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

Jama, Sadiq

    Related profiles found in government register
  • Jama, Sadiq
    British businessman born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 1
  • Jama, Sadiq
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Toll Gate Close, Manchester, M13 0LG, England

      IIF 2 IIF 3
  • Jama, Sadiq
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citibase, 40 Princess Street, Manchester, M1 6DE, England

      IIF 4
    • icon of address Unit 78, Cariocca Business Park, Ardwick, Manchester, M12 4AH, England

      IIF 5
    • icon of address Unit B2-a, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 6
  • Jama, Sadiq
    British entrepreneur born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbn Business Centre, Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 7
  • Jama, Sadiq
    British it consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, White Moss Ave, Manchester, M21 0XS, England

      IIF 8
  • Jama, Sadiq
    British businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Claremont Road, Manchester, M14 4JF

      IIF 9
  • Mr Sadiq Jama
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Toll Gate Close, Manchester, M13 0LG, England

      IIF 10 IIF 11
    • icon of address Tbn Business, Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 12
    • icon of address Unit 6 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 13
    • icon of address Unit B2-a, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 14
  • Jama, Sadiq
    British businessman born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jama, Sadiq
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Claremont Road, The Beehive, Manchester, M14 4JF, United Kingdom

      IIF 17
    • icon of address 55, Kingsway, Burnage, Manchester, M19 2LL, England

      IIF 18
    • icon of address The Beehive, Claremont Road, Manchester, M14 4JF, United Kingdom

      IIF 19
    • icon of address Digital World Center, The Quays, Salford, M50 3UB, United Kingdom

      IIF 20
  • Mr Sadiq Jama
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Claremont Road, Manchester, M14 4JF

      IIF 21
  • Jama, Sadiq

    Registered addresses and corresponding companies
    • icon of address 35, White Moss Ave, Manchester, M21 0XS, England

      IIF 22
    • icon of address Advantage Business Centre, 132-134, Great Ancoats Street, Manchester, Lancashire, M1 6DE, England

      IIF 23
  • Mr Sadiq Jama
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Claremont Road, Manchester, M14 4JF

      IIF 24
    • icon of address 197, Claremont Road, Manchester, M14 4JF, United Kingdom

      IIF 25
    • icon of address 55, Kingsway, Burnage, Manchester, M19 2LL, England

      IIF 26
    • icon of address Digital World Center, The Quays, Salford, M50 3UB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    MAGIC GROW IMPORTS LTD - 2022-11-09
    3D DECORATIVE PANELS LTD - 2024-01-23
    icon of address Unit B2-a Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Digital World Center, The Quays, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 78 Cariocca Business Park, Ardwick, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,959,971 GBP2024-03-31
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 6 Toll Gate Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 6 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address 55 Kingsway, Burnage, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 197 Claremont Road, The Beehive, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ELECTRONIC AND TELECOMMUNICATION SERVICES LIMITED - 2010-04-13
    icon of address 197 Claremont Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,079 GBP2016-11-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address Citibase 40 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2012-03-13
    IIF 8 - Director → ME
    icon of calendar 2011-09-09 ~ 2012-03-13
    IIF 22 - Secretary → ME
  • 2
    icon of address Citibase, 40 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ 2013-11-15
    IIF 4 - Director → ME
  • 3
    icon of address Unit 10 Rake Lane, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-08-06 ~ 2013-01-11
    IIF 23 - Secretary → ME
  • 4
    icon of address The Beehive, Claremont Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,399 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2020-06-01
    IIF 19 - Director → ME
  • 5
    ELECTRONIC AND TELECOMMUNICATION SERVICES LIMITED - 2010-04-13
    icon of address 197 Claremont Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,079 GBP2016-11-30
    Officer
    icon of calendar 2016-12-29 ~ 2016-12-29
    IIF 9 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ 2017-01-06
    IIF 21 - Right to appoint or remove directors as a member of a firm 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
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 66 The Back Yard, Nelson’s Business Park, 66 Long Lane, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,125 GBP2024-11-30
    Officer
    icon of calendar 2022-07-05 ~ 2023-04-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-04-28
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.