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

Islam, Mohammed

    Related profiles found in government register
  • Islam, Mohammed
    British car audio and security electrician born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 151-153, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 1 IIF 2
  • Islam, Mohammed
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Clare Street, London, E2 9HD, England

      IIF 3
    • icon of address Railway Arch 283, Clare Street, London, E29HD, United Kingdom

      IIF 4
  • Islam, Mohammed
    British born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Clare Street, Riverside, Cardiff, CF11 6BB, Wales

      IIF 5
    • icon of address 89, Pentrebane Street, Cardiff, CF11 7LP, United Kingdom

      IIF 6
  • Islam, Mohammed
    British company director born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Clare Street, Cardiff, CF11 6BB, Wales

      IIF 7
  • Islam, Mohammed
    born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Swarcliffe Road, Sheffield, S9 3FB, United Kingdom

      IIF 8
  • Salim, Mohammed Abdul
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surma Community Centre, 1 Robert Street, London, NW1 3JU

      IIF 9
  • Salim, Mohammed Abdul
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mill Lane, London, NW6 1NR, United Kingdom

      IIF 10
  • Salim, Mohammed Abdul
    British self employed born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surma Community Centre, 1 Robert Street, London, NW1 3JU

      IIF 11
  • Salim, Mohammed Abdul
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100a Widney Road, Solihull, B93 9BN, England

      IIF 12
  • Salim, Mohammed Abdul
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Binnie Street, Bradford, BD3 9DA, United Kingdom

      IIF 13
  • Islam, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 26, Clare Street, Cardiff, CF11 6BB, Wales

      IIF 14
  • Salim, Mohammed Abdul
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Clare Street, Bridgwater, Somerset, TA6 3EN, England

      IIF 15
    • icon of address Shahnaz Restaurant, The Cliff, Cheddar, Somerset, BS27 3QE

      IIF 16
  • Salim, Mohammed Abdul
    English restaurant owner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Market Street, Highbridge, Somerset, TA9 3BW, England

      IIF 17
  • Salique, Abdul Mohammed
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Salique, Mohammed Abdul
    British business manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Aberdeen Mansions, Kenton Street, London, WC1N 1NN, England

      IIF 21
  • Salique, Mohammed Abdul
    British business owner born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Aberdeen Mansions, Kenton Street, London, WC1N 1NN, United Kingdom

      IIF 22
  • Salique, Mohammed Abdul
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Aberdeen Mansions, Kenton Street, London, WC1N 1NN, United Kingdom

      IIF 23
  • Salique, Mohammed Abdul
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Drummond Street, London, NW1 2PA

      IIF 24
  • Salique, Mohammed Abdul
    British restaurant owner born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surma Community Centre, 1 Robert Street, London, NW1 3JU

      IIF 25 IIF 26
  • Salique, Mohammed Abdul
    British self employed born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surma Community Centre, 1 Robert Street, London, NW1 3JU

      IIF 27
  • Salim, Mohammed
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Clare Street, Bridgwater, Somerset, TA6 3EN, United Kingdom

      IIF 28
  • Islam, Mohammed Aminul
    British business owner born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Mohammed Aminul
    British personal trainer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Mohammed Salique
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Mohammed Aminul Islam
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151-153, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 34
  • Salim, Mohammed Abdul
    English

    Registered addresses and corresponding companies
    • icon of address Shahnaz Restaurant, The Cliff, Cheddar, Somerset, BS27 3QE

      IIF 35
  • Ali, Mohammed Nazmul Islam
    British builder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Wellingborough Road, Northampton, Northamptonshire, NN1 4DX, United Kingdom

      IIF 36
  • Ali, Mohammed Nazmul Islam
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 37
  • Ali, Mohammed Nazmul Islam
    British restaurant manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, High Street, Kibworth Beauchamp, Leicestershire, LE8 0HQ, United Kingdom

      IIF 38
  • Mr Mohammed Abdul Salim
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100a Widney Road, Solihull, B93 9BN, England

      IIF 39
  • Mr Mohammed Islam
    British born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Clare Street, Riverside, Cardiff, CF11 6BB, Wales

      IIF 40
    • icon of address 89, Pentrebane Street, Cardiff, CF11 7LP, United Kingdom

      IIF 41
  • Salique, Mohammed Abdul
    Indian born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-12, Wellowgate, Grimsby, DN32 0RA, England

      IIF 42
  • Salique, Mohammed Abdul
    Indian restauranteur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grimsby Road Business Centre, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 43
    • icon of address 8-12, Wellowgate, Grimsby, DN32 0RA, England

      IIF 44
  • Salique, Mohammed Abdul
    Indian restaurateur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Grimsby Road, Cleethorpes, DN35 7DG, England

      IIF 45
  • Mr Mohammed Abdul Salique
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 46
  • Islam Ali, Mohammed Nazmul
    British businessman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Wellingborough Road, Northampton, Northants, NN1 4DX, United Kingdom

      IIF 47
  • Mr Mohammed Nazmul Islam Ali
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 48
    • icon of address 239, Abington Avenue, Northampton, NN1 4PU, England

      IIF 49
  • Mr Mohammed Salim
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Clare Street, Bridgwater, TA6 3EN, United Kingdom

      IIF 50
  • Salique, Mohammed Abdul
    British restauranteur born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Sea View Street, Cleethorpes, DN35 8EU, United Kingdom

      IIF 51 IIF 52
    • icon of address 43, Market Square, Cleethorpes, DN35 8LY, United Kingdom

      IIF 53
  • Islam Ali, Mohammed Nazmul
    British restauranteur born in June 1985

    Resident in Northamptonshire

    Registered addresses and corresponding companies
    • icon of address 155, Wellingborough Road, Northampton, Northamptonshire, NN1 4DX, England

      IIF 54
  • Mr Mohammed Abdul Salique
    Indian born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Grimsby Road, Cleethorpes, DN35 7DG, England

      IIF 55
    • icon of address Grimsby Road Business Centre, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 56
    • icon of address 8-12, Wellowgate, Grimsby, DN32 0RA, England

      IIF 57 IIF 58
  • Mr Abdul Salique
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-12, Wellowgate, Grimsby, DN32 0RA, United Kingdom

      IIF 59
  • Mr Mohammed Aminul Islam
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salique, Abdul
    British restauranteur born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-12, Wellowgate, Grimsby, DN32 0RA, United Kingdom

      IIF 61
  • Mr. Mohammed Aminul Islam
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151-153, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 62
  • Mr Mohammed Abdul Salique
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Sea View Street, Cleethorpes, DN35 8EU, United Kingdom

      IIF 63 IIF 64
    • icon of address 43, Market Square, Cleethorpes, DN35 8LY, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Ig1
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Clare Street, Riverside, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -11,476 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 100a Widney Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,057 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address Small Business Accountancy Company Ltd, 8 Market Street, Highbridge, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 155 Wellingborough Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address 155 Wellingborough Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address 43 Market Street, Cleethorpes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    icon of address Small Business Accountancy Ltd Unit 16, Wills Business Park, Salmon Parade, Bridgwater, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Shahnaz Restaurant, The Cliff, Cheddar, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,232 GBP2016-11-30
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-11-24 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    ABLE PROPERTIES (CARDIFF) LIMITED - 2010-05-19
    icon of address 26 Clare Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,087 GBP2019-03-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 12
    icon of address 14 Aberdeen Mansions Kenton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 171 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 89 Pentrebane Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -197 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 171 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 8-12 Wellowgate, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 54 High Street, Kibworth Beauchamp, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address 28 Swarcliffe Road, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 19
    icon of address 17 Sea View Street, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 155 Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,917 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 32 Mill Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,798 GBP2015-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address 1 Wesley Street, Ossett, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address 60 Park Road, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8-12 Wellowgate, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 8 Turin Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2012-10-22
    IIF 4 - Director → ME
  • 2
    icon of address Surma Community Centre, 1 Robert Street, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    16,953 GBP2024-03-31
    Officer
    icon of calendar 2016-09-04 ~ 2019-02-22
    IIF 27 - Director → ME
    icon of calendar 2009-12-20 ~ 2016-01-31
    IIF 25 - Director → ME
    icon of calendar 2019-02-22 ~ 2021-08-22
    IIF 11 - Director → ME
    icon of calendar 2021-08-23 ~ 2023-05-05
    IIF 9 - Director → ME
  • 3
    SHAHNAZ RESTAURANT LIMITED - 2019-06-14
    icon of address Small Business Accountancy Ltd Unit 16, Wills Business Park, Salmon Parade, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,152 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2018-05-15
    IIF 15 - Director → ME
  • 4
    LIDS TAPAS LIMITED - 2019-11-08
    icon of address 39a Sea View Street, Cleethorpes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2021-09-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-09-16
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address 12 Greenland Road, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    783,430 GBP2024-03-31
    Officer
    icon of calendar 2010-01-20 ~ 2010-07-22
    IIF 26 - Director → ME
  • 6
    CAMDEN COMMUNITY AND POLICE CONSULTATIVE GROUP - 2014-02-21
    icon of address 9 Field Sullivan, 9 Hare & Billet Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2011-07-18
    IIF 22 - Director → ME
  • 7
    icon of address 12 Sea View Street, Cleethorpes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ 2021-09-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-09-17
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 8
    HAVANA CABANA LIMITED - 2019-11-08
    icon of address 39a Sea View Street, Cleethorpes, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-01 ~ 2021-09-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-09-20
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address 96 96, Welholme Road, Grimsby, North East Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,600 GBP2021-11-30
    Officer
    icon of calendar 2019-09-30 ~ 2025-09-02
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2025-09-02
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 10
    icon of address 171 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2016-02-16 ~ 2024-03-01
    IIF 2 - Director → ME
  • 11
    icon of address 171 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2024-03-01
    IIF 1 - Director → ME
  • 12
    PRESTIGE REPAIR CENTRE LTD - 2012-10-22
    icon of address 283 Clare Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-02 ~ 2013-01-01
    IIF 3 - Director → ME
  • 13
    icon of address 43 Market Street, Cleethorpes, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-11-11 ~ 2017-11-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-11-30
    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
  • 14
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -497 GBP2020-05-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-09-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2017-10-19
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    ARTHURS HOUSE LIMITED - 2019-11-08
    icon of address 39a Sea View Street, Cleethorpes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2021-09-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-04-27
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    WEST EUSTON PARTNERSHIP - 2021-03-17
    icon of address Begbies Traynor (central) Llp, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (13 parents)
    Equity (Company account)
    12,674 GBP2021-03-31
    Officer
    icon of calendar 2012-12-12 ~ 2014-05-22
    IIF 21 - Director → ME
  • 17
    icon of address Ken Flemwell, 6 Flanders Garage, Flanders Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ 2011-04-19
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.