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

Dr Omer Tajalssir Taha Mohammed

    Related profiles found in government register
  • Dr Omer Tajalssir Taha Mohammed
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 3
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 4
    • 127, 127 Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 5
    • 127, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 6 IIF 7
    • 127, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 8
  • Mohammed, Omer Tajalssir Taha, Dr
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Bury St. Edmunds, IP28 7DE, England

      IIF 9
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 11
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 12 IIF 13
    • 127, 127 Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 14
    • 127, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 15
  • Mohammed, Omer Tajalssir Taha, Dr
    British doctor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Roseden Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9BD, United Kingdom

      IIF 16
  • Alam, Mohammed
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 17
  • Alam, Mohammed
    British accountant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 18
  • Alam, Mohammed
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bramblewood, Chadderton, Oldham, OL9 9UB, England

      IIF 19
  • Alam, Mohammed
    British managing director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 932, Middleton Road, Chadderton, Oldham, OL9 9SB, England

      IIF 20
  • Mr Mohammed Alam
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 21
    • C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 22
  • Alam, Mohammed Tanvirul
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 23
  • Mohammed Tanvirul Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 24
  • Mr Mohammed Tanvirul Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 25 IIF 26 IIF 27
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, United Kingdom

      IIF 28 IIF 29
    • Office 9, Unit B, Madison Place, Northampton Road, M40 5AG, United Kingdom

      IIF 30
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 31
  • Tanvir Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 32
  • Mr Mohammed Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 33
    • Office 9, Unit B, Northampton Road, Manchester, M40 5AG, England

      IIF 34
    • 566, Middleton Road, Chadderton, Oldham, OL9 0HF

      IIF 35
  • Alam, Mohammed Tanvirul
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 36 IIF 37 IIF 38
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Office 9, Unit B, Northampton Road, Manchester, M40 5AG, England

      IIF 45
    • Office 9, Unit B, Madison Place, Northampton Road, M40 5AG, United Kingdom

      IIF 46
  • Alam, Mohammed Tanvirul
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Davenant Street (1st Floor), London, E1 5NB, England

      IIF 47
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 48
  • Mohammed Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 49
  • Alam, Mohammed Shahedul
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40, Meadowcroft Way, Leigh, WN7 3XZ, England

      IIF 50
    • Globe House, Ats Accountants, Globe House, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 51
    • Globe House, C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 55 IIF 56 IIF 57
    • Rochdale And District Mind, Drake Street, Rochdale, OL16 1RE, England

      IIF 58
  • Alam, Mohammed Shahedul
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bramblewood, Chadderton, Oldham, OL9 9UB, England

      IIF 59
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 60
  • Alam, Mohammed Shahedul
    British accountant, auditor born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 61
  • Alam, Mohammed Shahedul
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 62
  • Alam, Mohammed Shahedul
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bramblewood, Chadderton, Oldham, OL9 9UB, United Kingdom

      IIF 63
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 64 IIF 65
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, United Kingdom

      IIF 66
  • Mohammed, Omer
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Collingwood Court, Washington, NE37 3ED, United Kingdom

      IIF 67
  • Mr Mohammed Shahedul Alam
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40, Meadowcroft Way, Leigh, WN7 3XZ, England

      IIF 68
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 69 IIF 70 IIF 71
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, United Kingdom

      IIF 74
    • Globe House, Ats Accountants, Globe House, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 75
    • Globe House, C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 80 IIF 81
  • Alam, Mohammed Shahedul

    Registered addresses and corresponding companies
    • Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 82
  • Mohammed, Omer, Dr
    Sudanese director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 127, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 83
child relation
Offspring entities and appointments 40
  • 1
    A3S INVESTMENTS LTD
    09539066
    Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABS MANAGEMENT CONSULTANCY LTD
    11043620 14799304
    Office 9, Unit B Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2017-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    AFND SERVICES LIMITED
    15417137
    127 Roseden Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ 2025-02-14
    IIF 10 - Director → ME
    2026-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-01-16 ~ 2025-02-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2025-03-16 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANDROMEDA GOBAL LIMITED
    15139136
    Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 7 - Right to appoint or remove directors OE
  • 5
    ATS ACCOUNTANTS (MANCHESTER) LTD
    13219591
    Globe House C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-02-23 ~ 2023-06-01
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    2024-11-01 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    ATS ACCOUNTANTS LTD
    09043843
    Globe House Globe Park, Moss Bridge Road, Rochdale, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-05-16 ~ 2014-12-31
    IIF 63 - Director → ME
    2014-05-16 ~ 2024-10-01
    IIF 18 - Director → ME
    2023-01-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-09-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    BLUE SKYE CONSULTANCY LTD
    15939354
    82a James Carter Road, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    BLUEBERRY CONSULTANCY LIMITED
    09043830
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-06-01 ~ now
    IIF 40 - Director → ME
    2014-05-16 ~ 2014-05-19
    IIF 59 - Director → ME
    2015-02-24 ~ 2020-06-01
    IIF 60 - Director → ME
    2014-05-19 ~ 2014-12-31
    IIF 19 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-05-31
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 9
    BLUESTAR GLOBAL MEDICAL SERVICES LTD
    14902577
    127 127 Roseden Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    CHATAWAY LTD
    13320887
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-04-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    CLARITAX ACCOUNTANTS LTD
    - now 13000707
    KONVERSO GROUP LTD
    - 2025-02-06 13000707
    Office 9, Unit B Madison Place, Northampton Road, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-11-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    CLARITAX TRUSTEES LTD
    - now 13688519
    ATS TRUSTEES LTD
    - 2025-05-19 13688519
    Office 9, Unit B, Northampton Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-10-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    CTRLSHIFTR LTD
    13560783
    Globe House Ats Accountants, Globe House, Moss Bridge Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2025-11-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 75 - Has significant influence or control OE
  • 14
    EASY TRAVEL & HOLIDAYS LTD
    10633140
    8 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 15
    ESSENTIAL SKILLS ACADEMY
    10093341
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2016-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or control OE
  • 16
    FLEESON LTD
    15340099
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    FLEMING MEDICAL SOLUTIONS LTD
    16318983
    14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-16 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    GLOBAL RMG LIMITED
    07374685
    8 Davenant Street (1st Floor), London
    Dissolved Corporate (5 parents)
    Officer
    2012-07-03 ~ 2014-09-25
    IIF 47 - Director → ME
  • 19
    HORIZON CONSULTING ACTIVITIES LTD
    16698662
    Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    HORIZON PARAGON LTD
    14167741
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-08-16 ~ now
    IIF 23 - Director → ME
  • 21
    KANDAKA1 LTD
    13769648
    4385, 13769648 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 22
    MANCHESTER ALPHA LTD
    12647635
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    MARLBOROUGH PARK SERVICES LIMITED
    - now 01986382
    GAINQUICK LIMITED - 1986-05-13
    66a Collingwood Court Marlborough Park, Sulgrave, Washington, England
    Active Corporate (58 parents, 1 offspring)
    Officer
    2024-07-27 ~ 2025-08-24
    IIF 67 - Director → ME
  • 24
    MATRIX 360 SOURCING LTD
    - now 13003185
    ASPIRATIONS INVESTMENTS LTD
    - 2023-06-19 13003185
    Globe House C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    NEXUS MCR LTD
    - now 13002342
    KONVERSO LTD
    - 2021-07-12 13002342
    8 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 26
    OL TWO PROPERTIES LIMITED
    12968251
    8 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    OMAR ALSSIR LIMITED
    08860353
    127 Roseden Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 83 - Director → ME
  • 28
    PLUMSTEAD TRADING LTD
    07877967
    566 Middleton Road, Chadderton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 29
    PRESTBURY MANCHESTER LTD
    14599100
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 30
    R INTEL GLOBAL LTD
    - now 12968739
    ZAZA HOLDINGS LTD
    - 2024-11-20 12968739
    Globe House Globe Park, Moss Bridge Road, Rochdale, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-10-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 31
    RECEIPTFLOW LTD
    15992753
    Office 9 Unit B, Madison Place, Northampton Road, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 32
    ROCHDALE AND DISTRICT MIND
    02210699
    Rochdale And District Mind, 3-11 Drake Street, Rochdale, Greater Manchester, Lancashire
    Active Corporate (58 parents, 1 offspring)
    Officer
    2024-04-17 ~ now
    IIF 58 - Director → ME
  • 33
    SEVILLE ST LTD
    13195978
    Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-11 ~ 2023-12-01
    IIF 50 - Director → ME
    Person with significant control
    2021-02-11 ~ 2023-12-01
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 34
    SHAHED ALAM CONSULTING LTD
    11236868
    Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-06 ~ 2025-04-06
    IIF 61 - Director → ME
    Person with significant control
    2018-03-06 ~ 2025-04-06
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 35
    SMART MONEY SAVER LTD
    12645842
    Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-06-04 ~ 2021-06-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    TIA GLOBAL LIMITED
    08807207
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 37
    UK GLOBAL PARTNERSHIP EVENTS LTD
    11392809
    8 Rochdale Road, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 38
    VERSATILE ACCOUNTANCY SERVICES LIMITED
    05616292
    Globe House Globe Park, Moss Bridge Road, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2023-04-03 ~ now
    IIF 56 - Director → ME
    2023-04-03 ~ now
    IIF 82 - Secretary → ME
  • 39
    WHITEOAK COURT MANAGEMENT COMPANY LIMITED
    01094128
    Office 9, Unit B Madison Place, Northampton Road, Manchester, United Kingdom
    Active Corporate (16 parents)
    Officer
    2023-08-23 ~ now
    IIF 42 - Director → ME
  • 40
    ZA CATERING LTD
    10345898
    8 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Has significant influence or control OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.