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

Mr Muhammed Shakeel Mohmed

    Related profiles found in government register
  • Mr Muhammed Shakeel Mohmed
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Kennington Road, Fulwood, Preston, PR2 8BT, United Kingdom

      IIF 1
    • icon of address Unit 6b-6c Oxhey Trading Estate, Greenbank Street, Preston, PR1 7PH, United Kingdom

      IIF 2
  • Mr Mohammed Shakeel Mohmed
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brierley Street, Preston, PR22AU, United Kingdom

      IIF 3
  • Muhammed Shakeel Mohmed
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Kennington Road, Preston, PR2 8BT, England

      IIF 4
    • icon of address 5, East Cliff, Preston, PR1 3JE, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 8a, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, England

      IIF 7
  • Mr Muhammed Shakeel Mohmed
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133-135, Acregate Lane, Preston, PR1 5QQ, England

      IIF 8
    • icon of address 36, Kennington Road, Fulwood, Preston, PR2 8BT, England

      IIF 9
    • icon of address 36 Kennington Road, Fulwood, Preston, PR2 8BT, United Kingdom

      IIF 10
  • Mohmed, Muhammed Shakeel
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Kennington Rd, Preston, PR2 8BT, England

      IIF 11 IIF 12
    • icon of address 36, Kennington Rd, Preston, PR2 8BT, United Kingdom

      IIF 13
    • icon of address 36, Kennington Road, Fulwood, Preston, PR2 8BT, England

      IIF 14 IIF 15
    • icon of address 36 Kennington Road, Preston, PR2 8BT, England

      IIF 16 IIF 17
    • icon of address Unit 2, Kaymar Industrial Estate, Trout St, Preston, PR1 4DL, United Kingdom

      IIF 18
    • icon of address Unit 6b-6c Oxhey Trading Estate, Greenbank Street, Preston, PR1 7PH, United Kingdom

      IIF 19
    • icon of address Unit 8a, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, England

      IIF 20
  • Mohmed, Mohammed Shakeel
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brierley Street, Preston, PR2 2AU, United Kingdom

      IIF 21
  • Muhammed Shakeel Mohmed
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mohmed, Muhammed Shakeel
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 27
  • Mohmed, Muhammed Shakeel
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mohmed, Mohammed Shakeel
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Kennington Road, Fulwood, Preston, PR2 8BT, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    CLAY BRICK TILE CO LTD - 2021-11-24
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 36 Kennington Rd, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 36 Kennington Road, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    FIRWOOD LEGAL SERVICES LIMITED - 2016-04-22
    icon of address 36 Kennington Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-29
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,659 GBP2021-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36 Kennington Road Fulwood, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    MR CLOUDS VAPE LAB LTD - 2021-01-04
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -427 GBP2021-01-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 6b-6c Oxhey Trading Estate, Greenbank Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 8a, Aqueduct Mill, Aqueduct Street, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 Kennington Road, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    SQUARE RECRUITMENT NW LIMITED - 2020-05-05
    icon of address 5 East Cliff, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 36 Kennington Road, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Unit 5 Brierley Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 12 - Director → ME
Ceased 6
  • 1
    icon of address 455 Whalley New Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-20
    IIF 27 - Director → ME
  • 2
    icon of address Unit 3 Campbell St, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ 2015-05-20
    IIF 11 - Director → ME
  • 3
    icon of address K V B House, Maitland Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-09-18
    IIF 18 - Director → ME
  • 4
    MR CLOUDS VAPE LAB LTD - 2021-01-04
    icon of address 36 Kennington Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -427 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2020-01-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2020-01-15
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 8 Aqueduct Mill, Aqueduct Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ 2024-03-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2024-03-21
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,235 GBP2024-05-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-08-30
    IIF 33 - Director → ME
    icon of calendar 2019-05-23 ~ 2019-09-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-08-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-12-21 ~ 2021-11-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.