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

Boudjada, Samir

    Related profiles found in government register
  • Boudjada, Samir

    Registered addresses and corresponding companies
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 1 IIF 2
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 3
    • Unit 8, Kivetin Park Industrial Estate, Manor Road, Kiveton, Sheffield, S26 6PB, England

      IIF 4
  • Boudjada, Samir
    British

    Registered addresses and corresponding companies
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 5 IIF 6 IIF 7
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 8 IIF 9
    • 5, Norton Hall, Norton Church Road, Sheffield, South Yorkshire, S8 8JY, United Kingdom

      IIF 10
  • Boudjada, Samir
    British director

    Registered addresses and corresponding companies
    • 32 Bishopscourt Road, Sheffield, S8 9HP

      IIF 11
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY

      IIF 12
  • Boudjada, Samir
    British technical manager

    Registered addresses and corresponding companies
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY

      IIF 13
  • Boudjada, Samir
    British director born in March 1974

    Registered addresses and corresponding companies
    • 32 Bishopscourt Road, Sheffield, S8 9HP

      IIF 14
  • Boujada, Samir
    British director born in March 1974

    Registered addresses and corresponding companies
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY

      IIF 15
  • Boudjada, Sam
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit D1 Centenary Works, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, United Kingdom

      IIF 16
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 17
  • Boudjada, Sam
    British managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 18
  • Boudjada, Samir
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 19
  • Boudjada, Samir
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 20
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 21
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, England

      IIF 22
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby, Rotherham, S66 8QL

      IIF 23
    • Unit 8, Kivetin Park Industrial Estate, Manor Road, Kiveton, Sheffield, S26 6PB, England

      IIF 24
  • Boudjada, Samir
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Easter Park, Aldermaston, Reading, Berkshire, RG7 2PQ, England

      IIF 25
  • Boudjada, Samir
    British company secretary born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 26
  • Boudjada, Samir
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 27
    • Pearl Busines & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 28
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 29
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, England

      IIF 30
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY

      IIF 31
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY, England

      IIF 32 IIF 33 IIF 34
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY, United Kingdom

      IIF 35
  • Boudjada, Samir
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Norton Hall, Sheffield, S Yorkshire, S8 8JY, England

      IIF 36
  • Mr Sam Boudjada
    Algerian born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norton Church Road, Sheffield, S8 8JY, England

      IIF 37
  • Mr Sam Boudjada
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 38 IIF 39
  • Mr Samir Boudjada
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY, England

      IIF 40 IIF 41
    • Unit D1 Centenary Works, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, United Kingdom

      IIF 42
    • Unit D2, Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    AFRICARE HEALTH LIMITED
    08127349
    Jsd Medical, Suite 7 2a Church Street, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-25 ~ 2014-01-30
    IIF 25 - Director → ME
  • 2
    ALTERNATIVE ACCESS LIMITED
    03760549
    The Temple 296 Sheffield Road, Rotherham, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2004-12-10 ~ 2010-04-09
    IIF 15 - Director → ME
    2000-04-03 ~ 2010-03-31
    IIF 13 - Secretary → ME
  • 3
    APPART OPENING CONCEPTS LIMITED
    - now 07151533
    CARDEA DESIGNS LIMITED
    - 2010-07-07 07151533
    GREEN DOOR-SET SOLUTIONS LTD - 2010-04-12
    Warehouse 2 Phoenix House The Old Dockyard, Swinefleet Road, Goole
    Dissolved Corporate (8 parents)
    Officer
    2010-09-15 ~ 2011-03-22
    IIF 30 - Director → ME
    2010-05-27 ~ 2011-04-11
    IIF 6 - Secretary → ME
  • 4
    CKS CIVIL ENGINEERING LIMITED - now
    GREEN GRP CIVIL ENGINEERING LIMITED
    - 2012-02-15 07299851
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-17 ~ 2011-03-31
    IIF 26 - Director → ME
    2010-06-30 ~ 2011-03-31
    IIF 3 - Secretary → ME
  • 5
    GREEN EUROPE SOLUTIONS LIMITED
    06717157
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (8 parents)
    Equity (Company account)
    -282,478 GBP2023-10-31
    Officer
    2010-10-06 ~ 2012-05-31
    IIF 20 - Director → ME
    2010-05-27 ~ 2012-05-31
    IIF 5 - Secretary → ME
  • 6
    GREEN GROUP INTERNATIONAL LIMITED
    06717807
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2010-05-27 ~ 2012-05-31
    IIF 7 - Secretary → ME
  • 7
    GREEN GRP INT LTD
    - now 07863643
    ENVIROMOTIVE CENTRE LTD
    - 2012-04-13 07863643
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -369,434 GBP2023-10-31
    Officer
    2011-11-29 ~ 2012-05-31
    IIF 24 - Director → ME
    2011-11-29 ~ 2012-05-31
    IIF 4 - Secretary → ME
  • 8
    GREEN GRP LOGISTICS LIMITED
    - now 06717076
    GREEN EXPORTS LIMITED - 2009-02-04
    The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    7,142,849 GBP2023-10-31
    Officer
    2010-11-17 ~ 2012-05-31
    IIF 23 - Director → ME
    2010-05-27 ~ 2012-05-31
    IIF 10 - Secretary → ME
  • 9
    GREEN GRP PALLET NETWORK LIMITED
    - now 07289551
    GREEN GROUP ENERGY LIMITED
    - 2012-05-03 07289551 10879823
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (9 parents)
    Equity (Company account)
    30,068 GBP2023-10-31
    Officer
    2010-06-18 ~ 2012-05-31
    IIF 21 - Director → ME
  • 10
    IMPEX LOGISTIC LIMITED
    04419112
    153 Arnold Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2002-04-17 ~ 2002-07-01
    IIF 14 - Director → ME
    2002-04-17 ~ 2002-07-01
    IIF 11 - Secretary → ME
  • 11
    INTERRA SMART BUILDING SOLUTIONS LIMITED
    - now 12873639
    ICHANNELS TECH LIMITED
    - 2020-10-09 12873639
    Unit D1 Centenary Works, 150 Little London Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,963 GBP2024-02-28
    Officer
    2020-09-11 ~ 2021-09-28
    IIF 18 - Director → ME
    2022-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-09-11 ~ 2021-09-28
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    2022-09-10 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    IUDICIUM DAIRY SOLUTIONS LIMITED
    09225432
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -215,843 GBP2016-09-30
    Officer
    2014-09-18 ~ 2020-03-01
    IIF 27 - Director → ME
  • 13
    IUDICIUM FOOD & BEVERAGES LTD
    - now 09064554
    INTERNATIONAL PROPERTY PROFESSIONAL LIMITED
    - 2015-09-02 09064554
    10th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 32 - Director → ME
  • 14
    IUDICIUM GREEN SOLUTIONS LIMITED
    - now 08584110
    GLOBAL IMPEX SOLUTIONS LIMITED
    - 2014-04-25 08584110
    5 Norton Hall, Norton Church Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,520 GBP2016-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    IUDICIUM SOLUTIONS LIMITED
    - now 08725257
    IUDICIUM PROPERTY SOLUTIONS LIMITED
    - 2013-11-21 08725257
    Begbies Traynor (sy) Llp, 3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    113,951 GBP2016-09-30
    Officer
    2013-10-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-12-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    KC CONSTRUCTION & SERVICES LTD - now
    GREEN GRP CONSTRUCTION LIMITED
    - 2013-08-30 06560769
    TWO ONE O HOMES LIMITED
    - 2012-05-22 06560769
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2010-11-17 ~ 2012-05-31
    IIF 29 - Director → ME
    2010-05-27 ~ 2012-05-31
    IIF 9 - Secretary → ME
  • 17
    MOTO LOGIX LTD - now
    BIO-FUELS PLUS LIMITED
    - 2013-04-23 07058812
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,047 GBP2024-10-31
    Officer
    2010-10-27 ~ 2012-05-31
    IIF 28 - Director → ME
    2010-05-27 ~ 2012-05-31
    IIF 2 - Secretary → ME
  • 18
    NANO LTD
    05234903
    Jsd Medical, Suite 7 2a Church Street, Basingstoke, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2013-02-08 ~ 2013-07-16
    IIF 33 - Director → ME
  • 19
    NEXGEN CONSTRUCTION LTD
    12945703
    Unit D2 Centenary Works, 150 Little London Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,035 GBP2024-11-30
    Officer
    2020-10-13 ~ 2021-08-28
    IIF 17 - Director → ME
    2022-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    2020-10-13 ~ 2021-08-28
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    NORTON HALL MANAGEMENT CO. LTD
    03944114
    Norton Hall, Norton Church Road, Sheffield
    Active Corporate (14 parents)
    Equity (Company account)
    -1,224 GBP2024-03-31
    Officer
    2007-04-30 ~ 2011-05-19
    IIF 31 - Director → ME
    2007-04-30 ~ 2011-05-19
    IIF 12 - Secretary → ME
  • 21
    PETE OSBORNE HOLDINGS LIMITED
    07148077
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2010-05-27 ~ 2012-05-31
    IIF 1 - Secretary → ME
  • 22
    TEAM O SOLUTIONS LIMITED
    - now 04656735
    PETE OSBORNE RACING LIMITED - 2005-11-21
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,203,316 GBP2023-10-31
    Officer
    2010-11-17 ~ 2011-03-31
    IIF 22 - Director → ME
  • 23
    TWO ONE O FARMS LIMITED
    06905130
    Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-27 ~ 2012-05-31
    IIF 8 - Secretary → ME
  • 24
    UK DAIRY MILK LIMITED
    09955540
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 35 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.