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

Lateef, Mohammed Adnan

    Related profiles found in government register
  • Lateef, Mohammed Adnan
    British chartered accountant born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1
  • Lateef, Mohammed Adnan
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 2
  • Lateef, Mohammed Adnan
    British finance director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
    • icon of address Orange Cyberdefense, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 4 IIF 5
    • icon of address Securedata House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 6
    • icon of address 1, Oxleys Road, Stevenage, SG2 9YE, England

      IIF 7
  • Lateef, Mohammed Adnan
    British managing director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orange Cyberdfense, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 8
  • Lateef, Mohammed Adnan
    British non-executive director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 9
  • Lateef, Mohammed
    British company director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59-61, John Finnie Street, Kilmarnock, KA1 1BH, Scotland

      IIF 10 IIF 11
  • Mr Mohammed Adnan Lateef
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 12
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
  • Lateef, Mohammed
    British chartered accountant born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
  • Lateef, Mohammed Adnan

    Registered addresses and corresponding companies
    • icon of address 11-13 Wakley Street, London, EC1V 7LT

      IIF 15
    • icon of address 11, - 13, Wakley Street, London, EC1V 7LT

      IIF 16 IIF 17
    • icon of address 11-13, Wakley Street, London, England, EC1V 7LT, England

      IIF 18
  • Mohammed Lateef
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59-61, John Finnie Street, Kilmarnock, KA1 1BH, Scotland

      IIF 19 IIF 20
  • Mr Mohammed Lateef
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,161 GBP2024-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -205,800 GBP2024-09-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 59-61 John Finnie Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 59-61 John Finnie Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    SHOO 564 LIMITED - 2012-04-23
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 5 - Director → ME
  • 7
    NEBULAS SOLUTIONS GROUP LIMITED - 2017-01-06
    NEBULAS SECURITY LIMITED - 2008-04-07
    icon of address Third Floor, 250 Waterloo Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 8 Maple Avenue, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -263 GBP2021-03-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 19-21 Manor Road, Caddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    TOKGRP LTD - 2024-03-20
    NODE:PLATFORMS LTD - 2023-09-19
    TOKYO DIGITAL GROUP PLC - 2018-07-31
    TOKYO.UK TEAM LTD - 2023-04-24
    TOKYO LIFE PLC - 2017-09-12
    NODE PLATFORMS LTD - 2023-05-29
    TOKYO DIGITAL GROUP LTD - 2023-05-02
    DIGITAL AGENCY HOLDINGS LTD - 2020-07-24
    DIGITAL AGENCY HOLDINGS PLC - 2018-09-28
    NODE:TOKYO DTT HOLDINGS LTD - 2023-09-22
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,068 GBP2024-03-31
    Officer
    icon of calendar 2023-06-17 ~ 2023-09-20
    IIF 9 - Director → ME
  • 2
    MIS CORPORATE DEFENCE SOLUTIONS LIMITED - 2011-02-02
    MIS CDS GROUP LIMITED - 2003-01-16
    SECUREDATA EUROPE LIMITED - 2020-03-09
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-03 ~ 2025-05-27
    IIF 6 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    440,636 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-07-12
    IIF 18 - Secretary → ME
  • 4
    SATELLITE BUSINESS SYSTEMS LIMITED - 2010-08-03
    SBS (OFFICE EQUIPMENT) LIMITED - 1984-08-14
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,125,229 GBP2024-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2021-04-15
    IIF 15 - Secretary → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,977,086 GBP2024-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2021-04-15
    IIF 17 - Secretary → ME
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,500 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2021-04-15
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.