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

Mr. Abdus Samad Mohammed

    Related profiles found in government register
  • Mr. Abdus Samad Mohammed
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, 441 Barlow Moor Road, Chorlton, Greater Manchester, M21 8AU, England

      IIF 1
    • icon of address Avonmere, Mereside Road, Knutsford, Cheshire, WA16 6QF, United Kingdom

      IIF 2
    • icon of address Avonmere, Mereside Road, Mere, Knutsford, WA16 6QF, England

      IIF 3
    • icon of address Oakwood, Mereside Road, Mere, Knutsford, WA16 6QU, England

      IIF 4
    • icon of address 69, Hamilton Road, Longsight, Greater Manchester, M13 0PD, United Kingdom

      IIF 5
    • icon of address 69, Hamilton Road, Longsight, Manchester, M13 0PD, United Kingdom

      IIF 6
    • icon of address Longsight Business Park, 69, Hamilton Road, Longsight, M13 0PD, England

      IIF 7
    • icon of address 441, Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 8
    • icon of address 76b, Brewers Court, 20 Bishop Bridge Road, Paddington, W2 6AB, United Kingdom

      IIF 9
  • Mr Abdus Samad Mohammed
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Hamilton Rd, Longsight, Manchester, M13 0PD, United Kingdom

      IIF 10
  • Mr Abdus Samad Mohammed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, Barlow Moor Rd, Manchester, M21 8AU, United Kingdom

      IIF 11
  • Mohammed, Abdus Samad, Mr.
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood, Mereside Road, Mere, Knutsford, WA16 6QU, England

      IIF 12
  • Mohammed, Abdus Samad, Mr.
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, 441 Barlow Moor Road, Chorlton, M21 8AU, England

      IIF 13
    • icon of address 441, Barlow Moor Road, Chorlton, Greater Manchester, M21 8AU, England

      IIF 14
    • icon of address Avonmere, Mereside Road, Knutsford, Cheshire, WA16 6QF, United Kingdom

      IIF 15
    • icon of address 69, Hamilton Road, Longsight, Greater Manchester, M13 0PD, United Kingdom

      IIF 16
    • icon of address 69, Longsight Business Park, Hamilton Road, Hamilton Road, Longsight, Greater Manchester, M13 0PD, United Kingdom

      IIF 17
    • icon of address Longsight Business Park, 69, Hamilton Road, Longsight, M13 0PD, England

      IIF 18
    • icon of address Avonmere, Mereside Road, Mereside Road, Mere, Mere, Cheshire, WA16 6QF, England

      IIF 19
  • Mohammed, Abdus Samad, Mr.
    British entrepreneur born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Hamilton Road, Longsight, Manchester, M13 0PD, United Kingdom

      IIF 20
  • Mohammed, Abdus Samad, Mr.
    British finance director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Hamilton Road, Manchester, M13 0PD, England

      IIF 21
  • Mohammed, Abdus Samad, Mr.
    British manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441 Barlow Moor Rd, Chorlton, Manchester, M21 8AU, United Kingdom

      IIF 22
  • Mohammed, Abdus Samad, Mr.
    British property developer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avonmere, Mereside Road, Mere, Knutsford, WA16 6QF, England

      IIF 23
  • Mohammed, Abdus Samad, Mr.
    British real estate agent born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 24
    • icon of address 76b, Brewers Court, 20 Bishop Bridge Road, Paddington, W2 6AB, United Kingdom

      IIF 25
  • Mohammed, Abdus Samad
    British finance director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 26
    • icon of address 69, Hamilton Road, Manchester, M13 0PD, England

      IIF 27
  • Mohammed, Abdus Samad
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 462 Parrs Wood Road, Didsbury, Manchester, Lancashire, M20 5QQ

      IIF 28
  • Mohammed, Abdus Samad
    British finance director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, Barlow Moor Rd, Chorlton, Manchester, Greater Manchester, M21 8AU, United Kingdom

      IIF 29
    • icon of address 441, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 30
    • icon of address 69, Hamilton Road, Manchester, M13 0PD, England

      IIF 31
  • Mohammed, Abdus Samad
    British accounts

    Registered addresses and corresponding companies
    • icon of address 20, Bishops Bridge Road, London, W2 6AB, England

      IIF 32
  • Mohammed, Abdus Samad
    British secretary

    Registered addresses and corresponding companies
    • icon of address 462 Parrs Wood Road, Didsbury, Manchester, Lancashire, M20 5QQ

      IIF 33 IIF 34
  • Mohammoued, Abdus Samad
    British

    Registered addresses and corresponding companies
    • icon of address 462 Parrswood Road, Didsbury, Manchester, Lancashire, M20 5QQ

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Avonmere, Mereside Road, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Longsight Business Park, 69, Hamilton Road, Longsight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 69 Hamilton Road, Longsight, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Oakwood Mereside Road, Mere, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 441 441 Barlow Moor Road, Chorlton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 76b Brewers Court, 20 Bishop Bridge Road, Paddington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 441 441 Barlow Moor Road, Chorlton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 441 Barlow Moor Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 441 Barlow Moor Road, Chorlton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 441 Barlow Moor Road, Chorlton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    245,324 GBP2024-12-31
    Officer
    icon of calendar 2006-10-13 ~ now
    IIF 34 - Secretary → ME
  • 11
    icon of address 69 Hamilton Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,605 GBP2018-06-30
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-01-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    icon of address 69 Hamilton Road, Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 69 Longsight Business Park, Hamilton Road, Hamilton Road, Longsight, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 441 Barlow Moor Rd Chorlton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-02-06 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 69 Hamilton Road, Longsight, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 69 Hamilton Road, Longsight, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,364 GBP2024-12-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 69 Hamilton Rd, Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Oakwood Mereside Road, Mere, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 441 Barlow Moor Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80,196 GBP2021-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2022-05-01
    IIF 26 - Director → ME
  • 2
    icon of address 441 Barlow Moor Road, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    796 GBP2018-04-30
    Officer
    icon of calendar 2006-10-13 ~ 2015-01-01
    IIF 35 - Secretary → ME
  • 3
    icon of address 15 Great Stone Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2009-02-02
    IIF 28 - Director → ME
  • 4
    icon of address 20 Bishops Bridge Rd, 76 Brewers Court, London, Bishops Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ 2014-01-10
    IIF 30 - Director → ME
    icon of calendar 2007-11-01 ~ 2014-01-10
    IIF 33 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.