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

Miss Amy Leigh Witchalls

    Related profiles found in government register
  • Miss Amy Leigh Witchalls
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Seymour Place, London, England, W1H 4PA, United Kingdom

      IIF 1
    • icon of address 145, Seymour Place, London, W1H 4PA, England

      IIF 2
  • Mr Ibrahim Mohammed
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Seymour Place, London, W1H 4PA, England

      IIF 3
  • Witchalls, Amy Leigh
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Seymour Place, London, England, W1H 4PA, United Kingdom

      IIF 4
    • icon of address 145, Seymour Place, London, W1H 4PA, England

      IIF 5
  • Mr Ibrahim Farook
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Grange, 100 High Street, London, N14 6BN, England

      IIF 6
  • Mr Ibrahim Mohammed
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Beaumont House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH

      IIF 7
    • icon of address 145, Seymour Place, London, England, W1H 4PA, United Kingdom

      IIF 8
    • icon of address 145, Seymour Place, London, W1H 4PA, England

      IIF 9 IIF 10 IIF 11
  • Witchalls, Amy
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Seymour Place, London, W1H 4PA, England

      IIF 14
  • Farook, Ibrahim
    British accountant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Grange, 100 High Street, London, N14 6BN, England

      IIF 15
  • Mohammed, Ibrahim
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Beaumont House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH

      IIF 16
    • icon of address 145, Seymour Place, London, England, W1H 4PA, United Kingdom

      IIF 17
    • icon of address 145, Seymour Place, London, W1H 4PA, England

      IIF 18 IIF 19 IIF 20
    • icon of address 145, Seymour Place, London, W1H 4PA, United Kingdom

      IIF 23
  • Mr Ibrahim Farook
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Dumbarton Road, Glasgow, G11 6DD, Scotland

      IIF 24
  • Mr. Ibrahim Farook
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Farook, Ibrahim
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Dumbarton Road, Glasgow, G11 6DD, Scotland

      IIF 32
    • icon of address 144, Fellows Road, Flat 2, London, NW3 3JH, United Kingdom

      IIF 33
  • Farook, Ibrahim, Mr.
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Seymour Place, London, England, W1H4PA, United Kingdom

      IIF 34
  • Farook, Ibrahim, Mr.
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Farook, Ibrahim, Mr.
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Great Portland Street, London, W1W 8QP, England

      IIF 40
  • Mr Mohammed Ibrahim
    British born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 41
  • Ibrahim, Mohammed
    British courier born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42
  • Ibrahim, Mohammed
    British van driver born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Patrick Road, Birmingham, B26 1SS, England

      IIF 43
  • Mohammed, Ibrahim
    British business development manager born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2323, Great Western Road, Glasgow, G15 6RT, Scotland

      IIF 44
  • Mr Mohammed Ibrahim
    Iranian born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25b, High Street, Chatteris, PE16 6BG, England

      IIF 45
    • icon of address Unit 1, 34 High Street, Chatteris, PE16 6BG, United Kingdom

      IIF 46
    • icon of address 88, Church Street, Market Deeping, Peterborough, PE6 8AL, England

      IIF 47
  • Ibrahim, Mohammed
    Iranian director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25b, High Street, Chatteris, PE16 6BG, England

      IIF 48
    • icon of address Unit 1, 34 High Street, Chatteris, PE16 6BG, United Kingdom

      IIF 49
    • icon of address 88, Church Street, Market Deeping, Peterborough, PE6 8AL, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    PICKLE MINMIN LIMITED - 2023-02-24
    icon of address 145 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,167 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15318242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 441 Dumbarton Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,007,821 GBP2023-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    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%OE
  • 4
    icon of address 25b High Street, Chatteris, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,005 GBP2024-07-30
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 145 Seymour Place, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25, 145 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,589 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor, Beaumont House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -256,200 GBP2023-08-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15317486 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 145 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,101 GBP2024-12-31
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 145 Seymour Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 23 - Director → ME
  • 13
    BRIGHT IDEA ENTERPRISE LIMITED - 2019-01-07
    icon of address 144 Fellows Road, Flat 2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,752 GBP2018-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 33 - Director → ME
  • 14
    CURA DESKS LIMITED - 2023-02-24
    icon of address 25, 145 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,310 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    I M MARKETING & PROPERTY LETTING LTD - 2015-08-13
    IMARKETING & PROPERTY LETTING LTD - 2015-06-24
    icon of address 180 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address 54 Patrick Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 18 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    icon of address 5th Floor The Grange, 100 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    PICKLE MINMIN LIMITED - 2023-02-24
    icon of address 145 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,167 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2023-07-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2023-07-25
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 25b High Street, Chatteris, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,005 GBP2024-07-30
    Officer
    icon of calendar 2022-07-05 ~ 2023-05-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-05-30
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1st Floor, Beaumont House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -256,200 GBP2023-08-31
    Officer
    icon of calendar 2022-08-26 ~ 2023-07-31
    IIF 34 - Director → ME
    icon of calendar 2023-07-20 ~ 2024-04-01
    IIF 4 - Director → ME
    icon of calendar 2023-11-06 ~ 2024-07-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 2023-07-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-06 ~ 2024-06-01
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-16 ~ 2023-12-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 4385, 15317486 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2024-07-18
    IIF 21 - Director → ME
  • 5
    icon of address 145 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,101 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-07-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-10-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    CURA DESKS LIMITED - 2023-02-24
    icon of address 25, 145 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,310 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-07-19
    IIF 36 - Director → ME
  • 7
    icon of address 4385, 14685715 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -151,182 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2024-07-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2025-05-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 88 Church Street, Market Deeping, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,430 GBP2024-11-30
    Officer
    icon of calendar 2024-03-27 ~ 2024-10-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-10-24
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors 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.