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

Saleem, Mohammed

    Related profiles found in government register
  • Saleem, Mohammed
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Birchfield Road, Birmingham, B19 1LL, England

      IIF 1
  • Saleem, Mohammed
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Wordsworth Road, Small Heath, Birmingham, West Midlands, B10 0EE, United Kingdom

      IIF 2
  • Saleem, Mohammed
    British taxi driver born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Trinity Road, Aston, Birmingham, West Midlands, B6 6AL, United Kingdom

      IIF 3
  • Saleem, Mohammed
    British landscaper born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Mansfield Crescent, Brierfield, Lancashire, BB9 5RU

      IIF 4
  • Mr Saleem Mohammed
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ

      IIF 5 IIF 6 IIF 7
    • icon of address 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 9
    • icon of address 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address 211b, Main Street, Bellshill, ML4 1AJ, United Kingdom

      IIF 15
    • icon of address 211b Main Street, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 16
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 17
    • icon of address 145, Buccleuch Street, Edinburgh, EH8 9NE, United Kingdom

      IIF 18
    • icon of address 34, Stanley Street, Glasgow, G41 1JB, United Kingdom

      IIF 19
    • icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, Scotland

      IIF 20
    • icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 21 IIF 22
  • Mr Saleem Mohammed
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Waterside Trading Centre, Trumpers Way, Hanwell, W7 2QD, England

      IIF 23
    • icon of address 24, Adrians Walk, Slough, SL2 5EU, United Kingdom

      IIF 24
  • Mr Mohammed Saleem
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Wordsworth Road, Small Heath, Birmingham, West Midlands, B10 0EE, United Kingdom

      IIF 25
  • Saleem, Mohammed
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Plashet Road, London, E13 0PU, United Kingdom

      IIF 26
    • icon of address 18 Plashet Road, Plaistow, London, E13 0PU

      IIF 27 IIF 28
    • icon of address 18, Plashet Road, Plaistow, London, E13 0PU, United Kingdom

      IIF 29
    • icon of address 286, Green Street, London, E7 8LF, England

      IIF 30
    • icon of address The Mews, 2a Kempton Road, London, E6 2LD, United Kingdom

      IIF 31
    • icon of address 18, Plashet Road, Plaistow, London, E13 0PU, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Saleem, Mohammed
    British operations born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232-236 East Shopping Centre, Unit 21-23, Green Street, London, E7 8LE, England

      IIF 35
  • Saleem, Mohammed
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Thornton Lodge Road, Huddersfield, West Yorkshire, HD1 3SB, United Kingdom

      IIF 36 IIF 37
    • icon of address 78, Thornton Lodge Road, Thornton Lodge, Huddersfield, West Yorkshire, HD1 3SB, England

      IIF 38
  • Saleem, Mohammed
    British chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Simpson Street, Keighley, BD21 2RA, England

      IIF 39
  • Mohammed, Saleem
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 40
  • Mohammed, Saleem
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 41
    • icon of address 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 42 IIF 43 IIF 44
    • icon of address 211b Main Street, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 47
    • icon of address 145, Buccleuch Street, Edinburgh, EH8 9NE, United Kingdom

      IIF 48
    • icon of address 34, Stanley Street, Glasgow, G41 1JB, United Kingdom

      IIF 49
    • icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 50
  • Mohammed, Saleem
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, Scotland

      IIF 51
  • Mohammed, Saleem
    British sales born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mbm Accountancy Services, 211b Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 52
  • Mohammed, Saleem
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Waterside Trading Centre, Trumpers Way, Hanwell, W7 2QD, England

      IIF 53
  • Mohammed, Saleem
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Adrians Walk, Slough, SL2 5EU, England

      IIF 54
  • Mr Saleem Mohammed
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Adrians Walk, Slough, SL2 5EU, England

      IIF 55
  • Mr Saleem Mohammed Mohammed
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 56
  • Mohammed, Saleem
    Indian teacher born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39c, The Avenue, London, W13 8JR, United Kingdom

      IIF 57
  • Saleem, Mohammed
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Plashet Road, Plaistow, London, E13 0PU, United Kingdom

      IIF 58 IIF 59
  • Saleem, Mohammed Raheem
    British company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Birchfield Road, Birmingham, B19 1LL, England

      IIF 60
  • Mr Mohammed Saleem
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 61
    • icon of address 286, Green Street, London, E7 8LF, England

      IIF 62
    • icon of address The Mews, 2a Kempton Road, London, E6 2LD, United Kingdom

      IIF 63
  • Mr Mohammed Saleem
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Thornton Lodge Road, Thornton Lodge, Huddersfield, HD1 3SB, England

      IIF 64
    • icon of address 79, Reinwood Road, Huddersfield, HD3 4DW, United Kingdom

      IIF 65
    • icon of address Scar Lane, Milnsbridge, Huddersfield, West Yorkshire, HD3 4QA

      IIF 66
    • icon of address 36a, Water Royd Lane, Mirfield, WF14 9SG

      IIF 67 IIF 68
  • Mohammed, Saleem .
    British accountant born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mohammed Saleem
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Simpson Street, Keighley, BD21 2RA, England

      IIF 82
  • Mohammed, Mohammed Saleem
    Iraqi businessman born in March 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Dar 3 Bahari Noy, Mahalla 126, Zuqaq 872, Erbil, 126, Iraq

      IIF 83
  • Mohammed, Saleem .
    British accountant

    Registered addresses and corresponding companies
  • Mr Mohammed Raheem Saleem
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Birchfield Road, Birmingham, B19 1LL, England

      IIF 86
  • Mr Mohammed Saleem Mohammed
    Iraqi born in March 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Dar 3 Bahari Noy, Mahalla 126, Zuqaq 872, Erbil, 126, Iraq

      IIF 87
  • Mohammed, Saleem

    Registered addresses and corresponding companies
    • icon of address 3, Hope Street, Mossend, ML4 1QA, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 211b Main Street, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,382 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Scar Lane, Milnsbridge, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,660 GBP2023-05-31
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    icon of address 211b Main Street, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 179 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 7
    icon of address 81 Hamstead Hall Road, Handsworth Wood, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Pkf (uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 85 - Secretary → ME
  • 9
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    418,811 GBP2019-12-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 11
    icon of address The Mews, 2a Kempton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    M&S PROPERTIES (LONDON) LIMITED - 2014-03-24
    icon of address The Mews, 2a Kempton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address The Mews, 2a Kempton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 14
    icon of address Davinci, 126 Holmlea Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 88 - Secretary → ME
  • 15
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 16
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 78 Thornton Lodge Road, Thornton Lodge, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -415 GBP2023-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 211b Main Street, Bellshill, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 24 Adrians Walk, Slough, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Mbm Accountancy, 211b Main Street, Belslhill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 71 - Director → ME
  • 22
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 74 - Director → ME
  • 23
    icon of address 36a Water Royd Lane, Mirfield
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 76 Wordsworth Road, Small Heath, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    icon of address 34 Stanley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 27
    icon of address 211b Main Street, Bellshill, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    icon of address 21 Simpson Street, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 29
    icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 29 - Director → ME
  • 31
    icon of address 32 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-24 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address 39 C, The Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 57 - Director → ME
  • 33
    icon of address 24 Adrians Walk, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    416 GBP2023-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 211b Main Street, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 52 - Director → ME
  • 36
    icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 38
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 39
    icon of address Units 1 - 2a Kempton Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 26 - Director → ME
Ceased 21
  • 1
    icon of address 221b Rannoch Road, Perth, Perthshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-02-12
    IIF 76 - Director → ME
  • 2
    icon of address 129 Main Street, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -366 GBP2021-02-28
    Officer
    icon of calendar 2009-02-03 ~ 2016-09-10
    IIF 80 - Director → ME
  • 3
    icon of address 211b Main Street Main Street, Bellshill, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-08-30 ~ 2018-08-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-08-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 179 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ 2024-04-04
    IIF 60 - Director → ME
  • 5
    icon of address Empowering Thoughts, 94 Colne Road, Brierfield, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2010-11-14
    IIF 4 - Director → ME
  • 6
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2011-05-02
    IIF 72 - Director → ME
  • 7
    icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,017 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-03
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    icon of address 211b Main Street, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    STRUCTURED BUSINESS CONSULTANCY LIMITED - 2009-11-19
    icon of address C/o Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-06 ~ 2011-09-28
    IIF 78 - Director → ME
  • 10
    icon of address 6 Main Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    24,895 GBP2024-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2016-02-20
    IIF 84 - Secretary → ME
  • 11
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-08-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address 114-126 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    958 GBP2023-10-31
    Officer
    icon of calendar 2021-08-19 ~ 2023-07-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2023-07-12
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Mbm Accountancy, 211b Main Street, Belslhill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-18 ~ 2009-12-01
    IIF 77 - Director → ME
  • 14
    icon of address 36a Water Royd Lane, Mirfield
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-08-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 15
    M&S INVESTMENTS (LONDON) LTD - 2018-09-29
    icon of address 9 Craigen Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,478,231 GBP2023-12-31
    Officer
    icon of calendar 2018-07-04 ~ 2021-01-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2021-01-13
    IIF 62 - Has significant influence or control OE
  • 16
    icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2019-05-07
    IIF 51 - Director → ME
  • 17
    icon of address 2nd Floor 4 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2010-09-13
    IIF 70 - Director → ME
  • 18
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2010-03-01
    IIF 27 - Director → ME
  • 19
    icon of address Mbm Accountancy 211b, Main Street, Bellshill
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2023-10-31
    Officer
    icon of calendar 2009-10-23 ~ 2013-04-05
    IIF 69 - Director → ME
  • 20
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2009-04-21 ~ 2010-10-27
    IIF 79 - Director → ME
  • 21
    icon of address 286 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,059 GBP2021-08-31
    Officer
    icon of calendar 2017-10-15 ~ 2018-02-01
    IIF 35 - Director → ME
    icon of calendar 2013-06-21 ~ 2013-06-21
    IIF 32 - Director → ME
    icon of calendar 2009-12-01 ~ 2013-04-01
    IIF 33 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.