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

Shazad, Mohammed

    Related profiles found in government register
  • Shazad, Mohammed
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imperial House, Hornby Street, Bury, BL95BN, United Kingdom

      IIF 1
  • Shazad, Mohammed
    British company director born in November 1983

    Resident in United Kingdom

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

      IIF 2
    • 92, Walford Street, Tividale, Oldbury, West Midlands, B692LD, England

      IIF 3
  • Shazad, Mohammed
    British manager born in November 1983

    Resident in United Kingdom

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

      IIF 4
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 5
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 6 IIF 7
  • Shazad, Mohammed
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Morden Road, Stechford, Birmingham, West Midlands, B33 8SP, United Kingdom

      IIF 8
  • Shazad, Mohammed
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Railway Terrace, Sunderland, SR4 0PA, United Kingdom

      IIF 9
    • 16, Birchwood, Sunderland, SR4 0AP, England

      IIF 10
    • 16, Birchwood, Sunderland, SR4 0AP, United Kingdom

      IIF 11
    • 16, Birchwood, Sunderland, SR40AP, United Kingdom

      IIF 12
  • Shazad, Mohammed
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30 St James Market, Essex Street, Bradford, BD4 7PQ, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 354a, Hollinwood Avenue, Manchester, M40 0JB, England

      IIF 15
  • Shabir, Mohammed
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Gowan Road, Birmingham, West Midlands, B8 3JL, United Kingdom

      IIF 16
  • Kabir, Mohammed
    British retail manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Roundhay Road, Leeds, LS8 5AJ, United Kingdom

      IIF 17
  • Shazad, Mohammed
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House, Hornby Street, Bury, BL95BN, United Kingdom

      IIF 18
    • 37, Highclere Road, Manchester, M8 4FJ, United Kingdom

      IIF 19
    • Office 5, Evans Business Centre, Dane Street, Rochdale, Lancashire, OL12 6XB, England

      IIF 20
  • Shazad, Mohammed
    British director for big apple born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Frayling Business Park, Davenport Street, Stoke-on-trent, Staffordshire, ST6 4LN, United Kingdom

      IIF 21
  • Shazad, Mohammed
    British manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House, 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 22
    • Office 9, Dane Street, Evans Business Centre, Rochdale, OL12 6XB, England

      IIF 23
  • Shazad, Mohammed
    British sales director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 101, High Street, Waltham Cross, EN8 7BX, England

      IIF 24
    • 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 25
  • Mr Shazad Mohammed
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Indianos, 7a, Radford Street, Stone, Staffordshire, ST15 8DA, United Kingdom

      IIF 26
  • Mr Shazad Mohammed
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Railway Terrace, Sunderland, Tyne And Wear, SR4 0PA, United Kingdom

      IIF 27
  • Shazad, Mohammed
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Woolmore Road, Birmingham, B23 7EB, England

      IIF 28
    • 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 29
  • Shazad, Mohammed
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 30
  • Shazad, Mohammed
    British manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, England

      IIF 31
  • Mohammed, Shazad
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Indianos, 7a, Radford Street, Stone, Staffordshire, ST15 8DA, United Kingdom

      IIF 32
  • Mohammed, Shazad
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Railway Terrace, Sunderland, Tyne And Wear, SR4 0PA, United Kingdom

      IIF 33
  • Shazad, Mohammed
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 34
  • Shazad, Mohammed
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Birchwood, Sunderland, SR4 0AP, England

      IIF 35
  • Shazad, Mohammed
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Railway Terrace, South Hylton, Sunderland, SR4 0PA, England

      IIF 36
    • 16, Birchwood, Sunderland, SR4 0AP, England

      IIF 37
    • 16, Birchwood, Sunderland, SR4 0AP, United Kingdom

      IIF 38
  • Shazad, Mohammed
    British software engineer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brichwood, South Hylton, Sunderland, SR4 0AP, United Kingdom

      IIF 39
  • Shazad, Mohammed
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Chaplin Road, Stoke-on-trent, ST3 4RH, United Kingdom

      IIF 40
  • Mr Mohammed Shazad
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 41
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 42
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 43 IIF 44
  • Shazad, Mohammed
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 206, Yorkshire Street, Rochdale, Lancashire, OL16 2DW, United Kingdom

      IIF 45
  • Shabir, Mohammed
    British director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 46
  • Mr Mohammed Shazad
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Railway Terrace, Sunderland, SR4 0PA, United Kingdom

      IIF 47
    • 16, Birchwood, Sunderland, SR40AP, England

      IIF 48
    • 16, Birchwood, Sunderland, SR40AP, United Kingdom

      IIF 49
  • Shabir, Mohammed
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94 Sycamore Close, Bradford, West Yorkshire, BD3 0EA

      IIF 50
    • Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 51
  • Shabir, Mohammed
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94 Sycamore Close, Bradford, West Yorkshire, BD3 0EA

      IIF 52
  • Shabir, Mohammed
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94, Sycomore Close, Bradford, BD3 0EA, England

      IIF 53
  • Shabir, Mohammed
    British retail store manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 99, Roundhay Road, Leeds, LS8 5AJ, England

      IIF 54
  • Mr Mohammed Shabir
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Gowan Road, Birmingham, West Midlands, B8 3JL, United Kingdom

      IIF 55
  • Mr Mohammed Shazad
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30 St James Market, Essex Street, Bradford, BD4 7PQ, England

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • 354a, Hollinwood Avenue, Manchester, M40 0JB, England

      IIF 58
  • Shabir, Mohammed
    British managing director born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Shazad, Mohammed
    English business owner born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Railway Terrace, Sunderland, SR4 0PA, England

      IIF 61
  • Kabir, Mohammed
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94 Sycamore Close, Bradford, West Yorkshire, BD3 0EA

      IIF 62
    • Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 63
  • Shazad, Mohammed
    British

    Registered addresses and corresponding companies
    • 17, Morden Road, Stechford, Birmingham, West Midlands, B33 8SP, United Kingdom

      IIF 64
  • Shabir, Mohammed
    Scottish managing director born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64, Kingston Street, Glasgow, G58BP, Scotland

      IIF 65
  • Shabir, Mohammed
    Scottish self employed born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 66
    • 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 67
  • Mohammed, Shazad
    British software engineer born in January 1980

    Resident in Engalnd

    Registered addresses and corresponding companies
    • 4, Railway Terrace, South Hylton, Sunderland, SR4 0PA, England

      IIF 68
  • Mr Shazad Mohammed
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 Birchwood, South Hylton, Sunderland, Tyne & Wear, SR4 0AP, England

      IIF 69
    • 16, Birchwood, Sunderland, SR4 0AP, England

      IIF 70
  • Mohammed, Shazad
    British computer software enginneer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 115 Chester Road, Sunderland, Tyne & Wear, SR4 7HG, United Kingdom

      IIF 71
  • Mohammed, Shazad
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, Hawkesbury Close, Hartburn, Stockton-on-tees, TS18 5JE, England

      IIF 72
  • Mohammed, Shazad
    British software engineer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Railway Terrace, Sunderland, SR4 0PA, United Kingdom

      IIF 73
    • 4, Railway Terrace, South Hylton, Sunderland, SR4 0PA, England

      IIF 74
  • Shabir, Mohammed Qasim
    British sales person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Tickhill Enterprise Park, Bawtry Road, Tickhill, Doncaster, DN11 9EX, England

      IIF 75
  • Mr Mohammed Shazad
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 114, 109 Portland Street, Gainsborough House, M1 6DN, England

      IIF 76
    • Suite 114 Gainsborough House, 109 Portland Street, Manchester, M1 6DN, England

      IIF 77
    • Suite 114, 109 Portland Street, Gainsborough House, Manchester, M1 6DN, England

      IIF 78
    • 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 79
  • Mr Mohammed Shazad
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Woolmore Road, Birmingham, B23 7EB, England

      IIF 80
    • Suite 1, Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, England

      IIF 81
    • 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 82
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 83
  • Mr Mohammed Kabir
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 84
    • 2, Woodview Grove, Leeds, LS11 6JX, England

      IIF 85
  • Mr Mohammed Shabir
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 86
  • Shazad, Mohammed

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

      IIF 87
  • Bakir, Mohammed
    Moroccan director born in May 2001

    Resident in Morocco

    Registered addresses and corresponding companies
    • Mohamed Bakir, Hay Jamila 2 Rue 12 N 70 Cd Casa, Casablanca, Maroc, 20430, Morocco

      IIF 88
  • Mr Mohammed Shabir
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 89
    • 9, Bury New Road, Prestwich, Manchester, M25 9JZ, England

      IIF 90
  • Mr Mohammed Shazad
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 91
  • Mr Mohammed Shazad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Railway Tce, Sunderland, SR4 0PA, United Kingdom

      IIF 92
    • 16 Birchwood, South Hylton, Sunderland, Tyne & Wear, SR4 0AP, England

      IIF 93
  • Mr Mohammed Shazad
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Chaplin Road, Stoke-on-trent, ST3 4RH, United Kingdom

      IIF 94
  • Mr Mohammed Shabir
    British born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 95
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 96
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
    • 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 98
  • Mr Mohammed Shazad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 74, Rooley Moor Road, Rochdale, Lancashire, OL12 7BS, England

      IIF 99
  • Shabir, Mohammed

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 100
    • 64, Kingston Street, Glasgow, G58BP, Scotland

      IIF 101
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
  • Kabir, Mohammed

    Registered addresses and corresponding companies
    • 94, Sycamore Close, Bradford, BD3 0EA, England

      IIF 103
  • Mr Mohammed Shazad
    English born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Railway Terrace, Sunderland, SR4 0PA, England

      IIF 104
  • Mr Mohammed Bakir
    Moroccan born in May 2001

    Resident in Morocco

    Registered addresses and corresponding companies
    • Mohamed Bakir, Hay Jamila 2 Rue 12 N 70 Cd Casa, Casablanca, Maroc, 20430, Morocco

      IIF 105
  • Mr Mohammed Qasim Shabir
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Excel Fitness Centre, Churchill Road, Doncaster, DN1 2TF, England

      IIF 106
  • Mohammed, Shazad

    Registered addresses and corresponding companies
    • Indianos, 7a, Radford Street, Stone, Staffordshire, ST15 8DA, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 42
  • 1
    Unit C4 Wellington Road Industrial Estate, Wellington House, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-03 ~ dissolved
    IIF 52 - director → ME
  • 2
    16 Birchwood, Sunderland
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    7,679,592 GBP2024-03-31
    Officer
    2010-08-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 3
    Suite 114 109 Portland Street, Gainsborough House, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -180 GBP2022-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 4
    Imperial House, 79-81 Hornby Street, Bury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 1 - director → ME
  • 5
    MAGIC LOGIC LTD - 2014-07-03
    BIG APPLE MARKETING LTD - 2014-06-10
    Suite 114 109 Portland Street, Gainsborough House, England
    Corporate (1 parent)
    Equity (Company account)
    139 GBP2023-09-30
    Officer
    2014-05-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 6
    1 Railway Terrace, Sunderland, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    111 Vancouver House, Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 8
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    BIG APPLE MARKETING LIMITED - 2014-04-30
    Imperial House, Hornby Street, Bury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 18 - director → ME
  • 10
    Unit 2 Broadgate House, Manor Row, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -39,526 GBP2024-02-29
    Officer
    2023-03-14 ~ now
    IIF 63 - director → ME
    IIF 51 - director → ME
    2023-04-28 ~ now
    IIF 103 - secretary → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    2023-05-02 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Portrack House, Unit 1, Clarence Row, Stockton-on-tees, England
    Corporate (4 parents)
    Officer
    2024-11-02 ~ now
    IIF 37 - director → ME
  • 12
    1 Railway Terrace, Sunderland, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 13
    61 Gowan Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    Oaklands Hawkesbury Close, Hartburn, Stockton-on-tees, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    347,534 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 72 - director → ME
  • 15
    354a Hollinwood Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-12-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    1 Railway Tce, Sunderland, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    102,003 GBP2023-08-31
    Officer
    2017-05-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    16 Birchwood, Sunderland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    106,492 GBP2024-03-31
    Officer
    2017-01-26 ~ now
    IIF 38 - director → ME
  • 18
    1 Railway Terrace, Sunderland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -685 GBP2018-07-31
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    Office 5 Evans Business Centre, Dane Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 20 - director → ME
  • 20
    103 High Street, Waltham Cross, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -20,280 GBP2024-02-29
    Officer
    2019-05-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-20 ~ dissolved
    IIF 50 - director → ME
  • 22
    2 Woodview Grove, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2015-03-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 23
    3 Meadowhead Terrace, Addiewell, West Calder, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,284 GBP2018-03-31
    Officer
    2019-08-06 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 24
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 59 - director → ME
    2025-01-31 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 25
    11 Portland Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-10-18 ~ dissolved
    IIF 64 - secretary → ME
  • 26
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    206 Yorkshire Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    436 GBP2023-07-31
    Officer
    2006-07-21 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 28
    313 Alum Rock Road, Alum Rock, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-01-03 ~ dissolved
    IIF 8 - director → ME
  • 29
    152 Station Road, Stechford, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 30
    1 Railway Terrace, Sunderland, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 12 - director → ME
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 60 - director → ME
    2022-04-27 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 32
    1 Railway Terrace, Sunderland, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-07-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 33
    272 Bath Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -8,737 GBP2023-09-30
    Officer
    2014-09-29 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 34
    1 Railway Terrace, Sunderland, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-07 ~ dissolved
    IIF 11 - director → ME
  • 35
    74 Station Road, Erdington, Birmingham, England
    Corporate (2 parents)
    Officer
    2022-08-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 36
    250 Duchess Parade, West Bromwich High Street, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 3 - director → ME
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 14 - director → ME
    2024-02-21 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 38
    Unit 30 St James Market, Essex Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    86,923 GBP2023-06-30
    Officer
    2022-12-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    9 Bury New Road, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2015-08-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Has significant influence or control over the trustees of a trustOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 41
    1110 Coventry Business Park, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    210 GBP2024-02-29
    Officer
    2021-02-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 42
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,091 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    SAFESTOP RESIDENTIAL LTD - 2024-01-15
    1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry
    Corporate (1 parent)
    Equity (Company account)
    3,654 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-10-20
    IIF 6 - director → ME
    Person with significant control
    2021-02-26 ~ 2022-10-20
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    Frayling Business Park, Davenport Street, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ 2019-05-16
    IIF 21 - director → ME
  • 3
    64 Kingston Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ 2014-08-07
    IIF 65 - director → ME
    2014-08-07 ~ 2014-08-07
    IIF 101 - secretary → ME
  • 4
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,294 GBP2022-04-30
    Officer
    2020-04-24 ~ 2025-03-07
    IIF 19 - director → ME
    Person with significant control
    2020-04-24 ~ 2025-03-07
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    1 Railway Terrace, Sunderland, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-21 ~ 2020-07-21
    IIF 33 - director → ME
  • 6
    22 Croft Avenue, Sunderland, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2010-08-11 ~ 2010-08-11
    IIF 74 - director → ME
    2010-08-11 ~ 2013-03-12
    IIF 73 - director → ME
    2010-07-20 ~ 2010-08-11
    IIF 68 - director → ME
  • 7
    Excel Fitness Centre, Churchill Road, Doncaster, England
    Corporate (2 parents)
    Officer
    2024-05-15 ~ 2024-12-11
    IIF 75 - director → ME
    Person with significant control
    2024-05-15 ~ 2024-12-11
    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
    IIF 106 - Right to appoint or remove directors OE
  • 8
    Oaklands Hawkesbury Close, Hartburn, Stockton-on-tees, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    347,534 GBP2024-01-31
    Officer
    2017-06-15 ~ 2018-04-16
    IIF 35 - director → ME
    Person with significant control
    2020-01-28 ~ 2022-11-28
    IIF 70 - Has significant influence or control OE
  • 9
    115 Chester Road, Sunderland, Tyne & Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2014-08-15 ~ 2021-06-14
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-14
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
  • 10
    103 High Street, Waltham Cross, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -20,280 GBP2024-02-29
    Officer
    2019-04-15 ~ 2019-04-23
    IIF 24 - director → ME
  • 11
    2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-20 ~ 2014-07-31
    IIF 62 - director → ME
  • 12
    2 Woodview Grove, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2015-08-15 ~ 2015-08-26
    IIF 54 - director → ME
  • 13
    3 Meadowhead Terrace, Addiewell, West Calder, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,284 GBP2018-03-31
    Officer
    2015-03-16 ~ 2019-08-06
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-06
    IIF 98 - Ownership of shares – 75% or more OE
  • 14
    77 Chaplin Road, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,848 GBP2024-03-31
    Officer
    2018-04-16 ~ 2022-07-19
    IIF 40 - director → ME
    Person with significant control
    2018-04-16 ~ 2022-07-19
    IIF 94 - Ownership of shares – 75% or more OE
  • 15
    Vancouver Housoe, 111 Hagley Road, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -131,991 GBP2022-04-30
    Officer
    2016-07-13 ~ 2022-06-30
    IIF 4 - director → ME
  • 16
    1 Railway Terrace, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    7,187 GBP2023-04-30
    Officer
    2017-04-12 ~ 2022-10-05
    IIF 9 - director → ME
    Person with significant control
    2017-04-12 ~ 2022-10-05
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    Indianos, 7a Radford Street, Stone, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,821 GBP2024-04-30
    Officer
    2022-04-13 ~ 2022-06-30
    IIF 32 - director → ME
    2022-04-13 ~ 2022-06-30
    IIF 107 - secretary → ME
    Person with significant control
    2022-04-13 ~ 2022-06-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 18
    SAFE STOP YOUTH LIMITED - 2021-12-22
    356 Birchfield Lane, Oldbury, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    201,887 GBP2023-12-31
    Officer
    2018-12-05 ~ 2020-05-21
    IIF 31 - director → ME
    Person with significant control
    2018-12-05 ~ 2020-05-21
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.