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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Qadeer

    Related profiles found in government register
  • Mr Mohammed Qadeer
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 1
  • Mr Mohammed Qadeer
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bull Green, Halifax, HX1 5AB, United Kingdom

      IIF 2
  • Mr Mohammed Nadeem Qadeer
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St Mary's St, Bedford, Beds, MK42 0AS, United Kingdom

      IIF 3
    • 131, Soho Hil, Birmingham, B19 1AT, England

      IIF 4
    • Centenary House, St Marys Street, 22 Dilleys Court, Princes Street, Huntingdon, Cambridgeshire, PE29 3PE, United Kingdom

      IIF 5
    • Centenary House, St Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, United Kingdom

      IIF 6
    • 651 Melton Road, 651 Melton Road, Thurmaston, 651 Melton Road, Thurmaston, Leicester, 0116 361 2017, LE4 8EB, United Kingdom

      IIF 7
    • 651 Melton Road, 651 Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, United Kingdom

      IIF 8
    • 29a, 29a Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 9
    • 29a, Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 29b Church Stree, 29b Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 16
    • Office 34, Woodhouse Road, Mansfield, NG18 2BA, England

      IIF 17 IIF 18 IIF 19
    • Unit 6a, Hazel Court, Burma Road, Mansfield, Nottinghamshire, NG21 0RY, United Kingdom

      IIF 21
    • Suite 1, Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, NG17 4FU, England

      IIF 22 IIF 23
    • 767, Abbeydale Road, Sheffield, S7 2BG, United Kingdom

      IIF 24
    • 767-769, Abbeydale Road, Sheffield, S7 2BG, United Kingdom

      IIF 25
  • Qadeer, Mohammed Nadeem
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651 Melton Road, 651 Melton Road, Thurmaston, 651 Melton Road, Thurmaston, Leicester, 0116 361 2017, LE4 8EB, United Kingdom

      IIF 26
    • 29a, 29a Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 27
    • 29b Church Street, 29b Church Street, Mansfield, Nottinghamshire, NG18 1AF, England

      IIF 28
    • Office 34, Woodhouse Road, Mansfield, NG18 2BA, England

      IIF 29
    • 6 Carlton Business Centre, Station Road, Carlton, Nottingham, Nottinghamshire, NG4 3AA, England

      IIF 30 IIF 31
  • Qadeer, Mohammed Nadeem
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Qadeer, Mohammed Nadeem
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Carlton Business Centre, Station Road, Carlton, Nottinghamshire, NG4 3AA, England

      IIF 48
    • Centenary House, St Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, United Kingdom

      IIF 49 IIF 50
    • 651 Melton Road, 651 Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, United Kingdom

      IIF 51
    • 1, Ashdale Gardens, Luton, Beds, LU3 4DE, United Kingdom

      IIF 52 IIF 53
    • 29a, Church Street, Mansfield, Nottinghamshire, NG18 1AF, England

      IIF 54
    • 29b Church Stree, 29b Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 55
    • 6, Carlton Business Centre, Station Road, Carlton, Nottingham, Nottinghamshire, NG4 3AA, England

      IIF 56
    • Ashfield Hub, Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FU, England

      IIF 57
  • Qadeer, Mohammed Nadeem
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashdale Gardens, Luton, Beds, LU3 4DE, United Kingdom

      IIF 58
  • Qadeer, Mohammed Nadeem
    British marketing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, NG17 4FU, England

      IIF 59
  • Qadeer, Mohammed
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Church Street, Mansfield, Nottinghamshire, NG18 1AF, United Kingdom

      IIF 60
  • Mr Mohammed Saleem Qadeer
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 131, Soho Hil, Birmingham, B19 1AT, England

      IIF 61
    • Unit 6a, Hazel Court, Burma Road, Blidworth, Notts, NG21 0RY, United Kingdom

      IIF 62
    • Unit 6a, Unit 6a, Burma Road Industrial Estate, Blidworth, Nottingham, NG21 0RY, United Kingdom

      IIF 63
    • Unit 6, Carlton Business Centre, Station Road, Carlton, Nottinghamshire, NG4 3AA, England

      IIF 64
    • 38, Bull Green, Halifax, HX1 5AB, England

      IIF 65
    • 29a, 29a Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 66
    • 29a, 29a Church Street, Mansfield, Nottinghamshire, NG18 1AF, England

      IIF 67
    • 29a, Church Street, Mansfield, NG18 1AF, England

      IIF 68 IIF 69
    • 29a, Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Office 34, Woodhouse Road, Mansfield, NG18 2BA, England

      IIF 73
    • Office 34, Woodhouse Road, Mansfield, NG18 2BA, England

      IIF 74 IIF 75 IIF 76
    • Unit 6a, Hazel Court, Burma Road, Mansfield, Nottinghamshire, NG21 0RY, United Kingdom

      IIF 81
    • Ashfield Hub, Ashfield Hub, Ashfield Hub, Nottingham, Nottinghamshire, NG17 4FU, England

      IIF 82
    • 767-769, Abbeydale Road, Sheffield, S7 2BG, England

      IIF 83
  • Qadeer, Mohammed Saleem
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6a, Hazel Court, Burma Road, Blidworth, Notts, NG21 0RY, United Kingdom

      IIF 84
    • Unit 6, Carlton Business Centre, Station Road, Carlton, Nottinghamshire, NG4 3AA, England

      IIF 85
    • 29a, Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 86 IIF 87 IIF 88
    • 29b Church Street, 29b Church Street, Mansfield, Nottinghamshire, NG18 1AF, England

      IIF 89
    • Office 34, Woodhouse Road, Mansfield, NG18 2BA, England

      IIF 90 IIF 91
    • Ashfield Hub, Ashfield Hub, Ashfield Hub, Nottingham, Nottinghamshire, NG17 4FU, England

      IIF 92
  • Qadeer, Mohammed Saleem
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Qadeer, Mohammed Saleem
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 651, Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB

      IIF 122
  • Qadeer, Mohammed Saleem
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6a, Unit 6a, Burma Road Industrial Estate, Blidworth, Nottingham, NG21 0RY, United Kingdom

      IIF 123
    • Amicare House, 651 Melton Road, Leicester, LE4 8EB, United Kingdom

      IIF 124
    • 29a, 29a Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 125
    • 29a, Church Street, Mansfield, NG18 1AF, United Kingdom

      IIF 126
    • Office 34, Woodhouse Road, Mansfield, NG18 2BA, England

      IIF 127
    • 6 Carlton Business Centre, Station Road, Carlton, Nottingham, Nottinghamshire, NG4 3AA, England

      IIF 128
  • Qadeer, Mohammed Nadeem
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 34, Woodhouse Road, Mansfield, NG18 2BA, England

      IIF 129
  • Qadeer, Mohammed Nadeem
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bull Green, Halifax, HX1 5AB, United Kingdom

      IIF 130
    • Unit 6a, Hazel Court, Burma Road, Mansfield, Nottinghamshire, NG21 0RY, United Kingdom

      IIF 131
    • 767, Abbeydale Road, Sheffield, S7 2BG, United Kingdom

      IIF 132
  • Qadeer, Mohammed Nadeem
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Centenary House, St. Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, England

      IIF 133
  • Qadeer, Mohammed Saleem
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Office 34, Woodhouse Road, Mansfield, NG18 2BA, England

      IIF 134
  • Qadeer, Mohammed Saleem
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bull Green, Halifax, HX1 5AB, England

      IIF 135
  • Qadeer, Mohammed Nadeem

    Registered addresses and corresponding companies
    • 1, Ashdale Gardens, Luton, Beds, LU3 4DE, United Kingdom

      IIF 136
  • Qadeer, Mohammed

    Registered addresses and corresponding companies
    • Amicare House, 651 Melton Road, Leicester, LE4 8EB, United Kingdom

      IIF 137
child relation
Offspring entities and appointments 52
  • 1
    A&A MANSFIELD LTD
    - now 12682677
    HQ ECKINGTON LTD
    - 2020-07-28 12682677
    Office 34 Woodhouse Road, Mansfield, England
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    A&A PETERBOROUGH LTD
    12766761
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 3
    A&A SHERWOOD LTD
    12803543
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 4
    A&A STOKE LTD
    13332402
    The Lodge Askews Lane, Yaxley, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2021-04-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 5
    A&A SUTTON LTD
    12771430
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    ADMIN HOTLINE LTD
    12597087
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ 2022-04-01
    IIF 38 - Director → ME
    2022-04-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-05-12 ~ 2022-04-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    ALL NUTRITIONISTS LTD
    12202166
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 134 - Director → ME
    2019-09-11 ~ 2022-04-01
    IIF 48 - Director → ME
  • 8
    ASPIRE BUSINESS COMPANY LTD
    13819322
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    BCDS SERVICES LTD
    10515961
    29b Church Street 29b Church Street, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    2022-05-22 ~ now
    IIF 89 - Director → ME
    2020-04-16 ~ 2022-05-22
    IIF 28 - Director → ME
    2016-12-07 ~ 2017-06-05
    IIF 26 - Director → ME
    Person with significant control
    2016-12-07 ~ 2017-06-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    BIM AND CAD SOLUTIONS LTD
    09241162
    Suite 1 Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-22 ~ 2017-08-31
    IIF 59 - Director → ME
    2015-04-05 ~ 2016-01-22
    IIF 96 - Director → ME
    2014-09-30 ~ 2015-04-05
    IIF 52 - Director → ME
    Person with significant control
    2016-11-18 ~ 2017-08-31
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    BIZMILL LTD
    13096263
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 101 - Director → ME
    2020-12-22 ~ 2022-04-01
    IIF 132 - Director → ME
    Person with significant control
    2020-12-22 ~ 2022-04-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    BOOST BOX 4U LTD
    11843549
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-25 ~ 2019-04-04
    IIF 128 - Director → ME
    2022-04-01 ~ dissolved
    IIF 102 - Director → ME
    2019-04-04 ~ 2022-04-01
    IIF 44 - Director → ME
    Person with significant control
    2019-04-04 ~ 2022-04-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    CAREZONE UK LTD
    12390294
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (5 parents)
    Officer
    2021-04-10 ~ dissolved
    IIF 111 - Director → ME
    2020-01-07 ~ 2020-04-09
    IIF 54 - Director → ME
    2020-05-10 ~ 2022-04-01
    IIF 41 - Director → ME
    Person with significant control
    2020-05-10 ~ 2022-04-01
    IIF 19 - Has significant influence or control OE
  • 14
    CREATIVE MARKETING SUPPORT LTD
    12858775
    Office 34 Woodhouse Road, Mansfield, England
    Active Corporate (2 parents)
    Officer
    2020-09-04 ~ 2023-07-10
    IIF 27 - Director → ME
    2023-07-10 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2020-09-04 ~ 2023-07-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    DIGITAL ARCHITECT SERVICES LTD
    11038272
    Office 34 Woodhouse Road, Mansfield, England
    Active Corporate (3 parents)
    Officer
    2019-01-21 ~ 2022-04-01
    IIF 29 - Director → ME
  • 16
    ENGINEERING SOLUTIONS HUB LTD
    11634758
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (5 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 115 - Director → ME
  • 17
    EVENT PEACH LTD
    11448427
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (5 parents)
    Officer
    2018-07-04 ~ 2020-05-20
    IIF 56 - Director → ME
  • 18
    EXEC SOFTWARE LTD
    08929813
    The Barn 4 Stone Lane, Little Humby, Grantham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2017-11-17
    IIF 133 - Director → ME
  • 19
    FITWELL 4 LIFE LTD
    11773280
    Office 34 Woodhouse Road, Mansfield, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-01-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    HEADWAY HOMECARE (BIRMINGHAM) LTD
    12557762
    131 Soho Hill, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-09 ~ 2022-04-14
    IIF 34 - Director → ME
    2022-04-14 ~ dissolved
    IIF 95 - Director → ME
  • 21
    HEADWAY HOMECARE (MANSFIELD) LTD
    12557908
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-09 ~ 2022-04-14
    IIF 46 - Director → ME
    2022-04-14 ~ dissolved
    IIF 120 - Director → ME
  • 22
    HEADWAY HOMECARE LTD
    12389724
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2020-10-08 ~ 2022-04-14
    IIF 42 - Director → ME
    2022-04-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    2020-10-08 ~ 2022-04-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    HQ LEISURE LTD
    13561662
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 24
    HQ WORKSOP LTD
    12790686
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    HQ(UK) ESTATES LTD
    11661620
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-20
    IIF 67 - Ownership of shares – 75% or more OE
    2020-08-01 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    HQ(UK) INVESTMENTS LTD
    11662001
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-05-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    HQ(UK) LTD
    10321615
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (1 parent, 29 offsprings)
    Officer
    2022-04-01 ~ dissolved
    IIF 99 - Director → ME
    2016-08-10 ~ 2022-04-01
    IIF 51 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    2016-08-10 ~ 2017-01-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    HQHUBS LTD
    - now 12598240
    HQ HUBS LTD
    - 2020-11-23 12598240
    767-769 Abbeydale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ 2020-05-18
    IIF 40 - Director → ME
    2020-05-18 ~ 2020-12-01
    IIF 121 - Director → ME
    Person with significant control
    2020-05-12 ~ 2020-05-18
    IIF 10 - Ownership of shares – 75% or more OE
    2020-05-18 ~ 2020-12-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 29
    HQTSZ LTD
    11265928
    Office 34 Woodhouse Road, Mansfield, England
    Active Corporate (1 parent)
    Officer
    2018-03-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 30
    HQUK HOLDINGS PLC
    12706659
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 31
    I2020 LTD
    12598235
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ 2020-05-18
    IIF 37 - Director → ME
    2020-05-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    2020-05-12 ~ 2020-05-18
    IIF 11 - Ownership of shares – 75% or more OE
  • 32
    INTOSUMS LTD
    12598218
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-05-18 ~ 2020-06-08
    IIF 98 - Director → ME
    2020-09-21 ~ 2022-04-01
    IIF 45 - Director → ME
    2020-05-12 ~ 2020-05-18
    IIF 36 - Director → ME
    2022-04-01 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-05-18 ~ 2020-06-08
    IIF 69 - Ownership of shares – 75% or more OE
    2020-11-19 ~ 2022-04-01
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2020-05-12 ~ 2020-05-18
    IIF 13 - Ownership of shares – 75% or more OE
  • 33
    ITEGRATE LIMITED
    08043571
    Suite 1 Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2013-04-01 ~ dissolved
    IIF 58 - Director → ME
    2012-04-24 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 34
    LIG-SUPPORT LIMITED
    08392850
    Amicare House, 651 Melton Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 124 - Director → ME
    2013-02-07 ~ dissolved
    IIF 137 - Secretary → ME
  • 35
    OFF THE SHELF HOSPITALITY LTD
    11161034
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (5 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 104 - Director → ME
    2018-01-22 ~ 2022-04-01
    IIF 57 - Director → ME
  • 36
    OS CONSULTANTS LIMITED
    06372316
    651 Melton Road, Thurmaston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2007-10-07 ~ dissolved
    IIF 122 - Director → ME
  • 37
    PRACTICE PROFESSIONAL SOFTWARE LTD
    10602268
    651 Melton Road, Thurmaston, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 38
    PRELOVED TRADING LTD
    13340653
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 118 - Director → ME
  • 39
    PRELOVEDOFFICE LTD
    12831502
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-08-24 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 40
    PROACTIVE LEARNING ACADEMY LTD
    12901017
    131 Soho Hil, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 94 - Director → ME
    2020-09-29 ~ 2022-04-14
    IIF 33 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    2020-09-29 ~ 2022-04-14
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 41
    RUBY'S BEAUTY & NAILS LTD
    13402721 09604646
    38 Bull Green, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 135 - Director → ME
    2021-05-17 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2021-05-17 ~ 2022-04-14
    IIF 2 - Ownership of shares – 75% or more OE
    2022-04-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    SALON EXEC LTD
    10740068
    Centenary House, St Marys Street, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-25 ~ 2017-11-17
    IIF 50 - Director → ME
    Person with significant control
    2017-04-25 ~ 2018-01-08
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 43
    TECHS4TECH LTD
    12598223
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-18 ~ 2020-06-05
    IIF 97 - Director → ME
    2020-12-04 ~ 2022-04-01
    IIF 43 - Director → ME
    2022-04-01 ~ dissolved
    IIF 112 - Director → ME
    2020-05-12 ~ 2020-05-18
    IIF 35 - Director → ME
    Person with significant control
    2020-05-18 ~ 2020-06-05
    IIF 68 - Ownership of shares – 75% or more OE
    2020-05-12 ~ 2020-05-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 44
    THE CPD ZONE LTD
    11446795
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-04-14 ~ dissolved
    IIF 91 - Director → ME
    2018-07-03 ~ 2020-05-20
    IIF 31 - Director → ME
  • 45
    THE DM HUB LTD
    12598206
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ 2020-05-18
    IIF 39 - Director → ME
    2020-05-18 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    2020-05-12 ~ 2020-05-18
    IIF 15 - Ownership of shares – 75% or more OE
  • 46
    THEHAIRANDBEAUTYLOUNGE LTD
    13317065
    8 St Mary's St, Bedford, Beds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 93 - Director → ME
    2021-04-07 ~ 2022-04-14
    IIF 32 - Director → ME
    Person with significant control
    2021-04-07 ~ 2022-04-14
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 47
    TRIFACTOR BUSINESS SERVICES LTD
    13077682
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ 2022-04-14
    IIF 131 - Director → ME
    2022-04-14 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-12-11 ~ 2022-04-14
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 48
    TSZ HUBS LTD
    11384424
    Office 34 Woodhouse Road, Mansfield, England
    Active Corporate (3 parents)
    Officer
    2018-05-26 ~ 2020-05-01
    IIF 30 - Director → ME
    2022-04-01 ~ now
    IIF 90 - Director → ME
  • 49
    UNITE & BUILD LTD
    13777735
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 117 - Director → ME
  • 50
    VISION TO DESIGN LTD
    12969555
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 106 - Director → ME
    2020-10-22 ~ 2022-04-14
    IIF 47 - Director → ME
    Person with significant control
    2020-10-22 ~ 2022-04-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 51
    WE JUST DO IT LTD
    09590699
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (11 parents)
    Officer
    2015-05-14 ~ 2020-05-20
    IIF 53 - Director → ME
    2022-04-14 ~ dissolved
    IIF 105 - Director → ME
  • 52
    WORKING BY DESIGN LAB LTD
    12575555
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 116 - Director → ME
    2020-04-28 ~ 2022-04-14
    IIF 55 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-09-07
    IIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.