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

Mr Mohammed Patel

    Related profiles found in government register
  • Mr Mohammed Patel
    Indian born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
  • Mr Mohammed Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chatsworth Close, Blackburn, BB18QH

      IIF 2
    • icon of address 4th, Floor Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD

      IIF 3
    • icon of address 4th Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 4
    • icon of address Savile Mill, Mill Street East, Dewsbury, WF12 9BD, England

      IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Mohammed Patel
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Mohammed
    Indian company director born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 10
  • Mr Mohammed Basith Patel
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Marfitt Street, Leicester, LE4 6RN, England

      IIF 11
    • icon of address 20, Ranelagh Road, Southall, UB1 1DQ, England

      IIF 12
  • Mr Mohammed Patel
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chatsworth Close, Blackburn, BB1 8QH, England

      IIF 13
    • icon of address 6, Chatsworth Close, Blackburn, BB1 8QH, United Kingdom

      IIF 14
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 15 IIF 16
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 17 IIF 18
    • icon of address Gm House, Wilkinson Way, Blackburn, Lancashire, BB1 2EH, England

      IIF 19
  • Mr Muhammad Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 20
  • Mr Mohammedmasih Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Windermere Street, Bolton, BL1 8LS

      IIF 21
  • Patel, Mohammed Basith
    Indian company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ranelagh Road, Southall, UB1 1DQ, England

      IIF 22
  • Patel, Mohammed Basith
    Indian director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Marfitt Street, Leicester, LE4 6RN, England

      IIF 23
  • Mr Mohammed Patel
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 24
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Mohammed Hammad Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 26
    • icon of address 40, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 27
    • icon of address 41, Shear Brow, Blackburn, BB1 7EX, England

      IIF 28
  • Mr Mohammed Patel
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 29 IIF 30
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 31
  • Dr Mohammed Patel
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Eden Park, Blackburn, BB2 7HJ, United Kingdom

      IIF 32
  • Mr Mohammad Patel
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Beaumont Street, Batley, WF17 7NW, England

      IIF 33 IIF 34
  • Mr Muhammad Naeem Patel
    English born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Langhill, Leicester, LE5 4PQ, England

      IIF 35
  • Mr Muhammed Naeem Patel
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Langhill, Leicester, LE5 4PQ, England

      IIF 36
  • Mr Mohammed Patel
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140-142, Flat 49, Moor Lane, Preston, PR1 1JW, England

      IIF 37
  • Patel, Mohammed
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chatsworth Close, Blackburn, BB1 8QH, United Kingdom

      IIF 38
  • Patel, Mohammed Hammad
    British administrator born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 39
  • Patel, Mohammed Hammad
    British manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Shear Brow, Blackburn, BB1 7EX, England

      IIF 40
  • Patel, Mohammed Hammad
    British purchase ledger born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 41
  • Patel, Mohammedmasih
    British pharmacist born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Windermere Street, Bolton, BL1 8LS, England

      IIF 42
  • Patel, Muhammad Naeem
    English optometrist born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Langhill, Leicester, LE5 4PQ, England

      IIF 43
  • Patel, Muhammed Naeem
    British optometrist born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Langhill, Leicester, LE5 4PQ, England

      IIF 44
    • icon of address 10, The Langhill, Leicester, LE5 4PQ, United Kingdom

      IIF 45 IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Patel, Mohammed
    British business man born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 48
  • Patel, Mohammed
    British businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 49
    • icon of address 4th, Floor Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 50
  • Patel, Mohammed
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savile Mill, Mill Street East, Dewsbury, WF12 9BD, England

      IIF 51 IIF 52
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Patel, Mohammed
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Saville Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, England

      IIF 54
  • Patel, Mohammed
    Indian businessman born in April 1991

    Resident in United Kingdom

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

      IIF 55
  • Patel, Mohammed
    British it born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Langhill, Leicester, LE5 4PQ, England

      IIF 56
  • Patel, Mohammed
    British it consultant born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Langhill, Leicester, LE5 4PQ, England

      IIF 57 IIF 58
  • Patel, Mohammed
    British ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, United Kingdom

      IIF 59
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 60
  • Patel, Mohammed
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chatsworth Close, Blackburn, Lancashire, BB1 8QH, England

      IIF 61
  • Patel, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Chatsworth, Chatsworth Close, Blackburn, BB1 8QH, England

      IIF 62
    • icon of address 6, Chatsworth Close, Blackburn, BB1 8QH, United Kingdom

      IIF 63 IIF 64
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 65
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 66 IIF 67
    • icon of address Gm House, Wilkinson Way, Blackburn, Lancashire, BB1 2EH, England

      IIF 68
  • Patel, Mohammed
    British manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, King Street, Suite 21, Blackburn, BB2 2DH, England

      IIF 69
  • Patel, Mohammed
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Chatsworth Close, Blackburn, Lancashire, BB1 8QH

      IIF 70
  • Mr Muhammed Naeem Patel
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Langhill, Leicester, LE5 4PQ, United Kingdom

      IIF 71 IIF 72
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Patel, Mohammed

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

      IIF 74
  • Patel, Mohammed
    British ceo born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 75
  • Patel, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 76
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 77
  • Patel, Mohammed
    British self employed born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savile Mills, Mill Street East, Savile Town, Dewsbury, West Yorkshire, WF129BD, England

      IIF 78
  • Patel, Mohammed
    British plumber born in August 1991

    Resident in United Kingdom

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

      IIF 79
  • Patel, Mohammed
    British property maintenance born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 80
  • Patel, Mohammed
    British director born in January 1993

    Resident in United Kingdom

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

      IIF 81
  • Patel, Mohammad
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Beaumont St, Beaumont Street, Batley, WF17 7NW, England

      IIF 82
  • Patel, Mohammad
    British self employed born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savile Mills, Mill Street East, Savile Town, Dewsbury, West Yorkshire, WF129BD, United Kingdom

      IIF 83
  • Patel, Mohammed
    British director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140-142 Moor Lane, Flat 49, Moor Lane, Preston, PR1 1JW, England

      IIF 84
  • Patel, Mohammed, Dr
    British doctor born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Eden Park, Blackburn, BB2 7HJ, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 6 Chatsworth Close, Blackburn
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 6 Chatsworth Close, Blackburn, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,507,536 GBP2019-02-28
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address 6 Chatsworth Close, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 61 - Director → ME
  • 4
    icon of address Savile Mill, Mill Street East, Dewsbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    74,036 GBP2024-03-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    271,714 GBP2024-05-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SANITISER STAND CO LTD - 2022-11-16
    icon of address 16 Montpellier Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,124 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4th Floor Saville Mills, Mill Street East, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address 4th Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -22,569 GBP2024-03-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Savile Mill, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Gm House, Wilkinson Way, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,375,495 GBP2024-05-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 34 Eden Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,859 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    174,619 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 65 - Director → ME
  • 16
    icon of address 27 Elmore Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 34 Camroyd Street, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,289,525 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 10 The Langhill, Leicester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,714 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,852,155 GBP2024-05-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,389 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    GMGE LTD
    - now
    MEDIA VIA LTD - 2020-11-02
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,133 GBP2024-05-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 30 - Has significant influence or controlOE
  • 22
    GMGI LTD
    - now
    GM HOUSE LTD - 2020-04-23
    GM GROUP EQUITIES LTD - 2020-05-05
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -567 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 14 - Has significant influence or controlOE
  • 23
    GMGP LTD
    - now
    AGILE MANAGEMENT GROUP LIMITED - 2020-05-05
    icon of address 6 Chatsworth Close, Blackburn
    Active Corporate (2 parents)
    Equity (Company account)
    216,954 GBP2024-05-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 77 Headley Road, Woodley, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,523 GBP2024-03-31
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2016-05-16 ~ dissolved
    IIF 74 - Secretary → ME
  • 26
    icon of address Savile Mills Mill Street East, Savile Town, Dewsbury, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 78 - Director → ME
  • 27
    icon of address 18 The Langhill, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71 Broad Avenue, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 39 Snowdon Avenue, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,727 GBP2024-05-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 31
    icon of address Kiddies Kingdom Ltd, 4th Floor Savile Mills, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,315,723 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 32
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 18 Windermere Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    5,621 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,264 GBP2024-03-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 34 Camroyd Street, Dewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 140-142, Flat 49 Moor Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 37
    icon of address 5 Towers Court, Duckworth Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 59 - Director → ME
  • 38
    icon of address 20 Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 40 Snowdon Avenue Snowdon Avenue, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,368 GBP2019-04-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 40
    icon of address 3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,278 GBP2019-12-31
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,125 GBP2024-05-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 41 Shear Brow, Blackburn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Woburn Court, Bernard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2015-08-21
    IIF 55 - Director → ME
  • 2
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-10-17 ~ 2010-11-30
    IIF 70 - Director → ME
    icon of calendar 2011-01-03 ~ 2013-12-01
    IIF 69 - Director → ME
  • 3
    icon of address Savile Mills Mill Street East, Savile Town, Dewsbury, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2012-02-06
    IIF 83 - Director → ME
  • 4
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    711,902 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address 18 The Langhill, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,669 GBP2023-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2025-01-21
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2025-01-21
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address 45 Albemarle Street, 3rd Floor, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    927,315 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ 2024-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 2024-05-01
    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

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.