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 Ahmed

    Related profiles found in government register
  • Mr Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 1
    • icon of address Unit 6, 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 2
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 3
  • Dr Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 4
    • icon of address 2, Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 5 IIF 6
  • Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 7
  • Mr Mohammed Shakeel Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 8
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 9 IIF 10
    • icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 11
  • Ahmed, Mohammed Shakeel
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 12 IIF 13
  • Ahmed, Mohammed Shakeel
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 14
    • icon of address Unit 6, Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 15
  • Ahmed, Mohammed Shakeel
    British self-employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 16 IIF 17
  • Mr Ahmed Mohamed
    British born in November 1982

    Resident in United Kingdom

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

      IIF 18
  • Ahmed, Mohammed
    British self employed born in September 1987

    Resident in United Kingdom

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

      IIF 19
    • icon of address 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 20
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 21
  • Ahmed, Mohammed, Dr
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 22 IIF 23
  • Mr Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Cannon Lane, Pinner, HA5 1HR, England

      IIF 24
    • icon of address 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 25
  • Dr Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 26
  • Mohamed, Ahmed
    British ict technician born in November 1982

    Resident in United Kingdom

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

      IIF 27
  • Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 28
  • Mr Ahmed Abdi Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Broadway, Stratford, London, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 29
  • Mohamed, Ahmed Abdi
    British it born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Broadway, Stratford, London, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 30
  • Ahmed, Mohammed Shakeel
    born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 31
  • Mohamed, Abdi Ahmed Yassin
    British finance born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Store 2 Unit 1, 47a Scotts Road, Southall, Middlesex, UB2 5DD, United Kingdom

      IIF 32
  • Mr Abdi Ahmed Yassin Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Store 2 Unit 1, 47a Scotts Road, Southall, Middlesex, UB25DD, United Kingdom

      IIF 33
  • Dr Mohammed Shakeel Ahmed
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Petworth Close, Manchester, M22 4YQ, England

      IIF 34
  • Ahmed, Mohammed
    British chef born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Cannon Lane, Pinner, HA5 1HR, England

      IIF 35
  • Ahmed, Mohammed Shakeel, Dr
    British dentist born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 36
    • icon of address 331, Washway Road, Sale, M33 4EE, England

      IIF 37
  • Ahmed, Mohammed Shakeel, Dr
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 38
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 39
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 40
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 41
  • Mr Ahmed Abdi Mohamed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Deborah Apartments, Loxford Road, Barking, IG11 8PU, England

      IIF 42
    • icon of address 14787171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 44
  • Ahmed, Mohammed Shakeel, Dr
    British dentist born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smile Manchester, 55 Flixton Road, Urmston, Manchester, M41 5AN, England

      IIF 45
  • Mohamed, Abdi Ahmed
    British,somali sales director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Bader House, 9 Gibson Close, Isleworth, TW7 6NE, England

      IIF 46
  • Mr Abdi Ahmed Mohamed
    British,somali born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Bader House, 9 Gibson Close, Isleworth, TW7 6NE, England

      IIF 47
  • Mohamed, Ahmed Abdi
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Loxford Road, 18 Loxford Road, Barking, IG11 8PU, England

      IIF 48
  • Mohamed, Ahmed Abdi
    British it professional born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Deborah Apartments, Loxford Road, Barking, IG11 8PU, England

      IIF 49
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 50
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
  • Mohamed, Abdi Ahmed Yassin
    Somali accounts manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-176, Norwood Road, Southall, UB2 4JT, England

      IIF 52
  • Mohamed, Abdi Ahmed Yassin
    Somali company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Badger House, 9 Gibson Close, Isleworth, TW7 6NE

      IIF 53
  • Mohamed, Abdi Ahmed Yassin
    Somali selling goods born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 54
  • Mustafa, Mohammed Mustafa Mohammed
    Egyptian graphic, motion & web designer born in September 1987

    Resident in Switzerland

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

      IIF 55
  • Ahmed, Mohammed, Dr

    Registered addresses and corresponding companies
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 56
  • Mr Mohammed Mustafa Mohammed Mustafa
    Egyptian born in September 1987

    Resident in Switzerland

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

      IIF 57
  • Mr. Mohamed Mahmoud Mohamed Fata
    Egyptian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 58
  • Mr Abdi Ahmed Yassin Mohamed
    Somali born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Badger House, 9 Gibson Close, Isleworth, TW7 6NE

      IIF 59
    • icon of address 170-176, Norwood Road, Southall, UB2 4JT, England

      IIF 60
  • Fata, Mohamed Mahmoud Mohamed, Mr.
    Egyptian operations manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 61
  • Mr Alsawi Mohammed Ahmed Mohammed Abbas
    Sudanese born in September 1987

    Resident in Saudi Arabia

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

      IIF 62
  • Mohammed Ahmed Mohammed Abbas, Alsawi
    Sudanese developer born in September 1987

    Resident in Saudi Arabia

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

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,485 GBP2022-11-30
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    SCHEDULEMATIC LTD - 2021-08-02
    icon of address 6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,941 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 143 Broomcroft Avenue, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address 170-176 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 84 Cannon Lane, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-09-06 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 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
  • 10
    PETRICHOR DEVELOPMENTS LTD - 2024-06-07
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 14787171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-08 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    SDEED LTD - 2023-02-24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    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
  • 17
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,095 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    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
  • 18
    icon of address 22 Douglas Badger House, 9 Gibson Close, Isleworth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    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
  • 20
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 6 1-3 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Store 2 Unit 1 47a Scotts Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 18 Deborah Apartments Loxford Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 331 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    263,869 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 36 - Director → ME
Ceased 6
  • 1
    icon of address 4385, 14787171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ 2025-04-09
    IIF 51 - Director → ME
  • 2
    icon of address 72 White Lee Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-01-01
    IIF 14 - Director → ME
  • 3
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    icon of calendar 2015-12-30 ~ 2017-05-17
    IIF 15 - Director → ME
  • 4
    icon of address Victory Way, Admirals Park, Crossways, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,261 GBP2025-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2023-03-16
    IIF 30 - Director → ME
    icon of calendar 2023-03-17 ~ 2023-03-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2023-03-09
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 331 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2024-11-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2024-11-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Person with significant control
    icon of calendar 2019-06-13 ~ 2023-04-19
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.