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

Mr Yakub Mister

    Related profiles found in government register
  • Mr Yakub Mister
    British born in December 1948

    Resident in United Kingdom

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

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

      IIF 2
  • Mr Yakub Ahmed Mister
    British born in December 1948

    Resident in United Kingdom

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

      IIF 3
    • icon of address 108, St. Leonards Gate, Lancaster, LA1 1NN, England

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

      IIF 5
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 6
  • Mr Zubeir Mister
    British born in April 1976

    Resident in United Kingdom

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

      IIF 7
    • icon of address Grengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

    Resident in United Kingdom

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

      IIF 13
  • Mr Zubeir Yakub Mister
    British born in April 1976

    Resident in United Kingdom

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

      IIF 14
    • icon of address 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 15
  • Mister, Yakub Ahmed
    British director born in December 1949

    Resident in United Kingdom

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

      IIF 16
  • Mister, Yakub
    British self employed born in December 1948

    Resident in United Kingdom

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

      IIF 17
  • Mister, Zubeir
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 18
    • icon of address 74, Broadway Street, Oldham, OL8 1LR, England

      IIF 19 IIF 20
  • Mr Yakub Ahmed Mister
    British born in December 1948

    Resident in England

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

      IIF 21
    • icon of address 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 22
    • icon of address Empire Suite, 108, St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 23
  • Mister, Yakub Ahmed
    born in December 1948

    Resident in United Kingdom

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

      IIF 24
  • Mister, Yakub
    born in December 1948

    Resident in United Kingdom

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

      IIF 25
  • Mister, Zubeir Yakub
    British commercial director born in April 1976

    Resident in United Kingdom

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

      IIF 26
    • icon of address 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 27
  • Mister, Zubeir Yakub
    British commercial director born in August 1976

    Resident in United Kingdom

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

      IIF 28
  • Mister, Yakub Ahmed
    British commercial director born in December 1948

    Resident in England

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

      IIF 29
  • Mister, Yakub Ahmed
    British company director born in December 1948

    Resident in England

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

      IIF 30
  • Mister, Yakub Ahmed
    British director born in December 1948

    Resident in England

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

      IIF 31
  • Mr Zubeir Yakub Mister
    British born in April 1976

    Resident in England

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

      IIF 32 IIF 33
    • icon of address 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 34
    • icon of address 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 35 IIF 36
    • icon of address 108, St. Leonards Gate, Lancaster, LA1 1NN, United Kingdom

      IIF 37
    • icon of address Empire Suite, 108 St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 38
    • icon of address Empire Suite, 108, St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 39 IIF 40
    • icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 41 IIF 42
    • icon of address Empire Suite, 108 St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 43 IIF 44
  • Mister, Zubeir
    born in April 1976

    Resident in United Kingdom

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

      IIF 45
  • Mister, Yakub
    United Kingdom company director born in December 1948

    Resident in United Kingdom

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

      IIF 46
  • Mister, Zubeir
    British

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

      IIF 47
  • Mister, Zubeir Yakub
    British

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

      IIF 48 IIF 49
    • icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 50
  • Mister, Zubeir Yakub
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, St Leonard Gate, Lancaster, Lancaster, Please Select Region, State Or Province, LA1 1NN, England

      IIF 51
    • icon of address 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, England

      IIF 52 IIF 53
    • icon of address 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 54
    • icon of address 108, St. Leonards Gate, Lancaster, LA1 1NN, England

      IIF 55 IIF 56 IIF 57
    • icon of address Empire Suite, 108, St Leonard Gate, Lancaster, LA1 1NN, England

      IIF 58
    • icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 59 IIF 60 IIF 61
    • icon of address Empire Suite, 108 St Leonard Gate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 62
    • icon of address Empire Suite, 108, St. Leonards Gate, Lancaster, Lancashire, LA1 1NN, England

      IIF 63
  • Mister, Zubeir Yakub
    British company director born in April 1976

    Resident in England

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

      IIF 64
  • Mister, Zubeir Yakub
    British company secretary/director born in April 1976

    Resident in England

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

      IIF 65
  • Mister, Zubeir Yakub
    British director born in April 1976

    Resident in England

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

      IIF 66
    • icon of address 14, Finkle Street, Kendal, Cumbria, LA9 4AB, United Kingdom

      IIF 67
    • icon of address 108, St Leonard Gate, Lancaster, LA1 1NN

      IIF 68
    • icon of address 108, St Leonardgate, Lancaster, LA1 1NN, United Kingdom

      IIF 69
    • icon of address 108, St Leonardgate, Lancaster, Lancaster, LA1 1NN, United Kingdom

      IIF 70
    • icon of address 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB

      IIF 71 IIF 72
    • icon of address 2 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB, Uk

      IIF 73
  • Mister, Zubeir Yakub
    British director/chairman born in April 1976

    Resident in England

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

      IIF 74
  • Mister, Zubeir Yakub
    British managing director born in April 1976

    Resident in England

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

      IIF 75
  • Mister, Zubeir Yakub

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

      IIF 76
    • icon of address 108, St Leonardgate, Lancaster, Lancashire, LA1 1NN, United Kingdom

      IIF 77
    • icon of address 108, St. Leonards Gate, Lancaster, LA1 1NN, England

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

      IIF 79
  • Mister, Zubeir

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

      IIF 80
  • Mister, Yakub

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

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.