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

Adam, Mohamed Ahmed

    Related profiles found in government register
  • Adam, Mohamed Ahmed
    British born in August 1991

    Resident in England

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

      IIF 1
  • Adam, Mohamed Ahmed
    born in August 1991

    Resident in England

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

      IIF 2
  • Mr Mohamed Ahmed Adam
    British born in August 1991

    Resident in England

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

      IIF 3
  • Mr Mohamed Jamal
    British born in May 1985

    Resident in England

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

      IIF 4
    • Sandown House, Auckland Road, Birmingham, West Midlands, B11 1RH, United Kingdom

      IIF 5
  • Jamal, Mohamed
    British born in May 1985

    Resident in England

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

      IIF 6
  • Jamal, Mohamed
    British company director born in May 1985

    Resident in England

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

      IIF 7
  • Mr Mohamed Duale
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 203-205, The Vale, London, W3 7QS, England

      IIF 8
  • Duale, Mohamed
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 203-205, The Vale, London, W3 7QS, England

      IIF 9
  • Jumale, Ahmed
    British chef born in August 1998

    Resident in England

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

      IIF 10
  • Awad, Mohamed Ali
    born in January 1982

    Resident in England

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

      IIF 11
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 12
  • Ali, Mohamed Abdi
    born in October 1992

    Resident in England

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

      IIF 13
  • Mr Derie Mohamed Abdirahman
    British born in January 1993

    Resident in England

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

      IIF 14 IIF 15
  • Mr Mohamed Jama
    Dutch born in December 1980

    Resident in England

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

      IIF 16
  • Abdirahman, Derie Mohamed
    British accounts manager born in January 1993

    Resident in England

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

      IIF 17
  • Abdirahman, Derie Mohamed
    British youth work born in January 1993

    Resident in England

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

      IIF 18
  • Adan, Ahmed Mohammed
    born in January 1990

    Resident in England

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

      IIF 19
  • Elmi, Abdirashid Mohamed
    British born in October 1993

    Resident in England

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

      IIF 20
    • 43 Church Gardens, Church Road, Smethwick, B67 6EZ, England

      IIF 21
  • Elmi, Abdirashid Mohamed
    British entrepreneur born in October 1993

    Resident in England

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

      IIF 22
  • Jama, Abdirahma
    British born in January 1980

    Resident in England

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

      IIF 23
  • Jama, Abdirahman Mohamed
    British born in January 1980

    Resident in England

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

      IIF 24
  • Jama, Mohamed
    Dutch born in December 1982

    Resident in England

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

      IIF 25
  • Jama, Mubarik Mohamed
    Danish born in December 1993

    Resident in England

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

      IIF 26
  • Jama, Mubarik Mohamed
    Danish director born in December 1993

    Resident in England

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

      IIF 27
  • Abdulle, Mahamed Ali
    Dutch director born in November 1972

    Resident in England

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

      IIF 28
  • Abdulle, Mahamed Ali
    Dutch teacher born in November 1972

    Resident in England

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

      IIF 29
  • Ahmed, Mohamed
    born in January 1991

    Resident in England

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

      IIF 30
  • Ali, Mohamed
    born in October 1992

    Resident in England

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

      IIF 31
  • Hassan, Ahmed Osman
    Swedish teacher born in July 1956

    Resident in England

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

      IIF 32
  • Jabir, Abdi Risaaq Ahmed
    British director born in December 1985

    Resident in England

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

      IIF 33
  • Jama, Mohamed
    born in December 1982

    Resident in England

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

      IIF 34
  • Mr Abdirahman Jama
    British born in January 1980

    Resident in England

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

      IIF 35
  • Mr Abdirashid Mohamed Elmi
    British born in October 1993

    Resident in England

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

      IIF 36 IIF 37
    • 43 Church Gardens, Church Road, Smethwick, B67 6EZ, England

      IIF 38
  • Mr Jama Mohamed
    Dutch born in January 1991

    Resident in England

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

      IIF 39
    • All Saints Court, 76 Branston Road, Burton-on-trent, DE14 3GP, England

      IIF 40
  • Mr Jama Mohamed
    Danish born in June 1993

    Resident in England

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

      IIF 41
  • Abdillahi, Mohamed Abdi
    born in February 1992

    Resident in England

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

      IIF 42
  • Ahmed, Ahmed
    born in July 1991

    Resident in England

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

      IIF 43
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 44
  • Ahmed, Mahamed
    born in August 1992

    Resident in England

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

      IIF 45
  • Ali, Mohammed Abdullahi
    born in April 1960

    Resident in England

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

      IIF 46
  • Haji, Mohamed Abdulahi
    born in January 1982

    Resident in England

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

      IIF 47
  • Hassan, Mohamed
    born in September 1996

    Resident in England

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

      IIF 48
  • Hassan, Mohamed Abdulali
    born in February 1991

    Resident in England

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

      IIF 49
  • Mr Abdirahman Mohamed Jama
    British born in January 1980

    Resident in England

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

      IIF 50
  • Mr Mubarik Mohamed Jama
    Danish born in December 1993

    Resident in England

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

      IIF 51
    • Flat 3, 27, Mary Road, Birmingham, West Midlands, B33 8AR, United Kingdom

      IIF 52
  • Abdulahi, Mohamed
    born in May 1986

    Resident in England

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

      IIF 53
  • Abdullahi, Ahmed
    born in August 1993

    Resident in England

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

      IIF 54
  • Abdullahi, Mohamed
    born in March 1991

    Resident in England

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

      IIF 55
  • Abdulle, Mahamed Ali
    born in November 1972

    Resident in England

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

      IIF 56
  • Bulhan, Ahmed Mohamed
    born in December 1994

    Resident in England

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

      IIF 57
  • Duale, Jabir Mohamed Jama
    Danish born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 757, Blackburn Road, Bolton, BL1 7JJ, England

      IIF 58
    • 757 Blackburn Road, Bolton, BL1 7JJ, United Kingdom

      IIF 59
  • Hassan, Ahmed
    Dutch director born in July 1969

    Resident in England

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

      IIF 60
  • Hassan, Ahmed Abdi
    born in January 1988

    Resident in England

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

      IIF 61
  • Hassan, Mohamed
    born in June 1963

    Resident in England

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

      IIF 62
  • Hassan, Mohammed Abdi Haji
    born in June 1993

    Resident in England

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

      IIF 63
  • Jama, Mubarik Mohamed
    born in December 1993

    Resident in England

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

      IIF 64
  • Mohamed, Abdirahman Jama
    British teacher born in June 1983

    Resident in England

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

      IIF 65
  • Mohamed, Moamed Ali Jama
    Swedish community psychiatry nurse born in February 1965

    Resident in England

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

      IIF 66
  • Mumin, Mohamed Abdullahi
    born in January 1993

    Resident in England

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

      IIF 67
  • Omar, Abdiaziz Ahmed
    born in March 1974

    Resident in England

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

      IIF 68
  • Abdiqadir, Culeed Mohamed
    Dutch born in September 1992

    Resident in England

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

      IIF 69
  • Abdiqadir, Culeed Mohamed
    Dutch director born in September 1992

    Resident in England

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

      IIF 70
  • Abdiqadir, Culeed Mohamed
    Dutch optician born in September 1992

    Resident in England

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

      IIF 71
  • Abdullahi, Noor Ahmed
    born in August 1969

    Resident in England

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

      IIF 72
  • Ali, Amed
    born in July 1980

    Resident in England

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

      IIF 73
  • Ali, Zakrye Mohamed
    born in September 1992

    Resident in England

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

      IIF 74
  • Hassan, Ahmed
    born in December 1990

    Resident in England

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

      IIF 75
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 76
  • Hassan, Ahmed
    Bulgarian director born in December 1990

    Resident in England

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

      IIF 77
  • Hassan, Ahmed
    born in December 1995

    Resident in England

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

      IIF 78 IIF 79
  • Hussein, Mohammed
    born in March 1993

    Resident in England

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

      IIF 80
  • Jumale, Ahmed Abdullahi
    Finnish born in August 1992

    Resident in England

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

      IIF 81
  • Jumale, Mohammed Abdullahi
    born in September 1987

    Resident in England

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

      IIF 82
  • Jumale, Mohamud Abdullahi
    born in November 1990

    Resident in England

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

      IIF 83
  • Mr Abdirahman Jama Mohamed
    British born in June 1983

    Resident in England

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

      IIF 84
  • Yassin, Mohamud Mohamed Abdi
    born in February 1988

    Resident in England

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

      IIF 85
  • Abdullahi, Mahamed Abdiwahab
    born in February 1972

    Resident in England

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

      IIF 86
  • Ahmed, Mohamed
    British marketing born in January 1991

    Resident in United Kingdom

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

      IIF 87
  • Ahmed, Saeed Abdi
    born in December 1974

    Resident in England

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

      IIF 88
  • Mohamed, Jama
    Dutch born in January 1991

    Resident in England

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

      IIF 90
  • Mohamed, Jama
    Danish company director born in June 1993

    Resident in England

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

      IIF 91
  • Muse, Kadar Mohamed
    born in June 1994

    Resident in England

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

      IIF 92
  • Osman Hassan, Ahmed
    born in July 1956

    Resident in England

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

      IIF 93
  • Abdiqadir, Culeed Mohamed
    born in September 1992

    Resident in England

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

      IIF 94
  • Duale, Jabir Mohamed Jama, Dr
    Danish born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 95
  • Hassan, Abdi Mohamed
    born in April 1990

    Resident in England

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

      IIF 96
  • Jamal, Mohamed
    British born in May 1985

    Resident in United Kingdom

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

      IIF 97
  • Mohamed Haji, Mohamed
    born in March 1991

    Resident in England

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

      IIF 98
  • Mohamed, Ilyas Mohamed
    born in September 1989

    Resident in England

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

      IIF 99
  • Muse, Abdiaziz Mohamed
    born in October 1996

    Resident in England

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

      IIF 100
  • Mr Culeed Mohamed Abdiqadir
    Dutch born in September 1992

    Resident in England

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

      IIF 101
    • 102, Well Street, Birmingham, B19 3AZ, United Kingdom

      IIF 102
    • Circle Square, Oxford Rd, Manchester, M1 4PZ, United Kingdom

      IIF 103
  • Mr Jabir Mohamed Jama Duale
    Danish born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 124, Crescent Road, Bolton, BL3 2JR, England

      IIF 104
    • 757, Blackburn Road, Bolton, BL1 7JJ, England

      IIF 105
    • 757 Blackburn Road, Bolton, BL1 7JJ, United Kingdom

      IIF 106
  • Mr Moamed Ali Jama Mohamed
    Swedish born in February 1965

    Resident in England

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

      IIF 107
  • Abdirahman, Derie Mohamed
    born in January 1993

    Resident in England

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

      IIF 108
  • Ahmed, Abdi
    born in December 1969

    Resident in England

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

      IIF 109
  • Elmi, Abdirashid Mohamed
    born in October 1993

    Resident in England

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

      IIF 110
  • Hassan, Mohamed
    born in June 1963

    Resident in United Kingdom

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

      IIF 111
  • Jabir, Abdi Risaaq Ahmed
    born in December 1985

    Resident in England

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

      IIF 112
  • Jama, Abdirahim Mohamed
    Norwegian none born in March 1985

    Resident in England

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

      IIF 113
  • Jama, Abdirahman Mohamud
    born in January 1980

    Resident in England

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

      IIF 114
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 115
  • Mohammed, Mohammed Hussein Abdi
    born in November 1994

    Resident in England

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

      IIF 116
  • Mohamed Jamal
    British born in May 1985

    Resident in United Kingdom

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

      IIF 117
  • Ahmed, Hassan Abdulqadir
    born in July 1983

    Resident in England

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

      IIF 118
  • Gure, Abdiqani Mohamed
    born in July 1970

    Resident in England

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

      IIF 119
  • Gure, Abdiqani Mohamed
    Somali director born in July 1970

    Resident in England

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

      IIF 120
  • Mohamed, Jama Hassan
    born in June 1993

    Resident in England

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

      IIF 121
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 122
  • Mohamed, Khalif
    born in May 1993

    Resident in England

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

      IIF 123
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 124
  • Mohamed, Muse
    born in July 1994

    Resident in England

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

      IIF 125
  • Mohmad, Abdi
    born in June 1966

    Resident in England

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

      IIF 126
  • Muse, Muse Yassin Mohamed
    born in July 1995

    Resident in England

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

      IIF 127
  • Mr Abdirahim Mohamed Jama
    Norwegian born in March 1985

    Resident in England

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

      IIF 128
  • Mr Ahmed Abdullahi Jumale
    Finnish born in August 1992

    Resident in England

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

      IIF 129
  • Mr Ahmed Osman Hassan
    Swedish born in July 1956

    Resident in England

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

      IIF 130
  • Ahmed, Abdiwahab Farah
    born in February 1992

    Resident in England

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

      IIF 131
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 132
  • Ahmed, Abdullahi
    born in July 1970

    Resident in England

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

      IIF 133
  • Hashi, Fathi Abdirahman Ahmed
    born in August 1987

    Resident in England

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

      IIF 134
  • Hashi, Fathi Abdirahman Ahmed
    Norwegian sports coach born in August 1987

    Resident in England

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

      IIF 135
  • Mohamed, Abdikarim
    born in February 1996

    Resident in England

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

      IIF 136
  • Mr Hassan Abdulqadir Ahmed
    Dutch born in July 1983

    Resident in England

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

      IIF 137
  • Ahmed, Hassan Abdulqadir
    Dutch born in July 1983

    Resident in England

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

      IIF 138
  • Ahmed, Idris Abdi Yusuf
    born in October 1980

    Resident in England

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

      IIF 139
  • Duale, Mohamed
    Danish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 140
  • Mohamed, Hassan Haji
    born in January 1965

    Resident in England

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

      IIF 141
  • Jama, Abdirahman Mohamed
    born in March 1985

    Resident in United Kingdom

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

      IIF 142
  • Jumale, Ahmed Abdullahi
    born in August 1992

    Resident in United Kingdom

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

      IIF 143
  • Mohamed, Abdullahi Sheikh
    born in June 1982

    Resident in England

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

      IIF 144
  • Haji Hussein, Ahmed Mohamed Aidid
    born in July 1993

    Resident in England

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

      IIF 145
  • Hassan, Ahmed
    Dutch businessman born in December 1990

    Resident in United Kingdom

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

      IIF 146
  • Jama, Abdirahman

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

      IIF 147
  • Mohamed Duale
    Danish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 148
  • Habarwa, Libaan Mohamed Hassan
    born in July 1991

    Resident in United Kingdom

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

      IIF 149
  • Hassan Ahmed, Osman
    British self employed born in July 1956

    Resident in United Kingdom

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

      IIF 150
  • Abdulle, Ismail Abdirizak Mohamed
    born in May 1980

    Resident in England

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

      IIF 151
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 152
  • Duale, Jabir Mohamed Jama
    Danish born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 757, 757 Blackburn Road, Sharples Dental Practice, Bolton, BL1 7JJ, United Kingdom

      IIF 153
    • 26, Urmston Lane, Stretford, Manchester, M32 9BP, England

      IIF 154
    • Riyo Dental, 26 Urmston Lane, Stretford, Manchester, M32 9BP, England

      IIF 155 IIF 156
    • Column House, London Road, Shrewsbury, SY2 6NN, England

      IIF 157
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 158 IIF 159
    • 26, Urmston Lane, Stretford, Manchester, M32 9BP, England

      IIF 160
  • Duale, Jabir Mohamed Jama
    Danish dentist born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Urmston Lane, Riyo Dental, Manchester, M32 9BP, United Kingdom

      IIF 161
  • Duale, Jabir Mohamed Jama
    Danish director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Urmston Lane, Stretford, Manchester, M32 9BP, United Kingdom

      IIF 162
  • Jama, Abdrahman
    Danish born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 163
  • Mr Ahmed Hassan
    Dutch born in December 1990

    Resident in United Kingdom

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

      IIF 164
  • Abdrahman Jama
    Danish born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 165
  • Jama, Abdirahman
    Danish director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Albert Road, Aston, Birmingham, B6 5NJ, United Kingdom

      IIF 166
  • Jama, Abdirahman Mohamed
    Danish director born in March 1985

    Resident in United Kingdom

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

      IIF 167
  • Mr Ahmed Abdullahi Jumale
    British born in August 1992

    Resident in United Kingdom

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

      IIF 168
  • Mohamed, Jama Hassan
    Danish born in June 1993

    Resident in United Kingdom

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

      IIF 169
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 170
  • Mr Jama Hassan Mohamed
    Danish born in June 1993

    Resident in United Kingdom

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

      IIF 171
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 172
  • Mr Abdirahman Mohamed Jama
    Danish born in March 1985

    Resident in United Kingdom

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

      IIF 173
  • Mr Jabir Mohamed Jama Duale
    Danish born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 757, 757 Blackburn Road, Sharples Dental Practice, Bolton, BL1 7JJ, United Kingdom

      IIF 174
    • 26, Urmston Lane, Riyo Dental, Manchester, M32 9BP, United Kingdom

      IIF 175
    • 26, Urmston Lane, Stretford, Manchester, M32 9BP, England

      IIF 176
    • Riyo Dental, 26 Urmston Lane, Stretford, Manchester, M32 9BP, England

      IIF 177
    • Column House, London Road, Shrewsbury, SY2 6NN, England

      IIF 178
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 179 IIF 180
  • Habarwa, Libaan Mohamed Hassan
    Dutch director born in July 1991

    Resident in United Kingdom

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

      IIF 181
    • 406, Witton Road, Birmingham, West Midlands, B6 6PP, United Kingdom

      IIF 182
  • Mr Libaan Mohamed Hassan Habarwa
    Dutch born in July 1991

    Resident in United Kingdom

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

      IIF 183
    • 406, Witton Road, Birmingham, B6 6PP, United Kingdom

      IIF 184
child relation
Offspring entities and appointments
Active 49
  • 1
    Sandown House, Auckland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 2
    Sandown House, Auckland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    Upper Floor 132 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 166 - Director → ME
  • 4
    102 Well Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 5
    Flat 15 Grosvenor Court, Grosvenor Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 6
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 77 - Director → ME
  • 7
    43 Cornwall Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -87,894 GBP2024-05-31
    Officer
    2019-10-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-12 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Flat 31 Barn House, Cottsmeadow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Relax Coffee Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    All Saints Court, 76 Branston Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    301 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    59 Gables Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    109-111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    757 Blackburn Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    197 Claremont Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 28 - Director → ME
  • 16
    Column House, London Road, Shrewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 158 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 17
    Riyo Dental 26 Urmston Lane, Stretford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -422 GBP2024-03-31
    Officer
    2019-09-17 ~ now
    IIF 155 - Director → ME
  • 18
    54 Great King Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    102 Well Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-10-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 20
    809 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 21
    26 Urmston Lane, Stretford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    5b Anglesea Road, Woolwich, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 29 - Director → ME
  • 23
    Other registered number: 15139075
    80 Denville Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-24 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    Other registered number: 16669444
    Flat 3, 27 Mary Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    Circle Square, Oxford Rd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 103 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 26
    406 Witton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 27
    22 Mayflower Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-01-26 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 28
    Apex House Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 29
    Column House, London Road, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,292 GBP2024-08-31
    Officer
    2018-08-08 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 167 - Director → ME
    2019-06-06 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    41 Town Street Batley Carr, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    11-15 Stoney Lane, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
    IIF 168 - Right to appoint or remove directorsOE
  • 33
    203-205 The Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    406 Witton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 35
    38a Meriden Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 36
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,134 GBP2025-03-31
    Officer
    2024-01-19 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    39 Fentonville Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2016-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-03-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 38
    Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -787 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 39
    RIYO CAPITAL INC LIMITED - 2022-03-30
    Riyo Dental 26 Urmston Lane, Stretford, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    142,829 GBP2024-03-31
    Officer
    2022-01-21 ~ now
    IIF 156 - Director → ME
  • 40
    26 Urmston Lane, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,313 GBP2024-03-31
    Officer
    2020-10-13 ~ now
    IIF 160 - Director → ME
  • 41
    26 Urmston Lane, Stretford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 162 - Director → ME
  • 42
    26 Urmston Lane, Riyo Dental, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-18 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    DENTAGEAR LTD - 2023-10-19
    757 757 Blackburn Road, Sharples Dental Practice, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    727 GBP2024-03-31
    Officer
    2020-10-14 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 44
    24 Love Lane, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-04-08 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 45
    809 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Other registered number: 09348255
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 33 - Director → ME
  • 47
    Other registered number: 09441166
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 60 - Director → ME
  • 48
    Other registered number: 09571323
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 120 - Director → ME
  • 49
    110 Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 87 - Director → ME
Ceased 13
  • 1
    59 Dexter Close, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,317 GBP2024-12-31
    Officer
    2019-06-07 ~ 2025-04-12
    IIF 24 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-09-24
    IIF 35 - Ownership of shares – 75% or more OE
    2023-02-08 ~ 2023-02-19
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    2014-04-17 ~ 2015-03-26
    IIF 57 - LLP Member → ME
    2014-04-10 ~ 2015-03-26
    IIF 82 - LLP Member → ME
    2014-06-06 ~ 2015-03-25
    IIF 56 - LLP Member → ME
    2014-06-07 ~ 2015-03-26
    IIF 12 - LLP Member → ME
    2014-03-24 ~ 2015-03-26
    IIF 142 - LLP Member → ME
    2014-05-14 ~ 2015-03-26
    IIF 34 - LLP Member → ME
    2014-06-26 ~ 2015-03-26
    IIF 124 - LLP Member → ME
    2014-06-17 ~ 2015-03-26
    IIF 115 - LLP Member → ME
    2013-10-07 ~ 2015-03-30
    IIF 93 - LLP Member → ME
    2014-05-21 ~ 2015-03-26
    IIF 76 - LLP Member → ME
    2014-03-09 ~ 2015-03-19
    IIF 72 - LLP Member → ME
    2014-02-18 ~ 2015-03-19
    IIF 86 - LLP Member → ME
    2014-03-13 ~ 2015-03-26
    IIF 110 - LLP Member → ME
    2014-06-18 ~ 2015-03-26
    IIF 31 - LLP Member → ME
    2014-07-02 ~ 2015-03-19
    IIF 54 - LLP Member → ME
    2014-03-06 ~ 2015-03-26
    IIF 74 - LLP Member → ME
    2014-06-06 ~ 2015-03-25
    IIF 152 - LLP Member → ME
    2014-05-12 ~ 2015-03-26
    IIF 144 - LLP Member → ME
    2014-05-06 ~ 2015-03-26
    IIF 132 - LLP Member → ME
    2014-03-24 ~ 2015-03-26
    IIF 64 - LLP Member → ME
    2014-05-19 ~ 2015-03-26
    IIF 73 - LLP Member → ME
    2014-04-08 ~ 2015-03-19
    IIF 53 - LLP Member → ME
    2014-06-18 ~ 2015-03-26
    IIF 122 - LLP Member → ME
    2014-03-20 ~ 2015-03-26
    IIF 44 - LLP Member → ME
    2014-04-17 ~ 2015-03-26
    IIF 83 - LLP Member → ME
    IIF 143 - LLP Member → ME
  • 3
    Column House, London Road, Shrewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-03-02 ~ 2023-02-15
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Riyo Dental 26 Urmston Lane, Stretford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -422 GBP2024-03-31
    Person with significant control
    2019-09-17 ~ 2023-02-14
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Chargedback Payment 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate
    Officer
    2014-11-18 ~ 2014-11-18
    IIF 150 - Director → ME
  • 6
    2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-08 ~ 2015-01-01
    IIF 134 - LLP Member → ME
    2014-10-09 ~ 2015-01-01
    IIF 30 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 145 - LLP Member → ME
    IIF 61 - LLP Member → ME
    2014-10-21 ~ 2015-01-01
    IIF 126 - LLP Member → ME
    2014-07-11 ~ 2015-01-01
    IIF 49 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 43 - LLP Member → ME
    2014-07-11 ~ 2015-01-01
    IIF 79 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 116 - LLP Member → ME
    2014-09-24 ~ 2015-01-01
    IIF 108 - LLP Member → ME
    2014-09-25 ~ 2015-01-01
    IIF 99 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 11 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 19 - LLP Member → ME
    2014-07-18 ~ 2015-01-01
    IIF 96 - LLP Member → ME
    2014-09-22 ~ 2015-01-01
    IIF 149 - LLP Member → ME
    2014-09-25 ~ 2015-01-01
    IIF 80 - LLP Member → ME
    2014-07-24 ~ 2015-01-01
    IIF 133 - LLP Member → ME
    2014-07-11 ~ 2015-01-01
    IIF 67 - LLP Member → ME
    2014-10-07 ~ 2015-01-01
    IIF 119 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 45 - LLP Member → ME
    2014-09-10 ~ 2015-01-01
    IIF 46 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 118 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 114 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 92 - LLP Member → ME
    2014-07-11 ~ 2015-01-01
    IIF 125 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 42 - LLP Member → ME
    2014-08-29 ~ 2015-01-01
    IIF 55 - LLP Member → ME
    2014-07-14 ~ 2015-01-01
    IIF 136 - LLP Member → ME
    2014-09-25 ~ 2015-01-01
    IIF 127 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 13 - LLP Member → ME
    2014-07-02 ~ 2015-01-01
    IIF 94 - LLP Member → ME
    2014-09-22 ~ 2015-01-01
    IIF 48 - LLP Member → ME
    2014-10-07 ~ 2015-01-01
    IIF 47 - LLP Member → ME
    2014-09-26 ~ 2015-01-01
    IIF 62 - LLP Member → ME
    2014-10-13 ~ 2015-01-01
    IIF 78 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 151 - LLP Member → ME
    2014-10-21 ~ 2015-01-01
    IIF 112 - LLP Member → ME
    2014-08-29 ~ 2015-01-01
    IIF 123 - LLP Member → ME
    2014-07-11 ~ 2015-01-01
    IIF 98 - LLP Member → ME
    2014-07-18 ~ 2015-01-01
    IIF 85 - LLP Member → ME
    2014-09-26 ~ 2015-01-01
    IIF 139 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 121 - LLP Member → ME
    2014-10-20 ~ 2015-01-01
    IIF 88 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 2 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 75 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 131 - LLP Member → ME
    2014-10-13 ~ 2015-01-01
    IIF 109 - LLP Member → ME
    2014-07-29 ~ 2015-01-01
    IIF 63 - LLP Member → ME
    2014-09-22 ~ 2015-01-01
    IIF 141 - LLP Member → ME
    2014-09-26 ~ 2015-01-01
    IIF 68 - LLP Member → ME
    2014-10-20 ~ 2015-01-01
    IIF 100 - LLP Member → ME
  • 7
    Sandown House, Auckland Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2025-05-31
    Officer
    2024-05-14 ~ 2024-08-14
    IIF 7 - Director → ME
    2024-05-14 ~ 2025-02-15
    IIF 91 - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-05-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    2024-05-14 ~ 2025-02-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    720 Centennial Court Office 319 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    554 GBP2021-04-05
    Officer
    2016-09-12 ~ 2016-10-31
    IIF 111 - LLP Designated Member → ME
  • 9
    10 Old Co-op Business Centre, 38 Chelsea Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-02-29
    Officer
    2022-02-16 ~ 2024-03-11
    IIF 113 - Director → ME
    Person with significant control
    2022-02-16 ~ 2024-03-11
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 10
    Sandown House, Auckland Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,457 GBP2024-03-31
    Officer
    2021-03-29 ~ 2021-10-20
    IIF 90 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-10-20
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Acp Group, 25 Grantham Road, Grantham Road Sparkbrook, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-09-11 ~ 2013-03-10
    IIF 135 - Director → ME
  • 12
    Other registered number: 12054907
    EMPIRE PROPERTY & CONSTRUCTIONS LTD - 2024-10-03
    59 Dexter Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-10-01 ~ 2024-11-05
    IIF 23 - Director → ME
  • 13
    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
    2021-09-02 ~ 2021-10-04
    IIF 66 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-10-04
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.