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

Sebag, Sophie Tamara

    Related profiles found in government register
  • Sebag, Sophie Tamara
    French importer born in December 1980

    Resident in France

    Registered addresses and corresponding companies
    • Sebag, 1 Rue Berluc Perrussis, Forcalquier, 04300, France

      IIF 1
  • Mohamud, Mohamed
    British quantity surveyor born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stamford Street, Manchester, M16 9JJ, England

      IIF 2
  • Mohamud, Mohamed
    Swedish director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 106, Wave Close, Walsall, WS2 9LY, England

      IIF 3
  • Mr Mohamed Mohamud
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stamford Street, Manchester, M16 9JJ, England

      IIF 4
  • Bartlett, Malcolm Stanley

    Registered addresses and corresponding companies
    • Holm Farm, Boundway Hill Sway, Lymington, Hampshire, SO41 6EN

      IIF 5
  • Abdirahman, Mohamed Mohamud

    Registered addresses and corresponding companies
    • 23 Stamford Street, 23 Stamford Street, Manchester, Lancashire, M16 9JJ, England

      IIF 6
  • Coates, Mark

    Registered addresses and corresponding companies
    • Westside House, Clays Meadow, Littlebury, Saffron Walden, Essex, CB11 4TX

      IIF 7
  • Ma, Bao
    British importer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 8
  • Mohamud, Mohamed Abdirahman
    Swedish director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stamford Street, Manchester, M16 9JJ, England

      IIF 9
  • Mohamud, Mohamed Abdirahman
    Swedish importer born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stamford Street, Manchester, M16 9JJ, United Kingdom

      IIF 10
  • Mohamud, Mohamed Abdirahman
    Swedish trader born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23 Stamford Street, Manchester, M16 9JJ, England

      IIF 11
  • Bartlett, Malcolm Stanley
    British chair person born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • I-fulfilment, The Runway, Christchurch, Dorset, BH23 4FL, United Kingdom

      IIF 12
  • Bartlett, Malcolm Stanley
    British chairman/ceo born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • I-fulfilment, The Runway, Christchurch, Dorset, BH23 4FL

      IIF 13
  • Bartlett, Malcolm Stanley
    British company director born in January 1945

    Registered addresses and corresponding companies
    • 38 Ashley Drive South, Ashley Heath, Ringwood, Hampshire, BH24 2JP

      IIF 14
  • Mokomba Mamboula, Sylvestre, Dr

    Registered addresses and corresponding companies
    • Flat 11, Sidmouth House Lindley Estate, London, SE151BL, United Kingdom

      IIF 15
  • Beard, Nicholas Thomas
    British importer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Henthorn Road, Clitheroe, Lancashire, BB7 2LD

      IIF 16
  • Mr Beer Mohammed Shahul Hammed
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88, North Street, Hornchurch, Essex, RM11 1SR, England

      IIF 17
  • Mr Malcolm Stanley Bartlett
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 18
  • Ebrahim Baloch, Muhammad Hussain
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20 Hendon Avenue, Finchley, London, N3 1UE

      IIF 19
  • Mr Sylvestre Mokomba Mamboula
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 143 Memorial Avenue, Stratford, London, Memorial Avenue, London, E15 3BS, England

      IIF 20
  • Ebrahim Baloch, Muhammed Hussain
    British importer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20 Hendon Avenue, Finchley, London, N3 1UE

      IIF 21
  • Coates, Mark Brian
    English director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westside House Clays Meadow, Littlebury, Saffron Walden, Essex, CB11 4TX

      IIF 22
  • Coates, Mark Brian
    English importer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westside House Clays Meadow, Littlebury, Saffron Walden, Essex, CB11 4TX

      IIF 23
  • Mr Mohamed Abdirahman Mohamud
    Swedish born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23 Stamford Street, Manchester, M16 9JJ, England

      IIF 24 IIF 25
    • 23, Stamford Street, Manchester, M16 9JJ, United Kingdom

      IIF 26
  • Mohamud, Mohamed Abdirahman
    British founder born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Beech Avenue, London, W3 7LQ, England

      IIF 27
  • Mr Mark Brian Coates
    English born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westside House, Clays Meadow, Littlebury, Saffron Walden, Essex, CB11 4TX

      IIF 28
  • Bartlett, Malcolm Stanley
    British chairman born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I-fulfilment, The Runway, Christchurch, BH23 4FL, United Kingdom

      IIF 29
    • Kondor Headquarters, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, England

      IIF 30
  • Bartlett, Malcolm Stanley
    British company chairman born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holm Farm, Boundway Hill Sway, Lymington, Hampshire, SO41 6EN

      IIF 31
  • Bartlett, Malcolm Stanley
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 32
  • Bartlett, Malcolm Stanley
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I-fulfilment Headquarters D2, Radar Way, Christchurch Business Park, Christchurch, Dorset, BH23 4FL, England

      IIF 33 IIF 34
  • Bartlett, Malcolm Stanley
    British importer born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kondor Headquarters, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, England

      IIF 35
    • Kondor Headquarters, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, United Kingdom

      IIF 36
  • Bartlett, Malcolm Stanley
    British property lease born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fulfilment Headquarters, Radar Way, Christchurch Business Park, Christchurch, Dorset, BH23 4FL

      IIF 37
  • Shahul Hammed, Beer Mohammed
    Indian director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, High Street, Spilsby, Lincolnshire, PE23 5JH, United Kingdom

      IIF 38
  • Shahul Hammed, Beer Mohammed
    Indian importer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wearside Road, Lewisham, London, SE13 7UN, United Kingdom

      IIF 39
  • Mr Malcolm Stanley Bartlett
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 40
    • I-fulfilment, The Runway, Christchurch, BH23 4FL, United Kingdom

      IIF 41
  • Mr Muhammad Hussain Ebrahim - Baloch
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hendon Avenue, London, N3 1UE, England

      IIF 42
  • Mokomba-mamboula, Sylvestre
    British manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sidmouth House, Friary Road, London, SE15 1BL, United Kingdom

      IIF 43
  • Mokomba Mamboula, Sylvestre, Dr
    British importer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Sidmouth House Lindley Estate, London, SE151BL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    106 Wave Close, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 3 - director → ME
  • 2
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-24 ~ dissolved
    IIF 8 - director → ME
  • 3
    TERRACE HILL RUNWAY MANAGEMENT LIMITED - 2014-05-16
    1 Fulfilment Headquarters Radar Way, Christchurch Business Park, Christchurch, Dorset
    Corporate (7 parents)
    Equity (Company account)
    26 GBP2023-09-30
    Officer
    2018-01-24 ~ now
    IIF 37 - director → ME
  • 4
    23 Stamford Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Suite 63 792 Wilmslow Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    20 Hendon Avenue, Finchley, London
    Corporate (2 parents)
    Equity (Company account)
    -1,634 GBP2024-03-31
    Officer
    2002-01-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    I-KONCEPTS HOLDINGS LIMITED - 2024-05-25
    I-fulfilment, The Runway, Christchurch, Dorset, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,700,000 GBP2024-03-31
    Officer
    2024-01-02 ~ now
    IIF 12 - director → ME
  • 8
    I-fulfilment, The Runway, Christchurch, Dorset
    Corporate (4 parents)
    Equity (Company account)
    2,074,349 GBP2024-03-31
    Officer
    2002-05-17 ~ now
    IIF 13 - director → ME
  • 9
    IRAN GUM TRAGACANTH IMPORT & EXPORT COMPANY LIMITED - 1997-01-31
    20 Hendon Avenue, Finchley, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 21 - director → ME
  • 10
    18 Redmere Grove, Greater Manchester, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 6 - secretary → ME
  • 11
    88 North Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    I-fulflment Headquarters D2 Radar Way, Christchurch Business Park, Christchurch, Dorset
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,904,212 GBP2024-03-31
    Officer
    2013-03-13 ~ now
    IIF 36 - director → ME
  • 13
    I-fulfilment Headquarters D2 Radar Way, Christchurch Business Park, Christchurch, Dorset
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,422,533 GBP2024-03-31
    Officer
    2014-02-26 ~ now
    IIF 34 - director → ME
  • 14
    Westside House Clays Meadow, Littlebury, Saffron Walden, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,040 GBP2017-03-31
    Officer
    2009-01-01 ~ dissolved
    IIF 22 - director → ME
    2016-06-01 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2017-06-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    I-fulfilment Headquarters D2 Radar Way, Christchurch Business Park, Christchurch, Dorset
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-02-26 ~ now
    IIF 33 - director → ME
  • 16
    23 Stamford Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    143 Memorial Avenue, Stratford, London, Memorial Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 18
    23 Stamford Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 19
    Mbe, 34 Buckingham Palace Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 1 - director → ME
  • 20
    149 Beech Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2019-08-23 ~ dissolved
    IIF 27 - director → ME
  • 21
    Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    572,136 GBP2022-12-31
    Officer
    2004-10-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 22
    11 Sidmouth House, Lindley Estate Friary Road, Peckham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-17 ~ dissolved
    IIF 44 - director → ME
    2010-02-17 ~ dissolved
    IIF 15 - secretary → ME
  • 23
    I-fulfilment, Radar Way, Christchurch, Dorset, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    51 High Street, Spilsby, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 38 - director → ME
  • 25
    71 Henthorn Road, Clitheroe, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-03-07 ~ dissolved
    IIF 16 - director → ME
Ceased 5
  • 1
    EUROCURRENCY EXCHANGE LIMITED - 1989-12-14
    LIVECLOSE LIMITED - 1989-05-04
    56e Darracott Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    ~ 1992-02-05
    IIF 14 - director → ME
  • 2
    MIDDLESERIES LIMITED - 2000-05-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Corporate (3 parents, 1 offspring)
    Officer
    2000-03-28 ~ 2014-03-14
    IIF 35 - director → ME
  • 3
    Westside House Clays Meadow, Littlebury, Saffron Walden, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,040 GBP2017-03-31
    Officer
    2006-10-30 ~ 2008-01-18
    IIF 23 - director → ME
  • 4
    KONDOR LTD. - 2000-05-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2023-03-31
    Officer
    1994-06-24 ~ 2014-03-14
    IIF 30 - director → ME
  • 5
    Flat 1 Orchard Glen, 60 Queens Park Avenue, Bournemouth
    Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-03-24
    Officer
    2002-12-02 ~ 2015-10-11
    IIF 31 - director → ME
    2008-05-14 ~ 2013-05-30
    IIF 5 - secretary → 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.