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

Mohammed, Azmat

    Related profiles found in government register
  • Mohammed, Azmat
    British

    Registered addresses and corresponding companies
    • icon of address 32 Springbridge Road, Manchester, Greater Manchester, M16 8PW

      IIF 1
  • Mohammed, Azmat
    British business manager

    Registered addresses and corresponding companies
    • icon of address 32 Springbridge Road, Manchester, Greater Manchester, M16 8PW

      IIF 2
  • Mohammed, Azmat
    British director

    Registered addresses and corresponding companies
    • icon of address 32 Springbridge Road, Manchester, Greater Manchester, M16 8PW

      IIF 3
  • Mohammed, Azmat
    British secretary

    Registered addresses and corresponding companies
    • icon of address 32 Springbridge Road, Manchester, Greater Manchester, M16 8PW

      IIF 4
  • Mohammed, Azmat

    Registered addresses and corresponding companies
    • icon of address 32, Spring Bridge Road, Whalley Range, Manchester, M16 8PW, England

      IIF 5
    • icon of address Suite 7, 1st Floor, Parkway 2, Princess Road, Manchester, M14 7LU, England

      IIF 6
  • Mohammed, Azam

    Registered addresses and corresponding companies
    • icon of address Suite 2, 1st Floor, Parkway 2, Princess Road, Manchester, M14 7LU, England

      IIF 7
  • Azam, Mohammad
    British

    Registered addresses and corresponding companies
    • icon of address 57 Durham Road, Birmingham, West Midlands, B11 4LQ

      IIF 8
  • Mohammed, Azam
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 9
    • icon of address 32 Springbridge Road, Whalley Range, Manchester, M16 8PW

      IIF 10 IIF 11 IIF 12
    • icon of address 32, Springbridge Road, Whalley Range, Manchester, M16 8PW, England

      IIF 13
    • icon of address 5 Rolls Crescent, Hulme, Manchester, M15 5JX, United Kingdom

      IIF 14
    • icon of address 76 Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 15 IIF 16
    • icon of address Suite 2, 1st Floor, Parkway 2, Princess Road, Manchester, M14 7LU, England

      IIF 17
    • icon of address Suite 7, 1st Floor, Parkway 2, Princess Road, Manchester, M14 7LU, England

      IIF 18
  • Mohammed, Azmat
    British business manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Springbridge Road, Manchester, Greater Manchester, M16 8PW

      IIF 19
  • Mohammed, Azmat
    British ceo of id interactive born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview, Kings Business Park, Prescot, Merseyside, L34 1PJ

      IIF 20 IIF 21
  • Mohammed, Azmat
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M436PW, United Kingdom

      IIF 22
  • Mohammed, Azmat
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 26, Springbridge Road, Manchester, M16 8PW, England

      IIF 24
    • icon of address 32 Springbridge Road, Manchester, Greater Manchester, M16 8PW

      IIF 25 IIF 26 IIF 27
    • icon of address 5, Rolls Crescent, Manchester, Lancashire, M15 5JX, United Kingdom

      IIF 28
    • icon of address Suite 7, 1st Floor, Parkway 2, Princess Road, Manchester, M14 7LU, England

      IIF 29 IIF 30
    • icon of address 32, Spring Bridge Road, Whalley Range, Manchester, M16 8PW, England

      IIF 31 IIF 32 IIF 33
    • icon of address 32, Spring Bridge Road, Whalley Range, Manchester, M16 8PW, England

      IIF 34
  • Mohammed, Azmat
    British director general, institute of recruiters born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview, Kings Business Park, Kings Drive, Prescot, Merseyside, L34 1PJ

      IIF 35
  • Mohammed, Azmat
    British manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Spring Bridge Road, Whalley Range, Manchester, M16 8PW, United Kingdom

      IIF 36
  • Mohammed, Azmat
    British secretary born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Springbridge Road, Manchester, Greater Manchester, M16 8PW

      IIF 37
  • Mr Mohammed Azam
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215 Stoney Lane, Birmingham, West Midlands, B12 8AS

      IIF 38
  • Mr Azam Mohammed
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Manchester Raod, Denton, Manchester, M345 3PS, England

      IIF 39
    • icon of address 5 Rolls Crescent, Hulme, Manchester, M15 5JX, United Kingdom

      IIF 40
    • icon of address 76 Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 41 IIF 42
    • icon of address Suite 2, 1st Floor, Parkway 2, Princess Road, Manchester, M14 7LU, England

      IIF 43
    • icon of address 32 Spring Bridge Road, Whalley Range, Manchester, M16 8PW, England

      IIF 44
  • Mr Azmat Mohammed
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Manchester Rd, Denton, Manchester, M34 3PS, England

      IIF 45 IIF 46 IIF 47
    • icon of address 76 Manchester Road, Denton, Manchester, M34 3PS, England

      IIF 48
    • icon of address 26, Springbridge Road, Manchester, M16 8PW, England

      IIF 49
    • icon of address 76 Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 50
    • icon of address Suite 7, 1st Floor, Parkway 2, Princess Road, Manchester, M14 7LU, England

      IIF 51 IIF 52
  • Azam, Mohammad
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215 Stoney Lane, Birmingham, West Midlands, B12 8AS

      IIF 53
  • Mohammed, Talat Farzana
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rolls Crescent, Hulme, Manchester, M15 5JX, England

      IIF 54
    • icon of address Suite 7, 1st Floor, Parkway 2, Princess Road, Manchester, M14 7LU, England

      IIF 55
  • Mr Azmat Mohammed
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M436PW, United Kingdom

      IIF 57
  • Miss Talat Farzana Mohammed
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rolls Crescent, Hulme, Manchester, M15 5JX, England

      IIF 58
    • icon of address 76 Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 59
    • icon of address Suite 2, 1st Floor, Parkway 2, Princess Road, Manchester, M14 7LU, England

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    BIOR ACADEMY LIMITED - 2021-10-20
    APPRENTICESHIPS 365 LTD - 2020-12-18
    BIOR ACADEMY LIMITED - 2020-10-09
    IOR ACADEMY LIMITED - 2017-05-19
    THE RECRUITERS CONFEDERATION TRAINING COMPANY LIMITED - 2011-05-11
    THE RECRUITERS CONFEDERATION LIMITED - 2011-03-18
    icon of address Suite 2, First Floor, Parkway 2, Princess Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,480 GBP2022-03-29
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 215 Stoney Lane, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -36,890 GBP2023-11-30
    Officer
    icon of calendar 1999-12-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 76 Manchester Road Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    IOR BUSINESS SCHOOL LIMITED - 2017-05-16
    GLOBAL RECRUITMENT TRAINING ACADEMY LIMITED - 2014-12-23
    icon of address 76 Manchester Raod, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,327 GBP2019-03-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-07-16 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 76 Manchester Road, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-05-05 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address Suite 7 1st Floor, Parkway 2, Princess Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,699 GBP2015-08-31
    Officer
    icon of calendar 2002-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-06-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5 Rolls Crescent, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2000-07-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address 76 Manchester Road, Denton, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,905 GBP2016-02-29
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 76 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    APPRENTICESHIP SOFTWARE LIMITED - 2021-11-24
    icon of address 76 Manchester Road Denton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 76 Manchester Road, Denton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 2 Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    icon of address Floor 3 The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    INSTITUTE OF RECRUITERS - 2017-05-09
    THE INSTITUTE OF RECRUITERS LIMITED - 2012-01-20
    SOCIETY FOR TALENT ACQUISITION & RETENTION LIMITED - 2012-01-04
    HUMAN RESOURCES MANAGEMENT SOCIETY LIMITED - 2011-08-01
    THE RECRUITERS CONFEDERATION LIMITED - 2011-04-15
    icon of address Suite 3, First Floor, Parkway 2, Princess Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    379,893 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 45 - Has significant influence or controlOE
  • 16
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    Company number 04471606
    Non-active corporate
    Officer
    icon of calendar 2002-06-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2002-06-27 ~ now
    IIF 2 - Secretary → ME
  • 18
    Company number 06510274
    Non-active corporate
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 27 - Director → ME
  • 19
    Company number 07142553
    Non-active corporate
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 31 - Director → ME
  • 20
    Company number 07153314
    Non-active corporate
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 33 - Director → ME
  • 21
    Company number 07164439
    Non-active corporate
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 32 - Director → ME
  • 22
    Company number 07341462
    Non-active corporate
    Officer
    icon of calendar 2010-08-10 ~ now
    IIF 36 - Director → ME
Ceased 11
  • 1
    BIOR ACADEMY LIMITED - 2021-10-20
    APPRENTICESHIPS 365 LTD - 2020-12-18
    BIOR ACADEMY LIMITED - 2020-10-09
    IOR ACADEMY LIMITED - 2017-05-19
    THE RECRUITERS CONFEDERATION TRAINING COMPANY LIMITED - 2011-05-11
    THE RECRUITERS CONFEDERATION LIMITED - 2011-03-18
    icon of address Suite 2, First Floor, Parkway 2, Princess Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,480 GBP2022-03-29
    Officer
    icon of calendar 2017-01-12 ~ 2021-07-16
    IIF 55 - Director → ME
    icon of calendar 2010-12-13 ~ 2020-05-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-09-23
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-09-23 ~ 2021-07-16
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 215 Stoney Lane, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -36,890 GBP2023-11-30
    Officer
    icon of calendar 1999-12-01 ~ 2003-11-25
    IIF 8 - Secretary → ME
  • 3
    IOR BUSINESS SCHOOL LIMITED - 2017-05-16
    GLOBAL RECRUITMENT TRAINING ACADEMY LIMITED - 2014-12-23
    icon of address 76 Manchester Raod, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,327 GBP2019-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2021-07-16
    IIF 34 - Director → ME
    icon of calendar 2017-02-01 ~ 2020-05-20
    IIF 54 - Director → ME
    icon of calendar 2019-04-29 ~ 2021-07-16
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-07-16
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 76 Manchester Road, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2011-07-15
    IIF 11 - Director → ME
  • 5
    icon of address Suite 7 1st Floor, Parkway 2, Princess Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,699 GBP2015-08-31
    Officer
    icon of calendar 2002-07-15 ~ 2011-12-01
    IIF 26 - Director → ME
    icon of calendar 2002-07-15 ~ 2011-12-01
    IIF 1 - Secretary → ME
  • 6
    icon of address 5 Rolls Crescent, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-05 ~ 2010-12-11
    IIF 37 - Director → ME
  • 7
    KHT SERVICES LIMITED - 2020-04-03
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2012-10-01
    IIF 21 - Director → ME
  • 8
    VIVARK LIMITED - 2020-04-02
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-10-19
    THE FIRST ARK GROUP LIMITED - 2010-09-20
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-09-09
    WM HOUSING GROUP LIMITED - 2010-08-12
    SOLUTIONS FOR COMMUNITIES LIMITED - 2010-06-10
    icon of address Lakeview Kings Business Park, Kings Drive, Prescot, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2015-09-15
    IIF 35 - Director → ME
  • 9
    ONE ARK COMMUNITY LIMITED - 2013-02-28
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2017-09-01
    IIF 20 - Director → ME
  • 10
    Company number 06510274
    Non-active corporate
    Officer
    icon of calendar 2008-02-20 ~ 2008-02-22
    IIF 3 - Secretary → ME
  • 11
    Company number 07264947
    Non-active corporate
    Officer
    icon of calendar 2010-08-15 ~ 2010-09-01
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.