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

Mohmed, Mohammed Shakeel

    Related profiles found in government register
  • Mohmed, Mohammed Shakeel
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brierley Street, Preston, PR2 2AU, United Kingdom

      IIF 1
  • Mohmed, Muhammed Shakeel
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Kennington Rd, Preston, PR2 8BT, England

      IIF 2 IIF 3
    • icon of address 36, Kennington Rd, Preston, PR2 8BT, United Kingdom

      IIF 4
    • icon of address 36, Kennington Road, Fulwood, Preston, PR2 8BT, England

      IIF 5 IIF 6
    • icon of address 36 Kennington Road, Preston, PR2 8BT, England

      IIF 7 IIF 8
    • icon of address Unit 2, Kaymar Industrial Estate, Trout St, Preston, PR1 4DL, United Kingdom

      IIF 9
    • icon of address Unit 6b-6c Oxhey Trading Estate, Greenbank Street, Preston, PR1 7PH, United Kingdom

      IIF 10
    • icon of address Unit 8a, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, England

      IIF 11
  • Mohmed, Mohammed Shakeel
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Kennington Road, Fulwood, Preston, PR2 8BT, United Kingdom

      IIF 12
  • Mohmed, Muhammed Shakeel
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 13
  • Mohmed, Muhammed Shakeel
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shakeel Mohmed
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brierley Street, Preston, PR22AU, United Kingdom

      IIF 23
  • Mr Muhammed Shakeel Mohmed
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Kennington Road, Fulwood, Preston, PR2 8BT, United Kingdom

      IIF 24
    • icon of address Unit 6b-6c Oxhey Trading Estate, Greenbank Street, Preston, PR1 7PH, United Kingdom

      IIF 25
  • Muhammed Shakeel Mohmed
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Kennington Road, Preston, PR2 8BT, England

      IIF 26
    • icon of address 5, East Cliff, Preston, PR1 3JE, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 8a, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, England

      IIF 29
  • Mr Muhammed Shakeel Mohmed
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133-135, Acregate Lane, Preston, PR1 5QQ, England

      IIF 30
    • icon of address 36, Kennington Road, Fulwood, Preston, PR2 8BT, England

      IIF 31
    • icon of address 36 Kennington Road, Fulwood, Preston, PR2 8BT, United Kingdom

      IIF 32
  • Muhammed Shakeel Mohmed
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    CLAY BRICK TILE CO LTD - 2021-11-24
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 36 Kennington Rd, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 36 Kennington Road, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    FIRWOOD LEGAL SERVICES LIMITED - 2016-04-22
    icon of address 36 Kennington Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-29
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,659 GBP2021-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36 Kennington Road Fulwood, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    MR CLOUDS VAPE LAB LTD - 2021-01-04
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -427 GBP2021-01-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 6b-6c Oxhey Trading Estate, Greenbank Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 8a, Aqueduct Mill, Aqueduct Street, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 Kennington Road, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    SQUARE RECRUITMENT NW LIMITED - 2020-05-05
    icon of address 5 East Cliff, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 36 Kennington Road, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Unit 5 Brierley Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    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
  • 14
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 455 Whalley New Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-20
    IIF 13 - Director → ME
  • 2
    icon of address Unit 3 Campbell St, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ 2015-05-20
    IIF 2 - Director → ME
  • 3
    icon of address K V B House, Maitland Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-09-18
    IIF 9 - Director → ME
  • 4
    MR CLOUDS VAPE LAB LTD - 2021-01-04
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -427 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2020-01-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2020-01-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 8 Aqueduct Mill, Aqueduct Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ 2024-03-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2024-03-21
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,235 GBP2024-05-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-08-30
    IIF 19 - Director → ME
    icon of calendar 2019-05-23 ~ 2019-09-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-08-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-12-21 ~ 2021-11-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.