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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Mohammed

    Related profiles found in government register
  • Hussain, Mohammed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 874, Eastern Avenue, Ilford, Essex, IG2 7HY

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Hussain, Mohammed
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gowan House, Chambord Street, London, E2 7LR, United Kingdom

      IIF 3
  • Hussain, Mohammed
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Hussain, Mohammed
    British dentist born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Oastler Avenue, Huddersfield, HD1 4EU, United Kingdom

      IIF 5
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Hussain, Mohamed
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • Cp House, Office 31, Otterspool Way, Watford, WD25 8HR, England

      IIF 8
  • Hussain, Mohamed
    British tax specialist born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Southfield Avenue, Watford, Hertfordshire, WD24 7DS, United Kingdom

      IIF 9
    • C P House, Office 31, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 10
  • Hussein, Mohammed
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Hussain, Mohammed
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kynaston Wood, Harrow, Middlesex, HA3 6UA, England

      IIF 12
    • 874, Apartment 11, Wilmslow Road, Manchester, Lancashire, M20 5AB, United Kingdom

      IIF 13
  • Hussain, Mohammed
    British sales born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 14
  • Hussein, Mohamed
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Harrington Close, Sudbury Hill, Harrow, HA1 3RJ, United Kingdom

      IIF 15
  • Hussain, Mohammed Ibrahim
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorney Toll Motors, A47 Wisbech Road, Wisbech, PE13 4AX, United Kingdom

      IIF 16
  • Hussain, Mohamed
    Sri Lankan born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Flat, 120 Villiers Avenue, Surbiton, KT5 8BH, England

      IIF 17
  • Hussain, Mohamed
    Sri Lankan consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Donald Woods Gardens, Surbiton, KT5 9NP, United Kingdom

      IIF 18
  • Hussain, Mohamed
    Sri Lankan sales director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Donald Woods Gardens, Surbiton, KT5 9NP, United Kingdom

      IIF 19
  • Hussein, Mohamed Idriss
    British customer service born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Hussein, Mohamed Idriss
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Saxon Road, Wembley, Middlesex, HA9 9TP, United Kingdom

      IIF 21
  • Hussain, Mohammed
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, St. Georges Walk, Croydon, Surrey, CR0 1YG, England

      IIF 22
    • 12, Green Lane, Thornton Heath, CR7 8BA, United Kingdom

      IIF 23
  • Hussein, Mohamed
    British building consultant born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hartington Close, Harrow, HA1 3RJ, England

      IIF 24
  • Hussain, Mohamed Asif
    Sri Lankan born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Westbourne Studios, 242 Acklam Road, London, W10 5JJ, United Kingdom

      IIF 25
  • Hussain, Mohamed Asif
    Sri Lankan tax consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 36 Earls Court Road, London, W8 6EJ, England

      IIF 26
  • Mr Mohammed Hussain
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Hussain, Mohammed
    English business food born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hardeez, 14 Copy Nook, Blackburn, BB13AN, England

      IIF 28
  • Mohammed Hussain
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Oastler Avenue, Huddersfield, HD1 4EU, United Kingdom

      IIF 29
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31
  • Mr Mohammed Hussain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gowan House, Chambord Street, London, E2 7LR, United Kingdom

      IIF 32
  • Mr Mohammed Hussein
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Mohamed Hussain
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • 16, Southfield Avenue, Watford, WD24 7DS, United Kingdom

      IIF 35
    • C P House, Office 31, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 36
    • Cp House, Office 31, Otterspool Way, Watford, WD25 8HR, England

      IIF 37
  • Mr Mohamed Hussein
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Harrington Close, Sudbury Hill, Harrow, HA1 3RJ, United Kingdom

      IIF 38
  • Hussain, Mohammed, Mr.
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 11, 874 Wilmslow Road, Manchester, M20 5AB, England

      IIF 39
  • Mohammed Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 874, Apartment 11, Wilmslow Road, Manchester, M20 5AB, United Kingdom

      IIF 40
  • Mr Mohammed Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kynaston Wood, Harrow, Middlesex, HA3 6UA, England

      IIF 41
  • Hussain, Mohammed Ibrahim
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 350, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 42
  • Hussain, Mohammed Ibrahim
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Thorney Toll Motors Limited, A47 Main Road, Thorney Toll, Wisbech, Cambridgeshire, PE13 4AX, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Hussain, Mohammed Ibrahim
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Thorney Toll Motors, Main Road, Thorney Toll, Wisbech, PE13 4AX, England

      IIF 46
  • Hussein, Mohammed
    Palestinian born in July 1988

    Resident in Turkey

    Registered addresses and corresponding companies
    • Mohammed Hussein, Kizilcikli Mahallesi Kanatli Sokak No.7b B Blok, Nilufer, 16159, Turkey

      IIF 47
  • Hussien, Mohammed
    Jordanian director born in April 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Kind Salman Bin Abdulaziz, Dubai Marina, Dubai Marina, 00000, United Arab Emirates

      IIF 48
  • Hussain, Mohamed Asif
    Sri Lankan tax consultant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 242, Acklam Road, 305 Westbourne Studios, London, W10 5JJ, England

      IIF 49
  • Hussein, Mohamed Idriss

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Mohamed Idriss Hussein
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • 18, Saxon Road, Wembley, Middlesex, HA9 9TP, United Kingdom

      IIF 52
  • Hussain, Mohammed

    Registered addresses and corresponding companies
    • Hardeez, 14 Copy Nook, Blackburn, BB13AN, England

      IIF 53
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55
    • 874, Apartment 11, Wilmslow Road, Manchester, Lancashire, M20 5AB, United Kingdom

      IIF 56
  • Mr Mohammed Ibrahim Hussain
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorney Toll Motors, A47 Wisbech Road, Wisbech, PE13 4AX, United Kingdom

      IIF 57
  • Hussain, Mohamed

    Registered addresses and corresponding companies
    • 242, Acklam Road, 305 Westbourne Studios, London, W10 5JJ, England

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • Second Floor, 36 Earls Court Road, London, W8 6EJ, England

      IIF 60
    • Upper Flat, 120 Villiers Avenue, Surbiton, KT5 8BH, England

      IIF 61
    • 16, Southfield Avenue, Watford, Hertfordshire, WD24 7DS, United Kingdom

      IIF 62
    • C P House, Office 31, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 63
  • Mr Mohamed Hussain
    Sri Lankan born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Flat, 120 Villiers Avenue, Surbiton, KT5 8BH, England

      IIF 64
  • Mr Mohamed Hussein
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hartington Close, Harrow, HA1 3RJ, England

      IIF 65
  • Mr Mohammed Hussain
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, St. Georges Walk, Croydon, Surrey, CR0 1YG, England

      IIF 66
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 67
    • 12, Green Lane, Thornton Heath, CR7 8BA, United Kingdom

      IIF 68
  • Mr. Mohammed Hussain
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 11, 874 Wilmslow Road, Manchester, M20 5AB, England

      IIF 69
  • Mr Mohamed Asif Hussain
    Sri Lankan born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Marcilly Road, London, SW18 2HL, England

      IIF 70
    • 305, Westbourne Studios, 242 Acklam Road, London, W10 5JJ, United Kingdom

      IIF 71
    • Second Floor, 36 Earls Court Road, London, W8 6EJ, England

      IIF 72
  • Mohammed Hussein
    Palestinian born in July 1988

    Resident in Turkey

    Registered addresses and corresponding companies
    • Mohammed Hussein, Kizilcikli Mahallesi Kanatli Sokak No.7b B Blok, Nilufer, 16159, Turkey

      IIF 73
  • Mr Mohammed Hussien
    Jordanian born in April 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Kind Salman Bin Abdulaziz, Dubai Marina, Dubai Marina, 00000, United Arab Emirates

      IIF 74
  • Mr Mohammed Ibrahim Hussain
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 350, Padholme Road East, Peterborough, PE1 5XL, England

      IIF 75
    • Thorney Toll Motors Limited, A47 Main Road, Thorney Toll, Wisbech, Cambridgeshire, PE13 4AX, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Thorney Toll Motors, Main Road, Thorney Toll, Wisbech, PE13 4AX, England

      IIF 79
child relation
Offspring entities and appointments 36
  • 1
    5 MH LIMITED
    16400413
    Apartment 11 874 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 2
    AINABOSI LTD
    13937293
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 3
    AUTO EXPRESS (PETERBOROUGH) LTD
    13686767
    Thorney Toll Motors Main Road, Thorney Toll, Wisbech, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 4
    BESPOKE WHITENING LTD
    12728629
    24 Oastler Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FINWIX CONSULTANCY LTD
    - now 14514728
    PINK ROOK LIMITED
    - 2024-07-02 14514728
    16 Southfield Avenue, Watford, England
    Active Corporate (1 parent)
    Officer
    2022-11-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    GOWAN & ROY LTD
    12214177
    9 Gowan House, Chambord Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    H P C T/A HARDEEZ LIMITED
    09077036
    Hardeez, 14 Copy Nook, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 28 - Director → ME
    2014-06-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    IBBYTEK LIMITED
    13592891
    350 Padholme Road East, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2021-08-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-08-30 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 9
    JADE ACADEMIA LTD
    15455458
    C P House, Office 31, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 10 - Director → ME
    2024-01-31 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    JAKE LIAM CLARKE SALTER LTD
    13632486
    874, Apartment 11 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 13 - Director → ME
    2021-09-20 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 11
    KHAIRUKUM TRAVEL & TOURS LTD
    15456021
    16 Southfield Avenue, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 9 - Director → ME
    2024-01-31 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    M HUS DENT LTD.
    12200311
    24 Oastler Avenue, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-11 ~ now
    IIF 4 - Director → ME
    2019-09-11 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    MAHNSA LIMITED
    09136920
    305 Westbourne Studios 242 Acklam Road, London, England
    Active Corporate (2 parents)
    Officer
    2014-07-18 ~ now
    IIF 17 - Director → ME
    2014-07-18 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 14
    METERCALL LIMITED
    10526099
    Second Floor, 36 Earls Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 26 - Director → ME
    2016-12-15 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 15
    MO YOUNIQUE RAMZ LIMITED
    15625343
    Thorney Toll Motors Limited A47 Main Road, Thorney Toll, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 16
    22-24 St. Georges Walk, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 17
    DELI STREET FOODS LTD
    - 2015-03-28 08654897
    10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MUSLIM COMMUNITY OF ESSEX
    07759249
    874 Eastern Avenue, Ilford, Essex
    Active Corporate (11 parents)
    Officer
    2020-11-14 ~ now
    IIF 1 - Director → ME
  • 19
    NAVID ENTERPRISE LTD
    - now 11152582
    THE 454 BOUTIQUE LTD
    - 2024-02-28 11152582
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2018-01-16 ~ 2022-08-30
    IIF 49 - Director → ME
    2018-01-16 ~ 2023-09-29
    IIF 58 - Secretary → ME
    Person with significant control
    2018-01-16 ~ now
    IIF 70 - Has significant influence or control OE
  • 20
    NORMADIC CAFE LTD
    16612396
    358 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 21
    NOVUS TAX LIMITED
    11961103
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ORAPACK LTD
    12167529
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 6 - Director → ME
    2019-08-21 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 23
    PEAK FIVE TRADING SOLUTIONS LTD
    16246063
    148 Blake Avenue, Barking, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    QUANTUM DIRECT RESOURCES LIMITED
    08056418
    33 Holmwood Avenue, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-05-03 ~ dissolved
    IIF 18 - Director → ME
  • 25
    QUANTUM SALES DIRECT LIMITED
    08126024
    33 Holmwood Avenue, South Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 19 - Director → ME
  • 26
    SANZEN-GO LTD
    14549237
    4385, 14549237 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 27
    SCALOS LTD
    15472560
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 28
    SUPPLEMIN NUTRITION LTD
    15967105
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THORNEY TOLL MOTORS LIMITED
    14780441
    Thorney Toll Motors, A47 Wisbech Road, Wisbech, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 30
    TT MOTORS - SAUDI ARABIA LIMITED
    15625332
    Thorney Toll Motors Limited A47 Main Road, Thorney Toll, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 31
    TWISTED KING OF LONDON LTD
    13431764
    11 Kynaston Wood, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 32
    URBAN VAPEZ LIMITED
    10616459
    12 Green Lane, Thornton Heath, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-13 ~ 2017-11-17
    IIF 23 - Director → ME
    Person with significant control
    2017-02-13 ~ 2017-11-17
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 33
    VALIBEL TAX LTD
    - now 15461115
    PERITUS ELEVATORS & ESCALATORS LTD
    - 2025-03-14 15461115
    SIEMENS ELEVATORS & ESCALATORS LTD
    - 2024-08-30 15461115
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 7 - Director → ME
    2024-02-02 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 34
    VELOCITY GRIPS LTD
    13617415
    18 Saxon Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 35
    VIPERGRIP STORE LTD
    13719487
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 20 - Director → ME
    2021-11-02 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 36
    YOUNIQUE WORLD EMPORIUM LIMITED
    15634478
    Thorney Toll Motors Limited A47 Main Road, Thorney Toll, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE

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.