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

Farooq, Mohammed

    Related profiles found in government register
  • Farooq, Mohammed
    British company director born in August 1983

    Resident in United Kingdom

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

      IIF 1
  • Farooq, Mohammed
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1f, City Business Park, Saxon Street, Bradford, BD8 8AG, England

      IIF 2
    • icon of address Unit 4, Branxholme Industrial Estate, Bradford Road, Brighouse, HD6 4EA, United Kingdom

      IIF 3 IIF 4
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 6
  • Farooq, Mohammed
    British manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hilton Avenue, Aylesbury, HP20 2EX, England

      IIF 7
  • Farooq, Mohammed
    British self employed born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Branxholme Ind Est, Bradford Road, Brighouse, HD6 4EA, England

      IIF 8
  • Farooq, Mohammed
    British production operative born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Naseby Road, Luton, Bedfordshire, LU1 1LF, United Kingdom

      IIF 9
  • Farooq, Mohammed
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Thorn Lane, Leeds, LS8 1NF, United Kingdom

      IIF 10
  • Farooq, Mohammed
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Haunch Lane, Birmingham, B13 0PX, United Kingdom

      IIF 11
  • Farooq, Mohammed
    British manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kababish Restaurant, 29, Woodbridge Road, Birmingham, West Midlands, B13 8EH, United Kingdom

      IIF 12
  • Farooq, Mohammed
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Oxbridge Lane, Stockton- On-tees, Cleavland, TS17 4HN

      IIF 13
  • Farooq, Mohammed
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Manor Road, Rowsham, HP22 4QP, England

      IIF 14
  • Farooq, Muhammad
    British businessman born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Birkdale Drive, Birkdale Drive, Leeds, LS17 7RU, England

      IIF 15
  • Farooq, Muhammad
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 373, Harehills Lane, Leeds, LS9 6AP, United Kingdom

      IIF 16
    • icon of address 93, Birkdale Drive, Leeds, West Yorkshire, LS17 7RU, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Farooq, Mohammed
    British company secretary/director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Moor View Drive, Bradford, BD3 0PD, England

      IIF 20
  • Mr Farooq Mohammed
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Stoneleigh Crescent, Stoneleigh Crescent, Epsom, KT19 0RP, United Kingdom

      IIF 21
    • icon of address 10, Linen Court 2nd Floor, East Road, London, N1 6AD

      IIF 22
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 23
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 24
  • Farooq, Mohammed
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 25
    • icon of address 26, Austhorpe Road, Leeds, West Yorkshire, LS15 8DX

      IIF 26
    • icon of address 52, Thorn Lane, Leeds, LS8 1NF, England

      IIF 27
  • Farooq, Mohammed
    British taxi driver born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thorn Lane, Leeds, LS8 1NF, England

      IIF 28
    • icon of address 54, Thorn Lane, Leeds, West Yorkshire, LS8 1NF

      IIF 29
  • Farooq, Mohammed
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Foxton Road, Alum Rock, Birmingham, B8 3HD

      IIF 30
  • Farooq, Mohammed
    British builder born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86b, Westbourne Road, Marsh, Huddersfield, West Yorkshire, HD1 4LF, England

      IIF 31
  • Farooq, Mohammed
    British chef born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Heckmondwike, WF16 0JA, England

      IIF 32
    • icon of address 5, Heatherfield Crescent, Marsh, Huddersfield, West Yorkshire, HD1 4QN, England

      IIF 33
  • Mr Mohammed Farooq
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North Parade, Bradford, BD1 3HT, United Kingdom

      IIF 34
    • icon of address Unit 1f, City Business Park, Saxon Street, Bradford, BD8 8AG, England

      IIF 35
    • icon of address Unit 4, Branxholme Industrial Estate, Bradford Road, Brighouse, HD6 4EA, United Kingdom

      IIF 36
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 37
  • Aqib, Mohammed Farooq
    British complaints handler born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Thorn Lane, Leeds, LS8 1NF, United Kingdom

      IIF 38
  • Aqib, Mohammed Farooq
    British operations manager born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, West Yorkshire, LS15 8DX

      IIF 39
  • Farooq, Mohammed
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Ingram Avenue, Aylesbury, Buckinghamshire, HP21 9DH

      IIF 40
  • Farooq, Mohammed
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Rowsham, Bierton, Aylesbury, HP22 4QP, England

      IIF 41
    • icon of address Home Farm, Manor Road, Rowsham, HP22 4QP, England

      IIF 42
  • Farooq, Mohammed
    British pharmacist born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Ingram Avenue, Aylesbury, Buckinghamshire, HP21 9DH

      IIF 43
  • Mohammed, Farooq
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Baron Gardens, Barkingside, Essex, IG6 1NX

      IIF 44
  • Mohammed, Farooq
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Stoneleigh Crescent, Epsom, KT19 0RP, England

      IIF 45
    • icon of address 10, East Road, London, N1 6AD, England

      IIF 46
    • icon of address 95, Southwark Street, London, SE1 0HX, England

      IIF 47
  • Mohammed, Farooq
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Southwark Street, London, SE1 0HX, England

      IIF 48
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 49
  • Mohammed, Farooq
    British managing director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Southwark Street, London, SE1 0HX, England

      IIF 50
  • Mohammed, Farooq
    British mr born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Stoneleigh Crescent, Stoneleigh Crescent, Epsom, KT19 0RP, United Kingdom

      IIF 51
  • Mr Mohammed Farooq
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Thorn Lane, Leeds, LS8 1NF, United Kingdom

      IIF 52
  • Mr Mohammed Farooq
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kababish Restaurant, 29, Woodbridge Road, Birmingham, B13 8EH, United Kingdom

      IIF 53
  • Muhammad Farooq
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Mohammed Asim
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 57
    • icon of address 52, Thorn Lane, Leeds, LS8 1NF, England

      IIF 58
  • Farooq, Mohammed Asim
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, West Yorkshire, LS15 8DX

      IIF 59
    • icon of address Station House, Station Road, Garforth, Leeds, LS25 1PY, England

      IIF 60
  • Farooq, Mohammed Asim
    British manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thorn Lane, Leeds, West Yorkshire, LS8 1NF, United Kingdom

      IIF 61
  • Mr Muhammad Farooq
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Birkdale Drive, Leeds, LS17 7RU, England

      IIF 62
  • Farooq, Mohammed
    Indian it consultant born in June 1950

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4th Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 63
  • Mohammed, Farooq
    Indian employee born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW

      IIF 64
  • Mr Farooq Mohammed
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Square 4, Midland Street, Leicester, Leicestershire, LE1 1TG, England

      IIF 65
    • icon of address 46, Draycot Road, Wanstead, London, E11 2NX, England

      IIF 66
    • icon of address Office Kd104, Knowledge Dock Business Centre, 4-6 University Way, London, E16 2RD, England

      IIF 67
  • Mr Mohammed Farooq
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Moor View Drive, Bradford, BD3 0PD, England

      IIF 68
  • Farooq, Mohammed

    Registered addresses and corresponding companies
    • icon of address 13, Hilton Avenue, Aylesbury, HP20 2EX, England

      IIF 69
  • Mohammed, Farooq
    British business born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Draycot Road, Wanstead, London, E11 2NX, United Kingdom

      IIF 70
  • Mohammed, Farooq
    British business development director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 71
  • Mohammed, Farooq
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Epping, CM16 4BZ, England

      IIF 72 IIF 73
    • icon of address Courtyard Offices, Town House, Market Street, Hailsham, BN27 2AE, England

      IIF 74
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 75
  • Mohammed, Farooq
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Square 4, Midland Street, Leicester, Leicestershire, LE1 1TG, England

      IIF 76
    • icon of address 8 -10, Old Jewry, London, EC2R 8DN, England

      IIF 77
    • icon of address Office Kd104, Knowledge Dock Business Centre, 4-6 University Way, London, E16 2RD, England

      IIF 78
  • Mohammed, Farooq
    British housing & property professional born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 79
  • Mohammed, Farooq
    British management consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Farooq
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Draycot Road, London, E11 2NX, United Kingdom

      IIF 84
  • Mohammed, Farooq
    British it professional born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 85
  • Mohammed, Farooq
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 86
  • Mr Mohammed Farooq
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 87
    • icon of address 52, Thorn Lane, Leeds, LS8 1NF, England

      IIF 88
    • icon of address 54, Thorn Lane, Leeds, LS8 1NF, England

      IIF 89
  • Mr Mohammed Farooq
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Muirkirk Grove, Darlington, County Durham, DL1 3TL, United Kingdom

      IIF 90
  • Mr Mohammed Farooq
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Heckmondwike, WF16 0JA, England

      IIF 91
  • Mr Farooq Mohammed
    Indian born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW

      IIF 92
  • Mr Mohammed Farooq
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Rowsham, Bierton, Aylesbury, HP22 4QP, England

      IIF 93
    • icon of address Home Farm, Manor Road, Rowsham, HP22 4QP, England

      IIF 94 IIF 95
  • Mr Mohammed Farooq
    Indian born in June 1950

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4th Floor 86-90, Paul Street, London, EC2A 4NE

      IIF 96
  • Mr Muhammad Farooq
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 373, Harehills Lane, Leeds, LS9 6AP, United Kingdom

      IIF 97
  • Mohammed, Farooq, Mr.
    British director born in October 1980

    Resident in England

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

      IIF 98
  • Mr Mohammed Asim Farooq
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 99
    • icon of address 52, Thorn Lane, Leeds, LS8 1NF, England

      IIF 100
    • icon of address Station House, Station Road, Leeds, LS25 1PY, England

      IIF 101
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Station House Station Road, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,714 GBP2024-02-28
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 2
    LEEDS EDUCATION CENTRE - 1999-11-04
    icon of address 24 Shepherds Lane, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,168,839 GBP2024-03-31
    Officer
    icon of calendar 2016-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 3
    icon of address 24 Stoneleigh Crescent Stoneleigh Crescent, Epsom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Unit 4 Branxholme Industrial Estate, Bradford Road, Brighouse, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 Branxholme Industrial Estate, Bradford Road, Brighouse, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    722,396 GBP2024-03-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 7
    icon of address Office Kd104 Knowledge Dock Business Centre, 4-6 University Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,211 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o R2b Business Solutions Courtyard Offices, Town House, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,224 GBP2017-03-31
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    4HOUSING PROFESSIONAL SERVICES LTD - 2019-08-28
    icon of address Office Kd104 Knowledge Dock Business Centre, 4-6 University Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,140 GBP2019-03-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    icon of address 73-75 Aston Road North, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -68,793 GBP2023-01-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,031 GBP2023-04-05
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 86 - Director → ME
  • 14
    icon of address 54 Thorn Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    262 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,684 GBP2023-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 16
    icon of address Home Farm, Manor Road, Rowsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,085 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 17
    MOBILE MILLBOARDS LTD - 2024-09-05
    icon of address 34 Moor View Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 18
    FORBES MEDIA LIMITED - 2015-05-11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,696 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address Unit 4, Branxholme Ind Est, Bradford Road, Brighouse, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 86-90 Paul Street Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,585 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 1f City Business Park, Saxon Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,682 GBP2023-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 22
    NETMONEY GLOBAL LTD - 2012-08-02
    BUSINESSIP GLOBAL LTD - 2012-05-28
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 71 - Director → ME
  • 23
    icon of address 10 East Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 46 - Director → ME
  • 24
    BENIGATE LIMITED - 1998-12-09
    icon of address 1st Floor, 29 Woodbridge Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ dissolved
    IIF 30 - Director → ME
  • 25
    icon of address 371 Harehills Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,398 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address C/o Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 98 - Director → ME
  • 27
    icon of address 26 Austhorpe Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,300 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 369 Harehills Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,150 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Moda Business Centre, Stirling Way, Borehamwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    463 GBP2020-11-30
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 30
    icon of address 13 Hilton Avenue, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-05-23 ~ dissolved
    IIF 69 - Secretary → ME
  • 31
    icon of address 34 Muirkirk Grove, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,942 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 7 High Street, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 33
    icon of address The Lansdowne Bldg, 2 Lansdowne Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 84 - Director → ME
  • 34
    icon of address 369 Harehills Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,045 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 35
    Company number 05168454
    Non-active corporate
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 40 - Director → ME
Ceased 28
  • 1
    STREAMLINE INDUSTRIES LIMITED - 2021-04-14
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    265,582 GBP2021-11-25
    Officer
    icon of calendar 2022-11-23 ~ 2023-04-09
    IIF 75 - Director → ME
  • 2
    icon of address Station House Station Road, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,714 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-10-26
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-10-26
    IIF 101 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4th Floor 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    943,583 GBP2024-03-31
    Officer
    icon of calendar 2015-08-19 ~ 2018-11-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 57 Yale Court Honeybourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,095 GBP2024-02-29
    Officer
    icon of calendar 2020-12-01 ~ 2024-05-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Dallow Development Trust Ltd The Dallow Centre, 234 Dallow Road, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2018-12-01
    IIF 9 - Director → ME
  • 6
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2021-07-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control OE
  • 7
    icon of address Beam Ends Weston Road, Upton Grey, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,347 GBP2024-06-30
    Officer
    icon of calendar 2015-12-10 ~ 2016-09-29
    IIF 77 - Director → ME
  • 8
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-27 ~ 2013-07-03
    IIF 70 - Director → ME
  • 9
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,027 GBP2016-08-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-08-01
    IIF 11 - Director → ME
  • 10
    icon of address 26 Austhorpe Road, Leeds, West Yorkshire
    Dissolved Corporate
    Equity (Company account)
    55,649 GBP2019-01-31
    Officer
    icon of calendar 2014-11-01 ~ 2018-01-12
    IIF 39 - Director → ME
    icon of calendar 2019-03-06 ~ 2019-07-30
    IIF 59 - Director → ME
    icon of calendar 2018-08-01 ~ 2018-12-17
    IIF 26 - Director → ME
    icon of calendar 2009-07-15 ~ 2014-11-01
    IIF 61 - Director → ME
    icon of calendar 2008-05-12 ~ 2009-04-14
    IIF 29 - Director → ME
  • 11
    icon of address 86b Westbourne Road, Marsh, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,053 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2015-08-01
    IIF 31 - Director → ME
  • 12
    icon of address 5 Heatherfield Crescent, Marsh, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,708 GBP2018-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-07-23
    IIF 33 - Director → ME
  • 13
    QUALIS COMMUNITY LIMITED - 2021-03-23
    icon of address 38-39 St. John's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-15
    IIF 73 - Director → ME
  • 14
    QUALIS LIVING LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2025-01-07
    IIF 82 - Director → ME
  • 15
    QUALISE CIC - 2021-03-24
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2024-03-14
    IIF 72 - Director → ME
  • 16
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2025-01-07
    IIF 81 - Director → ME
  • 17
    QUALIS COMMERCIAL LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2024-02-07
    IIF 80 - Director → ME
  • 18
    QUALIS MANAGEMENT LTD - 2023-04-26
    icon of address 323 High Street, Epping, England
    Active Corporate (7 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2025-01-07
    IIF 83 - Director → ME
  • 19
    icon of address 19 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-24 ~ 2021-07-12
    IIF 48 - Director → ME
  • 20
    icon of address Town Hall, 128-142 High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2009-11-12
    IIF 44 - Director → ME
  • 21
    icon of address 26 Austhorpe Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,300 GBP2024-01-31
    Officer
    icon of calendar 2023-10-26 ~ 2024-09-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2024-09-30
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ROADRUNNERS CARS LTD - 2022-01-18
    ROADRUNNERS LEEDS LTD - 2022-01-13
    icon of address 26 Austhorpe Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    404 GBP2024-07-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-11-24
    IIF 25 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-05-31
    IIF 57 - Director → ME
    icon of calendar 2019-07-03 ~ 2020-02-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-02-01
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-05-31
    IIF 99 - Has significant influence or control OE
    icon of calendar 2020-06-01 ~ 2021-11-24
    IIF 87 - Has significant influence or control OE
  • 23
    icon of address 121 Stonegrove, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,638 GBP2017-03-31
    Officer
    icon of calendar 2009-09-15 ~ 2011-08-26
    IIF 43 - Director → ME
  • 24
    icon of address 34 Muirkirk Grove, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,942 GBP2022-07-31
    Officer
    icon of calendar 2005-07-07 ~ 2010-09-28
    IIF 13 - Director → ME
  • 25
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ 2024-04-08
    IIF 85 - Director → ME
  • 26
    icon of address 65 Meath Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ 2012-07-30
    IIF 79 - Director → ME
  • 27
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05
    ST JAMES PARADE (49) LIMITED - 2005-02-15
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2021-07-12
    IIF 50 - Director → ME
  • 28
    UNITEX SCHOOL WEAR LTD - 2016-04-30
    icon of address 5-7 Blackhorse Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ 2022-12-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ 2022-12-08
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.