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

    Related profiles found in government register
  • Mister, Zubeir
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 1
    • icon of address 74, Broadway Street, Oldham, OL8 1LR, England

      IIF 2 IIF 3
  • Mister, Zubeir Yakub
    British commercial director born in April 1976

    Resident in United Kingdom

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

      IIF 4
    • icon of address 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 5
  • Mister, Zubeir
    born in April 1976

    Resident in United Kingdom

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

      IIF 6
  • Mister, Zubeir Yakub
    British commercial director born in August 1976

    Resident in United Kingdom

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

      IIF 7
  • Mister, Yakub
    British self employed born in December 1948

    Resident in United Kingdom

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

      IIF 8
  • Mister, Yakub Ahmed
    British company director born in December 1948

    Resident in United Kingdom

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

      IIF 9
  • Mister, Yakub Ahmed
    British director born in December 1948

    Resident in United Kingdom

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

      IIF 10
    • icon of address 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 11
    • icon of address 114 St Leonards Gate, Lancaster, Lancashire, LA1 1NN

      IIF 12
  • Mister, Yakub Ahmed
    British self employed born in December 1948

    Resident in United Kingdom

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

      IIF 13
  • Mister, Yakub Ahmed
    British director born in December 1949

    Resident in United Kingdom

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

      IIF 14
  • Mr Zubeir Mister
    British born in April 1976

    Resident in United Kingdom

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

      IIF 15
    • icon of address Grengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 16
  • Mister, Yakub
    born in December 1948

    Resident in United Kingdom

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

      IIF 17
  • Mr Yakub Mister
    British born in December 1948

    Resident in United Kingdom

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

      IIF 18
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL8 1FN, England

      IIF 19
  • Mr Zubeir Yakub Mister
    British born in April 1976

    Resident in United Kingdom

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

      IIF 20
    • icon of address 108, St. Leonards 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
    • icon of address 108, St Leonard Gate, Lancaster, Lancaster, Please Select Region, State Or Province, LA1 1NN, England

      IIF 22
    • icon of address 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 23 IIF 24
    • icon of address 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 25
    • icon of address 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 26 IIF 27 IIF 28
    • icon of address Empire Suite, 108, St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 29
    • icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 30 IIF 31 IIF 32
    • icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 33
    • icon of address Empire Suite, 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 34
  • Mister, Zubeir Yakub
    British company director born in April 1976

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 37
    • icon of address 14, Finkle Street, Kendal, Cumbria, LA9 4AB, United Kingdom

      IIF 38
    • icon of address 108, St Leonard Gate, Lancaster, LA1 1NN

      IIF 39
    • icon of address 108, St Leonardgate, Lancaster, LA1 1NN, United Kingdom

      IIF 40
    • icon of address 108, St Leonardgate, Lancaster, Lancaster, LA1 1NN, United Kingdom

      IIF 41
    • icon of address 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB

      IIF 42 IIF 43
    • icon of address 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB, Uk

      IIF 44
  • Mister, Zubeir Yakub
    British director/chairman born in April 1976

    Resident in England

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

      IIF 45
  • Mister, Zubeir Yakub
    British managing director born in April 1976

    Resident in England

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

      IIF 46
  • Mister, Yakub Ahmed
    born in December 1948

    Resident in United Kingdom

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

      IIF 47
  • Mister, Zubeir
    British

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

      IIF 48
  • Mister, Zubeir Yakub
    British

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

      IIF 49 IIF 50
    • icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 51
  • Mr Yakub Ahmed Mister
    British born in December 1948

    Resident in United Kingdom

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

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

      IIF 53
    • icon of address 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 54
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 55
  • Mister, Yakub
    United Kingdom company director born in December 1948

    Resident in United Kingdom

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

      IIF 56
  • Mister, Yakub Ahmed
    British commercial director born in December 1948

    Resident in England

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

      IIF 57
  • Mister, Yakub Ahmed
    British company director born in December 1948

    Resident in England

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

      IIF 58
  • Mister, Yakub Ahmed
    British director born in December 1948

    Resident in England

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

      IIF 59
  • Mister, Zubeir Yakub

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

      IIF 60
    • icon of address 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 61
    • icon of address 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 62
    • icon of address Landmark Suite, 108 St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 63
  • Mister, Zubeir

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

      IIF 64
  • Mr Zubeir Yakub Mister
    British born in April 1976

    Resident in England

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

      IIF 65 IIF 66
    • icon of address 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 67
    • icon of address 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 68 IIF 69
    • icon of address 108, St. Leonards Gate, Lancaster, LA1 1NN, United Kingdom

      IIF 70
    • icon of address Empire Suite, 108 St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 71
    • icon of address Empire Suite, 108, St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 72 IIF 73
    • icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 74 IIF 75
    • icon of address Empire Suite, 108 St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 76 IIF 77
  • Mr Yakub Ahmed Mister
    British born in December 1948

    Resident in England

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

      IIF 78
    • icon of address 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 79
    • icon of address Empire Suite, 108, St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 80
  • Mister, Yakub

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

      IIF 81
    • icon of address Havercroft, Haverbreaks Road, Lancaster, Lancashire, LA1 5BJ, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,890 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-06-26 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 73 - Has significant influence or controlOE
  • 2
    icon of address Empire Suite, 108 St. Leonards Gate, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,193 GBP2023-06-30
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 108 St Leonardgate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,750 GBP2024-05-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 66 - Has significant influence or controlOE
    icon of calendar 2020-05-05 ~ now
    IIF 79 - Has significant influence or controlOE
  • 4
    icon of address 108 St Leonardgate, Lancaster, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,025 GBP2022-02-28
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 5
    icon of address Empire Suite, 108 St Leonards Gate, Lancaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 6
    icon of address Empire Suite 108, St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,369 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 72 - Has significant influence or controlOE
  • 7
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,500 GBP2025-01-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 71 - Has significant influence or controlOE
  • 8
    LOGICAPHONE LIMITED - 2007-06-07
    PHONE LOGISTICS LTD - 2006-07-12
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,942 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 108 St Leonardgate, Lancaster, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,881 GBP2023-06-30
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 108 St. Leonards Gate, Lancaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,990 GBP2022-02-28
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 12
    icon of address 108 St. Leonards Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,099 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 108 St Leonardgate, Lancaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 70 - Has significant influence or controlOE
  • 14
    icon of address 108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,362 GBP2019-04-30
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 108 St. Leonards Gate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 67 - Has significant influence or controlOE
  • 17
    icon of address 108 St Leonardgate, Lancaster, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LOGICA FOOD LIMITED - 2006-07-12
    icon of address 108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 42 - Director → ME
  • 20
    LOGICA GROUP LIMITED - 2011-03-22
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,486,480 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 75 - Has significant influence or controlOE
  • 21
    icon of address 108 St Leonard Gate, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 354a Hollinwood Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 55 - Right to appoint or remove members as a member of a firmOE
    IIF 55 - Right to appoint or remove membersOE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 136 Highgate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address Office 2 St. Leonards Gate, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,738 GBP2019-03-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address 108 St. Leonards Gate, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,589 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 69 - Has significant influence or controlOE
  • 26
    icon of address 2 Storey Hall, Ashton Road, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 44 - Director → ME
  • 27
    icon of address Empire Suite, 108 St. Leonards Gate, Lancaster, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -414,780 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-09-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 76 - Has significant influence or controlOE
  • 28
    icon of address Grengate Business Centre, 2 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 17
  • 1
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,890 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2021-03-31
    IIF 14 - Director → ME
  • 2
    icon of address Empire Suite 108, St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,369 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2019-12-10
    IIF 13 - Director → ME
    icon of calendar 2018-08-20 ~ 2022-08-24
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2021-03-31
    IIF 52 - Has significant influence or control OE
  • 3
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,500 GBP2025-01-31
    Officer
    icon of calendar 2018-01-02 ~ 2021-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ 2021-04-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Mayfield, Brettargh Drive, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,496,666 GBP2024-01-31
    Officer
    icon of calendar 2009-01-12 ~ 2009-10-01
    IIF 82 - Secretary → ME
  • 5
    LOGICAPHONE LIMITED - 2007-06-07
    PHONE LOGISTICS LTD - 2006-07-12
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,942 GBP2020-03-31
    Officer
    icon of calendar 2017-04-05 ~ 2019-05-01
    IIF 9 - Director → ME
    icon of calendar 2006-03-22 ~ 2017-04-05
    IIF 2 - Director → ME
  • 6
    JUICE & PEPPERS LIMITED - 2003-10-31
    icon of address Bridgeman Court, Salop Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-05 ~ 2007-09-06
    IIF 1 - Director → ME
  • 7
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,362 GBP2019-04-30
    Officer
    icon of calendar 2016-04-25 ~ 2021-04-01
    IIF 56 - Director → ME
  • 8
    icon of address 108 St. Leonards Gate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-11-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    LOGICA FOOD LIMITED - 2006-07-12
    icon of address 108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2006-07-12
    IIF 49 - Secretary → ME
  • 10
    icon of address 108 St. Leonards Gate, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-11 ~ 2011-11-30
    IIF 45 - Director → ME
    icon of calendar 2006-05-24 ~ 2011-11-30
    IIF 50 - Secretary → ME
  • 11
    LOGICA GROUP LIMITED - 2011-03-22
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,486,480 GBP2024-06-30
    Officer
    icon of calendar 2013-06-01 ~ 2019-04-01
    IIF 57 - Director → ME
    icon of calendar 2006-06-01 ~ 2017-12-01
    IIF 46 - Director → ME
    icon of calendar 2020-04-05 ~ 2021-04-14
    IIF 59 - Director → ME
    icon of calendar 2018-05-16 ~ 2022-08-22
    IIF 61 - Secretary → ME
    icon of calendar 2006-06-01 ~ 2006-06-27
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    169,202 GBP2017-04-16
    Officer
    icon of calendar 2013-10-17 ~ 2015-10-31
    IIF 3 - Director → ME
    icon of calendar 2018-05-16 ~ 2018-09-17
    IIF 60 - Secretary → ME
  • 13
    icon of address Office 2 St. Leonards Gate, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,738 GBP2019-03-31
    Officer
    icon of calendar 2011-03-14 ~ 2015-11-30
    IIF 38 - Director → ME
    icon of calendar 2017-02-08 ~ 2019-11-08
    IIF 51 - Secretary → ME
  • 14
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2021-01-31 ~ 2021-06-13
    IIF 80 - Has significant influence or control OE
  • 15
    BFIRST LIMITED - 2009-07-13
    icon of address Mayfield Mayfield, Brettargh Drive, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,931 GBP2024-08-31
    Officer
    icon of calendar 2007-08-20 ~ 2008-01-25
    IIF 12 - Director → ME
    icon of calendar 2007-08-20 ~ 2008-01-25
    IIF 48 - Secretary → ME
  • 16
    icon of address Empire Suite, 108 St. Leonards Gate, Lancaster, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -414,780 GBP2024-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2021-04-01
    IIF 10 - Director → ME
    icon of calendar 2019-04-05 ~ 2022-08-24
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Has significant influence or control OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 17
    STUDENT LIVING CO. LTD - 2021-05-21
    icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,199 GBP2024-05-31
    Officer
    icon of calendar 2022-08-10 ~ 2025-09-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2025-09-30
    IIF 74 - Has significant influence or control 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.