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

Yasin, Mohammed

    Related profiles found in government register
  • Yasin, Mohammed
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Watershedding Street, Oldham, OL4 2PA, United Kingdom

      IIF 1
    • icon of address 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 2
  • Yasin, Mohammed
    British computer consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire, OL4 2PA

      IIF 3
  • Yasin, Mohammed
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b Whitney Court, Southlink Business Park, Oldham, Lancashire, OL4 1DB, United Kingdom

      IIF 4
  • Yasin, Mohammed
    British manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire, OL4 2PA

      IIF 5
  • Yasin, Mohammed
    British software developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 6
    • icon of address 1-3 Watersheddings Street, Oldham, OL4 2PA, United Kingdom

      IIF 7
  • Yasin, Mohammed
    British taxi operator born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BG, United Kingdom

      IIF 8
  • Yasin, Mohammed
    British businessman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sale Street, Derby, Derbyshire, DE23 8GD, United Kingdom

      IIF 9
  • Yasin, Mohammed
    British commercial director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 10
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 11
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 12
  • Yasin, Mohammed
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Normanton Road, Normanton, Derby, DE23 6US, England

      IIF 13
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 14
    • icon of address 4, Sale Street, Derby, DE23 8GD, England

      IIF 15
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 16 IIF 17
  • Yasin, Mohammed
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Rd, Frigate, Derby, Derbyshire, DE223FQ, England

      IIF 18
    • icon of address 1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, S9 2LR, United Kingdom

      IIF 19
  • Yasin, Mohammed
    British taxi operator born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sale Street, Derby, Derbyshire, DE23 8GD

      IIF 20
  • Yasin, Mohammed
    British taxis born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, United Kingdom

      IIF 21
  • Yasin, Mohammed
    English software developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 Great Horton Road, Bradford, BD71PU, England

      IIF 22
  • Yasin, Mohammed Rafiq
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ

      IIF 23
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 24
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 25
  • Yasin, Mohammed Rafiq
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 30
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, Derbyshire, DE22 3FQ, United Kingdom

      IIF 31
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 32 IIF 33 IIF 34
    • icon of address 1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, S9 2LR, United Kingdom

      IIF 35
  • Yasin, Mohammed Rafiq
    British sales director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hadfield Close, Manchester, M14 5LY, England

      IIF 36
  • Yasin, Mohammed
    British software born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Southlink Business Park, Hamilton Street, Oldham, OL4 1DB, England

      IIF 37
  • Yasin, Rafiq
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 38
  • Mr Mohammed Yasin
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Watershedding Street, Oldham, OL4 2PA, United Kingdom

      IIF 39
    • icon of address 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 40 IIF 41
    • icon of address Unit 5b Whitney Court, Southlink Business Park, Oldham, Lancashire, OL4 1DB, United Kingdom

      IIF 42
  • Yasin, Mohammed
    British taxis born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Desborough Park Road, High Wycombe, Bucks, HP12 3BG, England

      IIF 43
  • Yasin, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England Uk

      IIF 44
  • Mohammed Yasin
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Southlink Business Park, Hamilton Street, Oldham, OL4 1DB, England

      IIF 45
  • Mr Mohammed Yasin
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 46 IIF 47
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 48
    • icon of address 4, Sale Street, Derby, DE23 8GD, England

      IIF 49
  • Yasin, Mohammed
    British business man born in February 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 49a, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BG, United Kingdom

      IIF 50
  • Yasin, Mohammed Rafiq

    Registered addresses and corresponding companies
    • icon of address 37, Moore Street, Derby, Derbyshire, DE23 8GD, England

      IIF 51
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 52
  • Yasin, Mohammed

    Registered addresses and corresponding companies
    • icon of address 256 Great Horton Road, Bradford, BD71PU, England

      IIF 53
  • Yasin, Mohammed Rafiq
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B Bateman Court, Bateman Street, Derby, DE23 8JQ, England

      IIF 54
    • icon of address Unit B, Bateman Court, Bateman Street, Derby, DE23 8JQ, United Kingdom

      IIF 55
    • icon of address 94 - 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 56
  • Mr Mohammed Rafiq Yasin
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 57
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 58 IIF 59 IIF 60
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 61
    • icon of address 82, Hadfield Close, Manchester, M14 5LY, England

      IIF 62
    • icon of address 94-96, Grosvenor Street, Manchester, M1 7HL

      IIF 63
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA

      IIF 64
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 65
  • Mr Mohammed Rafiq Yasin
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 - 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 66
  • Mohammed Rafiq Yasin
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B Bateman Court, Bateman Street, Derby, DE23 8JQ, England

      IIF 67
    • icon of address Unit B, Bateman Court, Bateman Street, Derby, DE23 8JQ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Kca, 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 3
    icon of address 2 Windermere Street, Hanley, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1-3 Watersheddings Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 1-3 Watershedding Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,515 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 23 Ashbourne Rd, Frigate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 9
    icon of address Unit 5b, Southlink Business Park, Hamilton Street, Oldham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,918 GBP2016-12-31
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1-3 Watershedding Street Watersheddings, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,975 GBP2025-02-28
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 82 Hadfield Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 13
    icon of address 23 Ashbourne Road, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    PRIDE EXECUTIVE CARS LTD - 2020-03-24
    PRIDE EXECUTIVE CARS (DERBY) LTD - 2018-01-16
    icon of address 21 Freehold Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,759 GBP2020-04-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 15
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-06-28 ~ dissolved
    IIF 52 - Secretary → ME
  • 16
    icon of address 94-96 Grosvenor Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,213 GBP2016-09-30
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 17
    icon of address 94 - 98 Grosvenor Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit B, Bateman Court, Bateman Street, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 19
    MR WHIP'S CATERING LTD - 2017-10-24
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 20
    icon of address 1-3 Watersheddings Street, Watersheddings Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-09 ~ dissolved
    IIF 3 - Director → ME
  • 22
    SLONA'S KITCHEN LTD - 2025-04-24
    icon of address Suite B Bateman Court, Bateman Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 23 Ashbourne Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 38 - Director → ME
    IIF 14 - Director → ME
  • 24
    icon of address 1-3 Watersheddings Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    75 TAXIS LIMITED - 2017-05-09
    icon of address Kca, 263 Nottingham Road, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,999 GBP2016-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 26
    75 TAXIS HOLDING CO LTD - 2017-05-09
    icon of address Ashbourne House, 23 Ashbourne Road, Derby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,593 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 17 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address Kca, 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2013-06-01
    IIF 13 - Director → ME
  • 2
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-10 ~ 2007-12-28
    IIF 20 - Director → ME
  • 3
    icon of address Unit 19 Masons Place Business Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,785 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-09-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 9 Pymroyd, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-06-20 ~ 2023-05-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-05-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 49a Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2016-01-22
    IIF 43 - Director → ME
  • 6
    WYCOMBE EXPRESS LTD - 2018-05-25
    icon of address Unit 1 Desborough Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ 2016-01-28
    IIF 8 - Director → ME
    icon of calendar 2015-01-12 ~ 2016-01-28
    IIF 50 - Director → ME
  • 7
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,856 GBP2023-09-30
    Officer
    icon of calendar 2017-05-02 ~ 2018-02-15
    IIF 35 - Director → ME
    IIF 19 - Director → ME
  • 8
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2016-09-01
    IIF 29 - Director → ME
  • 9
    icon of address 256 Great Horton Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ 2016-05-21
    IIF 22 - Director → ME
    icon of calendar 2014-03-24 ~ 2015-01-01
    IIF 53 - Secretary → ME
  • 10
    PRIDE EXECUTIVE CARS LTD - 2020-03-24
    PRIDE EXECUTIVE CARS (DERBY) LTD - 2018-01-16
    icon of address 21 Freehold Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,759 GBP2020-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2020-03-01
    IIF 30 - Director → ME
    icon of calendar 2015-04-24 ~ 2016-12-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 57 - Has significant influence or control OE
  • 11
    icon of address Unit 1/2 Vivian Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,510 GBP2023-07-31
    Officer
    icon of calendar 2020-02-11 ~ 2020-05-06
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

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

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