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

Abdillahi Ali

    Related profiles found in government register
  • Abdillahi Ali
    Norwegian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 250, Northleigh Road, Birmingham, B8 2DH, England

      IIF 1
  • Ali, Abdillahi
    Norwegian company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 250, Northleigh Road, Birmingham, B8 2DH, England

      IIF 2
  • Mr Abdillahi Mohamed Ali
    Norwegian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Office 4, 437-441 Coventry Road, Birmingham, West Midlands, B10 0TH, United Kingdom

      IIF 3
  • Ali, Abdillahi Mohamed
    Norwegian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Office 4, 437-441 Coventry Road, Birmingham, West Midlands, B10 0TH, United Kingdom

      IIF 4
  • Mr Mohamed Ali
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 5
  • Ms Almissba Valji
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 95, Victoria Avenue, Hull, HU5 3DW, England

      IIF 6
  • Valji, Almissba
    British business owner born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 95, Victoria Avenue, Hull, HU5 3DW, England

      IIF 7
  • Ali, Abdillahi Mohamed
    Norwegian director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House, 26 York Street, London, W1V 6PZ

      IIF 8
  • Mr Ali Mohammed
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 9
  • Ms Almissba Valji
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 21 George Street, Luton, LU1 2AF, England

      IIF 10
  • Valji, Almissba
    English entrepreneur born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 21 George Street, Luton, LU1 2AF, England

      IIF 11
  • Mr Mohammed Ali
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Glasgow Road, Eaglesham, Glasgow, G76 0JQ, Scotland

      IIF 12
    • 7, Welbeck Street, Kilmarnock, KA1 3JN, Scotland

      IIF 13
  • Ali, Mohammed
    British director born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Glasgow Road, Eaglesham, Glasgow, G76 0JQ, Scotland

      IIF 14
    • 57, Balloch Road, Balloch, Glasgow, G83 8LQ

      IIF 15
    • 7, Welbeck Street, Kilmarnock, KA1 3JN, Scotland

      IIF 16
  • Mohamed, Ali
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 17
  • Ali, Mohamed

    Registered addresses and corresponding companies
    • Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 18
  • Mr Ali Mohamed
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 19
  • Mr Ali Mohamed,
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 20
  • Valji, Almissba

    Registered addresses and corresponding companies
  • Valji, Almissba Isa Mohammed

    Registered addresses and corresponding companies
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 25
  • Mohamed, Ali
    British biomedical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Clive Street, Cardiff, CF11 7HN, Wales

      IIF 26
  • Mohamed, Ali
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 27
  • Mohamed, Ali
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Church Street, Birmingham, B3 2DP, United Kingdom

      IIF 28
  • Mohamed, Ali
    British scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 29
  • Mohammed, Ali
    British bio medical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 30
  • Mr Ali Abdillahi Mohamed
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15061309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 15442444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 64, Oakley Place, Cardiff, CF11 7EW, United Kingdom

      IIF 33
    • Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 34
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 36
  • Mr Mohamed Ali
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 37
    • 206b, Toll End Road, Tipton, DY4 0HF, United Kingdom

      IIF 38
  • Ali, Mohamed
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, Toll End Road, Tipton, West Midlands, DY4 0HF, United Kingdom

      IIF 39
  • Ali, Mohamed
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 40
  • Ali, Mohamed
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 41
  • Mohamed, Ali Abdillahi
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 42
  • Mohamed, Ali Abdillahi
    British company director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 43
  • Mohamed, Ali Abdillahi
    British director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Oakley Place, Cardiff, CF11 7EW, Wales

      IIF 44
  • Mohamed, Ali Abdillahi
    British scientist born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Oakley Place, Cardiff, CF11 7EW, United Kingdom

      IIF 45
    • Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 46
  • Mohamed, Ali Abdillahi
    British scientist born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15061309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 15442444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Mr Ali Mohamed
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 49
  • Mohamed, Ali Abdillahi
    British biomedical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smartpay Accounting, Btmc, Faraday Way, Blackpool, FY2 0JW, United Kingdom

      IIF 50
  • Mohamed, Ali Abdillahi
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Moira Terrace, Adamsdown, Cardiff, CF24 0EJ, United Kingdom

      IIF 51
  • Mohamed, Ali Abdillahi
    British scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Moira Terrace, Adamsdown, Cardiff, CF24 0EJ, United Kingdom

      IIF 52
  • Ali Abdillahi, Mohamed
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Shortlands, London, W6 8DA

      IIF 53
  • Ms Almissba Isa Mohammed Valji
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Princes Avenue, Hull, HU5 3RX, England

      IIF 54
    • 95 Victoria Avenue, Princes Avenue, Hull, East Riding Of Yorkshire, HU5 3DW

      IIF 55
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 56 IIF 57 IIF 58
    • 2, Ailsworth Road, Luton, LU3 2UG, England

      IIF 61
  • Valji, Almissba Isa Mohammed
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Victoria Avenue, Princes Avenue, Hull, East Riding Of Yorkshire, HU5 3DW

      IIF 62
  • Valji, Almissba Isa Mohammed
    British bio medical scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 63
  • Valji, Almissba Isa Mohammed
    British biomedical scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, 279 Forest Road, London, E11 1GE, United Kingdom

      IIF 64
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 65 IIF 66 IIF 67
  • Valji, Almissba Isa Mohammed
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 68
  • Valji, Almissba Isa Mohammed
    British scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Princes Avenue, Hull, HU5 3RX, England

      IIF 69
  • Valji, Almissba Isa Mohammed
    British tutor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 70
  • Abdullah, Juwayriya Mohammed
    British biomedical scientist born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, John Burns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 71
  • Miss Juwayriya Mohammed Abdullah
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Johnburns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 30
  • 1
    250 Northleigh Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    A&M BMS SERVICES LIMITED - 2022-12-16
    50 Liverpool Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    626 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    57 Balloch Road, Balloch, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    64 Oakley Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    4385, 15061309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    113 Clive Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    64 Oakley Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 44 - Director → ME
  • 8
    22a Moira Terrace, Adamsdown, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 50 - Director → ME
  • 9
    148 Penarth Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 52 - Director → ME
  • 10
    2 Ailsworth Road, Luton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-07-18 ~ dissolved
    IIF 68 - Director → ME
    2018-07-18 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 11
    45 Charlotte Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    2 Ailsworth Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 65 - Director → ME
    2018-01-26 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 13
    148 Penarth Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,276 GBP2017-02-28
    Officer
    2016-02-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-27 ~ 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
  • 14
    95 Victoria Avenue Princes Avenue, Hull, East Riding Of Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,577 GBP2023-03-31
    Officer
    2022-03-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 15
    IBN UTHAYMEEN BOOKSTORE LTD - 2018-08-02
    The Gate, Keppoch Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 29 - Director → ME
  • 16
    90 John Burns Drive, Barking, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    242 GBP2021-11-30
    Officer
    2020-11-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    Flat 15 279 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 66 - Director → ME
    2017-07-11 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 18
    2 Ailsworth Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 67 - Director → ME
    2017-07-06 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 19
    USED VAN MOTOR LTD - 2025-01-06
    206b Toll End Road, Tipton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 20
    3 Shortlands, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 53 - Director → ME
  • 21
    65 Church Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 22
    4385, 13087905: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 23
    4385, 15442444 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 32 - Has significant influence or controlOE
  • 24
    Flat 13 279 Forest Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 64 - Director → ME
  • 25
    BLUE SKY TRAVEL LTD - 2017-11-21
    15 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    Communications House, 26 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 27
    2 Ailsworth Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 28
    206 Toll End Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 41 - Director → ME
  • 29
    Tipton Trade Centre 206, Toll End Road, Tipton, -, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,865 GBP2024-07-31
    Officer
    2020-07-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,249 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    21 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ 2019-09-13
    IIF 11 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-09-13
    IIF 10 - Has significant influence or control OE
  • 2
    First Floor Office 4, 437-441 Coventry Road, Birmingham, West Midlands, United Kingdom
    Active Corporate
    Officer
    2024-01-26 ~ 2025-03-19
    IIF 4 - Director → ME
    Person with significant control
    2024-01-26 ~ 2025-03-19
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    41-43 Princes Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ 2022-03-08
    IIF 69 - Director → ME
    Person with significant control
    2021-08-12 ~ 2022-03-08
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    56 Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ 2012-09-01
    IIF 51 - Director → ME
  • 5
    20 Glasgow Road, Eaglesham, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    46,385 GBP2024-08-31
    Officer
    2023-01-20 ~ 2023-01-23
    IIF 14 - Director → ME
    Person with significant control
    2023-01-20 ~ 2023-01-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    7 Welbeck Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    44,159 GBP2023-09-30
    Officer
    2023-01-20 ~ 2025-08-29
    IIF 16 - Director → ME
    Person with significant control
    2023-01-20 ~ 2025-08-29
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    41-43 Princes Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ 2021-11-01
    IIF 7 - Director → ME
    Person with significant control
    2020-11-23 ~ 2021-11-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    21 George Street, Luton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,163 GBP2018-04-30
    Officer
    2016-04-18 ~ 2019-01-01
    IIF 63 - Director → ME
    2016-04-18 ~ 2019-01-01
    IIF 23 - Secretary → ME
    Person with significant control
    2017-04-17 ~ 2019-01-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    206 Toll End Road, Tipton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-05-08 ~ 2018-03-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    Tipton Trade Centre 206, Toll End Road, Tipton, -, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,865 GBP2024-07-31
    Officer
    2020-07-09 ~ 2023-11-30
    IIF 18 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.