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

Mr Mohammed Rizgar Ismail

    Related profiles found in government register
  • Mr Mohammed Rizgar Ismail
    Iraqi born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mill Street, Bideford, EX39 2JJ, England

      IIF 1
    • 218, High Street, Erdington, Birmingham, B23 6SJ, England

      IIF 2
    • 280, High Street, Erdington, Birmingham, B23 6SN, England

      IIF 3
    • 37, Westley Road, Birmingham, B27 7UQ, United Kingdom

      IIF 4
    • 326, Talbot Road, Blackpool, Lancashire, FY1 3QS, United Kingdom

      IIF 5
    • 1, Fagley Terrace, Bradford, BD2 3LU, United Kingdom

      IIF 6
    • 8a, Listley Street, Bridgnorth, Shropshire, WV16 4AW, United Kingdom

      IIF 7
    • 53, Walmersley Road, Bury, BL9 5AE, England

      IIF 8
    • 3, St. Botolphs Circus, Colchester, CO2 7EF, England

      IIF 9
    • 10, Brassey Parade, Brassey Avenue, Eastbourne, BN22 9NG, England

      IIF 10
    • 5, Earlston Place, Edinburgh, EH7 5SU, Scotland

      IIF 11
    • 1115, Cathcart Road, Glasgow, G42 9BD, Scotland

      IIF 12
    • 13, Main Road, Cumbernauld, Glasgow, G67 4BT, Scotland

      IIF 13
    • 31c, Nicolson Street, Greenock, PA15 1UL, Scotland

      IIF 14
    • 43a, Regent Street, Hinckley, LE10 0BA, England

      IIF 15
    • Ground Floor, 43a, Regent Street, Hinckley, LE10 0BA, England

      IIF 16
    • 97, Town Street, Armley, Leeds, LS12 3HD, England

      IIF 17
    • 341-345, High Road Leytonstone, London, E11 4JT, England

      IIF 18
    • 523, High Road, London, N17 6SB, England

      IIF 19
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 20
    • 57, Stockwell Gate, Mansfield, NG18 1LA, England

      IIF 21
    • 83, Knutton Lane, Newcastle, ST5 6ET, England

      IIF 22
    • Unit 5 The Brookside Hall, Billing Brook Road, Northampton, NN3 8AA, England

      IIF 23
    • 13, John Street, Penicuik, Midlothian, EH26 8HN, United Kingdom

      IIF 24
    • 105, Fratton Road, Portsmouth, PO1 5AH, England

      IIF 25
    • 228, Station Road, Bamber Bridge, Preston, PR5 6TQ, England

      IIF 26
    • 251, Station Road, Bamber Bridge, Preston, PR5 6LE, England

      IIF 27
    • 262, New Hall Lane, Preston, PR1 4ST, England

      IIF 28
    • 272, New Hall Lane, Preston, PR1 4ST, England

      IIF 29
    • 45, Water Ln, Preston, England, PR2 2LN, United Kingdom

      IIF 30
    • 142, Yorkshire Street, Rochdale, Lancashire, OL16 1LD, England

      IIF 31
    • 6, Collier Row Road, Romford, RM5 3NX, England

      IIF 32
    • 10, Jordanthorpe Centre, Sheffield, S8 8DX, England

      IIF 33
    • 630, Staniforth Road, Sheffield, S9 4LP, England

      IIF 34
    • 3, King Street, South Molton, EX36 3BL, England

      IIF 35
    • 7, Church Street, St. Helens, WA10 1BA, England

      IIF 36
    • 106, High Street, Stoke On Trent, ST6 5TJ, United Kingdom

      IIF 37
    • Flat 11, 38, Quay Side, Stoke-on-trent, ST1 3DQ, England

      IIF 38
    • B, Shop, Albert House, The Green Wednesbury, WS10 8JS, United Kingdom

      IIF 39
    • 190, Brighton Street, Wallasey, CH44 8DY, United Kingdom

      IIF 40
    • 2, Buttermarket Street, Warrington, WA1 2LL, England

      IIF 41
    • 11, Garswood Street, Ashton-in-makerfield, Wigan, WN4 9AF, England

      IIF 42
    • 19, Pasture Road, Wirral, CH46 7TG, United Kingdom

      IIF 43
    • 21, Central Avenue, Worksop, S80 1EJ, England

      IIF 44
    • 49, Bridge Street, Worksop, S80 1DA, England

      IIF 45
    • 4a, Carlton Road, Worksop, S80 1PH, England

      IIF 46
  • Mr Mohammed Rizgar Ismail
    Iraqi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 9, Colne Road, Brierfield, Nelson, BB9 5HW, England

      IIF 47
    • 630, Staniforth Road, Sheffield, S9 4LP, England

      IIF 48
    • 4a, Carlton Road, Worksop, S80 1PH, England

      IIF 49
  • Mr Mohammed Rizgar Ismail
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, London Road, Hazel Grove, Stockport, SK7 4AF, England

      IIF 50
  • Mr Mohammed Ismail
    Iraqi born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 726, Chesterfield Road, Sheffield, S8 0SE, England

      IIF 51
  • Mr Mohammed Rizgar Ismail
    Iraqi born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, West Road, Newcastle Upon Tyne, NE4 9PU, United Kingdom

      IIF 52
  • Ismail, Mohammed Rizgar
    Iraqi born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mill Street, Bideford, EX39 2JJ, England

      IIF 53
    • 218, High Street, Erdington, Birmingham, B23 6SJ, England

      IIF 54
    • 280, High Street, Erdington, Birmingham, B23 6SN, England

      IIF 55
    • 1, Fagley Terrace, Bradford, West Yorkshire, BD2 3LU, United Kingdom

      IIF 56
    • 8a, Listley Street, Bridgnorth, Shropshire, WV16 4AW, United Kingdom

      IIF 57
    • 53, Walmersley Road, Bury, BL9 5AE, England

      IIF 58
    • 3, St. Botolphs Circus, Colchester, CO2 7EF, England

      IIF 59
    • 10, Brassey Parade, Brassey Avenue, Eastbourne, BN22 9NG, England

      IIF 60
    • 5, Earlston Place, Edinburgh, EH7 5SU, Scotland

      IIF 61
    • 1115, Cathcart Road, Glasgow, G42 9BD, Scotland

      IIF 62
    • 13, Main Road, Cumbernauld, Glasgow, G67 4BT, Scotland

      IIF 63
    • 31c, Nicolson Street, Greenock, PA15 1UL, Scotland

      IIF 64
    • 43a, Regent Street, Hinckley, LE10 0BA, England

      IIF 65
    • Ground Floor, 43a, Regent Street, Hinckley, LE10 0BA, England

      IIF 66
    • 97, Town Street, Armley, Leeds, LS12 3HD, England

      IIF 67
    • 341-345, High Road Leytonstone, London, E11 4JT, England

      IIF 68
    • 523, High Road, London, N17 6SB, England

      IIF 69
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 70
    • 9, Colne Road, Brierfield, Nelson, BB9 5HW, England

      IIF 71
    • 83, Knutton Lane, Newcastle, ST5 6ET, England

      IIF 72
    • Unit 5 The Brookside Hall, Billing Brook Road, Northampton, NN3 8AA, England

      IIF 73
    • 13, John Street, Penicuik, Midlothian, EH26 8HN, United Kingdom

      IIF 74
    • 105, Fratton Road, Portsmouth, PO1 5AH, England

      IIF 75
    • 228, Station Road, Bamber Bridge, Preston, PR5 6TQ, England

      IIF 76
    • 251, Station Road, Bamber Bridge, Preston, PR5 6LE, England

      IIF 77
    • 262, New Hall Lane, Preston, PR1 4ST, England

      IIF 78
    • 272, New Hall Lane, Preston, PR1 4ST, England

      IIF 79
    • 45, Water Ln, Preston, England, PR2 2LN, United Kingdom

      IIF 80
    • 142, Yorkshire Street, Rochdale, Lancashire, OL16 1LD, England

      IIF 81
    • 6, Collier Row Road, Romford, RM5 3NX, England

      IIF 82
    • 10, Jordanthorpe Centre, Sheffield, S8 8DX, England

      IIF 83
    • 630, Staniforth Road, Sheffield, S9 4LP, England

      IIF 84
    • 3, King Street, South Molton, EX36 3BL, England

      IIF 85
    • 7, Church Street, St. Helens, WA10 1BA, England

      IIF 86
    • 106, High Street, Stoke On Trent, ST6 5TJ, United Kingdom

      IIF 87
    • B, Shop, Albert House, The Green Wednesbury, WS10 8JS, United Kingdom

      IIF 88
    • 190, Brighton Street, Wallasey, CH44 8DY, United Kingdom

      IIF 89
    • 2, Buttermarket Street, Warrington, WA1 2LL, England

      IIF 90
    • 11, Garswood Street, Ashton-in-makerfield, Wigan, WN4 9AF, England

      IIF 91
    • 19, Pasture Road, Wirral, CH46 7TG, United Kingdom

      IIF 92
    • 49, Bridge Street, Worksop, S80 1DA, England

      IIF 93
    • 4a, Carlton Road, Worksop, S80 1PH, England

      IIF 94
  • Ismail, Mohammed Rizgar
    Iraqi company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 326, Talbot Road, Blackpool, Lancashire, FY1 3QS, United Kingdom

      IIF 95
  • Ismail, Mohammed Rizgar
    Iraqi director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 37, Westley Road, Birmingham, West Midlands, B27 7UQ, United Kingdom

      IIF 96
    • 57, Stockwell Gate, Mansfield, NG18 1LA, England

      IIF 97
    • 21, Central Avenue, Worksop, S80 1EJ, England

      IIF 98
  • Ismail, Mohammed Rizgar
    Iraqi self employed born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, 38, Quay Side, Stoke-on-trent, ST1 3DQ, England

      IIF 99
  • Mr Mohammed Ismail
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Palatine Road, Blackburn, BB2 6LN, England

      IIF 100
  • Ismail, Mohammed Rizgar
    Iraqi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Carlton Road, Worksop, S80 1PH, England

      IIF 101
  • Ismail, Mohammed Rizgar
    Iraqi director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 630, Staniforth Road, Sheffield, S9 4LP, England

      IIF 102
  • Mr Mohammed Rizgar Ismail
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 108 Reads Avenue, Blackpool, FY1 4JJ, United Kingdom

      IIF 103
    • Flat 3,108 Reads Avenue, Reads Avenue, Blackpool, FY1 4JJ, England

      IIF 104
  • Ismail, Mohammed Rizgar
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, London Road, Hazel Grove, Stockport, SK7 4AF, England

      IIF 105
  • Ismail, Mohammed
    Iraqi company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 726, Chesterfield Road, Sheffield, S8 0SE, England

      IIF 106
  • Ismail, Mohammed Rizgar
    Iraqi born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, West Road, Newcastle Upon Tyne, NE4 9PU, United Kingdom

      IIF 107
  • Ismail, Mohammed
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Palatine Road, Blackburn, BB2 6LN, England

      IIF 108
  • Ismail, Mohammed Rizgar
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 108 Reads Avenue, Blackpool, FY1 4JJ, United Kingdom

      IIF 109
  • Ismail, Mohammed Rizgar
    British manager born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3,108 Reads Avenue, Reads Avenue, Blackpool, FY1 4JJ, England

      IIF 110
  • Ismail, Mohammed Rizgar

    Registered addresses and corresponding companies
    • 6, Collier Row Road, Romford, RM5 3NX, England

      IIF 111
child relation
Offspring entities and appointments 53
  • 1
    27DEVON MINIMARKET LTD
    16418178
    27 Mill Street, Bideford, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    3SM MINIMARKET LIMITED
    16809072
    3 King Street, South Molton, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    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
  • 3
    53GREENSHOP LTD
    16258060
    53 Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    A1 SHISHA SHOP LTD
    16929500
    280 High Street, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ 2026-01-07
    IIF 55 - Director → ME
    Person with significant control
    2025-12-23 ~ 2026-01-07
    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
  • 5
    AK STORE LEEDS LTD
    16658053
    97 Town Street, Armley, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    AMIR A STORES LTD
    16187080
    6 Collier Row Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 82 - Director → ME
    2025-11-01 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    ARO SHOP LIMITED
    16689685
    1 Fagley Terrace, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ 2026-02-26
    IIF 56 - Director → ME
    Person with significant control
    2025-09-02 ~ 2026-02-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    ARYAN MINI MARKET LTD
    16388522 12610975
    10 Brassey Parade, Brassey Avenue, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2025-04-15 ~ 2025-09-15
    IIF 60 - Director → ME
    Person with significant control
    2025-04-15 ~ 2025-09-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    BAMBER BRIDGE VAPE LIMITED
    16809459
    228 Station Road, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    BILLING MINI MARKET LTD
    16868996
    Unit 5 The Brookside Hall, Billing Brook Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    BRIDGE STREET MINI MARKET LTD
    16307701
    49 Bridge Street, Worksop, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 12
    BRIDGNORTH MARKET LTD
    16276226
    8a Listley Street, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 7 - Has significant influence or control OE
  • 13
    CATHCART ROAD STORE LTD
    SC873507
    1115 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    CUMBERNAULD VAPES LTD
    SC823970
    13 Main Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    DX MARKET LTD
    16722780
    11 Garswood Street, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    E11 STORE LIMITED
    16902506
    341-345 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 17
    EARLSTON MAILI MINIMARKET LTD
    SC834712
    5 Earlston Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ 2025-09-01
    IIF 61 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    EASY SHOP NEWCASTLE LIMITED
    16580991
    83 Knutton Lane, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    ELLIOT MINIMARKET 1 LTD
    16979373 16230548
    3 St. Botolphs Circus, Colchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    EZEE SHOP LTD
    16196950
    262 New Hall Lane, Preston, England
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 21
    GOMART INTERNATIONAL LIMITED
    16853083
    251 Station Road, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ 2025-12-19
    IIF 77 - Director → ME
    Person with significant control
    2025-11-13 ~ 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
  • 22
    HAZEL GROVE MINI MARKET LTD
    16964681 15535335
    64-66 London Road, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 23
    HINCKLEY INTERNATIONAL MARKET LTD
    16345549
    Ground Floor, 43a Regent Street, Hinckley, England
    Active Corporate (2 parents)
    Officer
    2025-05-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    HINCKLEY INTERNATIONAL STORE LTD
    16198711
    43a Regent Street, Hinckley, England
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
  • 25
    ISHY’S MOBILE LOCKSMITHS LIMITED
    14418354
    32 Palatine Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 26
    JORDAN MINI MARKET LTD
    16931139 14752677
    10 Jordanthorpe Centre, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 27
    KAY STREET MINI MARKET LIMITED
    15741349
    22 Kay Street, Rawtenstall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 28
    MAMA SHOP LTD
    15181932
    630 Staniforth Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 102 - Director → ME
    2024-05-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2024-05-01 ~ 2024-05-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 29
    MINI SHOP BUTTERMARKET LIMITED
    16387702
    2 Buttermarket Street, Warrington, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 30
    MONIKA MARKET LTD
    15122845
    57 Stockwell Gate, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 31
    PASTURE ROAD CANDYSHOP LTD
    16135913
    19 Pasture Road, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ 2026-01-01
    IIF 92 - Director → ME
    Person with significant control
    2024-12-13 ~ 2026-01-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 32
    PRESTON GROCCERS LTD
    16963930
    45 Water Ln, Preston, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 33
    PRESTON SAVER LTD
    16272585
    272 New Hall Lane, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 34
    QUICK MART NEWCASTLE LTD
    16792609
    17 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 35
    R1FOOD LTD
    - now 15381429
    F1FOOD LTD - 2024-01-31
    11 Flat, 38 Quay Side, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2024-08-15 ~ dissolved
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    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 with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors OE
  • 36
    RAWTENSTALL MARKET LIMITED
    - now 15278253
    RAWTENSTALL MINI MARKET LIMITED
    - 2024-04-10 15278253
    22 Kay Street, Rawtenstall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Has significant influence or control over the trustees of a trust OE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
  • 37
    ROCH MINI SHOP LTD
    16954024
    142 Yorkshire Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2026-01-09 ~ 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
  • 38
    SMART STORE CADESHEAD LTD
    16310870
    92 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 39
    SMILE & BUY LIMITED
    15118387
    4a Carlton Road, Worksop, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-05 ~ 2025-07-30
    IIF 94 - Director → ME
    2024-01-01 ~ 2024-02-05
    IIF 101 - Director → ME
    Person with significant control
    2024-01-01 ~ 2024-02-05
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    2024-02-05 ~ 2025-07-30
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 40
    STOP SHOP (AB) LTD
    16907027
    B Shop, Albert House, The Green Wednesbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 41
    STOP SHOP PORTSMOUTH LTD
    16900214
    105 Fratton Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 42
    T & G SHOP LTD
    16623040
    9 Colne Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 43
    TALBOTROAD326 LIMITED
    15324247
    326 Talbot Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 44
    TOP SHOP MINI MARKET ST HELENS LTD
    16113812
    7 Church Street, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 45
    UK M MARKET LTD
    16843514
    218 High Street, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 46
    UK VAPE (LONDON) LTD
    16948928
    523 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 47
    UPMARKET (JOHN ST) LTD
    SC875979
    13 John Street, Penicuik, Midlothian, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 48
    VANI MINI MARKET LTD
    15933948
    106 High Street, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 49
    VILLAGE 1 MARKET LTD
    16380975
    37 Westley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ 2025-09-25
    IIF 96 - Director → ME
    Person with significant control
    2025-04-11 ~ 2025-09-25
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 50
    WALLASEY SHOP LTD
    16896150
    190 Brighton Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 51
    WORKSOP TOP LOCAL LTD
    14551545
    21 Central Avenue, Worksop, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 52
    YALDA SHOP LTD
    SC873037
    31c Nicolson Street, Greenock, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 53
    YELLOW SHOP 726 LTD
    16331507
    726 Chesterfield Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ 2025-07-01
    IIF 106 - Director → ME
    Person with significant control
    2025-03-20 ~ 2025-07-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.