logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ahmed Ismail

    Related profiles found in government register
  • Mr Mohammed Ahmed Ismail
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Midland Road, Bedford, MK40 1BY, England

      IIF 1
    • icon of address 233, Freeman Street, Grimsby, DN32 9DW, United Kingdom

      IIF 2
    • icon of address 16, Belvoir Street, Leicester, LE1 6QH, England

      IIF 3
    • icon of address 184, Catherine Street, Leicester, LE4 6GD, England

      IIF 4
    • icon of address 235, Belgrave Gate, Leicester, LE1 3HT, England

      IIF 5
    • icon of address 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 6
    • icon of address 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 7 IIF 8 IIF 9
    • icon of address 6-8, Hinckley Road, Leicester, LE3 0RA, United Kingdom

      IIF 10
    • icon of address 28-29, High Street, Loughborough, LE11 2PZ, United Kingdom

      IIF 11
    • icon of address 50, Wellingborough Road, Northampton, NN1 4DN, England

      IIF 12
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 13
    • icon of address 995, Ecclesall Road, Sheffield, S11 8TN, England

      IIF 14
    • icon of address 104-106, Roman Bank, Skegness, PE25 2SP, England

      IIF 15
    • icon of address 37, Weston Rd, Stoke - On -trent, ST3 6AB, United Kingdom

      IIF 16
    • icon of address 23, Woodfield Street, Morriston, Swansea, SA6 8AB, Wales

      IIF 17
    • icon of address 55-57, Rowlands Road, Worthing, BN11 3JN, United Kingdom

      IIF 18
  • Mohammed Ahmed Ismail
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Leicester Road, Wigston, LE18 1DR, England

      IIF 19
  • Mr Mohammed Ismail
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Oronsay Road, Leicester, LE4 0RT, England

      IIF 20
    • icon of address Unit A 101a, Melton Road, Leicester, LE4 6PN, England

      IIF 21
  • Mr Mohmmed Ahmed Ismail
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 22
  • Ismail, Mohammed Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 474, Ilford Lane, Ilford, Essex, IG1 2NF, United Kingdom

      IIF 23
    • icon of address 89a, Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 24
    • icon of address 5a, Norwich Road, Ipswich, IP1 2ET, England

      IIF 25
    • icon of address 16, Belvoir Street, Leicester, LE1 6QH, England

      IIF 26
    • icon of address 235, Belgrave Gate, Leicester, LE1 3HT, England

      IIF 27
    • icon of address 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 28 IIF 29 IIF 30
    • icon of address 9, Oronsay Road, Leicester, LE4 0RT, England

      IIF 31
    • icon of address Unit A 101a, Melton Road, Leicester, LE4 6PN, England

      IIF 32
    • icon of address 331, Walworth Road, London, SE17 2TG, United Kingdom

      IIF 33
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 34
    • icon of address 995, Ecclesall Road, Sheffield, S11 8TN, England

      IIF 35
    • icon of address 37, Weston Rd, Stoke - On -trent, ST3 6AB, United Kingdom

      IIF 36
    • icon of address 23, Woodfield Street, Morriston, Swansea, SA6 8AB, Wales

      IIF 37
    • icon of address 60, Leicester Road, Wigston, LE18 1DR, England

      IIF 38
    • icon of address 55-57, Rowlands Road, Worthing, West Sussex, BN11 3JN, United Kingdom

      IIF 39
  • Ismail, Mohammed Ahmed
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Catherine Street, Leicester, LE4 6GD, England

      IIF 40
    • icon of address 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 41
    • icon of address 28-29, High Street, Loughborough, LE11 2PZ, United Kingdom

      IIF 42
    • icon of address 104-106, Roman Bank, Skegness, PE25 2SP, England

      IIF 43
  • Ismail, Mohammed Ahmed
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Midland Road, Bedford, MK40 1BY, England

      IIF 44
    • icon of address 233, Freeman Street, Grimsby, DN32 9DW, United Kingdom

      IIF 45
    • icon of address 6-8, Hinckley Road, Leicester, LE3 0RA, United Kingdom

      IIF 46
    • icon of address 50, Wellingborough Road, Northampton, NN1 4DN, England

      IIF 47
  • Ismail, Mohmmed Ahmed
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 48
  • Mohammed Ahmed Ismail
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 474, Ilford Lane, Ilford, IG1 2NF, United Kingdom

      IIF 49
    • icon of address 89a, Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 50
    • icon of address 5a, Norwich Road, Ipswich, IP1 2ET, England

      IIF 51
  • Mohammed Ahmed Ismail
    Iranian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 331, Walworth Road, London, SE17 2TG, United Kingdom

      IIF 52
  • Ismail, Mohammed Ahmed

    Registered addresses and corresponding companies
    • icon of address 474, Ilford Lane, Ilford, Essex, IG1 2NF, United Kingdom

      IIF 53
    • icon of address 89a, Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 54
    • icon of address 5a, Norwich Road, Ipswich, IP1 2ET, England

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 60 Leicester Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6-8 Hinckley Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 995 Ecclesall Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 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
  • 4
    icon of address 89a Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 474 Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-08-01 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28-29 High Street, Loughborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 Weston Road, Coyney, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit A 101a Melton Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,909 GBP2024-01-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 37 Weston Rd, Stoke - On -trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 61 Lenton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 50 Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 23 Woodfield Street, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 55-57 Rowlands Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 445 Saffron Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2024-05-31
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 5a Norwich Road, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-09-26 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 104-106 Roman Bank, Skegness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 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
  • 17
    icon of address 235 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 235 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 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
  • 19
    icon of address 16 Belvoir Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 42 Narborough Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 331 Walworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 75 Midland Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,071 GBP2018-07-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-04-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-04-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit A 101a Melton Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,909 GBP2024-01-31
    Officer
    icon of calendar 2023-12-19 ~ 2024-03-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-03-18
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Oronsay Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ 2025-11-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-11-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    icon of address 233 Freeman Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    861 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2019-02-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-02-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address 184 Catherine Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2024-11-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2024-11-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.