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

Suleman, Mohammed

    Related profiles found in government register
  • Suleman, Mohammed
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorney House, High Street, Burnham, SL1 7JP, England

      IIF 1
  • Suleman, Mohammed
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, SL1 7JP, England

      IIF 2
    • icon of address Dorney House, High Street, Burnham, SL1 7JP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 3 Hainge Road, Tividale, Warley, West Midlands, B69 2NL

      IIF 9
    • icon of address 3 Hainge Road, Tividale, Oldbury, West Midlands, B69 2NL

      IIF 10
  • Suleman, Mohammed
    British entrepreneur born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorney House, High Street, Burnham, SL1 7JP, United Kingdom

      IIF 11 IIF 12
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, England

      IIF 13 IIF 14 IIF 15
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, United Kingdom

      IIF 17
    • icon of address 11, Dettingen Crescent, Deepcut, GU16 6GN, United Kingdom

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Suleman, Mohammed
    British entreprenuer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, United Kingdom

      IIF 20 IIF 21
  • Suleman, Mohammed
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Lightwood Road, Stoke-on-trent, Staffordshire, ST3 4JF, United Kingdom

      IIF 22
    • icon of address 201, King Street, Stoke-on-trent, Staffordshire, ST4 3ER, England

      IIF 23
  • Suleman, Mohammed
    born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, United Kingdom

      IIF 24
  • Suleman, Mohammed
    English company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, King Street, Stoke-on-trent, ST4 3ER, England

      IIF 25 IIF 26
    • icon of address 445, Lightwood Road, Stoke-on-trent, ST3 7EX, England

      IIF 27
  • Suleman, Mohammed
    English sales director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, King Street, Stoke-on-trent, ST4 3ER, England

      IIF 28
  • Suleman, Mohammed
    British co director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL

      IIF 29
  • Suleman, Mohammed
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suleman, Mohammed
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suleman, Mohammed
    British entrepreneur born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN

      IIF 36
    • icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, England

      IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Suleman, Mohammed
    British private hire taxi driver born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Meir Road, Longton, Stoke-on-trent, Staffordshire, ST3 7JG, United Kingdom

      IIF 39
  • Suleman, Mohammed
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16160808 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Mr Mohammed Suleman
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Suleman
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 445 Lightwood Road, Longton, Stoke On Trent, Staffordshire, ST3 7EX, England

      IIF 48
    • icon of address 201, King Street, Stoke-on-trent, ST4 3ER, England

      IIF 49 IIF 50 IIF 51
    • icon of address 445, Lightwood Road, Stoke-on-trent, ST3 7EX, England

      IIF 52
  • Suleman, Mohammed
    English company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 445, Lightwood Road, Stoke On Trent, ST3 7EX, United Kingdom

      IIF 53
  • Suleman, Mohammed
    English director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 445 Lightwood Road, Longton, Stoke On Trent, Staffordshire, ST3 7EX, England

      IIF 54
    • icon of address 445, Lightwood Road, Stoke-on-trent, ST3 7EX, England

      IIF 55
  • Mr Mohammed Suleman
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 445, Lightwood Road, Stoke-on-trent, ST3 7EX, England

      IIF 56
  • Mr Mohammed Suleman
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Suleman
    British Citizen born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountrose Works, 355-357 King Street, Stoke-on-trent, ST4 3EF

      IIF 72
  • Mr Mohammed Suleman
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 445, Lightwood Road, Stoke-on-trent, ST3 7EX, England

      IIF 73
  • Mr Mohammed Suleman
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16160808 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Mr Mohammed Suleman
    English born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 445, Lightwood Road, Stoke On Trent, ST3 7EX, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 11 Dettingen Crescent Deepcut, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 105 Leek Road Shelton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 201 King Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189,472 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHAMELEON FUEL MANAGEMENT LIMITED - 2001-01-12
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    981,667 GBP2015-06-30
    Officer
    icon of calendar 2001-05-29 ~ dissolved
    IIF 29 - Director → ME
  • 5
    CHAMELEON PETROLEUM LIMITED - 2001-02-22
    icon of address Dorney House, High Street, Burnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398 GBP2025-01-31
    Officer
    icon of calendar 2001-05-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    215,539 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 32 - Director → ME
  • 9
    BLAKEMERE PLC - 2016-11-28
    LESOTHO DIAMONDS & MINING EXPLORATION PLC - 2013-02-08
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,811 GBP2024-10-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 201 King Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-11-30
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 445 Lightwood Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 445 Lightwood Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    ATLANTIC MOTORS FENTON LTD - 2017-03-25
    icon of address 445 Lightwood Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,126 GBP2022-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PAKAWA LUGGAGE COMPANY LTD - 2021-06-22
    icon of address 11 Dettingen Crescent, Deepcut, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Dettingen Crescent Deepcut, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 11 Dettingen Crescent Deepcut, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Mountrose Works, 355-357 King Street, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,732 GBP2016-03-31
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4385, 16160808 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Ludlow Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 29
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 201 King Street, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 201 King Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 37
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 112 Lightwood Road, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2018-03-30
    IIF 22 - Director → ME
  • 2
    BLAKEMERE PLC - 2016-11-28
    LESOTHO DIAMONDS & MINING EXPLORATION PLC - 2013-02-08
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2017-11-16
    IIF 19 - Director → ME
  • 3
    icon of address Dorney House, High Street, Burnham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,811 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ 2022-12-07
    IIF 35 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2017-08-31
    Officer
    icon of calendar 2016-08-23 ~ 2016-10-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2016-11-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Hainge Road, Tividale, Warley, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-01 ~ 2025-06-05
    IIF 9 - Director → ME
  • 6
    icon of address 3 Hainge Road, Tividale, Oldbury, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ 2025-05-01
    IIF 10 - Director → ME
  • 7
    icon of address Steelite International Limited Orme Street, Burslem, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-20 ~ 2014-02-20
    IIF 17 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.