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

Khalid, Mohammed

    Related profiles found in government register
  • Khalid, Mohammed
    British business development manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inspire Solutions Limited, Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, LU3 1AX, England

      IIF 1
  • Khalid, Mohammed
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12378383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 3
    • 49, Fairford Avenue, Luton, LU2 7ES, England

      IIF 4
    • Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX, United Kingdom

      IIF 5
    • C/o Ramda Chaucer House, 134 Biscot Road, Luton, Beds, LU3 1AX, England

      IIF 6
    • Suite 114, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, England

      IIF 7
  • Khalid, Mohammed
    British entrepreneur born in November 1971

    Resident in United Kingdom

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

      IIF 8
  • Khalid, Mohammed
    British manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 9
  • Khalid, Mohammed
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 10
    • Zycon Media Group, Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 11
  • Khalid, Mohammed
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 12
  • Khalid, Mohammed
    British social & business manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 13
  • Khalid, Mohammed
    British unemployed born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St Mary's Road, Luton, Beds, LU1 3JA, England

      IIF 14
  • Khalid, Mohammed
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158 - 164, Spring Hill, Hockley, Birmingham, B18 7BS, England

      IIF 15
    • 158-164, Spring Hill, Hockley, Birmingham, B18 7BS, United Kingdom

      IIF 16
    • 284 - 288, Yardley Road, Yardley, Birmingham, West Midlands, B25 8LT, England

      IIF 17
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 18
  • Khalid, Mohammed
    British administration born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lorne Court, 2a Lorne Road, London, E17 7PX, United Kingdom

      IIF 19
  • Khalid, Mohammed
    British imam born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 20
  • Khalid, Mohammed
    British manager born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Khalid, Mohammed
    British software engineer born in March 1988

    Resident in United Kingdom

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

      IIF 22
  • Khalid, Mohammed Idrees
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Crescent Road, Bolton, BL3 2JP, United Kingdom

      IIF 23
  • Khalid, Mohammad Idrees
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Starcliffe Street, Bolton, Greater Manchester, BL3 2PU, United Kingdom

      IIF 24
  • Khalid, Mohammed
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 107, Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX, United Kingdom

      IIF 25
  • Mr Khalid Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Leyton Road, Southampton, SO14 0PX, United Kingdom

      IIF 26
    • Unit 19, Shamblehurst Lane South, Hedge End, Southampton, SO30 2FX, England

      IIF 27
  • Mr Khalid Mohammed
    British born in January 1994

    Resident in United Kingdom

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

      IIF 28
  • Khalid, Mohammed
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 288, Yardley Road, Birmingham, B25 8LT, United Kingdom

      IIF 29
  • Khalid, Mohammed
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Bell, Watling Street, Brewood, Stafford, ST19 9LN, England

      IIF 30
  • Mohammed, Khalid
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19, Shamblehurst Lane South, Hedge End, Southampton, SO30 2FX, England

      IIF 31
  • Mohammed, Khalid
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Leyton Road, Southampton, Hampshire, SO14 0PX, United Kingdom

      IIF 32
  • Mohammed, Khalid
    British civil servant born in January 1994

    Resident in United Kingdom

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

      IIF 33
  • Khalid, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Business Competitiveness Centre, Kimpton Road, Luton, Beds, LU2 0LB, England

      IIF 34
  • Mr Mohammed Khalid
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 38
    • Business Development Centre, 3 St Mary's Road, Luton, Beds, LU1 3JA, England

      IIF 39 IIF 40 IIF 41
  • Mr Mohammed Khalid
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288, Yardley Road, Birmingham, B25 8LT, United Kingdom

      IIF 42
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43
  • Mohammed, Khalid
    Indian director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stanborough Road, Hounslow East Middlesex, London, TW3 1YE

      IIF 44
  • Mr Mohammed Khalid
    British born in March 1988

    Resident in United Kingdom

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

      IIF 45
  • Khalid, Mohammed
    Indian director born in October 1977

    Resident in India

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

      IIF 46
  • Khalid, Mohammed
    British

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 47 IIF 48
    • Inspire Solutions Limited, Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, LU3 1AX, England

      IIF 49
  • Khalid, Mohammed
    Moroccan director born in November 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Mohammed Khalid, 284 Bloc 29 Hay Bir Anzarane, El Jadida, 24000, Morocco

      IIF 50
  • Khalid, Mohammed Idrees
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 405 Design House, 108 High Street, Manchester, M4 1HQ, England

      IIF 51
    • Hilton House, 3rd Floor, Hilton Street, Manchester, M1 2EH, England

      IIF 52
  • Khalid, Mohammed Idrees
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 38j, Derby Street, Manchester, M8 8HN, England

      IIF 53
  • Khalid, Mohammed Idrees
    British sales director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 486 Cheetham Hill Road, Manchester, M8 9JW, Uk

      IIF 54
  • Khalil, Mohammed
    Iraqi doctor born in June 1983

    Resident in England

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

      IIF 55
  • Khalid, Mohammad Idrees
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 64, Starcliffe Street, Bolton, BL3 2PU, England

      IIF 56
  • Mohammad Idrees Khalid
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Starcliffe Street, Bolton, Greater Manchester, BL3 2PU, United Kingdom

      IIF 57
  • Mr Mohammad Idrees Khalid
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Herristone Road, Manchester, Lancashire, M8 4PL, United Kingdom

      IIF 58
  • Mr Mohammed Idrees Khalid
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Crescent Road, Bolton, BL3 2JP, England

      IIF 59
  • Khalid, Mohammad Idrees

    Registered addresses and corresponding companies
    • 45, Herristone Road, Manchester, Lancashire, M8 4PL, United Kingdom

      IIF 60
  • Khalid, Mohammed

    Registered addresses and corresponding companies
    • 158-164, Spring Hill, Hockley, Birmingham, B18 7BS, United Kingdom

      IIF 61
    • 12378383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • Mohammed Khalid, 284 Bloc 29 Hay Bir Anzarane, El Jadida, 24000, Morocco

      IIF 63
    • 49, Fairford Ave, Luton, Bedfordshire, LU2 7ES, United Kingdom

      IIF 64
    • 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 65
    • Zycon Media Group, Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 66
  • Mr Mohammed Khalid
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Bell, Watling Street, Brewood, Stafford, ST19 9LN, England

      IIF 67
  • Khalil, Mohammed
    Palestinian seo born in June 1993

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Mohammed Fathy Ateya Khalil, Azmout Street, Nablus, 803, Palestine, State Of

      IIF 68
  • Shareholder Mohammed Zohaib Khalid
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Haslin Crescent, Christleton, Chester, CH3 6AN, United Kingdom

      IIF 69
  • Mohammed, Khalid
    Indian cameraman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 722, Field End Road, Ruislip, Middlesex, HA4 0QP, United Kingdom

      IIF 70
  • Mr Mohammed Khalid
    Indian born in October 1977

    Resident in India

    Registered addresses and corresponding companies
    • 74 75, 3rd Cross 24th Main, Jp Nagar 2nd Phase, Bangalore, 560078, India

      IIF 71
  • Dahman, Mohammed
    Palestinian self employed born in November 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Mohammed Dahmman, Tal Elhawa, Gaza, 00972, Palestine, State Of

      IIF 72
  • Mr Mohammed Khalil
    Iraqi born in June 1983

    Resident in England

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

      IIF 73
  • Mr Mohammed Khalid
    Moroccan born in November 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Mohammed Khalid, 284 Bloc 29 Hay Bir Anzarane, El Jadida, 24000, Morocco

      IIF 74
  • Mr Mohammed Idrees Khalid
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 405 Design House, 108 High Street, Manchester, M4 1HQ, England

      IIF 75
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 76
  • Mr Mohammed Khalil
    Palestinian born in June 1993

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Mohammed Fathy Ateya Khalil, Azmout Street, Nablus, 803, Palestine, State Of

      IIF 77
  • Hussein, Mazen Mohammed Abdalfatah
    Palestinian business person born in November 1983

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 78
  • Mr Khalil Mohammed Abderahman Hanafi
    Palestinian born in September 1997

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • 7 Coronation Road Dephna House, Launchese, London, NW0 7PQ, United Kingdom

      IIF 79
    • 7, Coronation Road Dephna House, London, NW10 7PQ, United Kingdom

      IIF 80
  • Mr Mazen Mohammed Abdalfatah Hussein
    Palestinian born in November 1983

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 81
  • Mohammed Abderahman Hanafi, Khalil
    Palestinian ceo born in September 1997

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • 7 Coronation Road Dephna House, Launchese, London, NW0 7PQ, United Kingdom

      IIF 82
    • 7, Coronation Road Dephna House, London, NW10 7PQ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 32
  • 1
    13 Leyton Road, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,064 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    4385, 11918421 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2019-04-01 ~ now
    IIF 3 - director → ME
    2019-04-01 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    The Bell Watling Street, Brewood, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    76,689 GBP2024-04-30
    Officer
    2019-02-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 6
    Suite 114 Crystal House, New Bedford Road, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 7 - director → ME
  • 7
    7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 8
    722 Field End Road, Ruislip, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 70 - director → ME
  • 9
    Suite 106 Chaucer House, 134 Biscot Road, Luton, Beds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-17 ~ dissolved
    IIF 10 - director → ME
    2008-11-17 ~ dissolved
    IIF 48 - secretary → ME
  • 10
    4385, 12378383 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -41,657 GBP2020-12-31
    Officer
    2019-12-27 ~ now
    IIF 2 - director → ME
    2019-12-27 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    GLOBAL MARKETS LIMITED - 2010-03-16
    Suite 6 Crystal House, Telford Way New Bedford Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 25 - director → ME
    2009-06-17 ~ dissolved
    IIF 64 - secretary → ME
  • 12
    Inspire Solutions Limited Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-01-30 ~ dissolved
    IIF 1 - director → ME
    2008-01-30 ~ dissolved
    IIF 49 - secretary → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    Chaucer House, 134 Biscot Road, Luton, Beds, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 6 - director → ME
  • 15
    64 Starcliffe Street, Bolton, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-02-15 ~ 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
  • 16
    49 Crescent Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 50 - director → ME
    2020-12-22 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    Unit 19 Shamblehurst Lane South, Hedge End, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    346,004 GBP2023-05-31
    Officer
    2019-05-28 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    -453 GBP2024-02-28
    Officer
    2019-02-15 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 20
    Suite B, 29 Harley Street, London
    Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2023-11-30
    Officer
    2005-11-15 ~ now
    IIF 44 - director → ME
  • 21
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    27 Queens Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -128 GBP2020-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 21 - director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 72 - director → ME
  • 24
    4385, 15120850 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 25
    8 Otters Close, Ribbleton, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 54 - director → ME
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Has significant influence or controlOE
  • 28
    7 Lorne Court, 2a Lorne Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-30 ~ dissolved
    IIF 19 - director → ME
  • 29
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,909 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 30
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Business Development Centre, 3 St Mary's Road, Luton, Beds, England
    Corporate (1 parent)
    Equity (Company account)
    -21,687 GBP2020-04-30
    Officer
    2014-11-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    The Bell Watling Street, Brewood, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    76,689 GBP2024-04-30
    Officer
    2018-01-20 ~ 2018-03-05
    IIF 17 - director → ME
    2015-10-02 ~ 2016-08-13
    IIF 15 - director → ME
    2013-10-07 ~ 2013-10-23
    IIF 16 - director → ME
    2014-07-14 ~ 2015-03-23
    IIF 61 - secretary → ME
  • 2
    Holmes Peat Thorpe, Basepoint Business And Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    3,732 GBP2017-11-01 ~ 2018-10-31
    Officer
    2007-10-03 ~ 2008-04-18
    IIF 9 - director → ME
    2007-10-03 ~ 2008-04-18
    IIF 47 - secretary → ME
  • 3
    33 Corsham Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-12-03 ~ 2009-06-10
    IIF 13 - director → ME
  • 4
    Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,060 GBP2018-04-30
    Officer
    2016-07-26 ~ 2019-05-09
    IIF 52 - director → ME
    Person with significant control
    2016-07-26 ~ 2019-05-09
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 5
    38j Derby Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ 2015-10-27
    IIF 53 - director → ME
  • 6
    405 Design House 108 High Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,043 GBP2017-05-31
    Officer
    2017-07-28 ~ 2017-09-25
    IIF 51 - director → ME
    Person with significant control
    2017-07-28 ~ 2017-10-13
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 7
    288 Yardley Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -49,998 GBP2020-08-31
    Officer
    2020-05-12 ~ 2020-05-20
    IIF 29 - director → ME
    Person with significant control
    2018-06-05 ~ 2020-05-20
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 8
    Suite 106 Chaucer House, 134 Biscot Road, Luton, Beds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-03 ~ 2010-05-11
    IIF 34 - director → ME
  • 9
    GLOBAL MARKETS LIMITED - 2010-03-16
    Suite 6 Crystal House, Telford Way New Bedford Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-17 ~ 2010-05-08
    IIF 5 - director → ME
  • 10
    92 Tomlinson Avenue, Luton, Bedfordshire
    Corporate (7 parents)
    Equity (Company account)
    369,994 GBP2024-03-31
    Officer
    2007-05-19 ~ 2008-05-17
    IIF 12 - director → ME
  • 11
    320 Upper Flat 320 Upper Flat, Moston, England
    Corporate (2 parents)
    Equity (Company account)
    2,027 GBP2023-08-31
    Officer
    2020-08-05 ~ 2024-01-05
    IIF 56 - director → ME
    2020-08-05 ~ 2023-03-08
    IIF 60 - secretary → ME
    Person with significant control
    2020-08-05 ~ 2024-01-05
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 12
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,287 GBP2021-05-31
    Officer
    2018-05-03 ~ 2019-06-18
    IIF 20 - director → ME
  • 13
    Business Development Centre, 3 St Mary's Road, Luton, Beds, England
    Corporate (1 parent)
    Equity (Company account)
    -21,687 GBP2020-04-30
    Officer
    2013-04-26 ~ 2014-03-26
    IIF 11 - director → ME
    2013-04-26 ~ 2020-05-08
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-08
    IIF 41 - Ownership of shares – 75% or more OE
    2018-01-14 ~ 2020-05-08
    IIF 40 - Ownership of shares – 75% or more OE
© 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.