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

Mahmood, Arshad

    Related profiles found in government register
  • Mahmood, Arshad
    British cargo agent born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Toller Lane, Bradford, West Yorkshire, BD9 5DS, United Kingdom

      IIF 1
  • Mahmood, Arshad
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Toller Lane, Bradford, West Yorkshire, BD9 5DS, United Kingdom

      IIF 2 IIF 3
  • Mahmood, Arshad
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, United Kingdom

      IIF 4
  • Mahmood, Arshad
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whetley Lane, Bradford, Bradford, West Yorkshire, BD8 9EH, United Kingdom

      IIF 5
  • Mahmood, Arshad
    British retailer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfield House, Toller Lane, Bradford, Bradford, West Yorkshire, BD8 8LX, England

      IIF 6
  • Mahmood, Arshad
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Polar House, 20 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 7
  • Mahmood, Arshad
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 295, Manchester Road, Audenshaw, Manchester, M34 5GR, United Kingdom

      IIF 8
  • Mahmood, Arshad
    British salesman born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 295, Manchester Road, Audenshaw, Manchester, M34 5GR, England

      IIF 9
    • 56-58 Cheeryble Street, Manchester, Lancashire, M11 1EU

      IIF 10
  • Mahmood, Arshad
    British grocer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gerald Avenue, Manchester, M8 5AZ, United Kingdom

      IIF 11
    • 5 Gerald Avenue, Crumpsall, Manchester, Lancashire, M8 5AZ

      IIF 12
  • Mahmood, Arshad
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21-22, River Park Road, Manchester, M40 2XP, United Kingdom

      IIF 13
  • Mahmood, Arshad
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119-121, Shawsdale Road, Birmingham, West Midlands, B36 8NG, United Kingdom

      IIF 14
  • Mahmood, Arshad
    British businessman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Lambourne House, Burntwood, WS7 2BX, United Kingdom

      IIF 15
    • 60, Market Street, Cannock, WS12 1AG, United Kingdom

      IIF 16
  • Mahmood, Arshad
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Eastlands Road, Birmingham, West Midlands, B13 9RG, United Kingdom

      IIF 17
  • Mahmood, Arshad
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Acklam Road, Middlesbrough, Cleveland, TS5 7BP, United Kingdom

      IIF 18
    • 72, Coniston Grove, Middlesbrough, Cleveland, TS5 7DD, England

      IIF 19
  • Mahmood, Arshad Ghudery
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Blackburn Road, Great Harwood, Lancashire, BB6 7DF, United Kingdom

      IIF 20
  • Mahmood, Arshad Ghudery
    British toolmaker born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119-121, Charter Street, Accrington, BB5 0LF, England

      IIF 21
  • Mahmood, Arshad
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nutrition Edge Limited, Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT, England

      IIF 22
  • Mahmood, Arshad
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 243, The Broadway, Perry Barr, Birmingham, B20 3EY

      IIF 23
    • 243, The Broadway, Perry Barr, Birmingham, West Midlands, B20 3EU, United Kingdom

      IIF 24
  • Mahmood, Arshad
    British entrepreneur born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ingram Drive, Great Barr, Birmingham, West Midlands, B43 5BZ, United Kingdom

      IIF 25
  • Mahmood, Arshad
    British self employed born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 58, Westfield Road, Bradford, BD9 5EG, England

      IIF 26
  • Mahmood, Arshad
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Dewsbury, West Yorkshire, WF12 9PT, England

      IIF 27
  • Mahmood, Arshad
    British n/a born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48a, West Street, Congleton, CW12 1JR, England

      IIF 28
  • Mahmood, Arshad
    British self employed born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15 West Street, Dewsbury, West Yorkshire, WF12 9PT

      IIF 29
  • Mahmood, Arshad
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Buckingham Road, Birmingham, B36 0JP, England

      IIF 30
  • Mahmood, Arshad
    British travel agent born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 754, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 31
  • Mahmood, Arshad
    British director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Edinburgh Road, Cockenzie, EH32 0HY, Scotland

      IIF 32
  • Mahmood, Arshad
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 33
    • 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 34
  • Mahmood, Arshad
    British business man born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 290a, Aldridge Road, Perry Barr, Birmingham, B42 2SP, United Kingdom

      IIF 35
    • 60, Market, Street, Cannock, WS12 1AG, England

      IIF 36
  • Mahmood, Arshad
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Lambourne House, Bridgecross Road, Burntwood, WS7 2BX, England

      IIF 37
  • Mahmood, Arshad
    British businessman born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Lambourne House, Bridgecross Road, Burntwood, WS7 2BX, England

      IIF 38
  • Mahmood, Arshad
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 290a, Aldridge Road, Perry Barr, Birmingham, B42 2SP, United Kingdom

      IIF 39
    • None, 506 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 40
  • Mahmood, Arshad
    British management born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 688, Alum Rock Road, Birmingham, B8 3NU, England

      IIF 41
  • Mr Arshad Mahmood
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arshad Mahmood
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Eastlands Road, Birmingham, West Midlands, B13 9RG, United Kingdom

      IIF 45
  • Mr Arshad Mahmood
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Polar House, 20 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 46
  • Mr Arshad Mahmood
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, West Street, Congleton, CW12 1JR, England

      IIF 47
    • 15 Lime Square, Ashton Old Road, Manchester, M11 1DA, England

      IIF 48
    • 295, Manchester Road, Audenshaw, Manchester, M34 5GR, United Kingdom

      IIF 49
  • Mr Arshad Mahmood
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, York Buildings, Corner John Adam Street, London, WC2N 6JU

      IIF 50
    • Unit 21-22, River Park Road, Manchester, M40 2XP, United Kingdom

      IIF 51
  • Mr Arshad Mahmood
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119-121, Shawsdale Road, Birmingham, B36 8NG, United Kingdom

      IIF 52
  • Mr Arshad Mahmood
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Lambourne House, Burntwood, WS7 2BX, United Kingdom

      IIF 53
    • 60, Market Street, Cannock, WS12 1AG, United Kingdom

      IIF 54
  • Mr Arshad Mahmood
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Acklam Road, Middlesbrough, TS5 7BP, United Kingdom

      IIF 55
  • Mr Arshad Ghudery Mahmood
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119-121, Charter Street, Accrington, BB5 0LF, England

      IIF 56
    • 27 Blackburn Road, Great Harwood, Lancashire, BB6 7DF, United Kingdom

      IIF 57
  • Mahmood, Arshad

    Registered addresses and corresponding companies
    • 21, Edinburgh Road, Cockenzie, EH32 0HY, Scotland

      IIF 58
  • Arshad Mahmood
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 290a, Aldridge Road, Perry Barr, Birmingham, B42 2SP, United Kingdom

      IIF 59
  • Mr Arshad Mahmood
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ingram Drive, Great Barr, Birmingham, West Midlands, B43 5BZ, United Kingdom

      IIF 60
    • 297a, Witton Road, Birmingham, B6 6NT

      IIF 61
  • Mr Arshad Mahmood
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 203, Haworth Road, Bradford, BD9 6NX, England

      IIF 62
  • Mr Arshad Mahmood
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Edinburgh Road, Cockenzie, EH32 0HY, Scotland

      IIF 63
  • Mr Arshad Mahmood
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 64
    • 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 65
  • Mr Arshad Mahmood
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 290a, Aldridge Road, Perry Barr, Birmingham, B42 2SP, United Kingdom

      IIF 66
    • 506 Alum Rock Road, Alum Rock, Birmingham, B8 3HX, United Kingdom

      IIF 67
    • None, 506 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 68
    • Unit 2, Lambourne House, Bridgecross Road, Burntwood, WS7 2BX, England

      IIF 69 IIF 70
    • 60, Market, Street, Cannock, WS12 1AG, England

      IIF 71
child relation
Offspring entities and appointments
Active 35
  • 1
    119-121 Shawsdale Road, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,433 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    78 Dickenson Rd, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-04-01 ~ dissolved
    IIF 10 - director → ME
  • 3
    273 Acklam Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,631 GBP2021-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    203 Haworth Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-08-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-08-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    15 Whetley Lane, Bradford, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 5 - director → ME
  • 6
    36a Kensington Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2016-10-20 ~ dissolved
    IIF 4 - director → ME
  • 7
    32 Eastlands Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    651 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    Bracken Hill Garage, Wakefield, Road, Ackorworth, Pontefract, Ackorworth Pontefract
    Dissolved corporate (1 parent)
    Officer
    2007-03-26 ~ dissolved
    IIF 29 - director → ME
  • 9
    21 Edinburgh Road, Cockenzie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    15,238 GBP2023-06-30
    Officer
    2018-06-27 ~ now
    IIF 32 - director → ME
    2018-06-27 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    9 Prescott Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    18,748 GBP2023-08-31
    Officer
    2012-08-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 64 - Has significant influence or controlOE
  • 11
    9 Prescott Street, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    255 Witton Road, Aston, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    874 GBP2016-07-31
    Officer
    2011-07-07 ~ dissolved
    IIF 23 - director → ME
  • 13
    Saddique & Co Chartered Accountants, 78 Dickenson Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    688 Alum Rock Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 41 - director → ME
  • 15
    Joes Pizza, Unit 2, Lambourne House, Burntwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,560 GBP2017-09-30
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 16
    Unit 2 Lambourne House, Burntwood, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    754 Alum Rock Road, Alum Rock, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,047 GBP2023-11-30
    Officer
    2018-06-12 ~ now
    IIF 31 - director → ME
  • 18
    9 Buckingham Road, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-11-08 ~ now
    IIF 30 - director → ME
  • 19
    290a Aldridge Road, Perry Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-10-20 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 20
    Polar House, 20 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2018-06-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    20 Albion Rd, New Mills, High Peak
    Dissolved corporate (2 parents)
    Officer
    2007-07-02 ~ dissolved
    IIF 12 - director → ME
  • 22
    Resolve Advisory Limited, 22 York Buildings, London
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2016-05-31
    Officer
    2011-05-31 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    15 Lime Square Ashton Old Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -8,378 GBP2024-03-31
    Officer
    2013-09-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    Unit 4 Sharples Street, Blackburn, Blackburn, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 6 - director → ME
  • 25
    203 Toller Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    203 Toller Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 27
    119-121 Charter Street, Accrington, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    27 Blackburn Road, Great Harwood, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 29
    290a Aldridge Road, Perry Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,115 GBP2019-04-30
    Officer
    2017-06-12 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 30
    290a Aldridge Road, Perry Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -112,632 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 31
    60 Market Street, Cannock, England
    Corporate (1 parent)
    Equity (Company account)
    -11,347 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 32
    60 Market, Street, Cannock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38,029 GBP2021-06-30
    Officer
    2018-06-14 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 33
    203 Toller Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 34
    2 Ingram Drive, Great Barr, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2016-09-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 35
    295 Manchester Road, Audenshaw, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    219,760 GBP2023-06-30
    Officer
    2017-06-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or control as a member of a firmOE
Ceased 6
  • 1
    297a Witton Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    136,609 GBP2023-08-31
    Officer
    2014-09-02 ~ 2018-07-01
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control OE
  • 2
    Unit 2 Lambourne House, Bridgecross Road, Burntwood, England
    Corporate (1 parent)
    Equity (Company account)
    -30,251 GBP2023-06-29
    Officer
    2021-02-11 ~ 2022-08-01
    IIF 37 - director → ME
    2019-07-01 ~ 2019-12-04
    IIF 38 - director → ME
    Person with significant control
    2019-11-08 ~ 2019-12-04
    IIF 69 - Has significant influence or control OE
    2021-02-11 ~ 2022-08-01
    IIF 70 - Has significant influence or control OE
  • 3
    308 Platt Lane, Fallow Field, Manchester, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    2,636 GBP2023-07-31
    Officer
    2014-07-23 ~ 2015-11-30
    IIF 27 - director → ME
  • 4
    72 Coniston Grove, Middlesbrough, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    -6,750 GBP2023-05-31
    Officer
    2014-05-01 ~ 2017-09-01
    IIF 19 - director → ME
  • 5
    NUTRITION EDGE LIMITED - 2019-04-16
    15 Matlock Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2013-09-16 ~ 2013-12-29
    IIF 22 - director → ME
  • 6
    8-12 Ambleside, Stalybridge, England
    Corporate (1 parent)
    Equity (Company account)
    -727 GBP2024-03-31
    Officer
    2017-07-19 ~ 2018-07-26
    IIF 28 - director → ME
    Person with significant control
    2017-07-19 ~ 2018-07-26
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.