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

Mohammed, Omer Tajalssir Taha, Dr

    Related profiles found in government register
  • Mohammed, Omer Tajalssir Taha, Dr
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
  • Mohammed, Omer Tajalssir Taha, Dr
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 3
    • Gemma House, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 4
  • Mohammed, Omer Tajalssir Taha, Dr
    British doctor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, 127 Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 5
    • 127, Roseden Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9BD, United Kingdom

      IIF 6
  • Dr Omer Tajalssir Taha Mohammed
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 8
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 9
    • 127, 127 Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 10
    • 127, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 11 IIF 12
    • 127, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 13
  • Mr Mohammed Alam
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 14
    • C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 15
  • Alam, Mohammed
    British accountant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 16
  • Alam, Mohammed
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bramblewood, Chadderton, Oldham, OL9 9UB, England

      IIF 17
  • Alam, Mohammed
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 18
  • Alam, Mohammed
    British managing director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 932, Middleton Road, Chadderton, Oldham, OL9 9SB, England

      IIF 19
  • Alam, Haroon
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 734, Pollokshaws Road, Glasgow, G41 2AE, United Kingdom

      IIF 20
  • Mr Haroon Alam
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 734, Pollokshaws Road, Glasgow, G41 2AE, United Kingdom

      IIF 21
  • Mohammed, Omer
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Collingwood Court, Washington, NE37 3ED, United Kingdom

      IIF 22
  • Mohammed, Omer, Dr
    Sudanese director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 127, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 23
  • Mr Mohammed Tanvirul Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 24
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, United Kingdom

      IIF 25 IIF 26
    • Office 9, Unit B, Madison Place, Northampton Road, M40 5AG, United Kingdom

      IIF 27
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 28
  • Alam, Mohammed Tanvirul
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Davenant Street (1st Floor), London, E1 5NB, England

      IIF 29
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 30 IIF 31 IIF 32
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Office 9, Unit B, Northampton Road, Manchester, M40 5AG, England

      IIF 38
    • Office 9, Unit B, Madison Place, Northampton Road, M40 5AG, United Kingdom

      IIF 39
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 40
  • Mohammed Tanvirul Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 41
  • Mr Mohammed Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 42 IIF 43 IIF 44
    • Office 9, Unit B, Northampton Road, Manchester, M40 5AG, England

      IIF 45
    • 566, Middleton Road, Chadderton, Oldham, OL9 0HF

      IIF 46
  • Alam, Mohammed
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 47 IIF 48
  • Mohammed Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 49
  • Mr Mohammed Shahedul Alam
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40, Meadowcroft Way, Leigh, WN7 3XZ, England

      IIF 50
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 51 IIF 52 IIF 53
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, United Kingdom

      IIF 56
    • C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 57
    • Globe House, C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Tanvir Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 63
  • Alam, Mohammed Shahedul
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bramblewood, Chadderton, Oldham, OL9 9UB, England

      IIF 64
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 65
    • Rochdale And District Mind, Drake Street, Rochdale, OL16 1RE, England

      IIF 66
  • Alam, Mohammed Shahedul
    British accountant, auditor born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 67
  • Alam, Mohammed Shahedul
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40, Meadowcroft Way, Leigh, WN7 3XZ, England

      IIF 68
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 69
    • C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 70
    • Globe House, C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 71 IIF 72
  • Alam, Mohammed Shahedul
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bramblewood, Chadderton, Oldham, OL9 9UB, United Kingdom

      IIF 73
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 74 IIF 75
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, United Kingdom

      IIF 76
    • Globe House, C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 77 IIF 78
    • Suite F6.6-f6.9, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 79
  • Mr Mohammed Alam
    British born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 738, Pollokshaws Road, Glasgow, G41 2AE, Scotland

      IIF 80 IIF 81
    • 55, 55 Blacker Road, Huddersfield, Birkby, HD1 5HU, England

      IIF 82
  • Alam, Haroon
    British company director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 83
  • Alam, Mohammed
    British commercial director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 738, Pollokshaws Road, Glasgow, G41 2AE, Scotland

      IIF 84
  • Alam, Mohammed
    British company director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 738, Pollokshaws Road, Glasgow, G41 2AE, Scotland

      IIF 85 IIF 86
    • 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 87
  • Alam, Mohammed
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 622, Manchester Road, Bradford, BD5 7NL, England

      IIF 88
  • Mohammed Alam
    British born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 738, Pollokshaws Road, Glasgow, G41 2AE, Scotland

      IIF 89
  • Mr Haroon Alam
    British born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 738, Pollokshaws Road, Glasgow, G41 2AE, Scotland

      IIF 90
    • 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 91
  • Alam, Mohammed Shahedul

    Registered addresses and corresponding companies
    • Suite F6.6-f6.9, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 37
  • 1
    Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,624 GBP2024-04-30
    Officer
    2015-04-13 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Office 9, Unit B Madison Place, Northampton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    13,074 GBP2023-08-31
    Officer
    2017-11-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    127 Roseden Way, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Person with significant control
    2025-03-16 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Gemma House Gemma House, 39 Lilestone Street, London, England
    Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    Globe House C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    494 GBP2024-02-29
    Officer
    2021-02-23 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,499 GBP2023-05-31
    Officer
    2023-01-01 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Office 9, Unit B, Northampton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-19 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    82a James Carter Road, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    66,727 GBP2023-05-31
    Officer
    2020-06-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-06-01 ~ 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
  • 10
    127 127 Roseden Way, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    30,994 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10,954 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-04-08 ~ now
    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
  • 12
    KONVERSO GROUP LTD - 2025-02-06
    Office 9, Unit B Madison Place, Northampton Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    738 Pollokshaws Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 14
    8 Rochdale Road, Royton, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,476 GBP2019-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    906 GBP2023-03-31
    Officer
    2016-03-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 16
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-03-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    738 Pollokshaws Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 19
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -3,916 GBP2023-06-30
    Officer
    2023-08-16 ~ now
    IIF 31 - director → ME
  • 20
    4385, 13769648 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 21
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,908 GBP2023-06-30
    Officer
    2020-06-05 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-06-05 ~ 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
  • 22
    GAINQUICK LIMITED - 1986-05-13
    66a Collingwood Court Marlborough Park, Sulgrave, Washington, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    61,819 GBP2024-03-31
    Officer
    2024-07-27 ~ now
    IIF 22 - director → ME
  • 23
    ASPIRATIONS INVESTMENTS LTD - 2023-06-19
    Globe House C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-06 ~ now
    IIF 71 - director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 24
    KONVERSO LTD - 2021-07-12
    8 Rochdale Road, Royton, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    8 Rochdale Road, Royton, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -72 GBP2022-10-31
    Officer
    2020-10-22 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    127 Roseden Way, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    128 GBP2018-01-31
    Officer
    2014-01-24 ~ dissolved
    IIF 23 - director → ME
  • 27
    566 Middleton Road, Chadderton, Oldham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,879 GBP2015-12-31
    Officer
    2013-01-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 28
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -5,612 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 29
    ZAZA HOLDINGS LTD - 2024-11-20
    Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -95 GBP2023-10-31
    Officer
    2020-10-22 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 30
    Office 9 Unit B, Madison Place, Northampton Road, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 31
    Rochdale And District Mind, 3-11 Drake Street, Rochdale, Greater Manchester, Lancashire
    Corporate (6 parents, 1 offspring)
    Officer
    2024-04-17 ~ now
    IIF 66 - director → ME
  • 32
    Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -26,022 GBP2024-03-31
    Officer
    2018-03-06 ~ now
    IIF 67 - director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 33
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -344,094 GBP2023-10-31
    Officer
    2019-04-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 34
    8 Rochdale Road, Royton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 35
    F6.6 - F6.9 Globe House Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    451,500 GBP2023-05-31
    Officer
    2023-04-03 ~ now
    IIF 79 - director → ME
    2023-04-03 ~ now
    IIF 92 - secretary → ME
  • 36
    Office 9, Unit B Madison Place, Northampton Road, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-08-23 ~ now
    IIF 35 - director → ME
  • 37
    8 Rochdale Road, Royton, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,624 GBP2017-08-31
    Officer
    2016-08-25 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
Ceased 11
  • 1
    127 Roseden Way, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-01-16 ~ 2025-02-14
    IIF 1 - director → ME
    Person with significant control
    2024-01-16 ~ 2025-02-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    734 Pollokshaws Road, Glasgow, United Kingdom
    Dissolved corporate
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-12 ~ 2023-01-01
    IIF 20 - director → ME
    Person with significant control
    2020-06-12 ~ 2023-01-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    Globe House C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    494 GBP2024-02-29
    Person with significant control
    2021-02-23 ~ 2023-06-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 4
    C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,499 GBP2023-05-31
    Officer
    2014-05-16 ~ 2014-12-31
    IIF 73 - director → ME
    2014-05-16 ~ 2024-10-01
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    66,727 GBP2023-05-31
    Officer
    2015-02-24 ~ 2020-06-01
    IIF 65 - director → ME
    2014-05-19 ~ 2014-12-31
    IIF 17 - director → ME
    2014-05-16 ~ 2014-05-19
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 6
    8 Davenant Street (1st Floor), London
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ 2014-09-25
    IIF 29 - director → ME
  • 7
    38 Thistle Street Thistle Street, 38 International House, Edinburgh, Scotland
    Dissolved corporate
    Officer
    2020-06-05 ~ 2022-06-06
    IIF 85 - director → ME
    Person with significant control
    2020-06-05 ~ 2022-06-06
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 8
    55 55 Blacker Road, Huddersfield, Birkby, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ 2020-06-17
    IIF 83 - director → ME
    2020-06-17 ~ 2021-01-01
    IIF 87 - director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-17
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    2020-06-17 ~ 2021-01-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 9
    Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    5,618 GBP2024-02-29
    Officer
    2021-02-11 ~ 2023-12-01
    IIF 68 - director → ME
    Person with significant control
    2021-02-11 ~ 2023-12-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 10
    120 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ 2012-04-01
    IIF 88 - director → ME
  • 11
    Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Person with significant control
    2020-06-04 ~ 2021-06-03
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - 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.