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

Mohammed, Mustafa Tariq

    Related profiles found in government register
  • Mohammed, Mustafa Tariq
    British businessman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Norwood Park, Huddersfield, HD2 2DU, England

      IIF 1
  • Mohammed, Mustafa Tariq
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 2
    • icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 3
    • icon of address 24, High Street, Slough, Berkshire, SL1 1EQ, England

      IIF 4
  • Mohammed, Mustafa Tariq
    British dentist born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, 2 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU, United Kingdom

      IIF 5
  • Mohammed, Mustafa Tariq
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen’s Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 6
    • icon of address Centre For Dental Sciences, Queen's Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH

      IIF 7
    • icon of address 2 Norwood Park, Norwood Park, Huddersfield, HD2 2DU, England

      IIF 8
    • icon of address Beech House, Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 9 IIF 10 IIF 11
    • icon of address 164-166, High Road, Ilford, Essex, IG1 1LL, England

      IIF 12 IIF 13
    • icon of address 164-166, High Road, Ilford, Essex, IG1 1LL, United Kingdom

      IIF 14
    • icon of address 2, College Court, Gildersome, Morley, Leeds, LS27 7WF, United Kingdom

      IIF 15
    • icon of address 2, College Court, Morley, Leeds, LS27 7WF, England

      IIF 16
    • icon of address 4, Brown Lane West, Leeds, LS12 6LT, England

      IIF 17
    • icon of address Unit 4, Carlton Court, Brown Lane West, Leeds, LS12 6LT, England

      IIF 18 IIF 19
    • icon of address 4, Matthew Park Street, Westminster, London, SW1H 9NP

      IIF 20
  • Mohammed, Mustafa Tariq
    British manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Queen Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, United Kingdom

      IIF 24
    • icon of address Queen's Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 25 IIF 26 IIF 27
    • icon of address 79, Heather Road, Binley Woods, Coventry, CV3 2DD, England

      IIF 28
    • icon of address Beech House, Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 29
    • icon of address 2, College Court, Morley, Leeds, LS27 7WF, England

      IIF 30
    • icon of address Unit 4, Brown Lane West, Carlton Court, Leeds, LS12 6LT, England

      IIF 31
    • icon of address Unit 4, Carlton Court, Brown Lane West, Leeds, LS12 6LT, England

      IIF 32 IIF 33 IIF 34
    • icon of address 15, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 43
    • icon of address 6 Calvert Centre, Rownest Wood Lane, Woodmancott, Winchester, Hampshire, SO21 3BN, England

      IIF 44
  • Mohammed, Mustafa Tariq
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senate House, Deane Road, Bolton, Greater Manchester, BL3 5AB

      IIF 45
  • Mohammed, Mustafa Tariq
    British businessman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Norwood Park, Huddersfield, HD2 2DU, England

      IIF 46
  • Mohammed, Mustafa Tariq
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Court, Gildersome, Leeds, West Yorkshire, LS27 7WF, United Kingdom

      IIF 47
  • Mr Mustafa Tariq Mohammed
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 48
    • icon of address Queen Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 49 IIF 50
    • icon of address Queen Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, United Kingdom

      IIF 51
    • icon of address Queen’s Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 52
    • icon of address 46 Albion Mills, Albion Road, Greengates, Bradford, BD10 9TQ, England

      IIF 53
    • icon of address 79, Heather Road, Binley Woods, Coventry, CV3 2DD, England

      IIF 54
    • icon of address Centre For Dental Sciences, Queen's Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH

      IIF 55
    • icon of address 2 Norwood Park, Norwood Park, Huddersfield, HD2 2DU, England

      IIF 56
    • icon of address 164-166, High Road, Ilford, Essex, IG1 1LL, England

      IIF 57 IIF 58
    • icon of address 164-166, High Road, Ilford, IG1 1LL, United Kingdom

      IIF 59
    • icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 60
    • icon of address 2, College Court, Morley, Leeds, LS27 7WF, England

      IIF 61 IIF 62 IIF 63
    • icon of address 4, Brown Lane West, Leeds, LS12 6LT, England

      IIF 75
    • icon of address Unit 4, Carlton Court, Brown Lane West, Leeds, LS12 6LT, England

      IIF 76 IIF 77 IIF 78
    • icon of address 6 Calvert Centre, Rownest Wood Lane, Woodmancott, Winchester, Hampshire, SO21 3BN, England

      IIF 80
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,846 GBP2024-03-31
    Officer
    icon of calendar 2003-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    CHANGING FACES (WEST YORKSHIRE) LIMITED - 2016-08-30
    icon of address Queens Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,554 GBP2019-03-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 46 Albion Mills Albion Road, Greengates, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,473 GBP2018-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    QUICKCOVID LTD - 2021-06-16
    3D VR LTD - 2021-04-14
    icon of address 164-166 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Centre For Dental Sciences Queen's Specialist Building, Queen Street, Farnworth, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    GENIX HEALTHCARE EDINBURGH LTD - 2019-03-26
    icon of address Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Queen Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Queen Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Queen Specialist Building Queen Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,635 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,236,762 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    icon of address 4 Brown Lane West, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,643 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    GENIX HEALTHCARE STOKE LTD - 2019-04-11
    icon of address Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,068 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,073 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,799 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 164-166 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Queen’s Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    3D VR LIMITED - 2021-08-17
    QUICKCOVID LIMITED - 2021-04-14
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,496 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,321,436 GBP2015-07-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    LAW 624 LIMITED - 1995-03-06
    EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITED - 1996-08-21
    HEALTHCALL LANARKSHIRE LIMITED - 2006-08-15
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -704,417 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    119,806 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 26
    DENLEASE LIMITED - 2018-12-11
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    SPARKLE DENTAL LABS LIMITED - 2021-02-27
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -753,944 GBP2019-03-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    GENPLAN LIMITED - 2018-08-06
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,450 GBP2023-03-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address 2 Lakeside Drive, Park Royal, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2021-08-26
    IIF 1 - Director → ME
  • 2
    icon of address Senate House, Deane Road, Bolton, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2020-12-16
    IIF 45 - Director → ME
  • 3
    GENIX HEALTHCARE LEICESTER LIMITED - 2020-07-27
    icon of address 79 Heather Road, Binley Woods, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,552 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ 2018-12-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-12-18
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    QUICKCOVID LTD - 2021-06-16
    3D VR LTD - 2021-04-14
    icon of address 164-166 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    924 GBP2024-05-31
    Officer
    icon of calendar 2015-08-26 ~ 2015-12-17
    IIF 20 - Director → ME
  • 6
    DENTAL RECRUITMENT LIMITED - 2019-11-06
    icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -7,129 GBP2023-03-31
    Officer
    icon of calendar 2017-06-08 ~ 2018-05-09
    IIF 4 - Director → ME
  • 7
    GENIX HEALTHCARE CONISBROUGH LTD - 2020-02-18
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2020-01-31
    IIF 26 - Director → ME
  • 8
    GENIX HEALTHCARE KIVETON LTD - 2020-02-18
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2020-01-31
    IIF 27 - Director → ME
  • 9
    GENIX HEALTHCARE MORLEY LTD - 2020-02-18
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2020-01-31
    IIF 25 - Director → ME
  • 10
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,924 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2021-07-01
    IIF 32 - Director → ME
  • 11
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,645 GBP2023-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2021-07-01
    IIF 33 - Director → ME
  • 12
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,933 GBP2023-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2021-07-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,635 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2021-07-01
    IIF 40 - Director → ME
  • 14
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,085 GBP2023-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2021-07-01
    IIF 41 - Director → ME
  • 15
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,236,762 GBP2024-03-31
    Officer
    icon of calendar 2005-07-28 ~ 2021-07-01
    IIF 29 - Director → ME
  • 16
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,777 GBP2023-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2021-07-01
    IIF 35 - Director → ME
  • 17
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,643 GBP2024-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2021-07-01
    IIF 39 - Director → ME
  • 18
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,073 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2021-07-01
    IIF 42 - Director → ME
  • 19
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,799 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2021-07-01
    IIF 36 - Director → ME
  • 20
    icon of address 2 Lakeside Drive, Park Royal, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,220 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-11-14
    IIF 46 - Director → ME
  • 21
    LAW 624 LIMITED - 1995-03-06
    EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITED - 1996-08-21
    HEALTHCALL LANARKSHIRE LIMITED - 2006-08-15
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -704,417 GBP2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2021-07-01
    IIF 18 - Director → ME
  • 22
    GENIX HEALTHCARE BEESTON LTD - 2020-02-18
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    117,283 GBP2021-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2020-02-01
    IIF 23 - Director → ME
  • 23
    GENIX HEALTHCARE MEXBOROUGH LTD - 2020-02-20
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    273,812 GBP2021-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2020-02-01
    IIF 43 - Director → ME
  • 24
    GENIX HEALTHCARE SALTASH LTD - 2019-07-29
    icon of address 6 Calvert Centre Rownest Wood Lane, Woodmancott, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,778 GBP2024-03-31
    Officer
    icon of calendar 2017-05-02 ~ 2019-07-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2019-07-26
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 25
    THE DISABILITY POLICY CENTRE LIMITED - 2025-03-26
    THE DPC ORIGINAL LIMITED - 2024-10-29
    THE DISABILITY POLICY CENTRE LTD - 2024-10-14
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,299 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2022-01-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-01-25
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.