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 Jama Hassan Mohamed

    Related profiles found in government register
  • Mr Jama Hassan Mohamed
    Danish born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Meriden Street, Birmingham, B5 5LS, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Jama, Abdirahman Mohamed
    Danish director born in March 1985

    Resident in United Kingdom

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

      IIF 3
  • Mohamed, Jama Hassan
    Danish analyst born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Meriden Street, Birmingham, B5 5LS, England

      IIF 4
  • Mohamed, Jama Hassan
    Danish decisioning designer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5
  • Mr Abdirahman Mohamed Jama
    Danish born in March 1985

    Resident in United Kingdom

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

      IIF 6
  • Mr Jama Mohamed
    Danish born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 7
  • Ahmed, Mohamed
    British marketing born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Mosquito Way, Hatfield, Hertfordshire, AL10 9AY, United Kingdom

      IIF 8
  • Mr Ahmed Hassan
    Dutch born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Grosvenor Court, Grosvenor Road, Birmingham, B20 3NJ, United Kingdom

      IIF 9
  • Jamal, Mohamed
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, West Midlands, B11 1RH, United Kingdom

      IIF 10
  • Hassan, Mohamed
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sandfields Avenue, Birmingham, B10 0BN, England

      IIF 11
  • Jama, Abdirahman Mohamed
    born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 12
  • Habarwa, Libaan Mohamed Hassan
    born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Witton Road, Birmingham, B6 6PP, England

      IIF 13
  • Mohamed Jamal
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, West Midlands, B11 1RH, United Kingdom

      IIF 14
  • Mr Ahmed Abdullahi Jumale
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 385, Green Lane, Small Heath, Birmingham, B9 5PP, England

      IIF 15
  • Hassan, Ahmed
    Dutch businessman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Grosvenor Court, Grosvenor Road, Birmingham, B20 3NJ, United Kingdom

      IIF 16
  • Mr Jama Mohamed
    Dutch born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214-218 Herbert Road, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 17
    • icon of address All Saints Court, 76 Branston Road, Burton-on-trent, DE14 3GP, England

      IIF 18
  • Mr Libaan Mohamed Hassan Habarwa
    Dutch born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Witton Road, Birmingham, B6 6PP, England

      IIF 19
    • icon of address 406, Witton Road, Birmingham, B6 6PP, United Kingdom

      IIF 20
  • Habarwa, Libaan Mohamed Hassan
    Dutch director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Witton Road, Birmingham, B6 6PP, England

      IIF 21
    • icon of address 406, Witton Road, Birmingham, West Midlands, B6 6PP, United Kingdom

      IIF 22
  • Hassan Ahmed, Osman
    British self employed born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Springfield Street, Birmingham, B18 7AU, United Kingdom

      IIF 23
  • Jama, Mubarik Mohamed
    Danish company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Denville Crescent, Birmingham, B9 5TR, England

      IIF 24
  • Jama, Mubarik Mohamed
    Danish director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27, Mary Road, Birmingham, West Midlands, B33 8AR, United Kingdom

      IIF 25
  • Mr Abdirahman Jama Mohamed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Woolstaplers Way, London, SE16 3UR, England

      IIF 26
  • Mohamed, Jama
    Danish company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 27
  • Muse, Kadar Mohamed
    born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Willow Drive, Birmingham, B21 8JZ, England

      IIF 28
  • Mr Mubarik Mohamed Jama
    Danish born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Denville Crescent, Birmingham, B9 5TR, England

      IIF 29
    • icon of address Flat 3, 27, Mary Road, Birmingham, West Midlands, B33 8AR, United Kingdom

      IIF 30
  • Jumale, Ahmed Abdullahi
    born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 31
  • Muse, Muse Yassin Mohamed
    born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 32
  • Mr Moamed Ali Jama Mohamed
    Swedish born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 33
  • Elmi, Abdirashid Mohamed
    British bussiness person born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 34
  • Elmi, Abdirashid Mohamed
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Church Gardens, Church Road, Smethwick, B67 6EZ, England

      IIF 35
  • Elmi, Abdirashid Mohamed
    British entrepreneur born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 36
  • Jama, Abdirahman Mohamed
    British freight forwarding manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dexter Close, Luton, LU3 4DY, England

      IIF 37
  • Mohamed Haji, Mohamed
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Road, Small Heath, Birmingham, B10 9EU, England

      IIF 38
  • Mr Abdirahman Mohamed Jama
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dexter Close, Luton, LU3 4DY, England

      IIF 39
  • Ali, Zakrye Mohamed
    born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 40
  • Elmi, Abdirashid Mohamed
    born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 41
  • Jama, Mubarik Mohamed
    born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 42
  • Jamal, Mohamed
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 43
  • Jamal, Mohamed
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, West Midlands, B11 1RH, United Kingdom

      IIF 44
  • Muse, Abdiaziz Mohamed
    born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bush Avenue, Smethwick, West Midlands, B66 3LD, England

      IIF 45
  • Mr Abdirahman Jama
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Johnson's Ind Est, Silverdale Road, Hayes, UB3 3BA, England

      IIF 46
  • Mr Abdirashid Mohamed Elmi
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 47 IIF 48
    • icon of address 43 Church Gardens, Church Road, Smethwick, B67 6EZ, England

      IIF 49
  • Abdulahi, Mohamed
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 50
  • Abdullahi, Mohamed
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Road, Small Heath, Birmingham, B10 9EU, England

      IIF 51
  • Ahmed, Mohamed
    born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20b, Hangleton Drive, Birmingham, B11 2QA, England

      IIF 52
  • Bulhan, Ahmed Mohamed
    born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 53
  • Hassan, Abdi Mohamed
    born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 752, Coventry Road, Small Heath, Birmingham, B10 0TU, England

      IIF 54
  • Hassan, Mohamed
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Bolton Road, Birmingham, B10 0AU, England

      IIF 55
  • Hassan, Mohamed
    born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Station Road, Erdington, Birmingham, B23 6UG, England

      IIF 56
  • Jama, Mohamed
    Dutch director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fentonville Street, Sheffield, S11 8BA, England

      IIF 57
  • Mohamed, Hassan Haji
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Cromwell Street, Birmingham, B7 5AY, England

      IIF 58
  • Mohamed, Ilyas Mohamed
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hallam Street, Birmingham, B12 9PS, England

      IIF 59
  • Mohamed, Jama Hassan
    born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Holly Road, Handsworth, Birmingham, B20 2DB, England

      IIF 60
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 61
  • Mr Ahmed Osman Hassan
    Swedish born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 62
  • Abdiqadir, Culeed Mohamed
    Dutch audiology practioner born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Well Street, Birmingham, B19 3AZ, England

      IIF 63
  • Abdiqadir, Culeed Mohamed
    Dutch director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circle Square, Oxford Rd, Manchester, M1 4PZ, United Kingdom

      IIF 64
  • Abdiqadir, Culeed Mohamed
    Dutch optician born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Well Street, Birmingham, B19 3AZ, United Kingdom

      IIF 65
  • Abdirahman, Derie Mohamed
    British accounts manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great King Street, Birmingham, B19 3AS, England

      IIF 66
  • Abdirahman, Derie Mohamed
    British youth work born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great King Street, Birmingham, B19 3AS, England

      IIF 67
  • Adam, Mohamed Ahmed
    British engineering consultant born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Barn House, Cottsmeadow Drive, Birmingham, B8 2PW, England

      IIF 68
  • Adan, Ahmed Mohammed
    born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley Lodge 409-411, Hagley Road, Birmingham, B17 8BL, England

      IIF 69
  • Ahmed, Hassan Abdulqadir
    Dutch hgv driver born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Love Lane, Mitcham, CR4 3AG, England

      IIF 70
  • Ahmed, Mahamed
    born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Mary Street, Balsall Heath, Birmingham, B12 9RJ, England

      IIF 71
  • Ali, Mohamed
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 72
  • Gure, Abdiqani Mohamed
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Unett Street, Birmingham, B19 3BP, England

      IIF 73
  • Gure, Abdiqani Mohamed
    Somali director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 74
  • Hussein, Mohammed
    born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Albert Road, Aston, Birmingham, B6 5ND, England

      IIF 75
  • Jama, Abdirahman Mohamud
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Carlton Road, Small Heath, Birmingham, B9 5EB, England

      IIF 76
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 77
  • Jama, Mohamed
    born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 78
  • Jumale, Ahmed
    British chef born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Stoney Lane, Balsall Heath, Birmingham, B12 8DL, England

      IIF 79
  • Mr Ahmed Abdullahi Jumale
    Finnish born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mayflower Close, Birmingham, B19 2RA, England

      IIF 80
  • Mr Hassan Abdulqadir Ahmed
    Dutch born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Love Lane, Mitcham, CR4 3AG, England

      IIF 81
  • Mr Mohamed Ahmed Adam
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Barn House, Cottsmeadow Drive, Birmingham, B8 2PW, England

      IIF 82
  • Mr Mohamed Jamal
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 83
    • icon of address Sandown House, Auckland Road, Birmingham, West Midlands, B11 1RH, United Kingdom

      IIF 84
  • Abdullahi, Ahmed
    born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 85
  • Ahmed, Hassan Abdulqadir
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Main Street, Birmingham, B11 1SH, England

      IIF 86
  • Haji, Mohamed Abdulahi
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Third Avenue, Bordesley Green, Birmingham, B9 5RN, England

      IIF 87
  • Jama, Abdirahim Mohamed
    Norwegian none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brook Road, Speedwell, Bristol, BS5 7TE, England

      IIF 88
  • Mohamed, Jama
    Dutch chiropodist born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Saints Court, 76 Branston Road, Burton-on-trent, DE14 3GP, England

      IIF 89
  • Mohamed, Jama
    Dutch director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214-218 Herbert Road, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 90
  • Mr Abdirahim Mohamed Jama
    Norwegian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brook Road, Speedwell, Bristol, BS5 7TE, England

      IIF 91
  • Mr Culeed Mohamed Abdiqadir
    Dutch born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Well Street, Birmingham, B19 3AZ, England

      IIF 92
    • icon of address 102, Well Street, Birmingham, B19 3AZ, United Kingdom

      IIF 93
    • icon of address Circle Square, Oxford Rd, Manchester, M1 4PZ, United Kingdom

      IIF 94
  • Mr Mohamed Jama
    Dutch born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fentonville Street, Sheffield, S11 8BA, England

      IIF 95
  • Abdillahi, Mohamed Abdi
    born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32 Severn Tower, Cromwell Street, Birmingham, B7 5BD, England

      IIF 96
  • Abdiqadir, Culeed Mohamed
    born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Well Street, Birmingham, B19 3AZ, England

      IIF 97
  • Abdirahman, Derie Mohamed
    born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great King Street, Birmingham, B19 3AS, England

      IIF 98
  • Adam, Mohamed Ahmed
    born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, School Gate Close, Birmingham, B8 2DR, England

      IIF 99
  • Ahmed, Ahmed
    born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Gladstone Road, Sparkbrook, Birmingham, B11 1LW, England

      IIF 100
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 101
  • Hassan, Ahmed
    Dutch director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 102
  • Hassan, Mohamed Abdulali
    born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oaklands, Northfield, Birmingham, B31 1FD, England

      IIF 103
  • Mohamed, Abdirahman Jama
    British teacher born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Woolstaplers Way, London, SE16 3UR, England

      IIF 104
  • Mohamed, Khalif
    born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hancock Road, Saltley, Birmingham, B8 3AB, England

      IIF 105
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 106
  • Mumin, Mohamed Abdullahi
    born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thornhill Grove, Birmingham, B21 9DB, England

      IIF 107
  • Osman Hassan, Ahmed
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 108
  • Abdullahi, Mahamed Abdiwahab
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 109
  • Ali, Mohamed Abdi
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Pype Hayes Road, Erdington, Birmingham, B24 0LX, England

      IIF 110
  • Awad, Mohamed Ali
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Grange Road, Small Heath, Birmingham, B10 9QF, United Kingdom

      IIF 111
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 112
  • Hassan, Ahmed
    born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Cooksey Road, Birmingham, B10 0BS, England

      IIF 113
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 114
  • Hassan, Ahmed
    born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Reservoir Road, Erdington, Birmingham, B23 6DA, England

      IIF 115 IIF 116
  • Jabir, Abdi Risaaq Ahmed
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 117
  • Jumale, Mohammed Abdullahi
    born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 118
  • Jumale, Mohamud Abdullahi
    born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 119
  • Mohamed, Moamed Ali Jama
    Swedish community psychiatry nurse born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 120
  • Mohamed, Muse
    born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 121
  • Mr Derie Mohamed Abdirahman
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Omar, Abdiaziz Ahmed
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Arden Road, Birmingham, B8 1BY, England

      IIF 124
  • Yassin, Mohamud Mohamed Abdi
    born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Tevoit Tower, Mosborough Crescent, Birmingham, B19 3BY, England

      IIF 125
  • Abdullahi, Noor Ahmed
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 126
  • Abdulle, Mahamed Ali
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 127
  • Ali, Mohammed Abdullahi
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitmore Road, Birmingham, B10 0NR, England

      IIF 128
  • Hassan, Ahmed
    Bulgarian director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 129
  • Hassan, Ahmed Osman
    Swedish teacher born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 130
  • Hassan, Mohammed Abdi Haji
    born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Marrowfat Lane, Birmingham, B21 0UD, England

      IIF 131
  • Jabir, Abdi Risaaq Ahmed
    born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Margarets Avenue, Birmingham, B8 2BH, England

      IIF 132
  • Jama, Abdirahma
    British manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dexter Close, Luton, LU3 4DY, England

      IIF 133
  • Mohammed, Mohammed Hussein Abdi
    born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Button Close, Birmingham, B19 1QD, England

      IIF 134
  • Abdulle, Mahamed Ali
    Dutch director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Claremont Road, Manchester, M14 4JF, England

      IIF 135
  • Abdulle, Mahamed Ali
    Dutch teacher born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Anglesea Road, Woolwich, London, SE18 6EG, United Kingdom

      IIF 136
  • Ali, Amed
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 137
  • Jumale, Ahmed Abdullahi
    Finnish transport driver born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mayflower Close, Birmingham, B19 2RA, England

      IIF 138
  • Mohamed, Abdikarim
    born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Bordesley Green, Birmingham, B9 5NE, England

      IIF 139
  • Mohmad, Abdi
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650a, Coventry Road, Small Heath, Birmingham, B10 0TU, England

      IIF 140
  • Ahmed, Abdi
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Victor Tower, Bloomsbury Street, Birmingham, B7 5BN, England

      IIF 141
  • Ahmed, Abdiwahab Farah
    born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Hangleton Drive, Sparkhill, Birmingham, B11 2QA, England

      IIF 142
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 143
  • Ahmed, Saeed Abdi
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Quinton Road West, Quinton, Birmingham, B32 1NA, England

      IIF 144
  • Hashi, Fathi Abdirahman Ahmed
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172b, Norton Crescent, Birmingham, B9 5TY, England

      IIF 145
  • Hassan, Ahmed Abdi
    born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tidworth Croft, Birmingham, B14 5DA, England

      IIF 146
  • Abdulle, Ismail Abdirizak Mohamed
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 147
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 148
  • Ahmed, Abdullahi
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Finstall Close, Birmingham, B7 4LA, England

      IIF 149
  • Haji Hussein, Ahmed Mohamed Aidid
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Whitmore Road, Birmingham, B10 0NP, England

      IIF 150
  • Mohamed, Abdullahi Sheikh
    born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 151
  • Hashi, Fathi Abdirahman Ahmed
    Norwegian sports coach born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Court Road, Balsall Heath, Birmingham, West Midlands, B12 9LQ

      IIF 152
  • Jama, Abdirahman

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

      IIF 153
  • Ahmed, Idris Abdi Yusuf
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Oak Avenue, Runcorn Road, Birmingham, B12 8QT, England

      IIF 154
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Sandown House, Auckland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sandown House, Auckland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 102 Well Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 15 Grosvenor Court, Grosvenor Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 129 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Flat 31 Barn House, Cottsmeadow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 8
    icon of address Relax Coffee Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address All Saints Court, 76 Branston Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    301 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 59 Gables Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 109-111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 197 Claremont Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 135 - Director → ME
  • 13
    icon of address 54 Great King Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 102 Well Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 15
    icon of address 809 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5b Anglesea Road, Woolwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 136 - Director → ME
  • 17
    icon of address 80 Denville Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Flat 3, 27 Mary Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of address Circle Square, Oxford Rd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 94 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 406 Witton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 22 Mayflower Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 22
    icon of address Apex House Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2019-06-06 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 11-15 Stoney Lane, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    icon of address 406 Witton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 38a Meriden Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 39 Fentonville Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-18 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 24 Love Lane, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    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
  • 29
    icon of address 809 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 117 - Director → ME
  • 31
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 102 - Director → ME
  • 32
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 74 - Director → ME
  • 33
    icon of address 110 Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    icon of address 59 Dexter Close, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,317 GBP2024-12-31
    Officer
    icon of calendar 2019-06-07 ~ 2025-04-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-09-24
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-08 ~ 2023-02-19
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2015-03-25
    IIF 127 - LLP Member → ME
    icon of calendar 2014-06-18 ~ 2015-03-26
    IIF 72 - LLP Member → ME
    icon of calendar 2014-07-02 ~ 2015-03-19
    IIF 85 - LLP Member → ME
    icon of calendar 2014-03-20 ~ 2015-03-26
    IIF 101 - LLP Member → ME
    icon of calendar 2014-04-08 ~ 2015-03-19
    IIF 50 - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF 53 - LLP Member → ME
    icon of calendar 2014-03-13 ~ 2015-03-26
    IIF 41 - LLP Member → ME
    icon of calendar 2014-05-06 ~ 2015-03-26
    IIF 143 - LLP Member → ME
    icon of calendar 2013-10-07 ~ 2015-03-30
    IIF 108 - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF 119 - LLP Member → ME
    icon of calendar 2014-05-19 ~ 2015-03-26
    IIF 137 - LLP Member → ME
    icon of calendar 2014-03-24 ~ 2015-03-26
    IIF 42 - LLP Member → ME
    icon of calendar 2014-04-10 ~ 2015-03-26
    IIF 118 - LLP Member → ME
    icon of calendar 2014-06-17 ~ 2015-03-26
    IIF 77 - LLP Member → ME
    icon of calendar 2014-02-18 ~ 2015-03-19
    IIF 109 - LLP Member → ME
    icon of calendar 2014-06-18 ~ 2015-03-26
    IIF 61 - LLP Member → ME
    icon of calendar 2014-06-07 ~ 2015-03-26
    IIF 112 - LLP Member → ME
    icon of calendar 2014-03-09 ~ 2015-03-19
    IIF 126 - LLP Member → ME
    icon of calendar 2014-03-06 ~ 2015-03-26
    IIF 40 - LLP Member → ME
    icon of calendar 2014-05-21 ~ 2015-03-26
    IIF 114 - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF 31 - LLP Member → ME
    icon of calendar 2014-06-26 ~ 2015-03-26
    IIF 106 - LLP Member → ME
    icon of calendar 2014-03-24 ~ 2015-03-26
    IIF 12 - LLP Member → ME
    icon of calendar 2014-05-12 ~ 2015-03-26
    IIF 151 - LLP Member → ME
    icon of calendar 2014-05-14 ~ 2015-03-26
    IIF 78 - LLP Member → ME
    icon of calendar 2014-06-06 ~ 2015-03-25
    IIF 148 - LLP Member → ME
  • 3
    icon of address Chargedback Payment 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2014-11-18
    IIF 23 - Director → ME
  • 4
    icon of address 2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2015-01-01
    IIF 56 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 150 - LLP Member → ME
    icon of calendar 2014-10-07 ~ 2015-01-01
    IIF 87 - LLP Member → ME
    icon of calendar 2014-10-09 ~ 2015-01-01
    IIF 52 - LLP Member → ME
    icon of calendar 2014-09-25 ~ 2015-01-01
    IIF 75 - LLP Member → ME
    icon of calendar 2014-09-10 ~ 2015-01-01
    IIF 128 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 134 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 107 - LLP Member → ME
    icon of calendar 2014-10-21 ~ 2015-01-01
    IIF 132 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 142 - LLP Member → ME
    icon of calendar 2014-09-22 ~ 2015-01-01
    IIF 58 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 99 - LLP Member → ME
    icon of calendar 2014-10-07 ~ 2015-01-01
    IIF 73 - LLP Member → ME
    icon of calendar 2014-09-25 ~ 2015-01-01
    IIF 59 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 71 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 111 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 103 - LLP Member → ME
    icon of calendar 2014-10-20 ~ 2015-01-01
    IIF 144 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 100 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 69 - LLP Member → ME
    icon of calendar 2014-10-20 ~ 2015-01-01
    IIF 45 - LLP Member → ME
    icon of calendar 2014-09-22 ~ 2015-01-01
    IIF 13 - LLP Member → ME
    icon of calendar 2014-08-29 ~ 2015-01-01
    IIF 51 - LLP Member → ME
    icon of calendar 2014-10-21 ~ 2015-01-01
    IIF 140 - LLP Member → ME
    icon of calendar 2014-07-24 ~ 2015-01-01
    IIF 149 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 96 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 147 - LLP Member → ME
    icon of calendar 2014-07-14 ~ 2015-01-01
    IIF 139 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 86 - LLP Member → ME
    icon of calendar 2014-09-26 ~ 2015-01-01
    IIF 55 - LLP Member → ME
    icon of calendar 2014-10-13 ~ 2015-01-01
    IIF 115 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 28 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 113 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 116 - LLP Member → ME
    icon of calendar 2014-07-29 ~ 2015-01-01
    IIF 131 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 76 - LLP Member → ME
    icon of calendar 2014-09-24 ~ 2015-01-01
    IIF 98 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 110 - LLP Member → ME
    icon of calendar 2014-07-02 ~ 2015-01-01
    IIF 97 - LLP Member → ME
    icon of calendar 2014-07-18 ~ 2015-01-01
    IIF 54 - LLP Member → ME
    icon of calendar 2014-08-29 ~ 2015-01-01
    IIF 105 - LLP Member → ME
    icon of calendar 2014-07-18 ~ 2015-01-01
    IIF 125 - LLP Member → ME
    icon of calendar 2014-09-25 ~ 2015-01-01
    IIF 32 - LLP Member → ME
    icon of calendar 2014-09-26 ~ 2015-01-01
    IIF 154 - LLP Member → ME
    IIF 124 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 146 - LLP Member → ME
    icon of calendar 2014-08-08 ~ 2015-01-01
    IIF 145 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 121 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 60 - LLP Member → ME
    icon of calendar 2014-10-13 ~ 2015-01-01
    IIF 141 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 38 - LLP Member → ME
  • 5
    icon of address Sandown House, Auckland Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2025-05-31
    Officer
    icon of calendar 2024-05-14 ~ 2025-02-15
    IIF 27 - Director → ME
    icon of calendar 2024-05-14 ~ 2024-08-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-05-15
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-05-14 ~ 2025-02-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    icon of address 720 Centennial Court Office 319 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    554 GBP2021-04-05
    Officer
    icon of calendar 2016-09-12 ~ 2016-10-31
    IIF 11 - LLP Designated Member → ME
  • 7
    icon of address 10 Old Co-op Business Centre, 38 Chelsea Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ 2024-03-11
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2024-03-11
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 8
    icon of address Sandown House, Auckland Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,457 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2021-10-20
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-10-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Acp Group, 25 Grantham Road, Grantham Road Sparkbrook, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2013-03-10
    IIF 152 - Director → ME
  • 10
    EMPIRE PROPERTY & CONSTRUCTIONS LTD - 2024-10-03
    icon of address 59 Dexter Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2024-11-05
    IIF 133 - Director → ME
  • 11
    icon of address Unit 19, 214-218,herbert Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,281 GBP2023-07-31
    Officer
    icon of calendar 2021-09-02 ~ 2021-10-04
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-10-04
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.