mohammed
    born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mns Dyer Building, Mns Dyer Building George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 46
  • Akhtar, Mohammed Nadeem
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, George Street, Huddersfield, HD3 4JD, England

      IIF 47
  • Akhtar, Mohammed
    British businessman born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 371, Henley Road, Ilford, Essex, IG1 2TH

      IIF 48
  • Akhtar, Mohammed
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 39 Tresco Gardens, Ilford, Essex, IG3 9NH, England

      IIF 49 IIF 50
    • 37 York Road, Ilford, IG1 3AD, England

      IIF 51
    • 39 Tresco Gardens, Ilford, IG3 9NH, England

      IIF 52
  • Akhtar, Mohammad
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bennett Road, Manchester, M8 5DX, England

      IIF 53
  • Akhtar, Naveed, Dr
    British doctor born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chigwell Rise, Chigwell, IG7 6AQ, United Kingdom

      IIF 54
    • 37, Skyline Plaza Building, 80 Commercial Road, London, E1 1NY, United Kingdom

      IIF 55
  • Akhtar, Mohammed
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Mns Textiles Buildings, George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 56
  • Mr Mohammed Akhtar
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Osprey Drive, Wilmslow, SK9 2LA, United Kingdom

      IIF 57
  • Mr Mohammad Akhtar
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bennett Road, Manchester, M8 5DX, England

      IIF 58
  • Akhtar, Nadeem
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mns Dyer Building, Mns Dyer Building George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 59
  • Mr Mohammed Akhtar
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crowther Business Park Security Office, Union Mills , Tanyard Road, Milnsbridge, Huddersfield, HD3 4NB, England

      IIF 60
    • Mns Building Unit 25, George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 61
    • Mns Textiles Dyers Building Unit 1, George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 62
    • Unit 16 Mns Building, George Street, Milnsbridge, Huddersfield, HD3 4JD, United Kingdom

      IIF 63
  • Dr Mohammad Akhtar
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, North Street, Romford, RMI 1DR, United Kingdom

      IIF 64
  • Mr Mohammad Akhtar
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, North Street, Romford, RM1 1DR

      IIF 65
    • 184, North Street, Romford, RM1 1DR, England

      IIF 66
    • Adam House, 184 North Street, Romford, Essex, RM1 1DR

      IIF 67
    • Adam House, 184 North Street, Romford, RM1 1DR

      IIF 68
    • Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Adam House, 184 North Street, Romford, United Kingdom

      IIF 73
  • Mr Mohammad Akhtar
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374-376 Summer Lane, Hockley, Birmingham, West Midlands, B19 3QA, United Kingdom

      IIF 74
  • Akhtar, Mohammed Usman
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4-b, Woolley Street, Manchester, M8 8WE, England

      IIF 75
    • Unit 4, 21-23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 76
    • Unit 4, 55 Cable St, Manchester, M4 5DF

      IIF 77
  • Akhtar, Mohammed Usman
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 21-23 Broughton Street, Manchester, Cheethamhill, M8 8LZ, United Kingdom

      IIF 78 IIF 79
  • Akhtar, Mohammad
    British secretary

    Registered addresses and corresponding companies
    • 21 Winchester Drive, Heaton Norris, Stockport, Cheshire, SK4 2NU

      IIF 80
  • Akhtar, Mohammad Juned
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 837, High Road, Ilford, Essex, IG3 8TD, England

      IIF 81
  • Akhtar, Mohammad Juned
    British it consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Vimaro, 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ, England

      IIF 82
    • Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 83
  • Akhtar, Mohammed Usman
    British company director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3a, Brandon Gardens, Cambuslang, Glasgow, G72 8AQ, Scotland

      IIF 84
  • Akhtar, Mohammed Usman
    British postmaster born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2 14, Quentin Street, Glasgow, G41 3TX, Scotland

      IIF 85
  • Mr Akhtar Mohammed
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 371, Henley Road, Ilford, Essex, IG1 2TH

      IIF 86
  • Akhtar, Mohammad Juned
    British it consultant

    Registered addresses and corresponding companies
    • Vimaro, 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ, England

      IIF 87
  • Akhtar, Mohammad Saeed
    British chartered manager

    Registered addresses and corresponding companies
    • Vimaro, 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ

      IIF 88
  • Akhtar, Mohammed Nadeem
    British

    Registered addresses and corresponding companies
    • Mns Building Unit 25, George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 89
    • Unit 25a, Mns Dyer Building George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 90
  • Akhtar, Mohammed Nadeem
    British director

    Registered addresses and corresponding companies
    • Crowther Business Park Security Office, Mns Building , Geroge Street, Milnsbridge, Huddersfield, HD3 4NB, England

      IIF 91
  • Akhtar, Mohammed Nadeem
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mns Textiles Buildings, George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 92
  • Akhtar, Mohammed Nadeem
    British company secretary born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mns Building, Mns Building George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 93
  • Akhtar, Mohammed Nadeem
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Park Square West, Leeds, LS1 2PF, England

      IIF 94
  • Mr Mohammad Saeed Akhtar
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Main Street, Uddingston, Glasgow, Lanarkshire, G71 7EW, Scotland

      IIF 95
  • Akhtar, Usman Mohammed
    British director born in January 1988

    Registered addresses and corresponding companies
    • 44 Green Pasture, Stockport, Cheshire, SK4 3RA

      IIF 96
  • Akhtar, Mohammad Saeed
    British accountant born in June 1950

    Registered addresses and corresponding companies
    • 35 Woodford Avenue, Ilford, Essex, IG2 6UF

      IIF 97
  • Mr Mohammad Saeed Akhtar
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Import Building, Ground Floor, Clove Crescent, London, E14 2BE, England

      IIF 98
    • 184, Adam House, 184 North Street, Romford, RM1 1DR, England

      IIF 99
    • 184, North Street, Romford, RM1 1DR, England

      IIF 100 IIF 101
  • Akhtar, Mohammad Juned

    Registered addresses and corresponding companies
    • 19, Chigwell Rise, Chigwell, IG7 6AQ, United Kingdom

      IIF 102
  • Akhtar, Mohammed Usman

    Registered addresses and corresponding companies
    • Unit 4, 21-23 Broughton Street, Manchester, Cheethamhill, M8 8LZ, United Kingdom

      IIF 103
  • Mr Mohammed Nadeem Akhtar
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crowther Business Park Security Office, Union Mills , Tanyard Road, Milnsbridge, Huddersfield, HD3 4NB, England

      IIF 104
    • Mns Building Unit 25, George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 105
  • Akhtar, Mohammad Naveed, Dr
    British doctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 184, North Street, Romford, RMI 1DR, United Kingdom

      IIF 106
    • Adam House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 107
  • Akhtar, Nadeem
    British

    Registered addresses and corresponding companies
    • Unit 2b, Ground Floor, Ings Lane, Guiseley, West Yorkshire, LS20 9PD, England

      IIF 108
  • Mr Mohammed Akhtar
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 39 Tresco Gardens, Ilford, Essex, IG3 9NH, England

      IIF 109 IIF 110
    • 37 York Road, Ilford, IG1 3AD, England

      IIF 111
  • Akhtar, Mohammed

    Registered addresses and corresponding companies
    • Crowther Business Park Security Office, Union Mills , Tanyard Road, Milnsbridge, Huddersfield, HD3 4NB, England

      IIF 112
    • Mns Building, Mns Building George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 113
    • Mns Textiles Dyers Building Unit 1, George Street, Milnsbridge, Huddersfield, HD3 4JD, England

      IIF 114 IIF 115
    • 19, Osprey Drive, Wilmslow, SK9 2LA, England

      IIF 116
  • Akhtar, Mohammad

    Registered addresses and corresponding companies
    • Adam House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 117
  • Nadeem Akhtar
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bank Top, Blackburn, BB2 1TB, England

      IIF 118
  • Akhtar, Nadeem

    Registered addresses and corresponding companies
    • 10, Bank Top, Blackburn, BB2 1TB, England

      IIF 119
  • Mohammed Usman Akhtar
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2 14, Quentin Street, Glasgow, G41 3TX, Scotland

      IIF 120
  • Mr Mohammad Juned Akhtar
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 184, North Street, Romford, RM1 1DR, England

      IIF 121
    • Adam House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 122
  • Mr Mohammed Usman Akhtar
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 21-23 Broughton Street, Manchester, Cheethamhill, M8 8LZ, United Kingdom

      IIF 123 IIF 124
    • 4-b, Woolley Street, Manchester, M8 8WE, England

      IIF 125
    • Unit 4, 21-23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 126
  • Mr Mohammed Usman Akhtar
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3a, Brandon Gardens, Cambuslang, Glasgow, G72 8AQ, Scotland

      IIF 127
  • Dr Mohammad Naveed Akhtar
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Adam House, 184 North Street, Romford, Essex, RM1 1DR

      IIF 128
  • Mr Mohammed Nadeem Akhtar
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Crowther Business Park Security Office, Mns Building , Geroge Street, Milnsbridge, Huddersfield, HD3 4NB, England

      IIF 129
child relation
Offspring entities and appointments
Active 53
  • 1
    184 North Street, Romford
    Dissolved corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 2
    ADAM BRUCELY LTD - 2004-07-15
    Adam House, 184 North Street, Romford, Essex
    Corporate (1 parent)
    Equity (Company account)
    54,599 GBP2024-03-31
    Officer
    2000-10-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    371 Henley Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,125 GBP2023-06-30
    Officer
    2015-11-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 4
    10 Bank Top, Blackburn, England
    Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 5
    Mns Textiles Dyers Building Unit 1 George Street, Milnsbridge, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    250,864 GBP2022-06-30 ~ 2023-06-29
    Officer
    2021-03-01 ~ now
    IIF 11 - director → ME
    2021-06-14 ~ now
    IIF 115 - secretary → ME
  • 6
    184 North Street, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 33 - director → ME
  • 7
    Dunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 14 - director → ME
  • 8
    Dunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-06-08 ~ now
    IIF 13 - director → ME
  • 9
    184 North Street, Romford
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 106 - director → ME
    IIF 31 - director → ME
  • 10
    CHIGWELL MUSLIM COMMUNITY CENTRE LIMITED - 2023-07-06
    Import Building, Ground Floor, Clove Crescent, London, England
    Corporate (3 parents)
    Officer
    2023-02-27 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Adam House, 184 North Street, Romford, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-06-24 ~ dissolved
    IIF 37 - director → ME
  • 12
    184 North Street, Romford
    Dissolved corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 18 - director → ME
  • 13
    Adam House, 184 North Street, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,974 GBP2024-01-31
    Officer
    2019-02-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    MEXFORD PROPERTIES LTD - 2013-05-03
    Adam House, 184 North Street, Romford, Essex
    Corporate (1 parent)
    Equity (Company account)
    121,579 GBP2024-03-31
    Officer
    2007-08-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Has significant influence or controlOE
  • 15
    Adam House, 184 North Street, Romford, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,728,929 GBP2024-03-31
    Officer
    1998-09-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Has significant influence or controlOE
  • 16
    Adam House, 184 North Street, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2017-10-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 17
    MURG PILAU RESTAURANTS LTD - 2002-09-25
    Adam House, 184 North Street, Romford, Essex
    Corporate (2 parents)
    Equity (Company account)
    2,120,795 GBP2024-03-31
    Officer
    2000-08-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
  • 18
    37 York Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Has significant influence or controlOE
  • 19
    4-b Woolley Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    39,714 GBP2018-12-31
    Officer
    2023-10-19 ~ now
    IIF 116 - secretary → ME
  • 20
    14 Bennett Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    374-376 Summer Lane Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Mns Building Mns Building George Street, Milnsbridge, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    36,067 GBP2024-02-29
    Officer
    2022-11-30 ~ now
    IIF 10 - director → ME
    2022-11-30 ~ now
    IIF 113 - secretary → ME
  • 23
    Mns Textiles Dyers Building Unit 1 George Street, Milnsbridge, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    522,215 GBP2023-06-29
    Officer
    2022-11-22 ~ now
    IIF 12 - director → ME
    2022-11-22 ~ now
    IIF 114 - secretary → ME
  • 24
    1/2 14 Quentin Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    21,207 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 25
    Adam House, 184 North Street, Romford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,066 GBP2016-03-31
    Officer
    2015-04-08 ~ dissolved
    IIF 22 - director → ME
  • 26
    Crowther Business Park Security Office Union Mills, Tanyard Road, Milnsbridge, Huddersfield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 9 - director → ME
  • 27
    59 Longford Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 40 - director → ME
  • 28
    211-213 Main Street, Rutherglen, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-06-30 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 29
    CONSORTIUM PRIMARY CARE LTD - 2024-11-15
    Adam House, 184 North Street, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,765 GBP2024-01-31
    Officer
    2021-02-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 30
    8 Dolphin Street, Ardwick, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 1 - director → ME
  • 31
    Adam House, 184 North Street, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 32
    DAY REPLY LIMITED - 2004-09-20
    Unit 16 Mns Building George Street, Milnsbridge, Huddersfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,283,934 GBP2023-12-31
    Officer
    2004-08-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
  • 33
    Mns Building Unit 25 George Street, Milnsbridge, Huddersfield, England
    Corporate (4 parents)
    Equity (Company account)
    3,098,665 GBP2023-08-31
    Officer
    2007-07-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Mns Dyer Building Mns Dyer Building George Street, Milnsbridge, Huddersfield, England
    Corporate (2 parents)
    Officer
    2009-12-09 ~ now
    IIF 46 - llp-designated-member → ME
  • 35
    Mns Textiles Dyers Building Unit 1 George Street, Milnsbridge, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,324 GBP2023-07-31
    Officer
    2021-06-12 ~ now
    IIF 56 - director → ME
  • 36
    Adam House, 184 North Street, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,518 GBP2024-03-31
    Officer
    2017-04-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Adam House, 184 North Street, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-17 ~ dissolved
    IIF 20 - director → ME
  • 38
    Adam House, 184 North Street, Romford
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 19 - director → ME
  • 39
    Adam House, 184 North Street, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,597 GBP2024-03-31
    Officer
    2016-06-01 ~ now
    IIF 81 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 40
    Rising Star, Unit 29 Hellidon Close, Ardwick, Manchester, Lancashire, England
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 41
    Chanler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-11-15 ~ dissolved
    IIF 6 - director → ME
  • 42
    184 North Street, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 83 - director → ME
  • 43
    8a Dolphin Street, Ardwick Green, Manchester
    Corporate (2 parents)
    Officer
    2009-10-28 ~ now
    IIF 4 - director → ME
  • 44
    Crowther Business Park Security Office Union Mills , Tanyard Road, Milnsbridge, Huddersfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    767,185 GBP2024-03-30
    Officer
    2001-01-25 ~ now
    IIF 7 - director → ME
    2022-04-01 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    THE ASSOCIATION OF CERTIFIED ACCOUNTANTS & TAX CONSULTANTS - 2010-05-04
    Adam House, 184 North Street, Romford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2004-08-20 ~ dissolved
    IIF 28 - director → ME
  • 46
    39 Tresco Gardens Ilford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -31,676 GBP2023-08-31
    Officer
    2023-02-02 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Has significant influence or control as a member of a firmOE
  • 47
    19 Osprey Drive, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 79 - director → ME
    2023-07-04 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
  • 48
    Unit 4 21-23 Broughton Street, Manchester, Cheethamhill, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
  • 49
    Unit 4 21-23 Broughton Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,972 GBP2018-09-30
    Officer
    2020-04-04 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-04-04 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 50
    Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,635 GBP2015-05-31
    Officer
    2007-01-02 ~ dissolved
    IIF 80 - secretary → ME
  • 51
    Adam House, 184 North Street, Romford
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 52
    Adam House, 184 North Street, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-03-06 ~ dissolved
    IIF 82 - director → ME
    2008-09-01 ~ dissolved
    IIF 88 - secretary → ME
  • 53
    121 Main Street, Uddingston, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,015 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    Sir Charles House, 35 Woodford Avenue, Gants Hill Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    1999-02-01 ~ 2000-10-10
    IIF 97 - director → ME
  • 2
    BLACKSTONE FREIGHT SERVICES LIMITED - 2017-11-28
    Unit 4 55 Cable St, Manchester
    Dissolved corporate
    Officer
    2017-12-27 ~ 2019-01-16
    IIF 77 - director → ME
  • 3
    Mns Textiles Dyers Building Unit 1 George Street, Milnsbridge, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    250,864 GBP2022-06-30 ~ 2023-06-29
    Person with significant control
    2023-04-01 ~ 2023-04-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    Dunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-06-08 ~ 2022-04-08
    IIF 94 - director → ME
  • 5
    37 Skyline Plaza Building, 80 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-13 ~ 2011-01-24
    IIF 55 - director → ME
  • 6
    Adam House, 184 North Street, Romford, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-07-19 ~ 2022-02-10
    IIF 36 - director → ME
    Person with significant control
    2020-07-19 ~ 2022-02-10
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 7
    184 North Street, Romford
    Dissolved corporate (1 parent)
    Officer
    2011-07-22 ~ 2011-07-27
    IIF 54 - director → ME
  • 8
    Adam House, 184 North Street, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-08-08
    IIF 117 - secretary → ME
  • 9
    80 King Street King Street, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,696 GBP2023-07-31
    Officer
    2014-08-14 ~ 2019-01-03
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-19
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Has significant influence or control OE
  • 10
    35 Sir Charles House, 35 Woodford Avenue, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-19 ~ 2022-02-11
    IIF 35 - director → ME
  • 11
    4-b Woolley Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    39,714 GBP2018-12-31
    Officer
    2019-01-01 ~ 2020-10-10
    IIF 75 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-10-10
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    DESERT VELLEY LIMITED - 2015-02-12
    19-21 Chertsey Road Chertsey Road, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-11 ~ 2016-03-01
    IIF 52 - director → ME
  • 13
    Graham Street, St Thomas Road, Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -37,990 GBP2023-03-31
    Officer
    1997-12-05 ~ 2006-08-11
    IIF 8 - director → ME
  • 14
    Mns Building Mns Building George Street, Milnsbridge, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    36,067 GBP2024-02-29
    Officer
    2010-11-04 ~ 2022-11-29
    IIF 93 - director → ME
  • 15
    Unit 3 Union Mills Tanyard Road, Milnsbridge, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    -23,186 GBP2024-03-31
    Officer
    2020-03-10 ~ 2022-04-08
    IIF 47 - director → ME
  • 16
    8 Dolphin Street, Ardwick, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-11-01 ~ 2012-06-12
    IIF 96 - director → ME
  • 17
    Adam House, 184 North Street, Romford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,480 GBP2019-03-31
    Officer
    2007-04-20 ~ 2019-02-01
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 66 - Has significant influence or control OE
  • 18
    DAY REPLY LIMITED - 2004-09-20
    Unit 16 Mns Building George Street, Milnsbridge, Huddersfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,283,934 GBP2023-12-31
    Officer
    2004-08-24 ~ 2022-03-07
    IIF 90 - secretary → ME
  • 19
    Mns Building Unit 25 George Street, Milnsbridge, Huddersfield, England
    Corporate (4 parents)
    Equity (Company account)
    3,098,665 GBP2023-08-31
    Officer
    2007-07-16 ~ 2022-03-09
    IIF 89 - secretary → ME
    Person with significant control
    2022-10-13 ~ 2023-08-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Mns Dyer Building Mns Dyer Building George Street, Milnsbridge, Huddersfield, England
    Corporate (2 parents)
    Officer
    2009-12-09 ~ 2022-11-22
    IIF 59 - llp-designated-member → ME
  • 21
    Mns Textiles Dyers Building Unit 1 George Street, Milnsbridge, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,324 GBP2023-07-31
    Officer
    2021-06-14 ~ 2022-11-21
    IIF 92 - director → ME
  • 22
    Adam House, 184 North Street, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,597 GBP2024-03-31
    Officer
    2016-04-19 ~ 2016-06-01
    IIF 32 - director → ME
    2016-04-19 ~ 2016-06-01
    IIF 102 - secretary → ME
    Person with significant control
    2016-05-06 ~ 2022-05-03
    IIF 121 - Ownership of shares – 75% or more OE
  • 23
    Blue Porter Cabinet Next To River Pollard Street South, Milnsbridge, Huddersfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-14 ~ 2017-04-21
    IIF 108 - secretary → ME
  • 24
    Chanler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2005-10-31 ~ 2006-04-01
    IIF 5 - director → ME
  • 25
    Graham Street, St Thomas Road, Huddersfield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -652,811 GBP2023-03-31
    Officer
    ~ 2005-02-21
    IIF 16 - director → ME
  • 26
    Crowther Business Park Security Office Union Mills , Tanyard Road, Milnsbridge, Huddersfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    767,185 GBP2024-03-30
    Officer
    2009-05-31 ~ 2022-03-07
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-07
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-07 ~ 2023-08-01
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    39 Tresco Gardens Ilford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -31,676 GBP2023-08-31
    Officer
    2015-08-19 ~ 2017-04-20
    IIF 50 - director → ME
    Person with significant control
    2016-08-18 ~ 2017-04-20
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    Unit 4 - 21/23 Broughton Street (woolley Street), Cheetham Hill, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,798 GBP2022-10-31
    Officer
    2023-04-01 ~ 2023-10-03
    IIF 2 - director → ME
  • 29
    Adam House, 184 North Street, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-03-06 ~ 2008-09-01
    IIF 44 - director → ME
    2006-03-06 ~ 2008-09-01
    IIF 87 - 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.