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 Nadeem Mohammed

    Related profiles found in government register
  • Mr Nadeem Mohammed
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Oakwood Road, Sparkhill, Birmingham, B11 4EX, England

      IIF 1
  • Mr Nadeem Mohammed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43 Upton Lane, London, E7 9PA

      IIF 2
  • Nadeem, Mohammed
    British business born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 42, Birdfoot Lane, Luton, Luton, Bedfordshire, LU3 2DU, England

      IIF 3
    • Suite 3 Nadeem Plaza, 172 Dunstable Road, Luton, Beds, LU4 8FG, United Kingdom

      IIF 4
  • Nadeem, Mohammed
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 42, Birdsfoot Lane, Luton, Bedfordshire, LU3 2DG, United Kingdom

      IIF 5
  • Nadeem, Mohammed
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Barton Road, Pulloxhill, Bedford, Beds, MK45 5HR, United Kingdom

      IIF 6
    • 140, High Town Road, Luton, LU2 0DJ, England

      IIF 7
  • Nadeem, Mohammed
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, England

      IIF 12
    • Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 13
    • 102 Eastbrook Drive, Rush Green, Romford, Essex, RM7 0YU, England

      IIF 14
    • Century Business Centre, Manvers Way, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 15
  • Nadeem, Mohammed
    British general manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 140, High Town Road, Luton, LU2 0DJ, England

      IIF 16
    • 20, Park Street, Luton, LU1 3EP, England

      IIF 17
    • Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 18
  • Nadeem, Mohammed
    British liaison officer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Taxi House, 100, Vivian Road, Harborne, Birmingham, West Midlands, B17 0DJ, United Kingdom

      IIF 19
  • Nadeem, Mohammed
    British manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Nadeem, Mohammed
    British motor repair born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Century Business Centre, Century Park, Manvers, Rotherham, South Yorkshire, S63 5DA, England

      IIF 22
  • Nadeem, Mohammed
    British project manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 833-835 High Road, Goomayes, Ilford, Essex, IG3 8TD

      IIF 23
  • Nadeem, Mohammed
    British property consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Midland Road, Basement Office, Luton, Bedfordshire, LU2 0HR, England

      IIF 24
    • 140, High Town Road, Luton, LU2 0DJ, England

      IIF 25
  • Nadeem, Mohammed
    British taxi driver born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 172b, Ferham Road, Rotherham, S61 1DZ, England

      IIF 26
  • Nadeem, Mohammed
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48, Birdsfoot Lane, Luton, Beds., LU3 2DG, England

      IIF 27
  • Nadeem, Mohammed
    British planning and development born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sl6 4qq, Cannon Lane, Maidenhead, SL6 4QQ, England

      IIF 28
  • Nadeem, Mohammed
    British builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Railway View, Brierfield, Nelson, BB9 5NZ, England

      IIF 29
  • Nadeem, Mohammad
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82 Rushford Street, Longsight, Manchester, M12 4NT, England

      IIF 30
    • 9, Tweedale Street, Rochdale, Lancashire, OL11 1HH

      IIF 31 IIF 32
  • Nadeem, Mohammad
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 541, Stockport Road, Manchester, M12 4JH, England

      IIF 33
    • 82, Rushford Street, Manchester, M12 4NT, United Kingdom

      IIF 34
    • 876, Stockport Road, Manchester, M19 3BP, United Kingdom

      IIF 35
    • Nadeem Halal Meat, 2a, Farmside Place, Manchester, M19 3BF, England

      IIF 36
  • Nadeem, Mohammad
    British self employed born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 82, Rushford Street, Longsight, Manchester, M12 4NT, United Kingdom

      IIF 38
  • Nadeem, Mohammad
    British builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Railway View, Brierfield, Nelson, BB9 5NZ, England

      IIF 39
  • Nadeem, Mohammad
    British long distance lorry driver born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Railway View, Brierfield, Nelson, BB9 5NZ, England

      IIF 40
  • Mohammad, Nadeem
    British business manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Oakwood Road, Sparkhill, Birmingham, B11 4EX, United Kingdom

      IIF 41
  • Mr Mohammad Nadeem
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 541, Stockport Road, Manchester, M12 4JH, England

      IIF 42
    • 82 Rushford Street, Longsight, Manchester, M12 4NT, England

      IIF 43
    • 82, Rushford Street, Manchester, M12 4NT, United Kingdom

      IIF 44
    • 876, Stockport Road, Levenshulme, Manchester, M19 3BP

      IIF 45
    • Nadeem Halal Meat, 2a, Farmside Place, Manchester, M19 3BF, England

      IIF 46
  • Mr Mohammad Nadeem
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Railway View, Brierfield, Nelson, BB9 5NZ, England

      IIF 47 IIF 48
  • Mr Mohammed Nadeem
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Al Ansar Islamic Education Centre, 833-835 High Road, Goodmays, Essex, IG3 8TD

      IIF 49
    • 10, Midland Road, Basement Office, Luton, Bedfordshire, LU2 0HR, England

      IIF 50
    • 10, Midland Road, Luton, LU2 0HR, England

      IIF 51
    • 10, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 140, High Town Road, Luton, LU2 0DJ, England

      IIF 56 IIF 57 IIF 58
    • 4a Cumberland Street, Luton, LU1 3BW, United Kingdom

      IIF 62
    • Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, United Kingdom

      IIF 63
    • Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, LU4 8FG, England

      IIF 64
    • 172b, Ferham Road, Rotherham, S61 1DZ, England

      IIF 65
  • Mr Mohammed Nadeem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Patrick Close, St. Patricks Close, Maidenhead, SL6 3BD, England

      IIF 66
  • Mr Mohammed Nadeem
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Railway View, Brierfield, Nelson, BB9 5NZ, England

      IIF 67
  • Nadeem, Mohammad
    Indian sales person born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evelyn Mansions, 96 Kew Road, Richmond, TW9 2PQ, England

      IIF 68
  • Mohammad, Nadeem
    British shop assistant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 876, 876 Stockport Road, Levenshulme, Manchester, United Kingdom

      IIF 69
  • Mohammed, Nadeem
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17a, Forest Trading Estate, Priestley Way, London, E17 6AL, United Kingdom

      IIF 70
  • Mohammed, Nadeem
    British directorship born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, 2 Mare Street, London, E8 4RW

      IIF 71
  • Mr Mohammad Nadeem
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evelyn Mansions, 96 Kew Road, Richmond, TW9 2PQ, England

      IIF 72
  • Mr Mohammed Nadeem Yasin
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 260, Bowling Old Lane, Bradford, BD5 7BB, England

      IIF 73
    • 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 74
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 75 IIF 76
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 77 IIF 78 IIF 79
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 81
    • 1, Brooklyn Avenue, Manchester, M16 0BY, England

      IIF 82
  • Yasin, Mohammed Nadeem
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 260, Bowling Old Lane, Bradford, BD5 7BB, England

      IIF 83
    • 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 84
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 85
    • 1, Brooklyn Avenue, Manchester, M16 0BY, England

      IIF 86
  • Nadeem, Mohammed
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17a Forest Trading Estate, Priestley Way, London, E17 6AL

      IIF 87
  • Nadeem, Mohammed
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Coniston Avenue, Little Hulton, Manchester, Lancashire, M38 9WX, United Kingdom

      IIF 88
  • Nadeem, Mohammed
    British business born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Birdsfoot Lane, Luton, LU3 2DG, United Kingdom

      IIF 89
  • Nadeem, Mohammed
    British businessman born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 833-835, High Road, Goodmays, Essex, IG3 8TD, United Kingdom

      IIF 90
  • Nadeem, Mohammed
    British co director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Nadeem, Mohammed
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 619-625 Green Lane, Green Lane, Ilford, Essex, IG3 9RP, England

      IIF 93
  • Nadeem, Mohammed
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Kilmartin Road, Goodmayes, Ilford, Essex, IG3 9PF, United Kingdom

      IIF 94
    • Suite 210, Cahucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 95
    • Gl Garage Ltd, Plot 2, Grange Lane, Sheffield, S5 0DP, England

      IIF 96
  • Nadeem, Mohammed
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 619-625 Green Lane, Goodmayes Ilford, Essex, IG3 9RP

      IIF 97
  • Nadeem, Mohammed
    British self employed born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Midlands Road, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 98
  • Mr Mohammed Nadeem
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Coniston Avenue, Little Hulton, Manchester, M38 9WX, United Kingdom

      IIF 99
  • Mr Mohammed Nadeem
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
    • 172b, Ferham Road, Rotherham, South Yorkshire, S61 1DZ, England

      IIF 101
  • Nadeem, Mohammed

    Registered addresses and corresponding companies
    • 12, Kilmartin Road, Goodmayes, Ilford, Essex, IG3 9PF, United Kingdom

      IIF 102
  • Mr Mohammed Nadeem Yasin
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 103
  • Yasin, Mohammed Nadeem
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yasin, Mohammed Nadeem
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 111
child relation
Offspring entities and appointments
Active 44
  • 1
    Suite 3, Nadeem Plaza, 172 Dunstable Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,215 GBP2018-01-31
    Officer
    2017-01-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    140 High Town Road, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    833-835 High Road, Goomayes, Ilford, Essex
    Corporate (6 parents)
    Officer
    2022-07-17 ~ now
    IIF 23 - director → ME
  • 4
    AL-NOOR FOUNDATION INTERNATIONAL LIMITED - 2014-10-23
    619-625 Green Lane, Goodmayes, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 93 - director → ME
  • 5
    4 Willow Street, Cleckheaton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,759 GBP2022-04-30
    Officer
    2021-05-01 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 7
    4a Cumberland Street, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    172b Ferham Road, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,643 GBP2024-03-31
    Person with significant control
    2020-03-31 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 9
    The Grove Barton Road, Pulloxhill, Bedford, Beds, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 6 - director → ME
  • 10
    10 Midland Road, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    3a Evelyn Mansions, 96 Kew Road, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 12
    41 Thornhill Road, Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,071 GBP2015-10-31
    Officer
    2014-10-09 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    15 Railway View, Brierfield, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    114 Oxford Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    140 High Town Road, Luton, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    LIVING LUTON TV LTD - 2014-09-18
    10 Midland Road, Luton
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 89 - director → ME
  • 17
    172 Dunstable Road, Luton, Beds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 95 - director → ME
  • 18
    Suite 2 Nadeem Plaza, 172 Dunstable Road, Luton, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 5 - director → ME
  • 19
    Suite 2 Nadeem Plaza, 172 Dunstable Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 3 - director → ME
  • 20
    10 Midland Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -2,721 GBP2023-06-30
    Officer
    2016-06-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    140 High Town Road, Luton, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    172b Ferham Road, Rotherham, England
    Corporate (2 parents)
    Person with significant control
    2024-09-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 23
    Nadeem Halal Meat 2a, Farmside Place, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    109,554 GBP2022-03-31
    Officer
    2019-03-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    140 High Town Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 25
    172 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 27 - director → ME
  • 26
    Nadeem Plaza, 172 Dunstable Road, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 27
    82 Rushford Street Longsight, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    10 Midland Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 29
    34 Dawesmoor Close, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 38 - director → ME
  • 30
    140 High Town Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,882 GBP2023-01-31
    Officer
    2016-01-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 57 - Has significant influence or controlOE
  • 31
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 32
    CUBIT TECH LIMITED - 2021-10-19
    CUBIT SOUTH LIMITED - 2020-10-07
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    35,720 GBP2022-08-31
    Officer
    2022-10-12 ~ now
    IIF 14 - director → ME
  • 33
    10 Midland Road, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-21 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    140 140 High Town Road, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,701 GBP2023-11-30
    Person with significant control
    2016-11-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 35
    4385, 10771106 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    23,437 GBP2022-05-31
    Person with significant control
    2024-05-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 36
    2 Kingsland Road, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 37
    Al Ansar Islamic Education Centre, 833-835 High Road, Goodmays, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 38
    Taxi House, 100 Vivian Road, Harborne, Birmingham, West Midlands, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-05-27 ~ now
    IIF 19 - director → ME
  • 39
    43 Upton Lane, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2006-09-28 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 40
    Cvr Global Llp 55 New Fetter Place West, Fetter Lane, London
    Dissolved corporate (1 parent)
    Officer
    2004-06-25 ~ dissolved
    IIF 70 - director → ME
  • 41
    Sl6 4qq Cannon Lane, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    6,948 GBP2023-04-30
    Officer
    2015-04-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 42
    15 Railway View, Brierfield, Nelson, England
    Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 43
    15 Railway View, Brierfield, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    2,312 GBP2023-10-31
    Officer
    2020-09-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 44
    140 High Town Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,153 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    AL-NOOR INDEPENDENT SCHOOL LIMITED - 2014-10-23
    Newton Industrial Estate, Eastern Avenue, Romford, Essex, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2012-05-16 ~ 2014-05-04
    IIF 97 - director → ME
  • 2
    876 Stockport Road Levenshulme, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2016-01-29 ~ 2016-04-25
    IIF 35 - director → ME
  • 3
    4 Willow Street, Cleckheaton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,759 GBP2022-04-30
    Officer
    2021-05-01 ~ 2021-05-01
    IIF 109 - director → ME
  • 4
    163-167 Great Portland Street, London, England
    Dissolved corporate
    Equity (Company account)
    -45,977 GBP2023-08-31
    Officer
    2021-07-01 ~ 2023-08-01
    IIF 106 - director → ME
    Person with significant control
    2021-07-01 ~ 2023-08-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-07-17 ~ 2022-09-30
    IIF 92 - director → ME
  • 6
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -56,006 GBP2023-05-31
    Officer
    2023-08-02 ~ 2023-09-01
    IIF 84 - director → ME
    Person with significant control
    2023-08-01 ~ 2023-09-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    172b Ferham Road, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,643 GBP2024-03-31
    Officer
    2020-03-31 ~ 2023-01-16
    IIF 96 - director → ME
  • 8
    616c Green Lane, Goodmayes, Ilford, Essex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,315 GBP2024-03-31
    Officer
    2012-03-15 ~ 2020-09-14
    IIF 94 - director → ME
    2012-03-15 ~ 2020-09-14
    IIF 102 - secretary → ME
  • 9
    10 Midland Road, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-22 ~ 2019-02-07
    IIF 10 - director → ME
  • 10
    I.AHMED LIMITED - 2020-12-15
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -49,880 GBP2023-02-28
    Officer
    2021-01-01 ~ 2023-01-01
    IIF 108 - director → ME
  • 11
    37 Bradford Road, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -57,407 GBP2023-04-30
    Officer
    2023-08-10 ~ 2023-09-01
    IIF 85 - director → ME
    Person with significant control
    2023-08-10 ~ 2023-09-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 12
    37 Bradford Road, Cleckheaton, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ 2023-08-01
    IIF 104 - director → ME
    Person with significant control
    2023-08-01 ~ 2023-08-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 13
    3 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ 2023-10-12
    IIF 110 - director → ME
    Person with significant control
    2023-08-01 ~ 2023-10-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 14
    114 Oxford Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ 2020-10-28
    IIF 24 - director → ME
  • 15
    541 Stockport Road, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,753 GBP2023-02-28
    Officer
    2019-02-06 ~ 2022-10-01
    IIF 33 - director → ME
    Person with significant control
    2021-02-10 ~ 2022-10-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    876-878 Stockport Road, Levenshulme, Manchester, Lancashire, England
    Dissolved corporate
    Officer
    2015-11-20 ~ 2016-02-04
    IIF 69 - director → ME
    2017-03-06 ~ 2017-06-01
    IIF 31 - director → ME
    2016-05-23 ~ 2016-08-11
    IIF 32 - director → ME
  • 17
    10 Midland Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ 2018-04-27
    IIF 98 - director → ME
  • 18
    The Point 173-175 Cheetham Hill Road, Cheetham Hill, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,889 GBP2016-02-29
    Officer
    2014-10-21 ~ 2018-02-26
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 45 - Has significant influence or control OE
  • 19
    172b Ferham Road, Rotherham, England
    Corporate (2 parents)
    Officer
    2024-09-22 ~ 2025-04-04
    IIF 26 - director → ME
  • 20
    1 Brooklyn Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    42,638 GBP2024-05-31
    Officer
    2021-05-19 ~ 2021-05-19
    IIF 86 - director → ME
    Person with significant control
    2021-05-19 ~ 2021-05-19
    IIF 82 - Ownership of shares – 75% or more OE
  • 21
    20-22 Tweedale Street, Rochdale, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,342 GBP2023-11-30
    Officer
    2019-11-08 ~ 2020-09-16
    IIF 34 - director → ME
    Person with significant control
    2019-11-08 ~ 2021-05-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    140 140 High Town Road, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,701 GBP2023-11-30
    Officer
    2016-11-30 ~ 2023-10-18
    IIF 8 - director → ME
  • 23
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    250 GBP2019-03-30
    Officer
    2015-08-14 ~ 2016-04-06
    IIF 15 - director → ME
    2013-02-14 ~ 2014-07-10
    IIF 22 - director → ME
  • 24
    50 Princes Street, Ipswich, England
    Corporate
    Equity (Company account)
    2,699 GBP2021-09-30
    Officer
    2021-01-01 ~ 2023-01-01
    IIF 107 - director → ME
    Person with significant control
    2021-01-01 ~ 2023-01-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 25
    4385, 10771106 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    23,437 GBP2022-05-31
    Officer
    2020-01-01 ~ 2023-08-01
    IIF 83 - director → ME
    Person with significant control
    2020-01-01 ~ 2023-08-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 26
    2 Landscape Road, Woodford Green
    Dissolved corporate (1 parent)
    Officer
    2010-04-21 ~ 2011-12-20
    IIF 87 - director → ME
  • 27
    20 Park Street, Luton, England
    Corporate (2 parents)
    Officer
    2024-12-03 ~ 2025-03-31
    IIF 17 - director → 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.