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

Mohammed Ahmed Ismail

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 474, Ilford Lane, Ilford, IG1 2NF, United Kingdom

      IIF 1
    • 89a, Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 2
    • 5a, Norwich Road, Ipswich, IP1 2ET, England

      IIF 3
  • Mr Mohmmed Ahmed Ismail
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 4
  • Mohammed Ahmed Ismail
    Iranian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Walworth Road, London, SE17 2TG, United Kingdom

      IIF 5
  • Mohammed Ahmed Ismail
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Leicester Road, Wigston, LE18 1DR, England

      IIF 6
  • Mr Mohammed Ahmed Ismail
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 75, Midland Road, Bedford, MK40 1BY, England

      IIF 7
    • 15230921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 233, Freeman Street, Grimsby, DN32 9DW, United Kingdom

      IIF 9
    • 16, Belvoir Street, Leicester, LE1 6QH, England

      IIF 10
    • 184, Catherine Street, Leicester, LE4 6GD, England

      IIF 11
    • 235, Belgrave Gate, Leicester, LE1 3HT, England

      IIF 12
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 13
    • 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 14 IIF 15 IIF 16
    • 6-8, Hinckley Road, Leicester, LE3 0RA, United Kingdom

      IIF 17
    • 28-29, High Street, Loughborough, LE11 2PZ, United Kingdom

      IIF 18
    • 50, Wellingborough Road, Northampton, NN1 4DN, England

      IIF 19
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 20
    • 995, Ecclesall Road, Sheffield, S11 8TN, England

      IIF 21
    • 104-106, Roman Bank, Skegness, PE25 2SP, England

      IIF 22
    • 37, Weston Rd, Stoke - On -trent, ST3 6AB, United Kingdom

      IIF 23
    • 107, Woodfield St, Morriston, Swansea, SA6 8AS, United Kingdom

      IIF 24
    • 55-57, Rowlands Road, Worthing, BN11 3JN, United Kingdom

      IIF 25
  • Mr Mohammed Ismail
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Church Gate, Leicester, LE1 3AL, England

      IIF 26
    • 9, Oronsay Road, Leicester, LE4 0RT, England

      IIF 27
    • Unit A 101a, Melton Road, Leicester, LE4 6PN, England

      IIF 28
  • Ismail, Mohammed Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15230921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 474, Ilford Lane, Ilford, Essex, IG1 2NF, United Kingdom

      IIF 30
    • 89a, Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 31
    • 5a, Norwich Road, Ipswich, IP1 2ET, England

      IIF 32
    • 16, Belvoir Street, Leicester, LE1 6QH, England

      IIF 33
    • 184, Catherine Street, Leicester, LE4 6GD, England

      IIF 34
    • 235, Belgrave Gate, Leicester, LE1 3HT, England

      IIF 35
    • 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 36 IIF 37 IIF 38
    • 9, Oronsay Road, Leicester, LE4 0RT, England

      IIF 39
    • Unit A 101a, Melton Road, Leicester, LE4 6PN, England

      IIF 40
    • 331, Walworth Road, London, SE17 2TG, United Kingdom

      IIF 41
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 42
    • 995, Ecclesall Road, Sheffield, S11 8TN, England

      IIF 43
    • 37, Weston Rd, Stoke - On -trent, ST3 6AB, United Kingdom

      IIF 44
    • 107, Woodfield St, Morriston, Swansea, SA6 8AS, United Kingdom

      IIF 45
    • 60, Leicester Road, Wigston, LE18 1DR, England

      IIF 46
    • 55-57, Rowlands Road, Worthing, West Sussex, BN11 3JN, United Kingdom

      IIF 47
  • Ismail, Mohammed Ahmed
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 48
    • 28-29, High Street, Loughborough, LE11 2PZ, United Kingdom

      IIF 49
    • 104-106, Roman Bank, Skegness, PE25 2SP, England

      IIF 50
  • Ismail, Mohammed Ahmed
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 75, Midland Road, Bedford, MK40 1BY, England

      IIF 51
    • 233, Freeman Street, Grimsby, DN32 9DW, United Kingdom

      IIF 52
    • 6-8, Hinckley Road, Leicester, LE3 0RA, United Kingdom

      IIF 53
    • 50, Wellingborough Road, Northampton, NN1 4DN, England

      IIF 54
  • Ismail, Mohmmed Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 55
  • Ismail, Mohammed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Church Gate, Leicester, LE1 3AL, England

      IIF 56
  • Ismail, Mohammed Ahmed

    Registered addresses and corresponding companies
    • 474, Ilford Lane, Ilford, Essex, IG1 2NF, United Kingdom

      IIF 57
    • 89a, Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 58
    • 5a, Norwich Road, Ipswich, IP1 2ET, England

      IIF 59
child relation
Offspring entities and appointments 27
  • 1
    BALTICA BEDFORD LTD
    10295164
    75 Midland Road, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-08 ~ 2018-04-05
    IIF 51 - Director → ME
    Person with significant control
    2018-03-08 ~ 2018-04-05
    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
  • 2
    BEST SHOP WIGSTON LTD
    16636065
    60 Leicester Road, Wigston, England
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    CASA ROMANIACA LEICS LTD
    11642776
    6-8 Hinckley Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    CLOUD VAPE MINI MARKET LTD
    16217030 15880233
    995 Ecclesall Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    CRANBROOK STORE LTD
    16446365
    89a Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 31 - Director → ME
    2025-05-13 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    EASY SHOP ILFORD LTD
    16620816 16205498
    474 Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 30 - Director → ME
    2025-08-01 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    EURO STORE LOUGHBOROUGH LIMITED
    11316387
    28-29 High Street, Loughborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    EURO STORE STROKE ON TRENT LTD
    16800344
    37 Weston Road, Coyney, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    EUROMARKET LOUGHBOROUGH LTD
    14572283
    Unit A 101a Melton Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 38 - Director → ME
    2023-12-19 ~ 2024-03-18
    IIF 55 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    2023-12-19 ~ 2024-03-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    EUROPEAN STORE STOKE LIMITED
    16711963
    37 Weston Rd, Stoke - On -trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    LE4 RAINBOW PIZZA LTD
    16722335
    9 Oronsay Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ 2025-11-05
    IIF 39 - Director → ME
    Person with significant control
    2025-09-16 ~ 2025-11-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 12
    LOVELY SHOP NOTTS LTD
    16750603
    61 Lenton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    MINI EURO MARKET LTD
    12130350
    50 Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    MONSOON VAPE LTD
    15230921
    4385, 15230921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    ODRA INTERNATIONAL LTD
    11674628
    233 Freeman Street, Grimsby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-13 ~ 2019-02-14
    IIF 52 - Director → ME
    Person with significant control
    2018-11-13 ~ 2019-02-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    PABLO MARKET LTD
    16963933
    107 Woodfield St, Morriston, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 17
    ROWLAND ROAD MINI MARKET LIMITED
    16137122
    55-57 Rowlands Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    SHAVE AND RAZE LIMITED
    14903950
    445 Saffron Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    SHERWANA STORE LTD
    16744923
    5a Norwich Road, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 32 - Director → ME
    2025-09-26 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    SKEGNESS MINI MARKET LIMITED
    14474677 15464178
    104-106 Roman Bank, Skegness, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    SNACK SHOP BELGRAVE LTD
    15294816
    235 Belgrave Gate, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 22
    SNACK SHOP LEICS LTD
    16814991
    235 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    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
  • 23
    STORE 4 U LEICS LTD
    15831595
    16 Belvoir Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-07-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 24
    TOP SHOP & SNACK LTD
    16436004
    42 Narborough Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 25
    VIP SUPER SHOP LTD
    17095299 16217242
    27a Church Gate, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 26
    WALWORTH VAPE LTD
    16589321
    331 Walworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    ZANA AUTO SERVICE LTD - now
    THE CAR GUYS MOTOR LTD
    - 2025-11-25 15712594
    184 Catherine Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-05-22 ~ 2024-11-26
    IIF 34 - Director → ME
    Person with significant control
    2024-05-22 ~ 2024-11-26
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE

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.