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

Khalid, Mohammed Idrees

    Related profiles found in government register
  • Khalid, Mohammed Idrees
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405 Design House, 108 High Street, Manchester, M4 1HQ, England

      IIF 1
    • icon of address Hilton House, 3rd Floor, Hilton Street, Manchester, M1 2EH, England

      IIF 2
  • Khalid, Mohammed Idrees
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38j, Derby Street, Manchester, M8 8HN, England

      IIF 3
  • Khalid, Mohammed Idrees
    British sales director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 486 Cheetham Hill Road, Manchester, M8 9JW, Uk

      IIF 4
  • Khalid, Mohammad Idrees
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Starcliffe Street, Bolton, BL3 2PU, England

      IIF 5
  • Khalid, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Competitiveness Centre, Kimpton Road, Luton, Beds, LU2 0LB, England

      IIF 6
  • Khalid, Mohammed
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 107, Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX, United Kingdom

      IIF 7
  • Khalid, Mohammed
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Yardley Road, Birmingham, B25 8LT, United Kingdom

      IIF 8
  • Khalid, Mohammed
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bell, Watling Street, Brewood, Stafford, ST19 9LN, England

      IIF 9
  • Khalid, Mohammed Idrees
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Crescent Road, Bolton, BL3 2JP, United Kingdom

      IIF 10
  • Khalid, Mohammad Idrees
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Starcliffe Street, Bolton, Greater Manchester, BL3 2PU, United Kingdom

      IIF 11
  • Mr Mohammed Idrees Khalid
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405 Design House, 108 High Street, Manchester, M4 1HQ, England

      IIF 12
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 13
  • Khalil, Mohammed
    Iraqi doctor born in June 1983

    Resident in England

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

      IIF 14
  • Mr Mohammed Khalid
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bell, Watling Street, Brewood, Stafford, ST19 9LN, England

      IIF 15
  • Khalid, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 16 IIF 17
    • icon of address Inspire Solutions Limited, Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, LU3 1AX, England

      IIF 18
  • Khalid, Mohammad Idrees

    Registered addresses and corresponding companies
    • icon of address 45, Herristone Road, Manchester, Lancashire, M8 4PL, United Kingdom

      IIF 19
  • Khalid, Mohammed
    Indian director born in October 1977

    Resident in India

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

      IIF 20
  • Khalid, Mohammed
    British business development manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspire Solutions Limited, Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, LU3 1AX, England

      IIF 21
  • Khalid, Mohammed
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12378383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 23
    • icon of address 49, Fairford Avenue, Luton, LU2 7ES, England

      IIF 24
    • icon of address Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX, United Kingdom

      IIF 25
    • icon of address C/o Ramda Chaucer House, 134 Biscot Road, Luton, Beds, LU3 1AX, England

      IIF 26
    • icon of address Suite 114, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, England

      IIF 27
  • Khalid, Mohammed
    British entrepreneur born in November 1971

    Resident in United Kingdom

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

      IIF 28
  • Khalid, Mohammed
    British manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 29
  • Khalid, Mohammed
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 30
    • icon of address Zycon Media Group, Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 31
  • Khalid, Mohammed
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 32
  • Khalid, Mohammed
    British social & business manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 33
  • Khalid, Mohammed
    British unemployed born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St Mary's Road, Luton, Beds, LU1 3JA, England

      IIF 34
  • Khalid, Mohammed
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 - 164, Spring Hill, Hockley, Birmingham, B18 7BS, England

      IIF 35
    • icon of address 158-164, Spring Hill, Hockley, Birmingham, B18 7BS, United Kingdom

      IIF 36
    • icon of address 284 - 288, Yardley Road, Yardley, Birmingham, West Midlands, B25 8LT, England

      IIF 37
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
  • Khalid, Mohammed
    British administration born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Lorne Court, 2a Lorne Road, London, E17 7PX, United Kingdom

      IIF 39
  • Khalid, Mohammed
    British imam born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 40
  • Khalid, Mohammed
    British manager born in March 1988

    Resident in United Kingdom

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

      IIF 41
  • Khalid, Mohammed
    British software engineer born in March 1988

    Resident in United Kingdom

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

      IIF 42
  • Mr Mohammed Khalil
    Iraqi born in June 1983

    Resident in England

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

      IIF 43
  • Khalid, Mohammed
    Moroccan director born in November 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Mohammed Khalid, 284 Bloc 29 Hay Bir Anzarane, El Jadida, 24000, Morocco

      IIF 44
  • Mohammed, Khalid
    Indian cameraman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 722, Field End Road, Ruislip, Middlesex, HA4 0QP, United Kingdom

      IIF 45
  • Mr Mohammed Idrees Khalid
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Crescent Road, Bolton, BL3 2JP, England

      IIF 46
  • Khalid, Mohammed

    Registered addresses and corresponding companies
    • icon of address 158-164, Spring Hill, Hockley, Birmingham, B18 7BS, United Kingdom

      IIF 47
    • icon of address 12378383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address Mohammed Khalid, 284 Bloc 29 Hay Bir Anzarane, El Jadida, 24000, Morocco

      IIF 49
    • icon of address 49, Fairford Ave, Luton, Bedfordshire, LU2 7ES, United Kingdom

      IIF 50
    • icon of address 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 51
    • icon of address Zycon Media Group, Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 52
  • Mohammed, Khalid Amar Sikinder Tanveer
    British civil servant born in January 1994

    Resident in England

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

      IIF 53
  • Mohammed, Khalid Amar Sikinder Tanveer
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 54
  • Mr Mohammad Idrees Khalid
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Herristone Road, Manchester, Lancashire, M8 4PL, United Kingdom

      IIF 55
  • Mr Mohammed Khalid
    Indian born in October 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 74 75, 3rd Cross 24th Main, Jp Nagar 2nd Phase, Bangalore, 560078, India

      IIF 56
  • Mohammad Idrees Khalid
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Starcliffe Street, Bolton, Greater Manchester, BL3 2PU, United Kingdom

      IIF 57
  • Mr Mohammed Khalid
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 58
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • icon of address 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 61
    • icon of address Business Development Centre, 3 St Mary's Road, Luton, Beds, LU1 3JA, England

      IIF 62 IIF 63 IIF 64
  • Mr Mohammed Khalid
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Yardley Road, Birmingham, B25 8LT, United Kingdom

      IIF 65
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 66
  • Mr Mohammed Khalid
    British born in March 1988

    Resident in United Kingdom

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

      IIF 67
  • Mr Khalid Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Leyton Road, Southampton, SO14 0PX, United Kingdom

      IIF 68
    • icon of address Unit 19, Shamblehurst Lane South, Hedge End, Southampton, SO30 2FX, England

      IIF 69
  • Mohammed, Khalid
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Shamblehurst Lane South, Hedge End, Southampton, SO30 2FX, England

      IIF 70
  • Mohammed, Khalid
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Leyton Road, Southampton, Hampshire, SO14 0PX, United Kingdom

      IIF 71
  • Mr Mohammed Khalid
    Moroccan born in November 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Mohammed Khalid, 284 Bloc 29 Hay Bir Anzarane, El Jadida, 24000, Morocco

      IIF 72
  • Khalil, Mohammed
    Palestinian seo born in June 1993

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address Mohammed Fathy Ateya Khalil, Azmout Street, Nablus, 803, Palestine, State Of

      IIF 73
  • Mohammed, Khalid
    Indian director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stanborough Road, Hounslow East Middlesex, London, TW3 1YE

      IIF 74
  • Mr Khalid Amar Sikinder Tanveer Mohammed
    British born in January 1994

    Resident in England

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

      IIF 75
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 76
  • Dahman, Mohammed
    Palestinian self employed born in November 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address Mohammed Dahmman, Tal Elhawa, Gaza, 00972, Palestine, State Of

      IIF 77
  • Shareholder Mohammed Zohaib Khalid
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Haslin Crescent, Christleton, Chester, CH3 6AN, United Kingdom

      IIF 78
  • Mr Mohammed Khalil
    Palestinian born in June 1993

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address Mohammed Fathy Ateya Khalil, Azmout Street, Nablus, 803, Palestine, State Of

      IIF 79
  • Hussein, Mazen Mohammed Abdalfatah
    Palestinian business person born in November 1983

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 80
  • Mr Khalil Mohammed Abderahman Hanafi
    Palestinian born in September 1997

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address 7 Coronation Road Dephna House, Launchese, London, NW0 7PQ, United Kingdom

      IIF 81
    • icon of address 7, Coronation Road Dephna House, London, NW10 7PQ, United Kingdom

      IIF 82
  • Mr Mazen Mohammed Abdalfatah Hussein
    Palestinian born in November 1983

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 83
  • Mohammed Abderahman Hanafi, Khalil
    Palestinian ceo born in September 1997

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address 7 Coronation Road Dephna House, Launchese, London, NW0 7PQ, United Kingdom

      IIF 84
    • icon of address 7, Coronation Road Dephna House, London, NW10 7PQ, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 13 Leyton Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,998 GBP2025-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 11918421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Bell Watling Street, Brewood, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,689 GBP2024-04-30
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 114 Crystal House, New Bedford Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 722 Field End Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address Suite 106 Chaucer House, 134 Biscot Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-11-17 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address 4385, 12378383 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-12-27 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    GLOBAL MARKETS LIMITED - 2010-03-16
    icon of address Suite 6 Crystal House, Telford Way New Bedford Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-06-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    icon of address Inspire Solutions Limited Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-01-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Chaucer House, 134 Biscot Road, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 64 Starcliffe Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 49 Crescent Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-12-22 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 19 Shamblehurst Lane South, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,804 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    -453 GBP2025-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Suite B, 29 Harley Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2024-11-30
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF 74 - Director → ME
  • 21
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 27 Queens Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128 GBP2020-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 41 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 77 - Director → ME
  • 24
    icon of address 4385, 15120850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 8 Otters Close, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 7 Lorne Court, 2a Lorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 39 - Director → ME
  • 29
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 31
    icon of address 2a Hallcar Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ 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
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Business Development Centre, 3 St Mary's Road, Luton, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,687 GBP2020-04-30
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address The Bell Watling Street, Brewood, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,689 GBP2024-04-30
    Officer
    icon of calendar 2018-01-20 ~ 2018-03-05
    IIF 37 - Director → ME
    icon of calendar 2015-10-02 ~ 2016-08-13
    IIF 35 - Director → ME
    icon of calendar 2013-10-07 ~ 2013-10-23
    IIF 36 - Director → ME
    icon of calendar 2014-07-14 ~ 2015-03-23
    IIF 47 - Secretary → ME
  • 2
    icon of address Holmes Peat Thorpe, Basepoint Business And Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    3,732 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2007-10-03 ~ 2008-04-18
    IIF 29 - Director → ME
    icon of calendar 2007-10-03 ~ 2008-04-18
    IIF 16 - Secretary → ME
  • 3
    icon of address 33 Corsham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2009-06-10
    IIF 33 - Director → ME
  • 4
    icon of address Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,060 GBP2018-04-30
    Officer
    icon of calendar 2016-07-26 ~ 2019-05-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-05-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 38j Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ 2015-10-27
    IIF 3 - Director → ME
  • 6
    icon of address 405 Design House 108 High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,534 GBP2016-05-31
    Officer
    icon of calendar 2017-07-28 ~ 2017-09-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2017-10-13
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address 288 Yardley Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,998 GBP2020-08-31
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2020-05-20
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Has significant influence or control OE
  • 8
    icon of address Suite 106 Chaucer House, 134 Biscot Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2010-05-11
    IIF 6 - Director → ME
  • 9
    GLOBAL MARKETS LIMITED - 2010-03-16
    icon of address Suite 6 Crystal House, Telford Way New Bedford Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ 2010-05-08
    IIF 25 - Director → ME
  • 10
    icon of address 92 Tomlinson Avenue, Luton, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    346,001 GBP2023-03-31
    Officer
    icon of calendar 2007-05-19 ~ 2008-05-17
    IIF 32 - Director → ME
  • 11
    icon of address 320 Upper Flat 320 Upper Flat, Moston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112 GBP2022-08-31
    Officer
    icon of calendar 2020-08-05 ~ 2024-01-05
    IIF 5 - Director → ME
    icon of calendar 2020-08-05 ~ 2023-03-08
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2024-01-05
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,408 GBP2020-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-06-18
    IIF 40 - Director → ME
  • 13
    icon of address Business Development Centre, 3 St Mary's Road, Luton, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,687 GBP2020-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2014-03-26
    IIF 31 - Director → ME
    icon of calendar 2013-04-26 ~ 2020-05-08
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-08
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-14 ~ 2020-05-08
    IIF 63 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.