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

Mohammed, Mustafa Tariq

    Related profiles found in government register
  • Mohammed, Mustafa Tariq
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Norwood Park, Huddersfield, HD2 2DU, England

      IIF 1
    • Beech House, Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 2 IIF 3 IIF 4
    • 2, College Court, Morley, Leeds, LS27 7WF, England

      IIF 5 IIF 6 IIF 7
    • Unit 4, Brown Lane West, Carlton Court, Leeds, LS12 6LT, England

      IIF 8
    • 24, High Street, Slough, Berkshire, SL1 1EQ, England

      IIF 9
  • Mohammed, Mustafa Tariq
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Queens Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 10
    • Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 11
  • Mohammed, Mustafa Tariq
    British dentist born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 2 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU, United Kingdom

      IIF 12
  • Mohammed, Mustafa Tariq
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Queen’s Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 13
    • Centre For Dental Sciences, Queen's Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH

      IIF 14
    • 2 Norwood Park, Norwood Park, Huddersfield, HD2 2DU, England

      IIF 15
    • 164-166, High Road, Ilford, Essex, IG1 1LL, England

      IIF 16 IIF 17
    • 164-166, High Road, Ilford, Essex, IG1 1LL, United Kingdom

      IIF 18
    • 2, College Court, Gildersome, Morley, Leeds, LS27 7WF, United Kingdom

      IIF 19
    • 4, Brown Lane West, Leeds, LS12 6LT, England

      IIF 20
    • Unit 4, Carlton Court, Brown Lane West, Leeds, LS12 6LT, England

      IIF 21 IIF 22
    • 4, Matthew Park Street, Westminster, London, SW1H 9NP

      IIF 23
  • Mohammed, Mustafa Tariq
    British manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Queen Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 24 IIF 25 IIF 26
    • Queen Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, United Kingdom

      IIF 27
    • Queen's Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 28 IIF 29 IIF 30
    • 79, Heather Road, Binley Woods, Coventry, CV3 2DD, England

      IIF 31
    • Beech House, Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 32
    • Unit 4, Carlton Court, Brown Lane West, Leeds, LS12 6LT, England

      IIF 33 IIF 34 IIF 35
    • 15, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 44
    • 6 Calvert Centre, Rownest Wood Lane, Woodmancott, Winchester, Hampshire, SO21 3BN, England

      IIF 45
  • Mohammed, Mustafa Tariq
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Senate House, Deane Road, Bolton, Greater Manchester, BL3 5AB

      IIF 46
  • Mohammed, Mustafa Tariq
    British businessman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Norwood Park, Huddersfield, HD2 2DU, England

      IIF 47
  • Mohammed, Mustafa Tariq
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, College Court, Gildersome, Leeds, West Yorkshire, LS27 7WF, United Kingdom

      IIF 48
  • Mr Mustafa Tariq Mohammed
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 49
    • Queen Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 50 IIF 51
    • Queen Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, United Kingdom

      IIF 52
    • Queen’s Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 53
    • 46 Albion Mills, Albion Road, Greengates, Bradford, BD10 9TQ, England

      IIF 54
    • 79, Heather Road, Binley Woods, Coventry, CV3 2DD, England

      IIF 55
    • Centre For Dental Sciences, Queen's Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH

      IIF 56
    • 2 Norwood Park, Norwood Park, Huddersfield, HD2 2DU, England

      IIF 57
    • 164-166, High Road, Ilford, Essex, IG1 1LL, England

      IIF 58 IIF 59
    • 164-166, High Road, Ilford, IG1 1LL, United Kingdom

      IIF 60
    • Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 61
    • 2, College Court, Morley, Leeds, LS27 7WF, England

      IIF 62 IIF 63 IIF 64
    • 4, Brown Lane West, Leeds, LS12 6LT, England

      IIF 77
    • Unit 4, Carlton Court, Brown Lane West, Leeds, LS12 6LT, England

      IIF 78 IIF 79 IIF 80
    • 6 Calvert Centre, Rownest Wood Lane, Woodmancott, Winchester, Hampshire, SO21 3BN, England

      IIF 82
child relation
Offspring entities and appointments 47
  • 1
    92NEWS LTD
    10345024
    2 Lakeside Drive, Park Royal, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-25 ~ 2021-08-26
    IIF 1 - Director → ME
  • 2
    A & H DEVELOPERS LTD
    04900689
    2 College Court, Morley, Leeds, England
    Active Corporate (8 parents)
    Officer
    2003-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-01
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    A-LIST DENTISTRY LIMITED
    - now 08264844
    CHANGING FACES (WEST YORKSHIRE) LIMITED - 2016-08-30
    Queens Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (14 parents)
    Officer
    2018-10-05 ~ dissolved
    IIF 10 - Director → ME
  • 4
    ALI HOLDINGS LTD
    09561992
    46 Albion Mills Albion Road, Greengates, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    BOLTON UTC
    08292380
    Senate House, Deane Road, Bolton, Greater Manchester
    Dissolved Corporate (25 parents)
    Officer
    2015-09-14 ~ 2020-12-16
    IIF 46 - Director → ME
  • 6
    BOWLING GREEN DENTAL CARE LTD. - now
    GENIX HEALTHCARE LEICESTER LIMITED
    - 2020-07-27 10723210 10724043... (more)
    79 Heather Road, Binley Woods, Coventry, England
    Active Corporate (6 parents)
    Officer
    2017-04-12 ~ 2018-12-18
    IIF 31 - Director → ME
    Person with significant control
    2017-04-12 ~ 2018-12-18
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    COLTAN LABORATORIES LTD
    - now 12136905
    QUICKCOVID LTD
    - 2021-06-16 12136905 12908847
    3D VR LTD
    - 2021-04-14 12136905 12908847
    164-166 High Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-01 ~ 2020-11-01
    IIF 16 - Director → ME
    2020-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-01 ~ 2020-11-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    2020-11-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 8
    CONSERVATIVE FRIENDS OF PAKISTAN LTD
    08155528
    4 Matthew Parker Street, London, England
    Active Corporate (17 parents)
    Officer
    2015-08-26 ~ 2015-12-17
    IIF 23 - Director → ME
  • 9
    DENTAL CAREERS LIMITED - now
    DENTAL RECRUITMENT LIMITED
    - 2019-11-06 10808663
    Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-06-08 ~ 2018-05-09
    IIF 9 - Director → ME
  • 10
    DENTAL PARTNERS CONISBROUGH LIMITED - now
    GENIX HEALTHCARE CONISBROUGH LTD
    - 2020-02-18 11942926 11942809... (more)
    15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (15 parents)
    Officer
    2019-04-12 ~ 2020-01-31
    IIF 29 - Director → ME
  • 11
    DENTAL PARTNERS KIVETON LIMITED - now
    GENIX HEALTHCARE KIVETON LTD
    - 2020-02-18 11942094
    15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (15 parents)
    Officer
    2019-04-12 ~ 2020-01-31
    IIF 30 - Director → ME
  • 12
    DENTAL PARTNERS MORLEY LIMITED - now
    GENIX HEALTHCARE MORLEY LTD
    - 2020-02-18 11942694
    15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (15 parents)
    Officer
    2019-04-12 ~ 2020-01-31
    IIF 28 - Director → ME
  • 13
    DIGITAL DENTAL SUPPLIES LIMITED
    11763130
    Centre For Dental Sciences Queen's Specialist Building, Queen Street, Farnworth, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    GENIX HEALTHCARE ALNWICK LTD
    10724180
    2 College Court, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2017-04-13 ~ 2021-07-01
    IIF 33 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    GENIX HEALTHCARE BLACKPOOL LTD
    - now 10723956
    GENIX HEALTHCARE EDINBURGH LTD
    - 2019-03-26 10723956
    Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    GENIX HEALTHCARE CIRENCESTER LTD
    10724217 10723210... (more)
    Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 17
    GENIX HEALTHCARE EASTLEIGH LTD
    10724232
    Queen Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 18
    GENIX HEALTHCARE EASTPARK LTD
    11942732
    2 College Court, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2019-04-12 ~ 2021-07-01
    IIF 34 - Director → ME
  • 19
    GENIX HEALTHCARE GARFORTH LTD
    11942730
    2 College Court, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2019-04-12 ~ 2021-07-01
    IIF 8 - Director → ME
    Person with significant control
    2023-04-01 ~ 2023-04-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 20
    GENIX HEALTHCARE GLOUCESTER LIMITED
    10724043 10723210... (more)
    Queen Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 21
    GENIX HEALTHCARE HAVANT LIMITED
    10723389
    Queen Specialist Building Queen Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 22
    GENIX HEALTHCARE HUDDERSFIELD LTD
    10724045
    2 College Court, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2017-04-13 ~ 2021-07-01
    IIF 41 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 23
    GENIX HEALTHCARE HULL LTD
    11942921
    2 College Court, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2019-04-12 ~ 2021-07-01
    IIF 42 - Director → ME
  • 24
    GENIX HEALTHCARE LTD
    05515857
    2 College Court, Morley, Leeds, England
    Active Corporate (20 parents, 9 offsprings)
    Officer
    2005-07-28 ~ 2021-07-01
    IIF 32 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 73 - Has significant influence or control OE
  • 25
    GENIX HEALTHCARE MARKET WEIGHTON LTD
    11943003
    2 College Court, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2019-04-12 ~ 2021-07-01
    IIF 36 - Director → ME
  • 26
    GENIX HEALTHCARE MARSKE LTD
    12129462
    4 Brown Lane West, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 27
    GENIX HEALTHCARE MIDDLESBROUGH LIMITED
    11145204 11942926... (more)
    2 College Court, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2018-01-11 ~ 2021-07-01
    IIF 40 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 28
    GENIX HEALTHCARE MORECAMBE LTD
    - now 10747441
    GENIX HEALTHCARE STOKE LTD
    - 2019-04-11 10747441 10724312... (more)
    Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 29
    GENIX HEALTHCARE PARTNERSHIPS LTD
    17001401
    2 College Court, Morley, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 30
    GENIX HEALTHCARE SKELTON LTD
    10724312 17004658... (more)
    2 College Court, Morley, Leeds, England
    Active Corporate (5 parents)
    Officer
    2017-04-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 31
    GENIX HEALTHCARE TICKHILL LTD
    10724140
    2 College Court, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2017-04-13 ~ 2021-07-01
    IIF 43 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 32
    GENIX HEALTHCARE WHITLEY BAY LTD
    10724237
    2 College Court, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2017-04-13 ~ 2021-07-01
    IIF 37 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 33
    GLAXY BROADCASTING NETWORK LIMITED
    10345168
    2 Lakeside Drive, Park Royal, London, England
    Active Corporate (6 parents)
    Officer
    2016-08-25 ~ 2017-11-14
    IIF 47 - Director → ME
  • 34
    HYATT & CO LTD
    13642126
    164-166 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    LONDON COIN EXCHANGE LTD
    11363227
    Queen’s Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 36
    MMM RESIDENTIAL LTD
    - now 12908847
    3D VR LIMITED
    - 2021-08-17 12908847 12136905
    QUICKCOVID LIMITED
    - 2021-04-14 12908847 12136905
    2 College Court, Morley, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 37
    PDS DENTAL LABORATORY LEEDS LIMITED
    07198204
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2018-10-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    PRIMECARE ORAL HEALTH SERVICES LIMITED
    - now 03012467
    HEALTHCALL LANARKSHIRE LIMITED - 2006-08-15
    EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITED - 1996-08-21
    LAW 624 LIMITED - 1995-03-06
    2 College Court, Morley, Leeds, England
    Active Corporate (35 parents)
    Officer
    2017-04-04 ~ 2021-07-01
    IIF 21 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 39
    RODERICKS BEESTON LTD - now
    GENIX HEALTHCARE BEESTON LTD
    - 2020-02-18 11942664 10724312... (more)
    15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (13 parents)
    Officer
    2019-04-12 ~ 2020-02-01
    IIF 26 - Director → ME
  • 40
    RODERICKS MEXBOROUGH LTD - now
    GENIX HEALTHCARE MEXBOROUGH LTD
    - 2020-02-20 11942809 11942926... (more)
    15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (13 parents)
    Officer
    2019-04-12 ~ 2020-02-01
    IIF 44 - Director → ME
  • 41
    S.T. ENTERPRISES LLP
    OC385878
    2 College Court, Morley, Leeds, England
    Active Corporate (6 parents)
    Officer
    2013-06-17 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 66 - Has significant influence or control OE
  • 42
    SAFIA MUSTAFA HOLDINGS LTD
    - now 05645527
    DENLEASE LIMITED
    - 2018-12-11 05645527
    2 College Court, Morley, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2005-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 43
    SDL REALISATIONS 2020 LIMITED
    - now 07827872
    SPARKLE DENTAL LABS LIMITED
    - 2021-02-27 07827872
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 44
    SHARIF HOLDINGS LIMITED
    - now 05803315
    GENPLAN LIMITED
    - 2018-08-06 05803315
    2 College Court, Morley, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2006-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 45
    SPADENTAL SOUTH WEST LIMITED - now
    GENIX HEALTHCARE SALTASH LTD
    - 2019-07-29 10747374
    8 Kinton Business Park, Kinton, Shrewsbury, Shropshire, England
    Active Corporate (9 parents)
    Officer
    2017-05-02 ~ 2019-07-26
    IIF 45 - Director → ME
    Person with significant control
    2017-05-02 ~ 2019-07-26
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 46
    SPARKLE LABORATORIES LTD
    09238104
    Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 47
    THE DPC ORIGINAL LIMITED - now
    THE DISABILITY POLICY CENTRE LIMITED - 2025-03-26
    THE DPC ORIGINAL LIMITED - 2024-10-29
    THE DISABILITY POLICY CENTRE LTD
    - 2024-10-14 13754601 16347773
    86-90 Paul Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-11-30 ~ 2022-01-25
    IIF 15 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-01-25
    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

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.