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

Yasin, Mohammed Nadeem

    Related profiles found in government register
  • Yasin, Mohammed Nadeem
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 1 IIF 2
  • Yasin, Mohammed Nadeem
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yasin, Mohammed Nadeem
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
  • Mr Mohammed Nadeem
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 172b, Ferham Road, Rotherham, South Yorkshire, S61 1DZ, England

      IIF 10
  • Mr Mohammed Nadeem
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Coniston Avenue, Little Hulton, Manchester, M38 9WX, United Kingdom

      IIF 11
  • Yasin, Mohammed Nadeem
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 260, Bowling Old Lane, Bradford, BD5 7BB, England

      IIF 12
  • Yasin, Mohammed Nadeem
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 13
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 14
    • 1, Brooklyn Avenue, Manchester, M16 0BY, England

      IIF 15
  • Mr Mohammed Nadeem Yasin
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 16
  • Nadeem, Mohammed
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Nadeem, Mohammed
    British business born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Birdsfoot Lane, Luton, LU3 2DG, United Kingdom

      IIF 18
  • Nadeem, Mohammed
    British businessman born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 833-835, High Road, Goodmays, Essex, IG3 8TD, United Kingdom

      IIF 19
  • Nadeem, Mohammed
    British co director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Nadeem, Mohammed
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 619-625 Green Lane, Green Lane, Ilford, Essex, IG3 9RP, England

      IIF 21
  • Nadeem, Mohammed
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Kilmartin Road, Goodmayes, Ilford, Essex, IG3 9PF, United Kingdom

      IIF 22
    • Suite 210, Cahucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 23
    • Gl Garage Ltd, Plot 2, Grange Lane, Sheffield, S5 0DP, England

      IIF 24
  • Nadeem, Mohammed
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 619-625 Green Lane, Goodmayes Ilford, Essex, IG3 9RP

      IIF 25
  • Nadeem, Mohammed
    British self employed born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Midlands Road, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 26
  • Nadeem, Mohammed
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17a Forest Trading Estate, Priestley Way, London, E17 6AL

      IIF 27
  • Nadeem, Mohammed
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Coniston Avenue, Little Hulton, Manchester, Lancashire, M38 9WX, United Kingdom

      IIF 28
  • Mr Mohammed Nadeem
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Al Ansar Islamic Education Centre, 833-835 High Road, Goodmays, Essex, IG3 8TD

      IIF 29
    • 10, Midland Road, Basement Office, Luton, Bedfordshire, LU2 0HR, England

      IIF 30
    • 10, Midland Road, Luton, LU2 0HR, England

      IIF 31
    • 10, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 140, High Town Road, Luton, LU2 0DJ, England

      IIF 36 IIF 37 IIF 38
    • 4a Cumberland Street, Luton, LU1 3BW, United Kingdom

      IIF 44
    • Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 45
    • Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, England

      IIF 46
    • 172b, Ferham Road, Rotherham, S61 1DZ, England

      IIF 47
  • Mr Mohammed Nadeem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Patrick Close, St. Patricks Close, Maidenhead, SL6 3BD, England

      IIF 48
  • Mohammed Nadeem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hd Maidenhead, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Mr Mohammad Nadeem
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 541, Stockport Road, Manchester, M12 4JH, England

      IIF 50
    • 82 Rushford Street, Longsight, Manchester, M12 4NT, England

      IIF 51
    • 82, Rushford Street, Manchester, M12 4NT, United Kingdom

      IIF 52
    • 876, Stockport Road, Levenshulme, Manchester, M19 3BP

      IIF 53
    • Nadeem Halal Meat, 2a, Farmside Place, Manchester, M19 3BF, England

      IIF 54
  • Mr Mohammed Nadeem Yasin
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 260, Bowling Old Lane, Bradford, BD5 7BB, England

      IIF 55
    • 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 56
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 57 IIF 58
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 59 IIF 60 IIF 61
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 63
    • 1, Brooklyn Avenue, Manchester, M16 0BY, England

      IIF 64
  • Nadeem, Mohammed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Taxi House, 100, Vivian Road, Harborne, Birmingham, West Midlands, B17 0DJ, United Kingdom

      IIF 65
    • 833-835 High Road, Goomayes, Ilford, Essex, IG3 8TD

      IIF 66
    • 140, High Town Road, Luton, LU2 0DJ, England

      IIF 67 IIF 68 IIF 69
    • Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 74
    • Suite 3 Nadeem Plaza, 172 Dunstable Road, Luton, Beds, LU4 8FG, United Kingdom

      IIF 75
    • Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 76
    • 102 Eastbrook Drive, Rush Green, Romford, Essex, RM7 0YU, England

      IIF 77
  • Nadeem, Mohammed
    British business born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 42, Birdfoot Lane, Luton, Luton, Bedfordshire, LU3 2DU, England

      IIF 78
  • Nadeem, Mohammed
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 42, Birdsfoot Lane, Luton, Bedfordshire, LU3 2DG, United Kingdom

      IIF 79
  • Nadeem, Mohammed
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Barton Road, Pulloxhill, Bedford, Beds, MK45 5HR, United Kingdom

      IIF 80
  • Nadeem, Mohammed
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, England

      IIF 85
    • Century Business Centre, Manvers Way, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 86
  • Nadeem, Mohammed
    British general manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Park Street, Luton, LU1 3EP, England

      IIF 87
  • Nadeem, Mohammed
    British manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 140, High Town Road, Luton, LU2 0DJ, England

      IIF 88
  • Nadeem, Mohammed
    British motor repair born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Century Business Centre, Century Park, Manvers, Rotherham, South Yorkshire, S63 5DA, England

      IIF 89
  • Nadeem, Mohammed
    British property consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Midland Road, Basement Office, Luton, Bedfordshire, LU2 0HR, England

      IIF 90
  • Nadeem, Mohammed
    British taxi driver born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 172b, Ferham Road, Rotherham, S61 1DZ, England

      IIF 91
  • Mohammed, Nadeem
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17a, Forest Trading Estate, Priestley Way, London, E17 6AL, United Kingdom

      IIF 92
  • Mohammed, Nadeem
    British directorship born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, 2 Mare Street, London, E8 4RW

      IIF 93
  • Nadeem, Mohammad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Nadeem Halal Meat, 2a, Farmside Place, Manchester, M19 3BF, England

      IIF 94
  • Nadeem, Mohammad
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82 Rushford Street, Longsight, Manchester, M12 4NT, England

      IIF 95
    • 9, Tweedale Street, Rochdale, Lancashire, OL11 1HH

      IIF 96 IIF 97
  • Nadeem, Mohammad
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 541, Stockport Road, Manchester, M12 4JH, England

      IIF 98
    • 82, Rushford Street, Manchester, M12 4NT, United Kingdom

      IIF 99
    • 876, Stockport Road, Manchester, M19 3BP, United Kingdom

      IIF 100
  • Nadeem, Mohammad
    British self employed born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
    • 82, Rushford Street, Longsight, Manchester, M12 4NT, United Kingdom

      IIF 102
  • Nadeem, Mohammed
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hd Maidenhead, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 103
    • Sl6 4qq, Cannon Lane, Maidenhead, SL6 4QQ, England

      IIF 104
  • Nadeem, Mohammed
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48, Birdsfoot Lane, Luton, Beds., LU3 2DG, England

      IIF 105
  • Mohammad, Nadeem
    British shop assistant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 876, 876 Stockport Road, Levenshulme, Manchester, United Kingdom

      IIF 106
  • Mr Nadeem Mohammed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43 Upton Lane, London, E7 9PA

      IIF 107
  • Nadeem, Mohammed

    Registered addresses and corresponding companies
    • 12, Kilmartin Road, Goodmayes, Ilford, Essex, IG3 9PF, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 38
  • 1
    Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,215 GBP2018-01-31
    Officer
    2017-01-18 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    140 High Town Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2021-05-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    833-835 High Road, Goomayes, Ilford, Essex
    Active Corporate (6 parents)
    Officer
    2022-07-17 ~ now
    IIF 66 - Director → ME
  • 4
    AL-NOOR FOUNDATION INTERNATIONAL LIMITED - 2014-10-23
    619-625 Green Lane, Goodmayes, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 21 - Director → ME
  • 5
    4 Willow Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,759 GBP2022-04-30
    Officer
    2021-05-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    4a Cumberland Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    172b Ferham Road, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,643 GBP2024-03-31
    Person with significant control
    2020-03-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    The Grove Barton Road, Pulloxhill, Bedford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 80 - Director → ME
  • 10
    10 Midland Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Hd Maidenhead, 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    114 Oxford Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    LIVING LUTON TV LTD - 2014-09-18
    10 Midland Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 18 - Director → ME
  • 15
    172 Dunstable Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 23 - Director → ME
  • 16
    Suite 2 Nadeem Plaza, 172 Dunstable Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 79 - Director → ME
  • 17
    Suite 2 Nadeem Plaza, 172 Dunstable Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 78 - Director → ME
  • 18
    10 Midland Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,253 GBP2024-06-30
    Officer
    2016-06-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    172b Ferham Road, Rotherham, England
    Active Corporate (2 parents)
    Person with significant control
    2024-09-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 21
    Nadeem Halal Meat 2a, Farmside Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,269 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    172 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 105 - Director → ME
  • 24
    Nadeem Plaza, 172 Dunstable Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    82 Rushford Street Longsight, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    10 Midland Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 27
    34 Dawesmoor Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 102 - Director → ME
  • 28
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,707 GBP2024-01-31
    Officer
    2016-01-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 37 - Has significant influence or controlOE
  • 29
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    CUBIT TECH LIMITED - 2021-10-19
    CUBIT SOUTH LIMITED - 2020-10-07
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,720 GBP2022-08-31
    Officer
    2022-10-12 ~ now
    IIF 77 - Director → ME
  • 31
    10 Midland Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    2 Kingsland Road, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 33
    Al Ansar Islamic Education Centre, 833-835 High Road, Goodmays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 34
    Taxi House, 100 Vivian Road, Harborne, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-05-27 ~ now
    IIF 65 - Director → ME
  • 35
    43 Upton Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2006-09-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 36
    Cvr Global Llp 55 New Fetter Place West, Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2004-06-25 ~ dissolved
    IIF 92 - Director → ME
  • 37
    Sl6 4qq Cannon Lane, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,748 GBP2024-04-30
    Officer
    2015-04-28 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 38
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,148 GBP2024-11-30
    Officer
    2019-11-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    AL-NOOR INDEPENDENT SCHOOL LIMITED - 2014-10-23
    Newton Industrial Estate, Eastern Avenue, Romford, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2012-05-16 ~ 2014-05-04
    IIF 25 - Director → ME
  • 2
    876 Stockport Road Levenshulme, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    2016-01-29 ~ 2016-04-25
    IIF 100 - Director → ME
  • 3
    4 Willow Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,759 GBP2022-04-30
    Officer
    2021-05-01 ~ 2021-05-01
    IIF 6 - Director → ME
  • 4
    163-167 Great Portland Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -45,977 GBP2023-08-31
    Officer
    2021-07-01 ~ 2023-08-01
    IIF 5 - Director → ME
    Person with significant control
    2021-07-01 ~ 2023-08-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    4385, 12107044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-07-17 ~ 2022-09-30
    IIF 20 - Director → ME
  • 6
    2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,006 GBP2023-05-31
    Officer
    2023-08-02 ~ 2023-09-01
    IIF 13 - Director → ME
    Person with significant control
    2023-08-01 ~ 2023-09-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    172b Ferham Road, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,643 GBP2024-03-31
    Officer
    2020-03-31 ~ 2023-01-16
    IIF 24 - Director → ME
  • 8
    616c Green Lane, Goodmayes, Ilford, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,315 GBP2024-03-31
    Officer
    2012-03-15 ~ 2020-09-14
    IIF 22 - Director → ME
    2012-03-15 ~ 2020-09-14
    IIF 108 - Secretary → ME
  • 9
    10 Midland Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-22 ~ 2019-02-07
    IIF 83 - Director → ME
  • 10
    I.AHMED LIMITED - 2020-12-15
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,880 GBP2023-02-28
    Officer
    2021-01-01 ~ 2023-01-01
    IIF 2 - Director → ME
  • 11
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,407 GBP2023-04-30
    Officer
    2023-08-10 ~ 2023-09-01
    IIF 14 - Director → ME
    Person with significant control
    2023-08-10 ~ 2023-09-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,455 GBP2024-12-31
    Officer
    2025-05-30 ~ 2025-09-05
    IIF 71 - Director → ME
    Person with significant control
    2025-05-30 ~ 2025-09-05
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 13
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ 2023-08-01
    IIF 3 - Director → ME
    Person with significant control
    2023-08-01 ~ 2023-08-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    3 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ 2023-10-12
    IIF 7 - Director → ME
    Person with significant control
    2023-08-01 ~ 2023-10-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 15
    114 Oxford Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-09-14 ~ 2020-10-28
    IIF 90 - Director → ME
  • 16
    541 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,083 GBP2024-02-29
    Officer
    2019-02-06 ~ 2022-10-01
    IIF 98 - Director → ME
    Person with significant control
    2021-02-10 ~ 2022-10-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 17
    876-878 Stockport Road, Levenshulme, Manchester, Lancashire, England
    Dissolved Corporate
    Officer
    2016-05-23 ~ 2016-08-11
    IIF 97 - Director → ME
    2015-11-20 ~ 2016-02-04
    IIF 106 - Director → ME
    2017-03-06 ~ 2017-06-01
    IIF 96 - Director → ME
  • 18
    10 Midland Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ 2018-04-27
    IIF 26 - Director → ME
  • 19
    The Point 173-175 Cheetham Hill Road, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,889 GBP2016-02-29
    Officer
    2014-10-21 ~ 2018-02-26
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 53 - Has significant influence or control OE
  • 20
    172b Ferham Road, Rotherham, England
    Active Corporate (2 parents)
    Officer
    2024-09-22 ~ 2025-04-04
    IIF 91 - Director → ME
  • 21
    1 Brooklyn Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,956 GBP2025-03-31
    Officer
    2021-05-19 ~ 2021-05-19
    IIF 15 - Director → ME
    Person with significant control
    2021-05-19 ~ 2021-05-19
    IIF 64 - Ownership of shares – 75% or more OE
  • 22
    20-22 Tweedale Street, Rochdale, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,342 GBP2023-11-30
    Officer
    2019-11-08 ~ 2020-09-16
    IIF 99 - Director → ME
    Person with significant control
    2019-11-08 ~ 2021-05-25
    IIF 52 - Ownership of shares – 75% or more OE
  • 23
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ 2025-11-11
    IIF 67 - Director → ME
    Person with significant control
    2025-06-12 ~ 2025-11-11
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    140 140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,133 GBP2024-11-30
    Officer
    2025-11-24 ~ 2025-12-19
    IIF 73 - Director → ME
    2016-11-30 ~ 2023-10-18
    IIF 81 - Director → ME
    Person with significant control
    2016-11-30 ~ 2025-12-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2019-03-30
    Officer
    2013-02-14 ~ 2014-07-10
    IIF 89 - Director → ME
    2015-08-14 ~ 2016-04-06
    IIF 86 - Director → ME
  • 26
    50 Princes Street, Ipswich, England
    Active Corporate
    Equity (Company account)
    2,699 GBP2021-09-30
    Officer
    2021-01-01 ~ 2023-01-01
    IIF 1 - Director → ME
    Person with significant control
    2021-01-01 ~ 2023-01-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 27
    4385, 10771106 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    23,437 GBP2022-05-31
    Officer
    2020-01-01 ~ 2023-08-01
    IIF 12 - Director → ME
    Person with significant control
    2024-05-01 ~ 2025-02-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2020-01-01 ~ 2023-08-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 28
    2 Landscape Road, Woodford Green
    Dissolved Corporate (1 parent)
    Officer
    2010-04-21 ~ 2011-12-20
    IIF 27 - Director → ME
  • 29
    20 Park Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ 2025-03-31
    IIF 87 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.