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

Mohammad, Nadeem

    Related profiles found in government register
  • Mohammad, Nadeem
    British shop assistant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 876, 876 Stockport Road, Levenshulme, Manchester, United Kingdom

      IIF 1
  • Mohammed, Nadeem
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17a, Forest Trading Estate, Priestley Way, London, E17 6AL, United Kingdom

      IIF 2
  • Mohammed, Nadeem
    British directorship born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, 2 Mare Street, London, E8 4RW

      IIF 3
  • Mohammed Nadeem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hd Maidenhead, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Mohammad Nadeem
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Stockport Road, Manchester, M12 4JH, England

      IIF 5
    • icon of address 82 Rushford Street, Longsight, Manchester, M12 4NT, England

      IIF 6
    • icon of address 82, Rushford Street, Manchester, M12 4NT, United Kingdom

      IIF 7
    • icon of address 876, Stockport Road, Levenshulme, Manchester, M19 3BP

      IIF 8
    • icon of address Nadeem Halal Meat, 2a, Farmside Place, Manchester, M19 3BF, England

      IIF 9
  • Mr Mohammed Nadeem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Patrick Close, St. Patricks Close, Maidenhead, SL6 3BD, England

      IIF 10
  • Mr Mohammed Nadeem
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al Ansar Islamic Education Centre, 833-835 High Road, Goodmays, Essex, IG3 8TD

      IIF 11
    • icon of address 10, Midland Road, Basement Office, Luton, Bedfordshire, LU2 0HR, England

      IIF 12
    • icon of address 10, Midland Road, Luton, LU2 0HR, England

      IIF 13
    • icon of address 10, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 140, High Town Road, Luton, LU2 0DJ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 4a Cumberland Street, Luton, LU1 3BW, United Kingdom

      IIF 26
    • icon of address Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 27
    • icon of address Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, England

      IIF 28
    • icon of address 172b, Ferham Road, Rotherham, S61 1DZ, England

      IIF 29
  • Nadeem, Mohammad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nadeem Halal Meat, 2a, Farmside Place, Manchester, M19 3BF, England

      IIF 30
  • Nadeem, Mohammad
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Rushford Street, Longsight, Manchester, M12 4NT, England

      IIF 31
    • icon of address 9, Tweedale Street, Rochdale, Lancashire, OL11 1HH

      IIF 32 IIF 33
  • Nadeem, Mohammad
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Stockport Road, Manchester, M12 4JH, England

      IIF 34
    • icon of address 82, Rushford Street, Manchester, M12 4NT, United Kingdom

      IIF 35
    • icon of address 876, Stockport Road, Manchester, M19 3BP, United Kingdom

      IIF 36
  • Nadeem, Mohammad
    British self employed born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 82, Rushford Street, Longsight, Manchester, M12 4NT, United Kingdom

      IIF 38
  • Nadeem, Mohammed
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hd Maidenhead, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address Sl6 4qq, Cannon Lane, Maidenhead, SL6 4QQ, England

      IIF 40
  • Nadeem, Mohammed
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Birdsfoot Lane, Luton, Beds., LU3 2DG, England

      IIF 41
  • Nadeem, Mohammed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxi House, 100, Vivian Road, Harborne, Birmingham, West Midlands, B17 0DJ, United Kingdom

      IIF 42
    • icon of address 833-835 High Road, Goomayes, Ilford, Essex, IG3 8TD

      IIF 43
    • icon of address 140, High Town Road, Luton, LU2 0DJ, England

      IIF 44 IIF 45 IIF 46
    • icon of address Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 49
    • icon of address Suite 3 Nadeem Plaza, 172 Dunstable Road, Luton, Beds, LU4 8FG, United Kingdom

      IIF 50
    • icon of address Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 51
    • icon of address 102 Eastbrook Drive, Rush Green, Romford, Essex, RM7 0YU, England

      IIF 52
  • Nadeem, Mohammed
    British business born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Birdfoot Lane, Luton, Luton, Bedfordshire, LU3 2DU, England

      IIF 53
  • Nadeem, Mohammed
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Birdsfoot Lane, Luton, Bedfordshire, LU3 2DG, United Kingdom

      IIF 54
  • Nadeem, Mohammed
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove, Barton Road, Pulloxhill, Bedford, Beds, MK45 5HR, United Kingdom

      IIF 55
    • icon of address 140, High Town Road, Luton, LU2 0DJ, England

      IIF 56
  • Nadeem, Mohammed
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, England

      IIF 61
    • icon of address Century Business Centre, Manvers Way, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 62
  • Nadeem, Mohammed
    British general manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Park Street, Luton, LU1 3EP, England

      IIF 63
  • Nadeem, Mohammed
    British manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, High Town Road, Luton, LU2 0DJ, England

      IIF 64
  • Nadeem, Mohammed
    British motor repair born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century Business Centre, Century Park, Manvers, Rotherham, South Yorkshire, S63 5DA, England

      IIF 65
  • Nadeem, Mohammed
    British property consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Midland Road, Basement Office, Luton, Bedfordshire, LU2 0HR, England

      IIF 66
  • Nadeem, Mohammed
    British taxi driver born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172b, Ferham Road, Rotherham, S61 1DZ, England

      IIF 67
  • Mr Nadeem Mohammed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Upton Lane, London, E7 9PA

      IIF 68
  • Yasin, Mohammed Nadeem
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Bowling Old Lane, Bradford, BD5 7BB, England

      IIF 69
    • icon of address 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 70
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 71
    • icon of address 1, Brooklyn Avenue, Manchester, M16 0BY, England

      IIF 72
  • Mr Mohammed Nadeem Yasin
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Bowling Old Lane, Bradford, BD5 7BB, England

      IIF 73
    • icon of address 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 74
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 75 IIF 76
    • icon of address 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 77 IIF 78 IIF 79
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 81
    • icon of address 1, Brooklyn Avenue, Manchester, M16 0BY, England

      IIF 82
  • Mr Mohammed Nadeem
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
    • icon of address 172b, Ferham Road, Rotherham, South Yorkshire, S61 1DZ, England

      IIF 84
  • Mr Mohammed Nadeem
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Coniston Avenue, Little Hulton, Manchester, M38 9WX, United Kingdom

      IIF 85
  • Nadeem, Mohammed
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Nadeem, Mohammed
    British business born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Birdsfoot Lane, Luton, LU3 2DG, United Kingdom

      IIF 87
  • Nadeem, Mohammed
    British businessman born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 833-835, High Road, Goodmays, Essex, IG3 8TD, United Kingdom

      IIF 88
  • Nadeem, Mohammed
    British co director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Nadeem, Mohammed
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 619-625 Green Lane, Green Lane, Ilford, Essex, IG3 9RP, England

      IIF 90
  • Nadeem, Mohammed
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Kilmartin Road, Goodmayes, Ilford, Essex, IG3 9PF, United Kingdom

      IIF 91
    • icon of address Suite 210, Cahucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 92
    • icon of address Gl Garage Ltd, Plot 2, Grange Lane, Sheffield, S5 0DP, England

      IIF 93
  • Nadeem, Mohammed
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 619-625 Green Lane, Goodmayes Ilford, Essex, IG3 9RP

      IIF 94
  • Nadeem, Mohammed
    British self employed born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Midlands Road, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 95
  • Nadeem, Mohammed
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17a Forest Trading Estate, Priestley Way, London, E17 6AL

      IIF 96
  • Nadeem, Mohammed
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Coniston Avenue, Little Hulton, Manchester, Lancashire, M38 9WX, United Kingdom

      IIF 97
  • Yasin, Mohammed Nadeem
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yasin, Mohammed Nadeem
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 105
  • Mr Mohammed Nadeem Yasin
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 106
  • Nadeem, Mohammed

    Registered addresses and corresponding companies
    • icon of address 12, Kilmartin Road, Goodmayes, Ilford, Essex, IG3 9PF, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,215 GBP2018-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 140 High Town Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 833-835 High Road, Goomayes, Ilford, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 43 - Director → ME
  • 4
    AL-NOOR FOUNDATION INTERNATIONAL LIMITED - 2014-10-23
    icon of address 619-625 Green Lane, Goodmayes, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 90 - Director → ME
  • 5
    icon of address 4 Willow Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,759 GBP2022-04-30
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4a Cumberland Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 172b Ferham Road, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,643 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Grove Barton Road, Pulloxhill, Bedford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address 10 Midland Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hd Maidenhead, 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 114 Oxford Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address 140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    LIVING LUTON TV LTD - 2014-09-18
    icon of address 10 Midland Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 87 - Director → ME
  • 15
    icon of address 172 Dunstable Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 92 - Director → ME
  • 16
    icon of address Suite 2 Nadeem Plaza, 172 Dunstable Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 54 - Director → ME
  • 17
    icon of address Suite 2 Nadeem Plaza, 172 Dunstable Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address 10 Midland Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,253 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 172b Ferham Road, Rotherham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Nadeem Halal Meat 2a, Farmside Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,269 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 172 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address Nadeem Plaza, 172 Dunstable Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 82 Rushford Street Longsight, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 10 Midland Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 34 Dawesmoor Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 38 - Director → ME
  • 28
    icon of address 140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,707 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 19 - Has significant influence or controlOE
  • 29
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 30
    CUBIT TECH LIMITED - 2021-10-19
    CUBIT SOUTH LIMITED - 2020-10-07
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,720 GBP2022-08-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 52 - Director → ME
  • 31
    icon of address 10 Midland Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 140 140 High Town Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,133 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 10771106 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    23,437 GBP2022-05-31
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 2 Kingsland Road, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 35
    icon of address Al Ansar Islamic Education Centre, 833-835 High Road, Goodmays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 36
    icon of address Taxi House, 100 Vivian Road, Harborne, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-05-27 ~ now
    IIF 42 - Director → ME
  • 37
    icon of address 43 Upton Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 38
    icon of address Cvr Global Llp 55 New Fetter Place West, Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-25 ~ dissolved
    IIF 2 - Director → ME
  • 39
    icon of address Sl6 4qq Cannon Lane, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,748 GBP2024-04-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,148 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    AL-NOOR INDEPENDENT SCHOOL LIMITED - 2014-10-23
    icon of address Newton Industrial Estate, Eastern Avenue, Romford, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2014-05-04
    IIF 94 - Director → ME
  • 2
    icon of address 876 Stockport Road Levenshulme, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-29 ~ 2016-04-25
    IIF 36 - Director → ME
  • 3
    icon of address 4 Willow Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,759 GBP2022-04-30
    Officer
    icon of calendar 2021-05-01 ~ 2021-05-01
    IIF 103 - Director → ME
  • 4
    icon of address 163-167 Great Portland Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -45,977 GBP2023-08-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-08-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-08-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 12107044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ 2022-09-30
    IIF 89 - Director → ME
  • 6
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,006 GBP2023-05-31
    Officer
    icon of calendar 2023-08-02 ~ 2023-09-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-09-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    icon of address 172b Ferham Road, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,643 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2023-01-16
    IIF 93 - Director → ME
  • 8
    icon of address 616c Green Lane, Goodmayes, Ilford, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,315 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2020-09-14
    IIF 91 - Director → ME
    icon of calendar 2012-03-15 ~ 2020-09-14
    IIF 107 - Secretary → ME
  • 9
    icon of address 10 Midland Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-02-07
    IIF 59 - Director → ME
  • 10
    I.AHMED LIMITED - 2020-12-15
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,880 GBP2023-02-28
    Officer
    icon of calendar 2021-01-01 ~ 2023-01-01
    IIF 102 - Director → ME
  • 11
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,407 GBP2023-04-30
    Officer
    icon of calendar 2023-08-10 ~ 2023-09-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-09-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 12
    icon of address 140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,455 GBP2024-12-31
    Officer
    icon of calendar 2025-05-30 ~ 2025-09-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ 2025-09-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2023-08-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 14
    icon of address 3 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2023-10-12
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-10-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    icon of address 114 Oxford Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ 2020-10-28
    IIF 66 - Director → ME
  • 16
    icon of address 541 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,083 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ 2022-10-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-10-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address 876-878 Stockport Road, Levenshulme, Manchester, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-20 ~ 2016-02-04
    IIF 1 - Director → ME
    icon of calendar 2017-03-06 ~ 2017-06-01
    IIF 32 - Director → ME
    icon of calendar 2016-05-23 ~ 2016-08-11
    IIF 33 - Director → ME
  • 18
    icon of address 10 Midland Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ 2018-04-27
    IIF 95 - Director → ME
  • 19
    icon of address The Point 173-175 Cheetham Hill Road, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,889 GBP2016-02-29
    Officer
    icon of calendar 2014-10-21 ~ 2018-02-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 8 - Has significant influence or control OE
  • 20
    icon of address 172b Ferham Road, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-22 ~ 2025-04-04
    IIF 67 - Director → ME
  • 21
    icon of address 1 Brooklyn Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,956 GBP2025-03-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 82 - Ownership of shares – 75% or more OE
  • 22
    icon of address 20-22 Tweedale Street, Rochdale, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,342 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2020-09-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-05-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    icon of address 140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ 2025-11-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ 2025-11-11
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 140 140 High Town Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,133 GBP2024-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2023-10-18
    IIF 57 - Director → ME
  • 25
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2019-03-30
    Officer
    icon of calendar 2013-02-14 ~ 2014-07-10
    IIF 65 - Director → ME
    icon of calendar 2015-08-14 ~ 2016-04-06
    IIF 62 - Director → ME
  • 26
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate
    Equity (Company account)
    2,699 GBP2021-09-30
    Officer
    icon of calendar 2021-01-01 ~ 2023-01-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-01-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 27
    icon of address 4385, 10771106 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    23,437 GBP2022-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2023-08-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2023-08-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2 Landscape Road, Woodford Green
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2011-12-20
    IIF 96 - Director → ME
  • 29
    icon of address 20 Park Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ 2025-03-31
    IIF 63 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.