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

Boudjada, Samir

    Related profiles found in government register
  • Boudjada, Samir
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 1
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 2
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, England

      IIF 3
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby, Rotherham, S66 8QL

      IIF 4
    • Unit 8, Kivetin Park Industrial Estate, Manor Road, Kiveton, Sheffield, S26 6PB, England

      IIF 5
  • Boudjada, Samir
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Easter Park, Aldermaston, Reading, Berkshire, RG7 2PQ, England

      IIF 6
  • Boudjada, Samir
    British company secretary born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 7
  • Boudjada, Samir
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 8
    • Pearl Busines & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 9
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 10
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, England

      IIF 11
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY

      IIF 12
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY, England

      IIF 13 IIF 14 IIF 15
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY, United Kingdom

      IIF 16
  • Boudjada, Samir
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Norton Hall, Sheffield, S Yorkshire, S8 8JY, England

      IIF 17
  • Boudjada, Samir
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 18
  • Boudjada, Sam
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit D1 Centenary Works, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, United Kingdom

      IIF 19
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 20
  • Boudjada, Sam
    British managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 21
  • Boudjada, Samir
    British director born in March 1974

    Registered addresses and corresponding companies
    • 32 Bishopscourt Road, Sheffield, S8 9HP

      IIF 22
  • Boujada, Samir
    British director born in March 1974

    Registered addresses and corresponding companies
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY

      IIF 23
  • Mr Samir Boudjada
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY, England

      IIF 24 IIF 25
    • Unit D1 Centenary Works, 150 Little London Road, Sheffield, South Yorkshire, S8 0UJ, United Kingdom

      IIF 26
    • Unit D2, Centenary Works, 150 Little London Road, Sheffield, S8 0UJ, England

      IIF 27
  • Boudjada, Samir
    British

    Registered addresses and corresponding companies
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 28 IIF 29 IIF 30
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 31 IIF 32
    • 5, Norton Hall, Norton Church Road, Sheffield, South Yorkshire, S8 8JY, United Kingdom

      IIF 33
  • Boudjada, Samir
    British director

    Registered addresses and corresponding companies
    • 32 Bishopscourt Road, Sheffield, S8 9HP

      IIF 34
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY

      IIF 35
  • Boudjada, Samir
    British technical manager

    Registered addresses and corresponding companies
    • 5 Norton Hall, Norton Church Road, Sheffield, S8 8JY

      IIF 36
  • Boudjada, Samir

    Registered addresses and corresponding companies
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 37 IIF 38
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 39
    • Unit 8, Kivetin Park Industrial Estate, Manor Road, Kiveton, Sheffield, S26 6PB, England

      IIF 40
  • Mr Sam Boudjada
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 41 IIF 42
  • Mr Sam Boudjada
    Algerian born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norton Church Road, Sheffield, S8 8JY, England

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    ICHANNELS TECH LIMITED - 2020-10-09
    Unit D1 Centenary Works, 150 Little London Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,963 GBP2024-02-28
    Officer
    2022-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    INTERNATIONAL PROPERTY PROFESSIONAL LIMITED - 2015-09-02
    10th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 13 - Director → ME
  • 3
    GLOBAL IMPEX SOLUTIONS LIMITED - 2014-04-25
    5 Norton Hall, Norton Church Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,520 GBP2016-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    IUDICIUM PROPERTY SOLUTIONS LIMITED - 2013-11-21
    Begbies Traynor (sy) Llp, 3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    113,951 GBP2016-09-30
    Officer
    2013-10-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-12-31 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    Unit D2 Centenary Works, 150 Little London Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,035 GBP2024-11-30
    Officer
    2022-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 16 - Director → ME
Ceased 20
  • 1
    Jsd Medical, Suite 7 2a Church Street, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ 2014-01-30
    IIF 6 - Director → ME
  • 2
    The Temple 296 Sheffield Road, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-12-10 ~ 2010-04-09
    IIF 23 - Director → ME
    2000-04-03 ~ 2010-03-31
    IIF 36 - Secretary → ME
  • 3
    CARDEA DESIGNS LIMITED - 2010-07-07
    GREEN DOOR-SET SOLUTIONS LTD - 2010-04-12
    Warehouse 2 Phoenix House The Old Dockyard, Swinefleet Road, Goole
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ 2011-03-22
    IIF 11 - Director → ME
    2010-05-27 ~ 2011-04-11
    IIF 29 - Secretary → ME
  • 4
    GREEN GRP CIVIL ENGINEERING LIMITED - 2012-02-15
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-17 ~ 2011-03-31
    IIF 7 - Director → ME
    2010-06-30 ~ 2011-03-31
    IIF 39 - Secretary → ME
  • 5
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -282,478 GBP2023-10-31
    Officer
    2010-10-06 ~ 2012-05-31
    IIF 1 - Director → ME
    2010-05-27 ~ 2012-05-31
    IIF 28 - Secretary → ME
  • 6
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-05-27 ~ 2012-05-31
    IIF 30 - Secretary → ME
  • 7
    ENVIROMOTIVE CENTRE LTD - 2012-04-13
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -369,434 GBP2023-10-31
    Officer
    2011-11-29 ~ 2012-05-31
    IIF 5 - Director → ME
    2011-11-29 ~ 2012-05-31
    IIF 40 - Secretary → ME
  • 8
    GREEN EXPORTS LIMITED - 2009-02-04
    The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,142,849 GBP2023-10-31
    Officer
    2010-11-17 ~ 2012-05-31
    IIF 4 - Director → ME
    2010-05-27 ~ 2012-05-31
    IIF 33 - Secretary → ME
  • 9
    GREEN GROUP ENERGY LIMITED - 2012-05-03
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,068 GBP2023-10-31
    Officer
    2010-06-18 ~ 2012-05-31
    IIF 2 - Director → ME
  • 10
    153 Arnold Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2002-04-17 ~ 2002-07-01
    IIF 22 - Director → ME
    2002-04-17 ~ 2002-07-01
    IIF 34 - Secretary → ME
  • 11
    ICHANNELS TECH LIMITED - 2020-10-09
    Unit D1 Centenary Works, 150 Little London Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,963 GBP2024-02-28
    Officer
    2020-09-11 ~ 2021-09-28
    IIF 21 - Director → ME
    Person with significant control
    2020-09-11 ~ 2021-09-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -215,843 GBP2016-09-30
    Officer
    2014-09-18 ~ 2020-03-01
    IIF 8 - Director → ME
  • 13
    GREEN GRP CONSTRUCTION LIMITED - 2013-08-30
    TWO ONE O HOMES LIMITED - 2012-05-22
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-17 ~ 2012-05-31
    IIF 10 - Director → ME
    2010-05-27 ~ 2012-05-31
    IIF 32 - Secretary → ME
  • 14
    BIO-FUELS PLUS LIMITED - 2013-04-23
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152,047 GBP2024-10-31
    Officer
    2010-10-27 ~ 2012-05-31
    IIF 9 - Director → ME
    2010-05-27 ~ 2012-05-31
    IIF 38 - Secretary → ME
  • 15
    Jsd Medical, Suite 7 2a Church Street, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ 2013-07-16
    IIF 14 - Director → ME
  • 16
    Unit D2 Centenary Works, 150 Little London Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,035 GBP2024-11-30
    Officer
    2020-10-13 ~ 2021-08-28
    IIF 20 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-08-28
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    Norton Hall, Norton Church Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    -1,224 GBP2024-03-31
    Officer
    2007-04-30 ~ 2011-05-19
    IIF 12 - Director → ME
    2007-04-30 ~ 2011-05-19
    IIF 35 - Secretary → ME
  • 18
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2010-05-27 ~ 2012-05-31
    IIF 37 - Secretary → ME
  • 19
    PETE OSBORNE RACING LIMITED - 2005-11-21
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,203,316 GBP2023-10-31
    Officer
    2010-11-17 ~ 2011-03-31
    IIF 3 - Director → ME
  • 20
    Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-27 ~ 2012-05-31
    IIF 31 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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