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

Mr Mohammed Kamran Ahmed

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

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dwilkinson&company, No1 Whitehall Riverside, 1 Riverside Way, Leeds, LS1 4BN, England

      IIF 1 IIF 2 IIF 3
    • 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 4
    • 72, Princess Street, Sheffield, S4 7UW, England

      IIF 5
  • Mr Mohammed Amran Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Blackmore Street, Sheffield, S4 7TZ, England

      IIF 6
  • Mr Mohammad Maruf Ahmed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 80, Clovelly Way, London, E1 0SF, England

      IIF 7
    • Flat 3, 236-238 Commercial Road, London, E1 2NB, England

      IIF 8
  • Mr Mohammed Salikh Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bolton Road, Bradford, BD1 4DA, England

      IIF 9
  • Mr Mohammed Shamim Ahmed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 201, Chester Road, Helsby, Frodsham, WA6 0DA, England

      IIF 10
  • Mr Mohammed Zubair Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 11
    • Unit 3 Jubilee House, High Pittington, Durham, DH6 1AT, England

      IIF 12
  • Mr Mohammed Ahmed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 13
  • Mr Mohammed Ahmed
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR

      IIF 14
  • Mr Mohammed Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 15 IIF 16 IIF 17
    • 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, United Kingdom

      IIF 18
    • Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, E15 2SP, United Kingdom

      IIF 19
    • 16a, Higher Drive, Purley, CR8 2HE, United Kingdom

      IIF 20
    • The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 21
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 22 IIF 23
  • Ahmed, Mohammed Kamran
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dwilkinson&company, No1 Whitehall Riverside, 1 Riverside Way, Leeds, LS1 4BN, England

      IIF 24 IIF 25
    • 132, Abbeydale Road, Sheffield, South Yorkshire, S7 1FF, England

      IIF 26
    • 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 27 IIF 28
  • Mohammed Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 29
  • Mr Mohammed Adnann Ahmed
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Mohammed Ashfaq Ahmed
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Centenary House, 1 Centenary Way, Salford, Manchester, M50 1RF, England

      IIF 32
    • Part Third Floor, Chester Wing, City Point, 701 Chester Road, Stretford, Manchester, Lancashire, M32 0RW, United Kingdom

      IIF 33
    • Suite 303, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 10, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 47
  • Mr Ahmed Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 48
  • Ahmed, Mohammed Amran
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fairfax House, 6a Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 49
    • 1, Blackmore Street, Sheffield, S4 7TZ, England

      IIF 50
  • Mr Ahmed Mohammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11a Rectory Row, Rectory Lane Easthampstead, Bracknell, Berkshire, RG12 7BN

      IIF 51
  • Mr Zubair Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 52
  • Ahmed, Mohammed Salikh
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bolton Road, Bradford, BD1 4DA, England

      IIF 53
  • Ahmed, Mohammed Shamim
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 201, Chester Road, Helsby, Frodsham, WA6 0DA, England

      IIF 54
  • Ahmed, Mohammad Maruf
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 80, Clovelly Way, London, E1 0SF, England

      IIF 55
    • Flat 3, 236-238 Commercial Road, London, E1 2NB, England

      IIF 56
  • Ahmed, Mohammad Maruf
    British busineess born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Insley House, Bow Road, London, E3 3AR, England

      IIF 57
  • Ahmed, Mohammed Zubair
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Jubilee House, High Pittington, Durham, DH6 1AT, England

      IIF 58
  • Ahmed, Mohammed Zubair
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, County Durham, DH1 2AA, United Kingdom

      IIF 59
  • Ahmed, Mohammed Zubair
    British general manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 60
  • Mr Mohammed Salikh Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 61
    • 18, Churchgate, Bramhope, Leeds, LS16 9BN, United Kingdom

      IIF 62
  • Mohammed, Ahmed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Braemar Gardens, Slough, SL1 9DA, England

      IIF 63
  • Mohammed, Ahmed
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Braemar Gardens, Slough, SL1 9DA, England

      IIF 64
  • Mohammed, Ahmed
    British used car sales born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 65
  • Mr Mohammed Shaek Ahmed
    British born in April 1983

    Resident in United Kingdom

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

      IIF 66
    • 18/24, Chester Road, Northwich, CW8 1JB, United Kingdom

      IIF 67
  • Mr Mohammed Zubair Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, United Kingdom

      IIF 68
  • Ahmed, Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 69
  • Ahmed, Mohammed
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 70
  • Ahmed, Mohammed
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 71
  • Ahmed, Mohammed
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 72
    • Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 73
  • Ahmed, Mohammed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alban Corner, Houghton Regis, Dunstable, Beds, LU5 6GU, United Kingdom

      IIF 74
    • 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 75 IIF 76
    • The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 77
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 78 IIF 79
  • Ahmed, Mohammed
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 80 IIF 81
  • Ahmed, Mohammed
    British company officer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Higher Drive, Purley, Surrey, CR8 2HE, United Kingdom

      IIF 82
  • Ahmed, Mohammed
    British consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Oxted Court, 18 Reynolds Avenue, Redhill, Surry, RH1 1TJ, United Kingdom

      IIF 83
  • Ahmed, Mohammed
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, E15 2SP, United Kingdom

      IIF 84
  • Ahmed, Mohammed
    British marketing consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 85
  • Mr Mohammed Ahmed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Junoon, 201, Chester Road, Helsby, Frodsham, WA6 0DA, United Kingdom

      IIF 86 IIF 87
  • Mr Mohammed Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 216, Stratford Workshop, London, E15 2SP, United Kingdom

      IIF 88 IIF 89
  • Ahmed, Mohammed Adnann
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Ahmed, Zubair
    British manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 92
  • Mohammed Ahmed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Chester Road, Helsby, Frodsham, WA6 0DA, United Kingdom

      IIF 93
  • Ahmed, Mohammed Ashfaq
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed
    British student born in March 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Botsford Street, Sheffield, S39PF, England

      IIF 110
  • Ahmed, Mohammed Salikh
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 111
    • 18, Churchgate, Bramhope, Leeds, West Yorkshire, LS16 9BN, United Kingdom

      IIF 112
  • Ahmed, Mohammed Salikh
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Spring Gardens, Bradford, BD1 3EJ, United Kingdom

      IIF 113
    • 6 Eldon Place, Bradford, BD1 3AZ, England

      IIF 114
    • 6, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 115
  • Ahmed, Mohammed Shaek
    British born in April 1983

    Resident in United Kingdom

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

      IIF 116
    • 18/24, Chester Road, Northwich, CW8 1JB, United Kingdom

      IIF 117 IIF 118
  • Ahmed, Mohammed Shaek
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2&3 Grange, Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 119
  • Ahmed, Mohammed Shaek
    British spice trade born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Grange Road, Grange Park, Chester, CH2 2AN, United Kingdom

      IIF 120
  • Mohammed, Ahmed
    British

    Registered addresses and corresponding companies
    • 1 Braemar Garden, Slough, Berkshire, SL1 9DA

      IIF 121
  • Ahmed, Mohammad
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Fishponds Road, Bristol, Avon, BS5 6PR

      IIF 122
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 123
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR, United Kingdom

      IIF 124
    • 157, Fishponds Road, Eastville, Bristol, BS5 6PR, United Kingdom

      IIF 125
    • Merlin House, 1, Langstone Business Village, Priory Drive Langstone, Newport, Gwent, NP18 2HJ, United Kingdom

      IIF 126
  • Ahmed, Mohammad
    British sales born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Eastville, Bristol, Avon, BS5 6PR, United Kingdom

      IIF 127
  • Ahmed, Mohammed
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Junoon, 201, Chester Road, Helsby, Frodsham, Cheshire, WA6 0DA, United Kingdom

      IIF 128 IIF 129
  • Ahmed, Mohammed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 216, Stratford Workshop, Burford Road, London, E15 2SP, United Kingdom

      IIF 130
  • Ahmed, Mohammed
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 216, Stratford Workshop, Burford Road, London, E15 2SP, United Kingdom

      IIF 131
  • Ahmed, Mohammed
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 132
  • Ahmed, Mohammed Salikh

    Registered addresses and corresponding companies
    • 6, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 133
  • Ahmed, Mohammed Shaek

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

      IIF 134
  • Mohammed, Ahmed
    Iraqi company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lancelot Close, Slough, Berkshire, SL1 9DX

      IIF 135
  • Ahmed, Mohammed Sayed
    Bangladeshi director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime House Court, 3-11 Dod Street, Canary Wharf, London, E14 7EQ, United Kingdom

      IIF 136
  • Ahmed, Mohammed

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 137
    • Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 138 IIF 139
    • 1, Alban Corner, Houghton Regis, Dunstable, Beds, LU5 6GU, United Kingdom

      IIF 140
    • 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 141
  • Huq, Wahedul
    Bangladeshi director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177a, Francis Road, London, E10 6NQ, United Kingdom

      IIF 142
  • Moussa, Ahmed Mohamed Fathy Saadeldin Mohamed Aly
    Egyptian born in June 1983

    Resident in Saudi Arabia

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

      IIF 143
child relation
Offspring entities and appointments 79
  • 1
    1ST CLASS MIXER SERVICES LTD
    07457921
    2 Botsford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 110 - Director → ME
  • 2
    1ST CLASS PROPERTY LTD
    09695734
    C/o Dwilkinson&company No1 Whitehall Riverside, 1 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Officer
    2015-07-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1ST CLASS TRANSPORT (UK) LIMITED
    07002846
    72 Princess Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2009-08-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    1ST CLASS TRANSPORT SOLUTIONS (UK) LTD
    08176805
    C/o Dwilkinson&company No1 Whitehall Riverside, 1 Riverside Way, Leeds, England
    Active Corporate (1 parent)
    Officer
    2012-08-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    1ST CLASS YORKSHIRE HOLDINGS LIMITED
    12170854
    C/o Dwilkinson&company No1 Whitehall Riverside, 1 Riverside Way, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-09-06 ~ 2020-06-01
    IIF 49 - Director → ME
    2019-09-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    ALTERNATIVE HOUSING
    08350429
    155 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (7 parents)
    Officer
    2013-06-20 ~ 2016-01-18
    IIF 70 - Director → ME
  • 7
    AMMAR SERVICES LTD
    04560234
    11a Rectory Row, Rectory Lane Easthampstead, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-10-26 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    ARKAN FOR GENERAL CONTRACTING AND SUPPLIES LTD
    16650899
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 143 - Director → ME
  • 9
    AUTO MEISTER LTD
    08145391
    1 Braemar Gardens, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 64 - Director → ME
  • 10
    AZUYA FRAGRANCES LIMITED
    15487161
    4385, 15487161 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2024-02-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    BANGLA KHOBOR LIMITED
    06885764
    Abm Ashabul & Co. Ltd, Docklands Business Centre, Suite 3h & 3g, 10-16 Tiller Road, Canary Wharf, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-04-21 ~ 2013-04-23
    IIF 136 - Director → ME
  • 12
    BELMONT TANDOORI 2024 LIMITED
    15815230 12890454
    Unit 3 Jubilee House, High Pittington, Durham, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    BELMONT TANDOORI CURRY HOUSE LTD
    13233547
    16 Cheveley Park Shopping Centre, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 14
    BELMONT TANDOORI LIMITED
    12890454 15815230
    16 Cheveley Park Shopping Centre, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    BRISTOL SOCIAL HOUSING LETTINGS LIMITED
    07419983
    157 Fishponds Road, Eastville, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 125 - Director → ME
  • 16
    BRISTOL SOCIAL HOUSING LIMITED
    06897667 07408392
    Suite 27 58, North Street Bedminster, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-05-06 ~ 2012-02-15
    IIF 122 - Director → ME
  • 17
    BUDD.E LTD
    15372748
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    BUDD.E NUTRITIONS LIMITED
    - now 11898872
    KLIXSPOT LIMITED
    - 2022-07-15 11898872
    1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2019-03-22 ~ 2023-10-13
    IIF 130 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    BUTTERFLIES RECRUITMENT LIMITED
    08861292
    6 Eldon Place, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 113 - Director → ME
  • 20
    CLASS MIXER DRIVER LTD
    10399107
    1 Blackmore Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    CORE OUTCOME SOLUTIONS LIMITED
    08226980
    4th Floor, Centenary House, 1 Centenary Way, Salford, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-01-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    CORTEXIC LIMITED
    16212974
    102 Mile End Road, 2nd Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 74 - Director → ME
    2025-01-28 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 23
    CURRY HOUSE BELMONT LIMITED
    13362499
    16 Cheveley Park Shopping Centre, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    DMA CONSUTING LTD
    09676334
    41 Chalton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ 2015-07-08
    IIF 83 - Director → ME
  • 25
    DMA STRATEGY CONSULTING LTD
    09677394
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Officer
    2015-07-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    DR MARKETING AND ANALYTICS LTD
    13694952
    5 Milesmere, Two Mile Ash, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ 2022-03-25
    IIF 77 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-03-25
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    EAST PARK HALLS LIMITED
    15140037 06518806
    4385, 15140037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    EU RECRUITERS LIMITED
    08678869
    208a Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ 2014-03-28
    IIF 115 - Director → ME
    2013-09-05 ~ 2014-03-28
    IIF 133 - Secretary → ME
  • 29
    FRESH START CONTACT CENTRE LIMITED
    15654063
    18 Bolton Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    FUTURE IT CONSULTANCY LIMITED
    07644491
    Part Third Floor, Chester Wing, City Point, 701 Chester Road, Stretford, Manchester, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-01-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    HEATHROW LAUNDERETTE LIMITED
    05636667
    11 Rectory Row, Rectory Lane, Bracknell, Berks
    Active Corporate (5 parents)
    Officer
    2020-11-01 ~ 2022-03-25
    IIF 63 - Director → ME
    2005-11-25 ~ 2022-03-25
    IIF 121 - Secretary → ME
  • 32
    HYDERABADI EATZ LIMITED
    16488457
    10 Victoria Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 33
    I CLAIMS MANAGEMENT LIMITED
    07977542
    155 Fishponds Road, Eastville, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 124 - Director → ME
  • 34
    IBRAHIM ASSET MANAGEMENT LIMITED
    15591619
    80 Clovelly Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 35
    IBRAHIM EDUCARE LIMITED
    09891152 11033322
    Flat 8, Insley House, Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 57 - Director → ME
  • 36
    IBRAHIM EDUCARE LIMITED
    11033322 09891152
    80 Clovelly Way, London, England
    Active Corporate (1 parent)
    Officer
    2017-10-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 8 - Has significant influence or control OE
  • 37
    IMANOK LIMITED
    15172005
    4385, 15172005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 72 - Director → ME
  • 38
    INCISIVE DIGITAL GROUP LTD
    14664832
    333 Burford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    INDIAN NORTHWICH LTD
    11270925 12241086... (more)
    18/24 Chester Road, Northwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-22 ~ now
    IIF 118 - Director → ME
  • 40
    INDIAN TO GO NORTHWICH LTD
    12241086 11270925... (more)
    20 Allen Avenue, Hyde, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 41
    JALABAD LTD
    07855955
    Unit 2&3 Grange Park, Grange Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 119 - Director → ME
  • 42
    JUNOON AT HELSBY LTD
    15773642
    20 Allen Avenue, Hyde, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-12 ~ dissolved
    IIF 116 - Director → ME
    2024-06-12 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2024-06-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 43
    JUNOON AT HOME T/A JUNOON LTD
    14215741
    Junoon, 201 Chester Road, Helsby, Frodsham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 44
    JUNOON HELSBY LTD
    15784167
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-17 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    JUNOON LTD
    13281009
    201 Chester Road, Helsby, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 46
    LOCAL URBAN SOCIAL HOUSING LIMITED
    - now 07566005
    VENNE LIMITED
    - 2011-08-01 07566005
    Suite 18 58 North Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-05-04
    IIF 132 - Director → ME
    2011-05-04 ~ dissolved
    IIF 73 - Director → ME
    2011-03-16 ~ 2011-05-04
    IIF 138 - Secretary → ME
    2011-05-04 ~ dissolved
    IIF 139 - Secretary → ME
  • 47
    MAGIC WAREHOUSE LIMITED
    12886475
    Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    MONDIAL (GB) LIMITED
    - now 05903038
    MGB COMMODITIES LIMITED
    - 2012-09-30 05903038
    MONDIAL (GB) LIMITED
    - 2012-09-28 05903038
    Merlin House 1, Langstone Business Village, Priory Drive Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-10-25 ~ 2012-12-01
    IIF 126 - Director → ME
  • 49
    NAZ'S GRILL HOUSE LIMITED
    08609944
    153 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 50
    OAK TREE AUTOS LTD
    10158979
    412 Farnham Road, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-03 ~ 2019-05-01
    IIF 65 - Director → ME
    Person with significant control
    2017-05-02 ~ 2019-05-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 51
    ORP PROPERTY DEVELOPMENTS LTD - now
    BANGLA TRADERS LTD
    - 2013-06-21 08069179
    70 Shakespeare Road, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ 2013-04-29
    IIF 120 - Director → ME
  • 52
    OVERLAND RENTALS LIMITED
    15948556
    18 Churchgate, Bramhope, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 53
    PRESTIGEFCT LIMITED
    10893157
    1 Blackmore Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2017-08-01 ~ now
    IIF 28 - Director → ME
    2017-08-01 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 4 - Has significant influence or control OE
  • 54
    ROOBOTIX CONSULTING LIMITED
    14140127
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Officer
    2022-05-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 55
    SA T/A JUNOON RESTAURANT LTD
    14216228
    Junoon, 201 Chester Road, Helsby, Frodsham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 56
    SHERWOOD GREEN CONSULTANCY LIMITED
    14872770
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 57
    SIXTEEN30 REALTY LTD
    14606286
    1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2023-03-29 ~ now
    IIF 76 - Director → ME
  • 58
    SOUTH WALES CHAUFFEURS LTD
    - now 14508793
    SOUTH WALES CHAUFFERS LTD
    - 2022-12-07 14508793
    31 Bedford Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2022-11-28 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 59
    SPADIX UK LIMITED
    08060219
    177a Francis Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 142 - Director → ME
  • 60
    SW CHAUFFEURS LTD
    15823793
    31 Bedford Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 61
    TBOSSA ACCOUNTING LIMITED
    14951349
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 62
    TECHNOLOGY BUSINESS PARTNERS LTD
    13470530
    45 Charterhouse Road, Orpington, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-22 ~ 2022-11-29
    IIF 82 - Director → ME
    Person with significant control
    2021-06-22 ~ 2022-11-29
    IIF 20 - Has significant influence or control OE
  • 63
    TERALE LTD
    - now 06518806 12000664
    EAST PARK HALLS LIMITED
    - 2023-05-24 06518806 15140037
    TERALE LIMITED
    - 2019-05-08 06518806 12000664
    153 Fishponds Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2008-02-29 ~ now
    IIF 69 - Director → ME
    2015-03-31 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control OE
  • 64
    TESSMA CARE SERVICES LTD
    15094908
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 65
    TESSMA GP SERVICES LIMITED
    15095002
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 66
    TESSMA GROUP LIMITED
    15718058
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 67
    TESSMA HEALTH CARE LIMITED
    15096940
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 68
    TESSMA HOSPITALITY LIMITED
    15094781
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 69
    TESSMA HUMAN RESOURCE SERVICES LIMITED
    15094998
    Suite 303 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 70
    TESSMA PROPERTIES LIMITED
    14849850
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
  • 71
    TESSMA RECRUITMENT SERVICES LIMITED
    15094982
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 72
    TESSMA RESTAURANTS LTD
    15652960
    10 Victoria Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 73
    TESSMA SCANNING LIMITED
    15095023
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 74
    TESSMA SECURITY AND FACILITIES MANAGEMENT LIMITED
    14965952
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 75
    TORRQUE POLOGNE SP. Z O. O. LTD
    08971042
    153 Fishponds Road, Eastville, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 127 - Director → ME
  • 76
    UNITEDTEQ LTD
    12336422
    Suite 303, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 77
    VITACTIVE LIMITED
    11165539
    11 Tintern Drive, Daventry, Monksmoor Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 78
    WHITEHALL PROPERTIES (YORKSHIRE) LIMITED
    08999472
    6 Eldon Place, Bradford
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ 2017-05-01
    IIF 114 - Director → ME
  • 79
    ZENVOM LTD
    16748237
    124 City Road, Suite G4747, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 75 - Director → ME

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.