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

Isap, Mohamed

    Related profiles found in government register
  • Isap, Mohamed
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bicknell Street, Blackburn, Lancashire, BB1 7EY

      IIF 1
    • icon of address 31, Bicknell Street, Blackburn, Lancashire, BB1 7EY, United Kingdom

      IIF 2
    • icon of address Light Trust, Shadsworth Road, Blackburn, Lancashire, BB1 2HT, England

      IIF 3
    • icon of address Star Academies, Shadsworth Road, Blackburn, BB1 2HT, United Kingdom

      IIF 4
    • icon of address Star Academies, Shadsworth Road, Blackburn, Lancashire, BB1 2HT, England

      IIF 5
    • icon of address 120, Aldersgate Street, London, EC1A 4JQ, England

      IIF 6
    • icon of address Host, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 7
    • icon of address The Landing, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 8
    • icon of address The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, United Kingdom

      IIF 9
    • icon of address The Landing, Blue Tower, Mediacityuk, Salford, M50 2ST, United Kingdom

      IIF 10
  • Isap, Mohamed
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Media Factory, Uclan, Preston, Lancshire, PR1 2HE, United Kingdom

      IIF 11
    • icon of address 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 12
    • icon of address The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, England

      IIF 13
  • Isap, Mohamed
    British ceo born in December 1973

    Resident in United Kingdom

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

      IIF 14
  • Isap, Mohamed
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chaigley, Wycollar Drive, Blackburn, BB2 7AG, England

      IIF 15
    • icon of address 35, Dale Street, Manchester, M1 2HF, England

      IIF 16 IIF 17
    • icon of address 35, Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 18
    • icon of address 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 19
    • icon of address Host, Blue Tower, Mediacityuk, Salford, Greater Manchester, M50 2ST, United Kingdom

      IIF 20
    • icon of address The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, England

      IIF 21
    • icon of address Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN, England

      IIF 22
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN

      IIF 23
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 24
  • Mr Mohamed Isap
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star Academies, Shadsworth Road, Blackburn, BB1 2HT, United Kingdom

      IIF 25
    • icon of address The Landing, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 26
    • icon of address The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, England

      IIF 27
    • icon of address The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, United Kingdom

      IIF 28
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN

      IIF 29
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 30
  • Isap, Mohamed
    British business executive born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Landing, Blue Tower, Media City Uk, Salford, M50 2ST, England

      IIF 31
  • Isap, Mohamed
    British company director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 63 Buncer Lane, Blackburn, Lancashire, BB2 6SN

      IIF 32
  • Isap, Mohamed
    British

    Registered addresses and corresponding companies
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN

      IIF 33
  • Isap, Mohamed
    British business executive

    Registered addresses and corresponding companies
    • icon of address 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 35 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Chaigley, Wycollar Drive, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 22 - Director → ME
  • 3
    MPG GATEWAY LIMITED - 2013-04-09
    icon of address Trimble House, 9 Bold Street, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-07-09 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 4
    IN4.0 LIMITED - 2018-03-09
    IN4.0 PLC - 2019-04-12
    IN4.0 LIMITED - 2019-04-18
    icon of address Host Blue, Media City Uk, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,397 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address The Media Factory, Uclan, Preston, Lancshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address The Landing Blue, Media City Uk, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address The Landing Blue Tower, Media City Uk, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address The Landing Blue Tower, Media City Uk, Salford, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    689,949 GBP2024-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address The Landing Blue Tower, Mediacityuk, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    248,400 GBP2024-12-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Host Blue Tower, Mediacityuk, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -91,041 GBP2023-12-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 11
    TAUHEEDUL FOUNDATION - 2018-04-20
    TAUHEEDUL GROUP - 2015-10-26
    TAUHEEDUL ISLAM FAITH EDUCATION AND COMMUNITY TRUST - 2014-06-30
    icon of address Light Trust, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 3 - Director → ME
  • 12
    MANCHESTER PRINT GRAPHICS LIMITED - 2013-01-15
    icon of address 260-268 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2002-02-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    icon of address 260-268 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Star Academies, Shadsworth Road, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    TAUHEEDUL FREE SCHOOLS TRUST - 2014-06-30
    TAUHEEDUL ISLAM BOYS HIGH SCHOOL - 2011-11-09
    TAUHEEDUL EDUCATION TRUST - 2018-07-02
    icon of address Star Academies, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 5 - Director → ME
  • 16
    ENTERPRISE FOR EDUCATION LIMITED - 2015-07-16
    icon of address 120 Aldersgate Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 6 - Director → ME
Ceased 10
  • 1
    CHAMBER BUSINESS ENTERPRISES LIMITED - 2004-10-27
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-10-12
    IIF 32 - Director → ME
  • 2
    CREATE PLUS LTD - 2012-04-19
    icon of address Suite 305 India Mill Centre, Bolton Road, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2013-04-15
    IIF 17 - Director → ME
  • 3
    icon of address Blackburn Central High School, Haslingden Road, Blackburn
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2010-05-01 ~ 2016-02-08
    IIF 15 - Director → ME
  • 4
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -375 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2025-05-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2025-06-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MP GRAPHICS LIMITED - 2013-01-22
    MANCHESTER PRINT GRAPHICS LIMITED - 2018-06-28
    icon of address Unit B, 3 St. Pauls Square, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-12-07 ~ 2013-01-11
    IIF 18 - Director → ME
  • 6
    IN4.0 LIMITED - 2018-03-09
    IN4.0 PLC - 2019-04-12
    IN4.0 LIMITED - 2019-04-18
    icon of address Host Blue, Media City Uk, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,397 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2019-04-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Landing Blue Tower, Media City Uk, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ 2018-03-26
    IIF 31 - Director → ME
  • 8
    icon of address 10 St. James's Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2021-06-29
    IIF 14 - Director → ME
  • 9
    TAUHEEDUL ISLAM RELIEF TRUST - 2014-07-09
    TAUHEEDUL CHARITY - 2018-04-20
    icon of address Shine Charity, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2013-02-25
    IIF 1 - Director → ME
    icon of calendar 2011-02-02 ~ 2011-05-31
    IIF 2 - Director → ME
  • 10
    MANCHESTER TEC LIMITED - 2000-07-05
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    SERVICEBASE LIMITED - 1989-12-29
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    icon of calendar 2020-07-27 ~ 2021-01-13
    IIF 21 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.