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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abdallah, Abdallah Ahmed

    Related profiles found in government register
  • Abdallah, Abdallah Ahmed
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 19 - 21, Talbot Street, Leek, ST13 5JT, England

      IIF 1 IIF 2
    • St James House, Webberley Lane, Longton, Stoke-on-trent, ST3 1RJ, England

      IIF 3 IIF 4
    • St James House, Webberley Lane, Stoke-on-trent, ST3 1RJ, England

      IIF 5
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 6 IIF 7 IIF 8
  • Abdallah, Abdallah Ahmed
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Greenwood Road, Wolverhampton, WV10 6DL, England

      IIF 10
  • Abdallah, Abdallah Ahmed
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Greenwood Road, Wolverhampton, WV10 6DL, United Kingdom

      IIF 11
  • Abdallah, Hamid Ahmed
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 19 - 21, Talbot Street, Leek, ST13 5JT, England

      IIF 12
    • T-ips, Drayton Beaumont Services, Merrial St, Newcastle-under-lyme, ST5 2AE, United Kingdom

      IIF 13
    • St James House, Webberley Lane, Longton, Stoke-on-trent, ST3 1RJ, England

      IIF 14 IIF 15 IIF 16
    • 31, Greenwood Road, Wolverhampton, WV10 6DL, United Kingdom

      IIF 17
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 18
  • Abdallah, Hamid Ahmed
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 19
  • Abdallah, Hamid Ahmed
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 343, Stafford Road, Wolverhampton, WV10 6DL, United Kingdom

      IIF 20
  • Mr Abdallah Ahmed Abdallah
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Webberley Lane, Longton, Stoke-on-trent, ST3 1RJ, England

      IIF 21
    • 31, Greenwood Road, Wolverhampton, WV10 6DL, England

      IIF 22
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 23 IIF 24 IIF 25
  • Mr Adallah Ahmed Abdallah
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Webberley Lane, Longton, Stoke-on-trent, ST3 1RJ, England

      IIF 26
  • Mr Hamid Ahmed Abdallah
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 19 - 21, Talbot Street, Leek, ST13 5JT, England

      IIF 27
    • St James House, Webberley Lane, Longton, Stoke-on-trent, ST3 1RJ, England

      IIF 28 IIF 29
    • 31, Greenwood Road, Wolverhampton, WV10 6DL, United Kingdom

      IIF 30
    • 343, Stafford Road, Wolverhampton, WV10 6DL, United Kingdom

      IIF 31
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 32 IIF 33
  • Mr Abdallah Ahmed Abdallah
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 - 21, Talbot Street, Leek, ST13 5JT, England

      IIF 34 IIF 35
    • St James House, Webberley Lane, Stoke-on-trent, ST3 1RJ, England

      IIF 36
    • 31, Greenwood Road, Wolverhampton, WV10 6DL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 12
  • 1
    AACARE LTD
    12345572
    31 Greenwood Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    CLOUD CENTRE GLOBAL LIMITED
    - now 14043433
    ELEVATE CALL LTD
    - 2024-08-06 14043433
    B.MORRIS HEALTHCARE LTD
    - 2023-07-19 14043433
    ELEVATE CALL LIMITED
    - 2023-04-27 14043433
    Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 6 - Director → ME
    2022-04-12 ~ dissolved
    IIF 18 - Director → ME
    2022-04-12 ~ 2022-06-16
    IIF 7 - Director → ME
    Person with significant control
    2022-04-12 ~ 2022-06-16
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-04-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-07-21 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELVORA RECRUITMENT LIMITED
    16540289
    St James House, Webberley Lane, Longton, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 15 - Director → ME
    IIF 4 - Director → ME
  • 4
    H & F NURSING LIMITED
    13758465
    Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    IGNITE NURSING LTD
    - now 11651220 14052841
    H & F CARE LTD
    - 2022-06-27 11651220
    St James House, Webberley Lane, Longton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2020-12-08 ~ now
    IIF 14 - Director → ME
    2022-12-19 ~ now
    IIF 3 - Director → ME
    2018-10-31 ~ 2022-06-16
    IIF 11 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-31 ~ 2022-06-16
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    2020-12-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JIL HEALTHCARE LTD
    17128232
    T-ips Drayton Beaumont Services, Merrial St, Newcastle-under-lyme, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-03-31 ~ now
    IIF 13 - Director → ME
  • 7
    MWIDAU HOLDINGS LIMITED
    - now 16539503
    ELVORA HEALTHCARE LIMITED
    - 2026-04-13 16539503
    St James House, Webberley Lane, Longton, Stoke-on-trent, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-06-24 ~ now
    IIF 9 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NDOVU PROPERTIES UK 2 LTD
    15209539 15390881... (more)
    St James House, Webberley Lane, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    NDOVU PROPERTIES UK 3 LTD
    15390881 15209539... (more)
    19 - 21 Talbot Street, Leek, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    NDOVU PROPERTIES UK LTD
    - now 14052841 15209539... (more)
    TEMP CARE LTD
    - 2023-02-18 14052841
    IGNITE NURSING LIMITED
    - 2022-06-07 14052841 11651220
    19 - 21 Talbot Street, Leek, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 12 - Director → ME
    2024-03-05 ~ dissolved
    IIF 2 - Director → ME
    2022-04-19 ~ 2022-06-16
    IIF 8 - Director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    2022-04-19 ~ 2022-06-16
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-04-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    THE ISLAMIC BURIAL FOUNDATION
    12250992
    343 Stafford Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ 2020-07-28
    IIF 20 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-07-28
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    THE ISLAMIC BURIAL PLAN LTD
    11663518
    343 Stafford Road, Wolverhampton, Westmidlands, England
    Active Corporate (2 parents)
    Officer
    2018-11-06 ~ 2020-07-28
    IIF 17 - Director → ME
    Person with significant control
    2018-11-06 ~ 2020-07-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% 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 22 April 2026 and licensed under the Open Government Licence v3.0.