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

Mister, Zubeir Yakub

    Related profiles found in government register
  • Mister, Zubeir Yakub

    Registered addresses and corresponding companies
    • 108, St Leonard Gate, Lancaster, LA1 1NN, United Kingdom

      IIF 1
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 2
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 3
    • Landmark Suite, 108 St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 4
  • Mister, Zubeir

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, LA1 1NN, United Kingdom

      IIF 5
  • Mister, Yakub

    Registered addresses and corresponding companies
    • Havercroft, Haverbreaks Road, Lancaster, Lancashire, LA1 5BJ

      IIF 6
    • Havercroft, Haverbreaks Road, Lancaster, Lancashire, LA1 5BJ, United Kingdom

      IIF 7
  • Mister, Zubeir
    British

    Registered addresses and corresponding companies
    • 114 St Leonardsgate, Lancaster, Lancashire, LA1 1NN

      IIF 8
  • Mister, Zubeir Yakub
    British

    Registered addresses and corresponding companies
    • 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB

      IIF 9 IIF 10
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 11
  • Mister, Zubeir
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 12
  • Mister, Zubeir Yakub
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 108, St Leonard Gate, Lancaster, Lancaster, Please Select Region, State Or Province, LA1 1NN, England

      IIF 13
    • 108, St Leonardgate, Lancaster, LA1 1NN, United Kingdom

      IIF 14
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 15
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 16 IIF 17
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 18 IIF 19 IIF 20
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 21
  • Mister, Zubeir Yakub
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 22
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 23
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 24 IIF 25
    • Empire Suite, 108, St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 26
    • Empire Suite, 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 27
  • Mister, Zubeir Yakub
    British company secretary/director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 28
  • Mister, Zubeir Yakub
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 136, Highgate, Kendal, Cumbria, LA9 4HW, United Kingdom

      IIF 29
    • 14, Finkle Street, Kendal, Cumbria, LA9 4AB, United Kingdom

      IIF 30
    • 108, St Leonard Gate, Lancaster, LA1 1NN

      IIF 31
    • 108, St Leonardgate, Lancaster, Lancaster, LA1 1NN, United Kingdom

      IIF 32
    • 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB

      IIF 33 IIF 34
    • 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB, Uk

      IIF 35
  • Mister, Zubeir Yakub
    British director/chairman born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB

      IIF 36
  • Mister, Zubeir Yakub
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 37
  • Mister, Yakub
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 38
  • Mister, Zubeir
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rhodes House, 114 St Leonards Gate, Lancaster, Lancashire, LA1 1NN

      IIF 39
    • 74, Broadway Street, Oldham, OL8 1LR, England

      IIF 40 IIF 41
  • Mister, Yakub Ahmed
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 42
  • Mister, Zubeir Yakub
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 43
  • Mister, Zubeir Yakub
    British commercial director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 44
  • Mister, Zubeir Yakub
    British commercial director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 45
  • Mister, Yakub Ahmed
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Empire Suite, 108 St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 46
  • Mister, Yakub Ahmed
    British commercial director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 47
  • Mister, Yakub Ahmed
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 48
  • Mister, Yakub
    British self employed born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL8 1FN, England

      IIF 49
  • Mr Zubeir Yakub Mister
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 50 IIF 51
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 52
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 53 IIF 54
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, United Kingdom

      IIF 55
    • Empire Suite, 108 St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 56
    • Empire Suite, 108, St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 57 IIF 58
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 59 IIF 60
    • Empire Suite, 108 St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 61 IIF 62
  • Mister, Yakub Ahmed
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 63
  • Mister, Yakub Ahmed
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 64
    • 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 65
    • 114 St Leonards Gate, Lancaster, Lancashire, LA1 1NN

      IIF 66
  • Mister, Yakub Ahmed
    British self employed born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, LA1 1NN, England

      IIF 67
  • Mister, Yakub Ahmed
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, United Kingdom

      IIF 68
  • Mister, Yakub
    United Kingdom born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Broadway Street, 74 Broadway Street, Lancaster, County (optional), OL8 1LR, United Kingdom

      IIF 69
  • Mr Yakub Ahmed Mister
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 108, 108 St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 70
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 71
    • Empire Suite, 108, St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 72
  • Mr Yakub Mister
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 73
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL8 1FN, England

      IIF 74
  • Mr Zubeir Mister
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 75
    • Grengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 76
  • Mr Zubeir Yakub Mister
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 77
    • 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 78
  • Mr Yakub Ahmed Mister
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, St Leonardgate, Lancaster, LA1 1NN, England

      IIF 79
    • 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 80
    • 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 81
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 82
child relation
Offspring entities and appointments 35
  • 1
    1 BULK ROAD LTD
    11434733
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,890 GBP2024-06-30
    Officer
    2018-06-26 ~ 2021-03-31
    IIF 68 - Director → ME
    2022-08-10 ~ now
    IIF 18 - Director → ME
    2018-06-26 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 58 - Has significant influence or control OE
  • 2
    100-106 ST LEONARD GATE LTD
    12029025
    Empire Suite, 108 St. Leonards Gate, Lancaster, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,193 GBP2023-06-30
    Officer
    2022-08-10 ~ dissolved
    IIF 27 - Director → ME
  • 3
    107 PENNY ST LTD
    12586839
    108 St Leonardgate, Lancaster, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,750 GBP2024-05-31
    Officer
    2022-08-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 71 - Has significant influence or control OE
    2022-08-24 ~ now
    IIF 51 - Has significant influence or control OE
  • 4
    11 SLAIDBURN DR LTD
    13185600
    108 St Leonardgate, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,025 GBP2022-02-28
    Officer
    2022-08-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 5
    2 NEW RD LTD
    11983405
    Empire Suite, 108 St Leonards Gate, Lancaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-08-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 6
    4 CHURCH ST LTD
    11109949 12371667
    Empire Suite 108, St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,369 GBP2024-12-31
    Officer
    2017-12-13 ~ 2019-12-10
    IIF 67 - Director → ME
    2022-08-10 ~ now
    IIF 20 - Director → ME
    2018-08-20 ~ 2022-08-24
    IIF 4 - Secretary → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 57 - Has significant influence or control OE
    2017-12-13 ~ 2021-03-31
    IIF 79 - Has significant influence or control OE
  • 7
    41-45 NORTH ROAD LTD
    11128685
    Empire Suite, 108 St Leonard Gate, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,500 GBP2025-01-31
    Officer
    2022-08-10 ~ now
    IIF 13 - Director → ME
    2018-01-02 ~ 2021-04-01
    IIF 49 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 56 - Has significant influence or control OE
    2018-01-02 ~ 2021-04-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 8
    47-51 NORTH ROAD LIMITED
    06788121
    Mayfield, Brettargh Drive, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,496,666 GBP2024-01-31
    Officer
    2009-01-12 ~ 2009-10-01
    IIF 7 - Secretary → ME
  • 9
    53 SOUTH ROAD LIMITED
    - now 05751300
    LOGICAPHONE LIMITED
    - 2007-06-07 05751300
    PHONE LOGISTICS LTD
    - 2006-07-12 05751300
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,942 GBP2020-03-31
    Officer
    2017-04-05 ~ 2019-05-01
    IIF 63 - Director → ME
    2006-03-22 ~ 2017-04-05
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    60-64 BOWERHAM RD LTD
    14776032
    108 St Leonardgate, Lancaster, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 32 - Director → ME
  • 11
    69 SCOTFORTH RD LTD
    12063162 13193129
    Empire Suite, 108 St Leonard Gate, Lancaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60,881 GBP2023-06-30
    Officer
    2022-08-10 ~ dissolved
    IIF 26 - Director → ME
  • 12
    71 SCOTFORTH RD LTD
    13193129 12063162
    108 St. Leonards Gate, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,990 GBP2022-02-28
    Officer
    2022-08-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 13
    ANZUM LIMITED
    - now 04888207
    JUICE & PEPPERS LIMITED
    - 2003-10-31 04888207
    Bridgeman Court, Salop Street, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2003-09-05 ~ 2007-09-06
    IIF 39 - Director → ME
  • 14
    BOOM (MANAGEMENT) LIMITED
    14704236
    108 St. Leonards Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,099 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 15
    BRIDGEWATER PLACE LTD
    15186463
    108 St Leonardgate, Lancaster, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 55 - Has significant influence or control OE
  • 16
    C.I.A.D LIMITED
    05827112 12241900
    108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 34 - Director → ME
  • 17
    CHURCH HOUSE 96 LTD
    10145041
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,362 GBP2019-04-30
    Officer
    2022-08-24 ~ now
    IIF 19 - Director → ME
    2016-04-25 ~ 2021-04-01
    IIF 69 - Director → ME
  • 18
    108 St. Leonards Gate, Lancaster, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2022-08-23 ~ now
    IIF 45 - Director → ME
    2019-10-03 ~ 2021-11-15
    IIF 65 - Director → ME
    Person with significant control
    2019-10-03 ~ 2020-10-01
    IIF 81 - Ownership of shares – 75% or more OE
    2022-08-23 ~ now
    IIF 52 - Has significant influence or control OE
  • 19
    CIAD ONE LTD
    14714782
    108 St Leonardgate, Lancaster, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 20
    JAMROCK DIGITAL LLP
    OC416715
    2 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LOGICALC LIMITED
    - now 05827043
    LOGICA FOOD LIMITED
    - 2006-07-12 05827043
    108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 33 - Director → ME
    2006-05-24 ~ 2006-07-12
    IIF 9 - Secretary → ME
  • 22
    LOGICAMC LIMITED
    05827629
    108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-09-11 ~ 2011-11-30
    IIF 36 - Director → ME
    2006-05-24 ~ 2011-11-30
    IIF 10 - Secretary → ME
  • 23
    MISTER CAPITAL HOLDINGS LIMITED
    - now 05834475
    LOGICA GROUP LIMITED
    - 2011-03-22 05834475
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,486,480 GBP2024-06-30
    Officer
    2013-06-01 ~ 2019-04-01
    IIF 47 - Director → ME
    2020-04-05 ~ 2021-04-14
    IIF 48 - Director → ME
    2006-06-01 ~ 2017-12-01
    IIF 37 - Director → ME
    2022-08-10 ~ now
    IIF 21 - Director → ME
    2006-06-01 ~ 2006-06-27
    IIF 6 - Secretary → ME
    2018-05-16 ~ 2022-08-22
    IIF 2 - Secretary → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 60 - Has significant influence or control OE
    2016-04-06 ~ 2022-08-23
    IIF 80 - Ownership of shares – 75% or more OE
  • 24
    MISTER INVESTMENT GROUP LTD
    07511585
    108 St Leonard Gate, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 31 - Director → ME
  • 25
    MOORLAND HEIGHTS LTD
    08737528
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    169,202 GBP2017-04-16
    Officer
    2013-10-17 ~ 2015-10-31
    IIF 41 - Director → ME
    2018-05-16 ~ 2018-09-17
    IIF 1 - Secretary → ME
  • 26
    N&S (LANCS) LLP
    OC417163
    354a Hollinwood Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 82 - Right to appoint or remove members OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove members as a member of a firm OE
  • 27
    N&S CENTRES LIMITED
    07516546
    136 Highgate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 28
    PHOENIX NIGHTS LIMITED
    07563575
    Office 2 St. Leonards Gate, Lancaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,738 GBP2019-03-31
    Officer
    2011-03-14 ~ 2015-11-30
    IIF 30 - Director → ME
    2021-02-01 ~ dissolved
    IIF 28 - Director → ME
    2017-02-08 ~ 2019-11-08
    IIF 11 - Secretary → ME
  • 29
    QUARRY RD LTD
    11985450
    Empire Suite, 108 St Leonard Gate, Lancaster, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2021-01-31 ~ 2021-06-13
    IIF 72 - Has significant influence or control OE
  • 30
    SGQ LTD
    14275482
    108 St. Leonards Gate, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,589 GBP2024-08-31
    Officer
    2023-08-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 54 - Has significant influence or control OE
  • 31
    STOREY HALL LIMITED
    07599699
    2 Storey Hall, Ashton Road, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 35 - Director → ME
  • 32
    THE WEB CLINIC LIMITED - now
    BFIRST LIMITED
    - 2009-07-13 06334752
    Mayfield Mayfield, Brettargh Drive, Lancaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,931 GBP2024-08-31
    Officer
    2007-08-20 ~ 2008-01-25
    IIF 66 - Director → ME
    2007-08-20 ~ 2008-01-25
    IIF 8 - Secretary → ME
  • 33
    Z-CAPITAL LTD
    09711298
    Empire Suite, 108 St. Leonards Gate, Lancaster, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -414,780 GBP2024-12-31
    Officer
    2015-07-30 ~ 2021-04-01
    IIF 64 - Director → ME
    2022-08-10 ~ now
    IIF 17 - Director → ME
    2023-09-01 ~ now
    IIF 46 - Director → ME
    2019-04-05 ~ 2022-08-24
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of shares – 75% or more OE
    2022-08-25 ~ now
    IIF 61 - Has significant influence or control OE
  • 34
    Z-CAPITAL PARTNERS LLP
    OC417003
    Grengate Business Centre, 2 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-04-20 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 76 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 76 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
    IIF 76 - Right to appoint or remove members OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    ZCG ASSET MANAGEMENT LIMITED
    - now 10751221
    STUDENT LIVING CO. LTD - 2021-05-21
    Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32,199 GBP2024-05-31
    Officer
    2022-08-10 ~ 2025-09-30
    IIF 23 - Director → ME
    Person with significant control
    2022-08-22 ~ 2025-09-30
    IIF 59 - Has significant influence or control 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.