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
    • icon of address Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 1 IIF 2 IIF 3
    • icon of address Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

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

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

      IIF 7
  • Boudjada, Samir
    British

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

      IIF 8
    • icon of address Pearl Business & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 9 IIF 10
  • Boudjada, Samir
    British director

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

      IIF 11
  • Boudjada, Samir
    Algerian director

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

      IIF 12
  • Boudjada, Samir
    Algerian technical manager

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

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

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

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

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

      IIF 15
  • Boudjada, Sam
    British director born in March 1974

    Resident in England

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

      IIF 16
  • Boudjada, Sam
    British managing director born in March 1974

    Resident in England

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

      IIF 17
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 18 IIF 19
  • Boudjada, Samir
    Algerian company director born in March 1974

    Resident in England

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

      IIF 20
  • Boudjada, Samir
    Algerian company secretary born in March 1974

    Resident in England

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

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

      IIF 22
    • icon of address Unit 8, Kivetin Park Industrial Estate, Manor Road, Kiveton, Sheffield, S26 6PB, England

      IIF 23
  • Boudjada, Samir
    Algerian director born in March 1974

    Resident in England

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

      IIF 24
    • icon of address Pearl Busines & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 25
    • icon of address Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 26
    • icon of address Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 27
    • icon of address Pearl Business & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, England

      IIF 28
    • icon of address Pearl Business & Enterprise Park, Sandbeck Way, Hellaby, Rotherham, S66 8QL

      IIF 29
    • icon of address 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY

      IIF 30
    • icon of address 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY, England

      IIF 31 IIF 32 IIF 33
    • icon of address 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY, United Kingdom

      IIF 34
  • Boudjada, Samir
    Algerian managing director born in March 1974

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 36
  • Mr Sam Boudjada
    Algerian born in March 1974

    Resident in England

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

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

    Resident in England

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

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    ICHANNELS TECH LIMITED - 2020-10-09
    icon of address 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
    icon of calendar 2022-01-01 ~ now
    IIF 17 - Director → ME
  • 2
    INTERNATIONAL PROPERTY PROFESSIONAL LIMITED - 2015-09-02
    icon of address 10th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 31 - Director → ME
  • 3
    GLOBAL IMPEX SOLUTIONS LIMITED - 2014-04-25
    icon of address 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
    icon of calendar 2013-06-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    IUDICIUM PROPERTY SOLUTIONS LIMITED - 2013-11-21
    icon of address Begbies Traynor (sy) Llp, 3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    113,951 GBP2016-09-30
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit D2 Centenary Works, 150 Little London Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,922 GBP2023-11-30
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 34 - Director → ME
Ceased 20
  • 1
    icon of address Jsd Medical, Suite 7 2a Church Street, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2014-01-30
    IIF 20 - Director → ME
  • 2
    icon of address The Temple 296 Sheffield Road, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-10 ~ 2010-04-09
    IIF 15 - Director → ME
    icon of calendar 2000-04-03 ~ 2010-03-31
    IIF 13 - Secretary → ME
  • 3
    CARDEA DESIGNS LIMITED - 2010-07-07
    GREEN DOOR-SET SOLUTIONS LTD - 2010-04-12
    icon of address Warehouse 2 Phoenix House The Old Dockyard, Swinefleet Road, Goole
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ 2011-03-22
    IIF 28 - Director → ME
    icon of calendar 2010-05-27 ~ 2011-04-11
    IIF 8 - Secretary → ME
  • 4
    GREEN GRP CIVIL ENGINEERING LIMITED - 2012-02-15
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2011-03-31
    IIF 21 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-03-31
    IIF 5 - Secretary → ME
  • 5
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -282,478 GBP2023-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2012-05-31
    IIF 24 - Director → ME
    icon of calendar 2010-05-27 ~ 2012-05-31
    IIF 1 - Secretary → ME
  • 6
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-27 ~ 2012-05-31
    IIF 4 - Secretary → ME
  • 7
    ENVIROMOTIVE CENTRE LTD - 2012-04-13
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -369,434 GBP2023-10-31
    Officer
    icon of calendar 2011-11-29 ~ 2012-05-31
    IIF 23 - Director → ME
    icon of calendar 2011-11-29 ~ 2012-05-31
    IIF 7 - Secretary → ME
  • 8
    GREEN EXPORTS LIMITED - 2009-02-04
    icon of address The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,142,849 GBP2023-10-31
    Officer
    icon of calendar 2010-11-17 ~ 2012-05-31
    IIF 29 - Director → ME
    icon of calendar 2010-05-27 ~ 2012-05-31
    IIF 6 - Secretary → ME
  • 9
    GREEN GROUP ENERGY LIMITED - 2012-05-03
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,068 GBP2023-10-31
    Officer
    icon of calendar 2010-06-18 ~ 2012-05-31
    IIF 27 - Director → ME
  • 10
    icon of address 153 Arnold Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2002-04-17 ~ 2002-07-01
    IIF 14 - Director → ME
    icon of calendar 2002-04-17 ~ 2002-07-01
    IIF 11 - Secretary → ME
  • 11
    ICHANNELS TECH LIMITED - 2020-10-09
    icon of address 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
    icon of calendar 2020-09-11 ~ 2021-09-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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
  • 12
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -215,843 GBP2016-09-30
    Officer
    icon of calendar 2014-09-18 ~ 2020-03-01
    IIF 36 - Director → ME
  • 13
    GREEN GRP CONSTRUCTION LIMITED - 2013-08-30
    TWO ONE O HOMES LIMITED - 2012-05-22
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2012-05-31
    IIF 26 - Director → ME
    icon of calendar 2010-05-27 ~ 2012-05-31
    IIF 10 - Secretary → ME
  • 14
    BIO-FUELS PLUS LIMITED - 2013-04-23
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,224 GBP2022-10-31
    Officer
    icon of calendar 2010-10-27 ~ 2012-05-31
    IIF 25 - Director → ME
    icon of calendar 2010-05-27 ~ 2012-05-31
    IIF 3 - Secretary → ME
  • 15
    icon of address Jsd Medical, Suite 7 2a Church Street, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2013-07-16
    IIF 32 - Director → ME
  • 16
    icon of address Unit D2 Centenary Works, 150 Little London Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,922 GBP2023-11-30
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-08-28
    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
  • 17
    icon of address Norton Hall, Norton Church Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    -1,224 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ 2011-05-19
    IIF 30 - Director → ME
    icon of calendar 2007-04-30 ~ 2011-05-19
    IIF 12 - Secretary → ME
  • 18
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2010-05-27 ~ 2012-05-31
    IIF 2 - Secretary → ME
  • 19
    PETE OSBORNE RACING LIMITED - 2005-11-21
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,203,316 GBP2023-10-31
    Officer
    icon of calendar 2010-11-17 ~ 2011-03-31
    IIF 22 - Director → ME
  • 20
    icon of address Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ 2012-05-31
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.