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

Jameel, Mohammed Imran

    Related profiles found in government register
  • Jameel, Mohammed Imran
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Allandale Road, Manchester, M19 2AZ

      IIF 1
  • Jameel, Mohammed Imran
    British none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Allandale Road, Manchester, M19 2AZ, United Kingdom

      IIF 2
  • Jameel, Mohammed Imran
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Allandale Road, Manchester, M19 2AZ, England

      IIF 3
  • Jameel, Mohammed
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lorne Close, Slough, SL1 2TL, England

      IIF 4
  • Jameel, Mohammed Shazed
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Commercial Street, Oswaldtwistle, Accrington, BB5 3JL, England

      IIF 5
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 18-22, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 9
  • Jameel, Mohammed Shazed
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Slade Lane, Levenshulme, Manchester, M19 2AL, United Kingdom

      IIF 10
    • icon of address 132, Slade Lane, Levenshume, Manchester, M19 2AL

      IIF 11 IIF 12
    • icon of address 132, Slade Lane, Manchester, M19 2AL, England

      IIF 13
  • Jameel, Mohammed Shazed
    British sales person born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 14
  • Jamil, Mohammed
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Wilmslow Road, Rusholme, Manchester, M145AJ, England

      IIF 15
  • Jameel, Mohammed Imran
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Slade Lane, Levenshulme, Manchester, Lancashire, M19 2AL

      IIF 16
  • Jameel, Mohammed Imran
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 17
    • icon of address 653, Stockport Road, Manchester, M12 4QA, United Kingdom

      IIF 18
  • Jamil, Mohammed
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Slade Lane, Manchester, M19 2AL, United Kingdom

      IIF 19
  • Jamil, Mohammed
    British knitwear manufacturer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Firsby Street, Levenshulme, Manchester, M19 3FB, United Kingdom

      IIF 20
  • Jamil, Mohammed
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 813, Stockport Road, Manchester, M19 3BS, England

      IIF 21
    • icon of address Unit 4, Wattville Road Industrial Estate, Wattville Road, Smethwick, West Midlands, B66 2NT, England

      IIF 22
  • Jamil, Mohammed
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Antrobus Road, Birmingham, B21 9NT, England

      IIF 23
    • icon of address 137, Blackpool Road North, Lytham St. Annes, FY8 3DB, United Kingdom

      IIF 24
    • icon of address 43, Wilmslow Road, Manchester, Lancashire, M14 5TB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address A21, Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 1, 1-7 Victoria Road West, Thornton-cleveleys, Lancashire, FY5 1BS, United Kingdom

      IIF 31
  • Jamil, Mohammed
    British sales born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Blackpool Road North, Lytham St. Annes, Lancashire, FY8 3DB, England

      IIF 32
  • Jamil, Mohammed
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Broadway, Peterborough, PE1 1SY, England

      IIF 33
  • Jamil, Mohammed
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Alexandra Road, Peterborough, Cambridgeshire, PE1 3DE, United Kingdom

      IIF 34
    • icon of address 27 Alexandra Road, Peterborough, Cambs, PE1 3DE, England

      IIF 35
    • icon of address 27, Alexandra Road, Peterborough, PE1 3DE, England

      IIF 36
    • icon of address 27, Alexandra Road, Peterborough, PE1 3DE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 75 Broadway, Peterborough, Cambs, PE1 1SY, United Kingdom

      IIF 45
    • icon of address 75, Broadway, Peterborough, PE1 1SY, England

      IIF 46
    • icon of address Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, United Kingdom

      IIF 47
  • Jamil, Mohammed
    British it consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 48
  • Jamil, Mohammed
    British property management born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, Lincs, PE11 1TB, United Kingdom

      IIF 49
  • Jamil, Mohammed
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Wilmslow Road, Manchester, M14 5AJ, England

      IIF 50
  • Jameel, Mohammed
    English director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Montem Lane, Slough, SL1 2QW, England

      IIF 51
  • Mr Mohammed Imran Jameel
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Allandale Road, Manchester, M19 2AZ, England

      IIF 52
  • Mr Mohammed Jameel
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lorne Close, Slough, SL1 2TL, England

      IIF 53
  • Mr Mohammed Imran Jameel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redstone Road, Manchester, M19 1RB

      IIF 54
  • Mr Mohammed Jamil
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Blackpool Road North, Lytham St. Annes, FY8 3DB, United Kingdom

      IIF 55
    • icon of address 43, Wilmslow Road, Manchester, M14 5TB, United Kingdom

      IIF 56
    • icon of address A21, Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 4, Wattville Road Industrial Estate, Wattville Road, Smethwick, West Midlands, B66 2NT, England

      IIF 60
    • icon of address Unit 1, 1-7 Victoria Road West, Thornton-cleveleys, Lancashire, FY5 1BS

      IIF 61
  • Mr Mohammed Jamil
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172 Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 62
    • icon of address 27, Alexandra Road, Peterborough, PE1 3DE, England

      IIF 63
    • icon of address 27 Alexandra Road, Peterborough, PE1 3DE, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 75, Broadway, Peterborough, PE1 1SY, England

      IIF 67
    • icon of address Bank House, Broad Street, Spalding, PE11 1TB, England

      IIF 68
    • icon of address Bank House, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 69
    • icon of address Bank House, Broad Street, Spalding, Lincs, PE11 1TB, United Kingdom

      IIF 70
  • Mr Mohammed Jamil
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Wilmslow Road, Manchester, M14 5AJ, England

      IIF 71
  • Jameel, Mohammed Shazed
    British company director born in April 1983

    Registered addresses and corresponding companies
    • icon of address 4 Allendale Road, Levenshulme, Manchester, M19 2AZ

      IIF 72
  • Jameel, Mohammed
    British company director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 132 Slade Lane, Levenshulme, Manchester, M19 2AL

      IIF 73
  • Jameel, Mohammed
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 4 Allendale Road, Levenshulme, Manchester, M19 2AZ

      IIF 74
  • Mr Mohammed Jameel
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Montem Lane, Slough, SL1 2QW, England

      IIF 75
  • Jameel, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 4 Allendale Road, Levenshulme, Manchester, M19 2AZ

      IIF 76
  • Jameel, Mohammed
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 77
    • icon of address 18-22, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 78
    • icon of address 21, Abbotsbury Close, Manchester, M12 5EQ, England

      IIF 79
  • Jamil, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 137, Blackpool Road North, Lytham St. Annes, Lancashire, FY8 3DB, England

      IIF 80
  • Mr Mohammed Shazed Jameel
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Commercial Street, Oswaldtwistle, Accrington, BB5 3JL, England

      IIF 81
    • icon of address 132, Slade Lane, Manchester, M19 2AL, England

      IIF 82
    • icon of address 18/20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 83 IIF 84 IIF 85
    • icon of address 18-22, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 86
  • Jamil, Mohammed
    British sales born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Road West, Thornton-cleveleys, FY5 1BS, United Kingdom

      IIF 87
  • Mr Mohammed Shazed Jameel
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 88
  • Mr Mohammed Imran Jameel
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 89
    • icon of address 653, Stockport Road, Manchester, M12 4QA, United Kingdom

      IIF 90
  • Mr Mohammed Jameel
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 91
    • icon of address 18-22, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 92
  • Jameel, Mohammed

    Registered addresses and corresponding companies
    • icon of address 25 Montem Lane, Slough, SL1 2QW, England

      IIF 93
  • Mr Mohammed Jamil
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Road West, Thornton-cleveleys, FY5 1BS, United Kingdom

      IIF 94
  • Mr Mohammed Jamil
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Alexandra Road, Peterborough, PE1 3DE, United Kingdom

      IIF 95
  • Jamil, Mohammed

    Registered addresses and corresponding companies
    • icon of address 27, Alexandra Road, Peterborough, Cambridgeshire, PE1 3DE, United Kingdom

      IIF 96
    • icon of address 27, Alexandra Road, Peterborough, PE1 3DE, United Kingdom

      IIF 97
    • icon of address 75, Broadway, Peterborough, Cambs, PE1 1SY, United Kingdom

      IIF 98
    • icon of address Bank House, Broad Street, Spalding, Lincs, PE11 1TB, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 43
  • 1
    SHAZ'S PIT STOP LIMITED - 2010-11-05
    icon of address Stanton House, 41 Blackfriars Road, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 18-20 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Stanton House, 41 Blackfriars Road, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 10 - Director → ME
  • 4
    BRADFIELD LETTINGS LIMITED - 2015-08-05
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    110 GBP2024-04-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 25 Montem Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,637 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 51 - Director → ME
    icon of calendar 2017-07-03 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 75 - Has significant influence or controlOE
  • 8
    icon of address A21 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,889 GBP2023-10-29
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 653 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18-20 Grosvenor Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,395 GBP2016-09-30
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18-20 Grosvenor Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Redstone Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,739 GBP2015-12-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 137 Blackpool Road North, Lytham St. Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,539 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2006-04-20 ~ now
    IIF 80 - Secretary → ME
  • 14
    icon of address A21 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,748 GBP2024-09-24
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    icon of address A21 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197 GBP2023-10-29
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 59 - 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 - Right to appoint or remove directorsOE
  • 16
    icon of address 21 Victoria Road West, Thornton-cleveleys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,228 GBP2025-03-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 17
    FRIED CHICKEN SHOP LTD - 2017-03-09
    icon of address 137 Blackpool Road North, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 108 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Stanton House, 41 Blackfriars Road, Salford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 18-20 Grosvenor Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 18-22 Grosvenor Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 21 Abbotsbury Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 79 - Director → ME
  • 23
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    86,331 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address Unit 4, Wattville Road Industrial Estate, Wattville Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,825 GBP2024-01-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 813 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address Bank House, Broad Street, Spalding, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2021-06-25 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 23 Lorne Close, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 1 1-7 Victoria Road West, Thornton-cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,437 GBP2017-03-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 29
    icon of address Bank House, Broad Street, Spalding
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 30
    PROPERTYLINE HOLDINGS LIMITED - 2019-12-09
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,366 GBP2024-03-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 46 - Director → ME
  • 31
    icon of address Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 73 - Director → ME
  • 32
    icon of address 75 Broadway, Peterborough, Cambs, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    34,948 GBP2024-12-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 45 - Director → ME
  • 33
    icon of address Laxton House, 191 Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,799 GBP2016-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 48 - Director → ME
  • 34
    icon of address 27 Alexandra Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 27 Alexandra Road, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,484 GBP2025-04-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-04-11 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 18-20 Grosvenor Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 18-20 Grosvenor Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,016 GBP2020-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 104 Wilmslow Road..rusholme, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 39
    icon of address 27 Alexandra Road, Peterborough, Cambs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,621 GBP2022-06-24
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 27 Alexandra Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2024-01-24 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -34,005 GBP2023-11-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 1 Commercial Street, Oswaldtwistle, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 131 Antrobus Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,891 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 23 - Director → ME
Ceased 15
  • 1
    icon of address Hilton House, 26/28 Hilton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ 2015-09-08
    IIF 20 - Director → ME
  • 2
    icon of address Bank House, Broad Street, Spalding
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ 2020-12-07
    IIF 39 - Director → ME
  • 3
    icon of address 18-20 Grosvenor Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2020-10-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2020-10-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 4
    icon of address 18-22 Grosvenor Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2020-10-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2020-10-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 5
    icon of address 43 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,473 GBP2024-05-31
    Officer
    icon of calendar 2022-08-01 ~ 2022-08-10
    IIF 26 - Director → ME
  • 6
    BREW HOUSE & KITCHEN WILMSLOW LTD - 2022-08-18
    icon of address 43 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ 2024-09-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2024-09-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 43 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-11-08 ~ 2022-11-21
    IIF 25 - Director → ME
  • 8
    icon of address 58 Old Hall Lane, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2011-04-11 ~ 2011-09-01
    IIF 19 - Director → ME
  • 9
    icon of address Unit 1 Commercial Street, Oswaldtwistle, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2022-06-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-06-16
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 10
    icon of address Bank House, Broad Street, Spalding
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-04-13
    IIF 40 - Director → ME
    icon of calendar 2011-09-01 ~ 2011-09-27
    IIF 38 - Director → ME
  • 11
    PROPERTYLINE HOLDINGS LIMITED - 2019-12-09
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,366 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-14 ~ 2024-09-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    icon of address Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-07-04
    IIF 16 - Director → ME
    icon of calendar 2003-11-24 ~ 2005-07-04
    IIF 72 - Director → ME
    icon of calendar 2002-01-22 ~ 2003-11-24
    IIF 1 - Director → ME
    icon of calendar 1996-06-10 ~ 2001-04-27
    IIF 74 - Director → ME
    icon of calendar 1997-11-20 ~ 2005-07-04
    IIF 76 - Secretary → ME
  • 13
    icon of address 75 Broadway, Peterborough, Cambs, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    34,948 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-29 ~ 2024-09-30
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -34,005 GBP2023-11-29
    Officer
    icon of calendar 2015-04-30 ~ 2020-12-15
    IIF 41 - Director → ME
    icon of calendar 2013-05-21 ~ 2014-06-01
    IIF 37 - Director → ME
  • 15
    icon of address Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,356 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ 2024-09-01
    IIF 98 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.