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

Patel, Mohammed

    Related profiles found in government register
  • Patel, Mohammed
    British it born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Langhill, Leicester, LE5 4PQ, England

      IIF 1
  • Patel, Mohammed
    British it consultant born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Langhill, Leicester, LE5 4PQ, England

      IIF 2
  • Patel, Mohammed
    British business man born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 3
  • Patel, Mohammed
    British businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 4
    • 4th, Floor Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 5
  • Patel, Mohammed
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Savile Mill, Mill Street East, Dewsbury, WF12 9BD, England

      IIF 6 IIF 7
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Patel, Mohammed
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Saville Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, England

      IIF 9
  • Patel, Mohammed
    British ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, United Kingdom

      IIF 10
    • Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 11
  • Patel, Mohammed
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chatsworth Close, Blackburn, Lancashire, BB1 8QH, England

      IIF 12
  • Patel, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 Chatsworth, Chatsworth Close, Blackburn, BB1 8QH, England

      IIF 13
    • 6, Chatsworth Close, Blackburn, BB1 8QH, United Kingdom

      IIF 14 IIF 15
    • Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 16
    • Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 17 IIF 18
    • Gm House, Wilkinson Way, Blackburn, Lancashire, BB1 2EH, England

      IIF 19
  • Patel, Mohammed
    British manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, King Street, Suite 21, Blackburn, BB2 2DH, England

      IIF 20
  • Patel, Mohammed
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 Chatsworth Close, Blackburn, Lancashire, BB1 8QH

      IIF 21
  • Patel, Mohammedmasih
    British pharmacist born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Windermere Street, Bolton, BL1 8LS, England

      IIF 22
  • Patel, Mohammed Hammad
    British administrator born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 23
  • Patel, Mohammed Hammad
    British manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 41, Shear Brow, Blackburn, BB1 7EX, England

      IIF 24
  • Patel, Mohammed Hammad
    British purchase ledger born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 25
  • Patel, Muhammed Naeem
    British optometrist born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Langhill, Leicester, LE5 4PQ, England

      IIF 26
    • 10, The Langhill, Leicester, LE5 4PQ, United Kingdom

      IIF 27 IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Patel, Mohammed
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chatsworth Close, Blackburn, BB1 8QH, United Kingdom

      IIF 30
  • Patel, Mohammed
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Mohammed Patel
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Langhill, Leicester, LE5 4PQ, England

      IIF 32 IIF 33
  • Mr Mohammed Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chatsworth Close, Blackburn, BB18QH

      IIF 34
    • 4th, Floor Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD

      IIF 35
    • 4th Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 36
    • Savile Mill, Mill Street East, Dewsbury, WF12 9BD, England

      IIF 37
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Patel, Mohammed
    British ceo born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 39
  • Patel, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 40
    • Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 41
  • Patel, Mohammed
    British self employed born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savile Mills, Mill Street East, Savile Town, Dewsbury, West Yorkshire, WF129BD, England

      IIF 42
  • Patel, Mohammed
    British plumber born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Patel, Mohammed
    British property maintenance born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 44
  • Patel, Mohammed
    British director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. Michaels Road, Preston, Lancashire, PR1 6LY, United Kingdom

      IIF 45
    • 3, St. Michaels Road, Preston, Lancashire, PR1 6LY, United Kingdom

      IIF 46
  • Patel, Mohammed
    British entrepreneur born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St. Michaels Road, Preston, PR1 6LY, England

      IIF 47
  • Patel, Muhammad Naeem
    English optometrist born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Langhill, Leicester, LE5 4PQ, England

      IIF 48
  • Mr Mohammed Patel
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chatsworth Close, Blackburn, BB1 8QH, England

      IIF 49
    • 6, Chatsworth Close, Blackburn, BB1 8QH, United Kingdom

      IIF 50
    • Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 51 IIF 52
    • Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 53 IIF 54
    • Gm House, Wilkinson Way, Blackburn, Lancashire, BB1 2EH, England

      IIF 55
  • Mr Mohammed Patel
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Michaels Road, Preston, Lancashire, PR1 6LY, United Kingdom

      IIF 56
    • 3, St. Michaels Road, Preston, PR1 6LY, England

      IIF 57
  • Patel, Mohammad
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Beaumont St, Beaumont Street, Batley, WF17 7NW, England

      IIF 58
  • Patel, Mohammad
    British self employed born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savile Mills, Mill Street East, Savile Town, Dewsbury, West Yorkshire, WF129BD, United Kingdom

      IIF 59
  • Patel, Mohammed Basith
    Indian company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ranelagh Road, Southall, UB1 1DQ, England

      IIF 60
  • Patel, Mohammed Basith
    Indian director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Marfitt Street, Leicester, LE4 6RN, England

      IIF 61
  • Mr Muhammad Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 62
  • Patel, Mohammed
    British director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140-142 Moor Lane, Flat 49, Moor Lane, Preston, PR1 1JW, England

      IIF 63
  • Patel, Mohammed, Dr
    British doctor born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Eden Park, Blackburn, BB2 7HJ, United Kingdom

      IIF 64
  • Mr Mohammedmasih Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Windermere Street, Bolton, BL1 8LS

      IIF 65
  • Patel, Mohammed
    Indian businessman born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Patel, Mohammed

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Mr Mohammed Hammad Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 68
    • 40, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 69
    • 41, Shear Brow, Blackburn, BB1 7EX, England

      IIF 70
  • Mr Muhammed Naeem Patel
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Langhill, Leicester, LE5 4PQ, England

      IIF 71
  • Patel, Muhammed Naeem Zakir

    Registered addresses and corresponding companies
    • 10, The Langhill, Leicester, LE5 4PQ, United Kingdom

      IIF 72
  • Dr Mohammed Patel
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Eden Park, Blackburn, BB2 7HJ, United Kingdom

      IIF 73
  • Mr Mohammed Patel
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 74 IIF 75
    • Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 76
  • Mr Mohammed Patel
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 77
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Mr Mohammed Patel
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St. Michaels Road, Preston, Lancashire, PR1 6LY, United Kingdom

      IIF 79
  • Mr Muhammad Naeem Patel
    English born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Langhill, Leicester, LE5 4PQ, England

      IIF 80
  • Mr Mohammad Patel
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Beaumont Street, Batley, WF17 7NW, England

      IIF 81 IIF 82
  • Mr Mohammed Basith Patel
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Marfitt Street, Leicester, LE4 6RN, England

      IIF 83
    • 20, Ranelagh Road, Southall, UB1 1DQ, England

      IIF 84
  • Mr Mohammed Patel
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140-142, Flat 49, Moor Lane, Preston, PR1 1JW, England

      IIF 85
  • Mr Muhammed Naeem Patel
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Langhill, Leicester, LE5 4PQ, United Kingdom

      IIF 86 IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 43
  • 1
    6 Chatsworth Close, Blackburn
    Corporate (2 parents)
    Officer
    2013-07-16 ~ now
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    6 Chatsworth Close, Blackburn, Lancashire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,507,536 GBP2019-02-28
    Officer
    2013-10-31 ~ dissolved
    IIF 13 - director → ME
  • 3
    6 Chatsworth Close, Blackburn, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 12 - director → ME
  • 4
    Savile Mill, Mill Street East, Dewsbury, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    74,036 GBP2024-03-31
    Officer
    2020-09-18 ~ now
    IIF 7 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2020-06-19 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 7
    Gm House, Wilkinson Way, Blackburn, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-01-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SANITISER STAND CO LTD - 2022-11-16
    16 Montpellier Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,525 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4th Floor Saville Mills, Mill Street East, Dewsbury, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-29 ~ dissolved
    IIF 9 - director → ME
  • 10
    4th Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -22,569 GBP2024-03-31
    Officer
    2015-10-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    Savile Mill, Mill Street East, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    Gm House, Wilkinson Way, Blackburn, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    6,238,816 GBP2023-05-31
    Officer
    2016-06-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    Gm House, Wilkinson Way, Blackburn, England
    Corporate (2 parents)
    Officer
    2023-05-16 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    34 Eden Park, Blackburn, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    36,859 GBP2024-03-31
    Officer
    2013-03-07 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 15
    Gm House, Wilkinson Way, Blackburn, England
    Corporate (4 parents)
    Equity (Company account)
    304,659 GBP2023-05-31
    Officer
    2022-06-01 ~ now
    IIF 16 - director → ME
  • 16
    27 Elmore Road, Peterborough, England
    Dissolved corporate (4 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    34 Camroyd Street, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    1,289,525 GBP2024-02-29
    Officer
    2022-01-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 18
    10 The Langhill, Leicester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,685 GBP2023-08-31
    Officer
    2018-08-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 19
    Gm House, Wilkinson Way, Blackburn, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,230,679 GBP2023-05-30
    Officer
    2017-06-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    Gm House, Wilkinson Way, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -20,423 GBP2023-05-31
    Officer
    2019-05-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    GMGE LTD
    - now
    MEDIA VIA LTD - 2020-11-02
    Gm House, Wilkinson Way, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    2,776 GBP2023-05-31
    Officer
    2019-11-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 75 - Has significant influence or controlOE
  • 22
    GMGI LTD
    - now
    GM GROUP EQUITIES LTD - 2020-05-05
    GM HOUSE LTD - 2020-04-23
    Gm House, Wilkinson Way, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    -567 GBP2023-05-31
    Officer
    2018-05-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 50 - Has significant influence or controlOE
  • 23
    GMGP LTD
    - now
    AGILE MANAGEMENT GROUP LIMITED - 2020-05-05
    6 Chatsworth Close, Blackburn
    Corporate (2 parents)
    Equity (Company account)
    138,820 GBP2023-05-31
    Officer
    2015-04-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    77 Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    1,523 GBP2024-03-31
    Officer
    2023-03-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-03-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 31 - director → ME
    2016-05-16 ~ dissolved
    IIF 67 - secretary → ME
  • 26
    Savile Mills Mill Street East, Savile Town, Dewsbury, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 42 - director → ME
  • 27
    71 Broad Avenue, Leicester, England
    Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    39 Snowdon Avenue, Blackburn, England
    Corporate (3 parents)
    Equity (Company account)
    6,727 GBP2024-05-31
    Officer
    2022-06-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    Kiddies Kingdom Ltd, 4th Floor Savile Mills, Mill Street East, Dewsbury, West Yorkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,315,723 GBP2024-03-31
    Officer
    2013-04-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 30
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-04 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 31
    18 Windermere Street, Bolton
    Corporate (1 parent)
    Equity (Company account)
    5,621 GBP2024-08-31
    Officer
    2014-08-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 32
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,264 GBP2024-03-31
    Officer
    2022-12-30 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 33
    34 Camroyd Street, Dewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2022-02-28
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 34
    1 St. Michaels Road, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 35
    140-142, Flat 49 Moor Lane, Preston, England
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-12-11 ~ now
    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
  • 36
    5 Towers Court, Duckworth Street, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 10 - director → ME
  • 37
    20 Ranelagh Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 38
    40 Snowdon Avenue Snowdon Avenue, Blackburn, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,368 GBP2019-04-30
    Officer
    2017-11-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 39
    3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,278 GBP2019-12-31
    Officer
    2015-08-07 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 40
    1 St. Michaels Road, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 41
    Gm House, Wilkinson Way, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -1,883 GBP2023-05-31
    Officer
    2020-10-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 53 - Has significant influence or controlOE
  • 42
    3 St. Michaels Road, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 43
    41 Shear Brow, Blackburn, England
    Corporate (3 parents)
    Officer
    2024-06-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Woburn Court, Bernard Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ 2015-08-21
    IIF 66 - director → ME
  • 2
    SANITISER STAND CO LTD - 2022-11-16
    16 Montpellier Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,525 GBP2023-06-30
    Officer
    2020-06-04 ~ 2021-06-29
    IIF 72 - secretary → ME
  • 3
    Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Corporate (1 parent)
    Officer
    2011-01-03 ~ 2013-12-01
    IIF 20 - director → ME
    2007-10-17 ~ 2010-11-30
    IIF 21 - director → ME
  • 4
    Savile Mills Mill Street East, Savile Town, Dewsbury, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-20 ~ 2012-02-06
    IIF 59 - director → ME
  • 5
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    711,902 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ 2020-12-18
    IIF 51 - Has significant influence or control OE
  • 6
    18 The Langhill, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    2,888 GBP2022-04-30
    Officer
    2019-04-10 ~ 2025-01-21
    IIF 1 - director → ME
    Person with significant control
    2019-04-10 ~ 2025-01-21
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    46 Marfitt Street, Leicester, England
    Corporate (1 parent)
    Officer
    2023-09-15 ~ 2024-05-01
    IIF 61 - director → ME
    Person with significant control
    2023-09-15 ~ 2024-05-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.