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 Mohamedalmas Adam

    Related profiles found in government register
  • Mr Mohamedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 1
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 2
  • Mr Mohammedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mornington Road, London, E11 3BE, England

      IIF 3
    • icon of address 397, Larkshall Road, London, E4 9EF, England

      IIF 4
  • Mr Mohamed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 5
  • Mohamedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Technology Drive, Batley, WF17 6ER, England

      IIF 6
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 7
  • Mr Mohammed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 8 IIF 9
    • icon of address 397, Larkshall Road, London, E4 9EF, England

      IIF 10
  • Mohamedalmas Adams
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 11
  • Mohamed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 12
  • Adam, Mohamedalmas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 13
  • Adam, Mohammedalmas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 397, Larkshall Road, London, E4 9EF, England

      IIF 14
  • Adam, Mohammedalmas
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Romford Road, London, E7 9HZ, England

      IIF 15
  • Adam, Mohamed Almas
    British care born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mornington Road, London, E11 3BE, England

      IIF 16
  • Adam, Mohamed Almas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 17
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 18
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 19
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 20
  • Adam, Mohamed Almas
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 21
    • icon of address 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 22
  • Adam, Mohamed Almas
    British sales director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Technology Drive, Batley, WF17 6ER, England

      IIF 23
  • Mr Mohamedalmas Adam
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 24
  • Mr Mohamedalmas Adam
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Romford Road, London, E7 9HZ, England

      IIF 25
  • Mr Ayub Adam
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 26
  • Adam, Ayub
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 27 IIF 28
  • Adam, Ayub
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Upton Lane, Forest Gate, London, E7 9LW, United Kingdom

      IIF 29
    • icon of address 397, Larkshall Road, London, E4 9EF, England

      IIF 30
  • Adam, Ayub
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, High Road, Ilford, Essex, IG1 1DS

      IIF 31
  • Adam, Ayub
    British sales director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 397, Larkshall Road, London, E4 9EF, England

      IIF 32
  • Adam, Mohammedalmas
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mornington Road, Leytonstone, E11 3BE, England

      IIF 33
  • Mohmed, Amal
    Dutch care born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk Court, Suffolk Road, Ilford, IG3 8JQ, England

      IIF 34
  • Adam, Mohamedalmas

    Registered addresses and corresponding companies
    • icon of address 17, Mornington Road, London, E11 3BE, England

      IIF 35
  • Adam, Mohammedalmas

    Registered addresses and corresponding companies
    • icon of address 17 Mornington Road, London, E11 3BE, England

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suite 52 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Suite 52 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    600,743 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 242 Unit 10 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 52 Technology Drive, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 17 Mornington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2017-06-13 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 397 Larkshall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suffolk Court, Suffolk Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 34 - Director → ME
Ceased 11
  • 1
    icon of address Suite 52 Technology Drive, Batley Business Park, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2020-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2020-05-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Suite 52 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-01-09
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 52 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    600,743 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-22
    IIF 31 - Director → ME
  • 4
    icon of address 1 Canada Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,457,046 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2024-01-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2024-01-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,313 GBP2025-01-31
    Officer
    icon of calendar 2020-09-01 ~ 2025-03-27
    IIF 18 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 30 - Director → ME
    icon of calendar 2014-01-17 ~ 2020-09-01
    IIF 16 - Director → ME
    icon of calendar 2017-11-30 ~ 2018-01-22
    IIF 32 - Director → ME
    icon of calendar 2014-01-17 ~ 2020-09-01
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2025-03-27
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 52 Annexe 3, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-11-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2024-01-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 52 Batley Business Park, Technology Drive, Batley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ 2024-01-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 2024-01-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Windmill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ 2010-08-23
    IIF 29 - Director → ME
  • 9
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    26,027 GBP2024-09-30
    Officer
    icon of calendar 2022-03-04 ~ 2025-03-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2025-03-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,095 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-02 ~ 2024-01-09
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit C35 First Floor Carlinghow Mills, Bradford Road, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,154,119 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2024-01-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2024-01-09
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.