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

Jameel, Mohammed

    Related profiles found in government register
  • Jameel, Mohammed
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 1
    • 18-22, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 2
    • 21, Abbotsbury Close, Manchester, M12 5EQ, England

      IIF 3
  • Jamil, Mohammed
    British sales born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Road West, Thornton-cleveleys, FY5 1BS, United Kingdom

      IIF 4
  • Jameel, Mohammed Imran
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Slade Lane, Levenshulme, Manchester, Lancashire, M19 2AL

      IIF 5
  • Jameel, Mohammed Imran
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 6
    • 653, Stockport Road, Manchester, M12 4QA, United Kingdom

      IIF 7
  • Jameel, Mohammed
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lorne Close, Slough, SL1 2TL, England

      IIF 8
  • Mr Mohammed Jameel
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 9
    • 18-22, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 10
  • Mr Mohammed Jamil
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Alexandra Road, Peterborough, PE1 3DE, United Kingdom

      IIF 11
  • Jamil, Mohammed
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75, Broadway, Peterborough, PE1 1SY, England

      IIF 12
  • Jamil, Mohammed
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Alexandra Road, Peterborough, Cambridgeshire, PE1 3DE, United Kingdom

      IIF 13
    • 27 Alexandra Road, Peterborough, Cambs, PE1 3DE, England

      IIF 14
    • 27, Alexandra Road, Peterborough, PE1 3DE, England

      IIF 15
    • 27, Alexandra Road, Peterborough, PE1 3DE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 75 Broadway, Peterborough, Cambs, PE1 1SY, United Kingdom

      IIF 24
    • 75, Broadway, Peterborough, PE1 1SY, England

      IIF 25
    • Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, United Kingdom

      IIF 26
  • Jamil, Mohammed
    British it consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 27
  • Jamil, Mohammed
    British property management born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Broad Street, Spalding, Lincs, PE11 1TB, United Kingdom

      IIF 28
  • Mr Mohammed Jamil
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Road West, Thornton-cleveleys, FY5 1BS, United Kingdom

      IIF 29
  • Jamil, Mohammed
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 132, Slade Lane, Manchester, M19 2AL, United Kingdom

      IIF 30
  • Jamil, Mohammed
    British knitwear manufacturer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 Firsby Street, Levenshulme, Manchester, M19 3FB, United Kingdom

      IIF 31
  • Jamil, Mohammed
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 813, Stockport Road, Manchester, M19 3BS, England

      IIF 32
    • Unit 4, Wattville Road Industrial Estate, Wattville Road, Smethwick, West Midlands, B66 2NT, England

      IIF 33
  • Jamil, Mohammed
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 131, Antrobus Road, Birmingham, B21 9NT, England

      IIF 34
    • 137, Blackpool Road North, Lytham St. Annes, FY8 3DB, United Kingdom

      IIF 35
    • 43, Wilmslow Road, Manchester, Lancashire, M14 5TB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • A21, Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 39 IIF 40 IIF 41
    • Unit 1, 1-7 Victoria Road West, Thornton-cleveleys, Lancashire, FY5 1BS, United Kingdom

      IIF 42
  • Jamil, Mohammed
    British sales born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 137, Blackpool Road North, Lytham St. Annes, Lancashire, FY8 3DB, England

      IIF 43
  • Jamil, Mohammed
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 104, Wilmslow Road, Rusholme, Manchester, M145AJ, England

      IIF 44
  • Jamil, Mohammed
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 108, Wilmslow Road, Manchester, M14 5AJ, England

      IIF 45
  • Jameel, Mohammed
    British company director born in February 1960

    Registered addresses and corresponding companies
    • 132 Slade Lane, Levenshulme, Manchester, M19 2AL

      IIF 46
  • Jameel, Mohammed
    British director born in February 1960

    Registered addresses and corresponding companies
    • 4 Allendale Road, Levenshulme, Manchester, M19 2AZ

      IIF 47
  • Jameel, Mohammed
    English director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25 Montem Lane, Slough, SL1 2QW, England

      IIF 48
  • Jameel, Mohammed
    British

    Registered addresses and corresponding companies
    • 4 Allendale Road, Levenshulme, Manchester, M19 2AZ

      IIF 49
  • Jameel, Mohammed Imran
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Allandale Road, Manchester, M19 2AZ, England

      IIF 50
  • Jameel, Mohammed Imran
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Allandale Road, Manchester, M19 2AZ

      IIF 51
  • Jameel, Mohammed Imran
    British none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Allandale Road, Manchester, M19 2AZ, United Kingdom

      IIF 52
  • Jameel, Mohammed Shazed
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Commercial Street, Oswaldtwistle, Accrington, BB5 3JL, England

      IIF 53
    • 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 54 IIF 55 IIF 56
    • 18-22, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 57
  • Jameel, Mohammed Shazed
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 132, Slade Lane, Levenshulme, Manchester, M19 2AL, United Kingdom

      IIF 58
    • 132, Slade Lane, Levenshume, Manchester, M19 2AL

      IIF 59 IIF 60
    • 132, Slade Lane, Manchester, M19 2AL, England

      IIF 61
  • Jameel, Mohammed Shazed
    British sales person born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 62
  • Jamil, Mohammed
    British

    Registered addresses and corresponding companies
    • 137, Blackpool Road North, Lytham St. Annes, Lancashire, FY8 3DB, England

      IIF 63
  • Mr Mohammed Imran Jameel
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 64
    • 653, Stockport Road, Manchester, M12 4QA, United Kingdom

      IIF 65
  • Jameel, Mohammed Shazed
    British company director born in April 1983

    Registered addresses and corresponding companies
    • 4 Allendale Road, Levenshulme, Manchester, M19 2AZ

      IIF 66
  • Mr Mohammed Jamil
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 172 Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 67
    • 27, Alexandra Road, Peterborough, PE1 3DE, England

      IIF 68
    • 27 Alexandra Road, Peterborough, PE1 3DE, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 75, Broadway, Peterborough, PE1 1SY, England

      IIF 72
    • Bank House, Broad Street, Spalding, PE11 1TB, England

      IIF 73
    • Bank House, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 74
    • Bank House, Broad Street, Spalding, Lincs, PE11 1TB, United Kingdom

      IIF 75
  • Jameel, Mohammed

    Registered addresses and corresponding companies
    • 25 Montem Lane, Slough, SL1 2QW, England

      IIF 76
  • Mr Mohammed Jameel
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lorne Close, Slough, SL1 2TL, England

      IIF 77
  • Mr Mohammed Jamil
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 137, Blackpool Road North, Lytham St. Annes, FY8 3DB, United Kingdom

      IIF 78
    • 43, Wilmslow Road, Manchester, M14 5TB, United Kingdom

      IIF 79
    • A21, Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 80 IIF 81 IIF 82
    • Unit 4, Wattville Road Industrial Estate, Wattville Road, Smethwick, West Midlands, B66 2NT, England

      IIF 83
    • Unit 1, 1-7 Victoria Road West, Thornton-cleveleys, Lancashire, FY5 1BS

      IIF 84
  • Mr Mohammed Jamil
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 108, Wilmslow Road, Manchester, M14 5AJ, England

      IIF 85
  • Jamil, Mohammed

    Registered addresses and corresponding companies
    • 27, Alexandra Road, Peterborough, Cambridgeshire, PE1 3DE, United Kingdom

      IIF 86
    • 27, Alexandra Road, Peterborough, PE1 3DE, United Kingdom

      IIF 87
    • 75, Broadway, Peterborough, Cambs, PE1 1SY, United Kingdom

      IIF 88
    • Bank House, Broad Street, Spalding, Lincs, PE11 1TB, United Kingdom

      IIF 89
  • Mr Mohammed Jameel
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25 Montem Lane, Slough, SL1 2QW, England

      IIF 90
  • Mr Mohammed Imran Jameel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redstone Road, Manchester, M19 1RB

      IIF 91
  • Mr Mohammed Imran Jameel
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Allandale Road, Manchester, M19 2AZ, England

      IIF 92
  • Mr Mohammed Shazed Jameel
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Commercial Street, Oswaldtwistle, Accrington, BB5 3JL, England

      IIF 93
    • 132, Slade Lane, Manchester, M19 2AL, England

      IIF 94
    • 18/20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 95 IIF 96 IIF 97
    • 18-22, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 98
  • Mr Mohammed Shazed Jameel
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 99
child relation
Offspring entities and appointments
Active 43
  • 1
    SHAZ'S PIT STOP LIMITED - 2010-11-05
    Stanton House, 41 Blackfriars Road, Salford
    Dissolved corporate (1 parent)
    Officer
    2009-09-11 ~ dissolved
    IIF 59 - director → ME
  • 2
    18-20 Grosvenor Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 3
    Stanton House, 41 Blackfriars Road, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 58 - director → ME
  • 4
    BRADFIELD LETTINGS LIMITED - 2015-08-05
    75 Broadway, Peterborough, England
    Corporate (5 parents)
    Equity (Company account)
    110 GBP2024-04-30
    Officer
    2024-02-01 ~ now
    IIF 21 - director → ME
  • 5
    Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    143 Eastfield Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 22 - director → ME
  • 7
    25 Montem Lane, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -46,637 GBP2024-07-31
    Officer
    2017-07-03 ~ now
    IIF 48 - director → ME
    2017-07-03 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 90 - Has significant influence or controlOE
  • 8
    A21 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    -2,889 GBP2023-10-29
    Officer
    2019-11-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 9
    653 Stockport Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    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
  • 10
    18-20 Grosvenor Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,395 GBP2016-09-30
    Officer
    2011-09-20 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 11
    18-20 Grosvenor Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-02 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 12
    2 Redstone Road, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,739 GBP2015-12-31
    Officer
    2014-12-15 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    137 Blackpool Road North, Lytham St. Annes, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    74,539 GBP2024-03-31
    Officer
    2015-04-01 ~ now
    IIF 43 - director → ME
    2006-04-20 ~ now
    IIF 63 - secretary → ME
  • 14
    A21 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    -64,466 GBP2023-09-24
    Officer
    2018-10-02 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    A21 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    -197 GBP2023-10-29
    Officer
    2019-11-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 16
    21 Victoria Road West, Thornton-cleveleys, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,261 GBP2024-03-31
    Officer
    2017-12-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    FRIED CHICKEN SHOP LTD - 2017-03-09
    137 Blackpool Road North, Lytham St. Annes, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 18
    108 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 19
    Stanton House, 41 Blackfriars Road, Salford, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-02-23 ~ dissolved
    IIF 60 - director → ME
  • 20
    18-20 Grosvenor Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-10-01 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 21
    18-22 Grosvenor Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-10-01 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 22
    21 Abbotsbury Close, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 3 - director → ME
  • 23
    75 Broadway, Peterborough, England
    Corporate (5 parents)
    Equity (Company account)
    86,331 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 12 - director → ME
  • 24
    Unit 4, Wattville Road Industrial Estate, Wattville Road, Smethwick, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    40,825 GBP2024-01-31
    Officer
    2022-03-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 25
    813 Stockport Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-03-30 ~ now
    IIF 32 - director → ME
  • 26
    Bank House, Broad Street, Spalding, Lincs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 28 - director → ME
    2021-06-25 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 27
    23 Lorne Close, Slough, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 28
    Unit 1 1-7 Victoria Road West, Thornton-cleveleys, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,437 GBP2017-03-31
    Officer
    2013-04-01 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 29
    Bank House, Broad Street, Spalding
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 30
    PROPERTYLINE HOLDINGS LIMITED - 2019-12-09
    75 Broadway, Peterborough, England
    Corporate (5 parents)
    Equity (Company account)
    16,366 GBP2024-03-31
    Officer
    2019-10-14 ~ now
    IIF 25 - director → ME
  • 31
    Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-07-04 ~ dissolved
    IIF 46 - director → ME
  • 32
    75 Broadway, Peterborough, Cambs, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    35,634 GBP2023-12-31
    Officer
    2019-11-29 ~ now
    IIF 24 - director → ME
  • 33
    Laxton House, 191 Lincoln Road, Peterborough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,799 GBP2016-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 27 - director → ME
  • 34
    27 Alexandra Road, Peterborough, England
    Corporate (2 parents)
    Officer
    2025-02-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-02-23 ~ 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
    IIF 68 - Right to appoint or remove directorsOE
  • 35
    27 Alexandra Road, Peterborough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 23 - director → ME
    2024-04-11 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 36
    18-20 Grosvenor Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 37
    18-20 Grosvenor Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,016 GBP2020-04-30
    Officer
    2019-04-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    104 Wilmslow Road..rusholme, Manchester, England, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 44 - director → ME
  • 39
    27 Alexandra Road, Peterborough, Cambs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,621 GBP2022-06-24
    Officer
    2021-03-23 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 40
    27 Alexandra Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 13 - director → ME
    2024-01-24 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 41
    172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -34,005 GBP2023-11-29
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 42
    Unit 1 Commercial Street, Oswaldtwistle, Accrington, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 43
    131 Antrobus Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-08-14 ~ now
    IIF 34 - director → ME
Ceased 15
  • 1
    Hilton House, 26/28 Hilton Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-02-19 ~ 2015-09-08
    IIF 31 - director → ME
  • 2
    Bank House, Broad Street, Spalding
    Dissolved corporate (1 parent)
    Officer
    2009-11-04 ~ 2020-12-07
    IIF 18 - director → ME
  • 3
    18-20 Grosvenor Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2017-07-03 ~ 2020-10-01
    IIF 1 - director → ME
    Person with significant control
    2017-07-03 ~ 2020-10-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    18-22 Grosvenor Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2017-07-03 ~ 2020-10-01
    IIF 2 - director → ME
    Person with significant control
    2017-07-03 ~ 2020-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    43 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,473 GBP2024-05-31
    Officer
    2022-08-01 ~ 2022-08-10
    IIF 37 - director → ME
  • 6
    BREW HOUSE & KITCHEN WILMSLOW LTD - 2022-08-18
    43 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-08-17 ~ 2024-09-01
    IIF 38 - director → ME
    Person with significant control
    2022-08-17 ~ 2024-09-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    43 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-11-08 ~ 2022-11-21
    IIF 36 - director → ME
  • 8
    58 Old Hall Lane, Manchester
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-04-11 ~ 2011-09-01
    IIF 30 - director → ME
  • 9
    Unit 1 Commercial Street, Oswaldtwistle, Accrington, England
    Corporate (1 parent)
    Officer
    2019-11-19 ~ 2022-06-16
    IIF 55 - director → ME
    Person with significant control
    2019-11-19 ~ 2022-06-16
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 10
    Bank House, Broad Street, Spalding
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ 2012-04-13
    IIF 19 - director → ME
    2011-09-01 ~ 2011-09-27
    IIF 17 - director → ME
  • 11
    PROPERTYLINE HOLDINGS LIMITED - 2019-12-09
    75 Broadway, Peterborough, England
    Corporate (5 parents)
    Equity (Company account)
    16,366 GBP2024-03-31
    Person with significant control
    2019-10-14 ~ 2024-09-30
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-05-01 ~ 2005-07-04
    IIF 5 - director → ME
    2003-11-24 ~ 2005-07-04
    IIF 66 - director → ME
    2002-01-22 ~ 2003-11-24
    IIF 51 - director → ME
    1996-06-10 ~ 2001-04-27
    IIF 47 - director → ME
    1997-11-20 ~ 2005-07-04
    IIF 49 - secretary → ME
  • 13
    75 Broadway, Peterborough, Cambs, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    35,634 GBP2023-12-31
    Person with significant control
    2019-11-29 ~ 2024-09-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -34,005 GBP2023-11-29
    Officer
    2015-04-30 ~ 2020-12-15
    IIF 20 - director → ME
    2013-05-21 ~ 2014-06-01
    IIF 16 - director → ME
  • 15
    Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    -5,356 GBP2024-03-31
    Officer
    2023-05-24 ~ 2024-09-01
    IIF 88 - secretary → ME
© 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.