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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Nadeem

    Related profiles found in government register
  • 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 1
    • 10, Midland Road, Basement Office, Luton, Bedfordshire, LU2 0HR, England

      IIF 2
    • 10, Midland Road, Luton, LU2 0HR, England

      IIF 3
    • 10, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 140, High Town Road, Luton, LU2 0DJ, England

      IIF 8 IIF 9 IIF 10
    • 4a Cumberland Street, Luton, LU1 3BW, United Kingdom

      IIF 16
    • Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 17
    • Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, England

      IIF 18
    • 172b, Ferham Road, Rotherham, S61 1DZ, England

      IIF 19
  • 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 20
  • Mr Mohammad Nadeem
    British born in October 1982

    Resident in England

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

      IIF 21
    • 82 Rushford Street, Longsight, Manchester, M12 4NT, England

      IIF 22
    • 82, Rushford Street, Manchester, M12 4NT, United Kingdom

      IIF 23
    • 876, Stockport Road, Levenshulme, Manchester, M19 3BP

      IIF 24
    • Nadeem Halal Meat, 2a, Farmside Place, Manchester, M19 3BF, England

      IIF 25
  • 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 26
  • 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 27
    • 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 28
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 29 IIF 30
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 31 IIF 32 IIF 33
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35
    • 1, Brooklyn Avenue, Manchester, M16 0BY, England

      IIF 36
  • 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 37
  • 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 38
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 39
    • 1, Brooklyn Avenue, Manchester, M16 0BY, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43
    • 172b, Ferham Road, Rotherham, South Yorkshire, S61 1DZ, England

      IIF 44
  • 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 45
  • 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 46
  • Mr Nadeem Mohammed
    British born in October 1973

    Resident in England

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

      IIF 47
  • 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 48
    • 833-835 High Road, Goomayes, Ilford, Essex, IG3 8TD

      IIF 49
    • 140, High Town Road, Luton, LU2 0DJ, England

      IIF 50 IIF 51 IIF 52
    • Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 57
    • Suite 3 Nadeem Plaza, 172 Dunstable Road, Luton, Beds, LU4 8FG, United Kingdom

      IIF 58
    • Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 59
    • 102 Eastbrook Drive, Rush Green, Romford, Essex, RM7 0YU, England

      IIF 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64 IIF 65 IIF 66
    • Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, England

      IIF 68
    • Century Business Centre, Manvers Way, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
    • 9, Tweedale Street, Rochdale, Lancashire, OL11 1HH

      IIF 77 IIF 78
  • Nadeem, Mohammad
    British director born in October 1982

    Resident in England

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

      IIF 79
    • 82, Rushford Street, Manchester, M12 4NT, United Kingdom

      IIF 80
    • 876, Stockport Road, Manchester, M19 3BP, United Kingdom

      IIF 81
  • 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 82
    • 82, Rushford Street, Longsight, Manchester, M12 4NT, United Kingdom

      IIF 83
  • 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 84
    • Sl6 4qq, Cannon Lane, Maidenhead, SL6 4QQ, England

      IIF 85
  • 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 86
  • 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 87
  • 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 88 IIF 89
  • 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 95
  • 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 96
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
    • Suite 210, Cahucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 102
    • Gl Garage Ltd, Plot 2, Grange Lane, Sheffield, S5 0DP, England

      IIF 103
  • 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 104
  • 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 105
  • 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 106
  • 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 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 62
  • 1
    A1PHANTOMS LTD
    10571273 06716671
    Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    AL NAZIR LTD
    13420389
    140 High Town Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AL-ANSAR ISLAMIC EDUCATION CENTRE
    04093516
    833-835 High Road, Goomayes, Ilford, Essex
    Active Corporate (14 parents)
    Officer
    2022-07-17 ~ now
    IIF 49 - Director → ME
  • 4
    AL-NOOR FOUNDATION LIMITED - now
    AL-NOOR INDEPENDENT SCHOOL LIMITED
    - 2014-10-23 03303521 07862978
    Newton Industrial Estate, Eastern Avenue, Romford, Essex, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2012-05-16 ~ 2014-05-04
    IIF 104 - Director → ME
  • 5
    AL-NOOR INDEPENDENT SCHOOL LIMITED
    - now 07862978 03303521
    AL-NOOR FOUNDATION INTERNATIONAL LIMITED
    - 2014-10-23 07862978
    619-625 Green Lane, Goodmayes, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 100 - Director → ME
  • 6
    BAB AL MADINAH TRAVEL LTD
    09976822
    876 Stockport Road Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ 2016-04-25
    IIF 81 - Director → ME
  • 7
    BEEDEE VAPES LTD
    11929478
    4 Willow Street, Cleckheaton, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-01 ~ 2021-05-01
    IIF 93 - Director → ME
    2021-05-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    BITS & BITES LTD
    12820688
    163-167 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-01 ~ 2023-08-01
    IIF 92 - Director → ME
    Person with significant control
    2021-07-01 ~ 2023-08-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    CEREBRAL SYSTEMS LTD
    15606098
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    CREAM WHIRLS LTD
    12107044
    4385, 12107044 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2022-09-30
    IIF 97 - Director → ME
  • 11
    DUBAI SHISHA LOUNGE LUTON LTD
    11441048
    4a Cumberland Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    FABRICS AT LTD
    14136927
    2 King Street, Cleckheaton, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-02 ~ 2023-09-01
    IIF 38 - Director → ME
    Person with significant control
    2023-08-01 ~ 2023-09-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    GL GARAGE LTD
    12540269
    172b Ferham Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ 2023-01-16
    IIF 103 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 14
    GOLDEN SPICE CATERING LIMITED
    07469480
    The Grove Barton Road, Pulloxhill, Bedford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 63 - Director → ME
  • 15
    GOODMAYES RESIDENTS ASSOCIATION
    07992679
    616c Green Lane, Goodmayes, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    2012-03-15 ~ 2020-09-14
    IIF 101 - Director → ME
    2012-03-15 ~ 2020-09-14
    IIF 108 - Secretary → ME
  • 16
    HABIBI GROUP LTD
    10683911
    10 Midland Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-22 ~ 2019-02-07
    IIF 66 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HD MAIDENHEAD LTD
    16456358
    Hd Maidenhead, 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    IA SERVICES LIMITED
    - now 11225257
    I.AHMED LIMITED - 2020-12-15
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-01-01 ~ 2023-01-01
    IIF 89 - Director → ME
  • 19
    JH HR SERVICES LTD
    14067149
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-10 ~ 2023-09-01
    IIF 39 - Director → ME
    Person with significant control
    2023-08-10 ~ 2023-09-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    JIMMYS SPORTS BAR LTD
    11729977
    6 Harlestone Road, Northampton, England
    Active Corporate (3 parents)
    Officer
    2025-05-30 ~ 2025-09-05
    IIF 54 - Director → ME
    Person with significant control
    2025-05-30 ~ 2025-09-05
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 21
    KHAN SPECTER LTD
    13677689
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-01 ~ 2023-08-01
    IIF 90 - Director → ME
    Person with significant control
    2023-08-01 ~ 2023-08-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    KIANI CONSULTANTS LTD
    13944778
    3 Bridge Street, Kington, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-01 ~ 2023-10-12
    IIF 94 - Director → ME
    Person with significant control
    2023-08-01 ~ 2023-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    LAL QILA LUTON LTD
    12879159
    114 Oxford Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-09-14 ~ 2020-10-28
    IIF 73 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    LAMPORT LTD
    16327712
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 25
    LIVING LUTON TV CIC
    - now 09095180 08265493
    LIVING LUTON TV LTD
    - 2014-09-18 09095180 08265493
    10 Midland Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 98 - Director → ME
  • 26
    LIVING LUTON TV LTD
    08265493 09095180... (more)
    172 Dunstable Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 102 - Director → ME
  • 27
    LUTON BURY PARK BUSINESS COMMUNITY LIMITED
    07858123
    Suite 2 Nadeem Plaza, 172 Dunstable Road, Luton, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 62 - Director → ME
  • 28
    LUTON BURY PARK BUSINESS CORPORATION
    07060846
    Suite 2 Nadeem Plaza, 172 Dunstable Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 61 - Director → ME
  • 29
    MADINA HALAL MEAT (NUMBER 1) LIMITED
    10661605
    541 Stockport Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-02-06 ~ 2022-10-01
    IIF 79 - Director → ME
    Person with significant control
    2021-02-10 ~ 2022-10-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 30
    MADINA SUPER STORES AND CASH & CARRY (ROCHDALE) LTD
    08764775 14382538... (more)
    876-878 Stockport Road, Levenshulme, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-20 ~ 2016-02-04
    IIF 45 - Director → ME
    2017-03-06 ~ 2017-06-01
    IIF 77 - Director → ME
    2016-05-23 ~ 2016-08-11
    IIF 78 - Director → ME
  • 31
    MARHABA LOUNGE LIMITED
    10547713
    10 Midland Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-05 ~ 2018-04-27
    IIF 105 - Director → ME
  • 32
    MAYA NOOR LTD
    10245976
    10 Midland Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2016-06-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 33
    MEDINA FOOD SERVICES (MANCHESTER) LTD
    09272636
    The Point 173-175 Cheetham Hill Road, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-21 ~ 2018-02-26
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 24 - Has significant influence or control OE
  • 34
    MN EXECUTIVE PROPERTIES LTD
    16178747
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 35
    MN TRAVEL LTD
    15970680
    172b Ferham Road, Rotherham, England
    Active Corporate (2 parents)
    Officer
    2024-09-22 ~ 2025-04-04
    IIF 74 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 36
    MY LOCKSMITH LTD
    13409578
    209 Flat 9, Mossley Road, Ashton Under Lyne, Oldham, England
    Active Corporate (3 parents)
    Officer
    2021-05-19 ~ 2021-05-19
    IIF 40 - Director → ME
    Person with significant control
    2021-05-19 ~ 2021-05-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 37
    NADEEM HALAL MEAT (ROCHDALE) LTD
    12305361
    20-22 Tweedale Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2019-11-08 ~ 2020-09-16
    IIF 80 - Director → ME
    Person with significant control
    2019-11-08 ~ 2021-05-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 38
    NADEEM HALAL MEAT LTD
    11890014
    Nadeem Halal Meat 2a, Farmside Place, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-03-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    NADEEM HOLDINGS LTD
    13409103
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2021-05-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 40
    NADEEM PLAZA LIMITED
    07899799 14354472
    172 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 86 - Director → ME
  • 41
    NADEEM PLAZA LIMITED
    14354472 07899799
    Nadeem Plaza, 172 Dunstable Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 42
    NEW MADINA SUPERSTORE AND HALAL MEAT LTD
    11351812
    82 Rushford Street Longsight, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    NIGHTS INN LIMITED
    12765950
    10 Midland Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 44
    NOOR E MEDINA LTD
    10062614
    34 Dawesmoor Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 83 - Director → ME
  • 45
    NQN INVESTMENTS LTD
    09962372
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2016-01-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 9 - Has significant influence or control OE
  • 46
    PYARRI DULHAN LIMITED
    15057692
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 47
    REAL ESTATE LUTON LTD
    16514815
    Suite 74, Juniper Business Centre, Paycocke Road, Basildon, England
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ 2025-11-11
    IIF 50 - Director → ME
    Person with significant control
    2025-06-12 ~ 2025-11-11
    IIF 12 - Right to appoint or remove directors OE
    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
  • 48
    REDHAT ARTIFICIAL INTELLIGENCE LTD
    - now 07578236
    CUBIT TECH LIMITED - 2021-10-19
    CUBIT SOUTH LIMITED - 2020-10-07
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Officer
    2022-10-12 ~ now
    IIF 60 - Director → ME
  • 49
    RN INVESTMENT LTD
    11372993
    10 Midland Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    ROSE VALLEY ESTATES LIMITED
    10503602
    140 High Town Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2016-11-30 ~ 2023-10-18
    IIF 64 - Director → ME
    2025-11-24 ~ 2025-12-19
    IIF 56 - Director → ME
    Person with significant control
    2016-11-30 ~ 2025-12-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 51
    S MOTOR SPARES LTD
    08402672
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ 2014-07-10
    IIF 72 - Director → ME
    2015-08-14 ~ 2016-04-06
    IIF 69 - Director → ME
  • 52
    SHABIR CONSULTANTS LIMITED
    12226167
    50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ 2023-01-01
    IIF 88 - Director → ME
    Person with significant control
    2021-01-01 ~ 2023-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 53
    SK DRYLINING LTD
    10771106
    4385, 10771106 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2020-01-01 ~ 2023-08-01
    IIF 37 - Director → ME
    Person with significant control
    2024-05-01 ~ 2025-02-01
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2023-08-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 54
    SPEEDY GONZALEZ LIMITED
    13421971 13964148... (more)
    2 Kingsland Road, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 55
    STREETZ AHEAD
    08111484
    Al Ansar Islamic Education Centre, 833-835 High Road, Goodmays, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 56
    T.O.A CARS (RADIO SYSTEM) LTD
    11555222
    Taxi House, 100 Vivian Road, Harborne, Birmingham, West Midlands, United Kingdom
    Active Corporate (12 parents)
    Officer
    2019-05-27 ~ now
    IIF 48 - Director → ME
  • 57
    UNIKGSM LTD
    05625862
    43 Upton Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 58
    UNIKSOURCE LIMITED
    07230008
    2 Landscape Road, Woodford Green
    Dissolved Corporate (3 parents)
    Officer
    2010-04-21 ~ 2011-12-20
    IIF 106 - Director → ME
  • 59
    UNIKSOURCE LOGISTICS LIMITED
    05162943
    Cvr Global Llp 55 New Fetter Place West, Fetter Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2004-06-25 ~ dissolved
    IIF 41 - Director → ME
  • 60
    VCDONG LTD
    15795702
    20 Park Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2024-12-03 ~ 2025-03-31
    IIF 70 - Director → ME
  • 61
    VERSA PLANNING LTD
    09565343
    Sl6 4qq Cannon Lane, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2015-04-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 62
    WILTON FINCH LTD
    12312706
    140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2019-11-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.