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

Esa, Mohammed

    Related profiles found in government register
  • Esa, Mohammed
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 1
    • icon of address Upper Floor, 20a Queen Street, Lancaster, LA1 1RX, England

      IIF 2 IIF 3
    • icon of address Prudential Buildings, 3 Victoria Square, St Helens, Merseyside, WA10 1HQ, United Kingdom

      IIF 4
  • Esa, Mohammed
    British solicitor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Dukes Brow, Blackburn, BB2 6DJ, United Kingdom

      IIF 5
    • icon of address 162, Dukes Brow, Blackburn, Lancashire, BB2 6DJ, England

      IIF 6
    • icon of address 308 Manchester Road, Bolton, BL3 2QS, England

      IIF 7
  • Esa, Mohammed
    born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Manchester Road, Bolton, BL3 2QS

      IIF 8
  • Mr Mohammed Esa
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Dukes Brow, Blackburn, BB2 6DJ, England

      IIF 9
    • icon of address 162, Dukes Brow, Blackburn, BB2 6DJ, United Kingdom

      IIF 10
    • icon of address 308 Manchester Road, Bolton, BL3 2QS, England

      IIF 11
    • icon of address Upper Floor, 20a Queen Street, Lancaster, LA1 1RX, England

      IIF 12
  • Esa, Mohammed
    British solicitor born in September 1985

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • Esa, Mohammed

    Registered addresses and corresponding companies
    • icon of address 308 Manchester Road, Bolton, BL3 2QS, England

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
  • Mr Mohammed Esa
    British born in September 1985

    Resident in United Kingdom

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

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    PHILLIPSON HARDWICK LTD - 2024-02-07
    icon of address Upper Floor, 20a Queen Street, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,094 GBP2022-10-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Upper Floor, 20a Queen Street, Lancaster, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 308 Manchester Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-06-11 ~ now
    IIF 17 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-07-17 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 162 Dukes Brow, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    217,261 GBP2021-05-31
    Officer
    icon of calendar 2023-04-24 ~ 2024-02-07
    IIF 4 - Director → ME
  • 2
    JEFFERSON + BOND SOLICITORS LIMITED - 2018-02-27
    icon of address Suite 16 Ace Enterprise Centre, Cross Street, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,254 GBP2024-05-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-09-28
    IIF 6 - Director → ME
  • 3
    PHILLIPSON HARDWICK LTD - 2024-02-07
    icon of address Upper Floor, 20a Queen Street, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,094 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-07-17 ~ 2023-11-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,628 GBP2022-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2022-03-24
    IIF 7 - Director → ME
    icon of calendar 2018-11-06 ~ 2022-01-14
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2022-01-13
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ 2025-07-23
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 4, Madison Court, George Mann Road, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    -1,934 GBP2022-10-31
    Officer
    icon of calendar 2023-06-21 ~ 2024-07-22
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.