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

Mr Abid Kader Ahmad Kasem

    Related profiles found in government register
  • Mr Abid Kader Ahmad Kasem
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 1 Windsor View, Liverpool, Merseyside, L8 0UN, England

      IIF 1
  • Mr Abid Kader Ahmad Kasem
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Langstone Business Park, Newport, Gwent, NP08 2HJ, Wales

      IIF 2
  • Kasem, Abid Kader Ahmad
    British director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 1 Windsor View, Liverpool, Merseyside, L8 0UN, England

      IIF 3
    • icon of address Merlin House, Langstone Business Park, Newport, Gwent, NP08 2HJ, Wales

      IIF 4 IIF 5 IIF 6
  • Mr Abid Kasem
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Mayfair House, 3 Elm Grove, Manchester, M20 6PL, England

      IIF 7
    • icon of address Mayfair House, First Floor, 3 Elm Grove, Manchester, M20 6PL, England

      IIF 8 IIF 9
    • icon of address 3 Spring Grove, Huthwaite Lane, Thurgoland, Sheffield, S35 7AF, England

      IIF 10 IIF 11
    • icon of address Kollider, Castle House, Castle Street, Sheffield, S3 8LS, United Kingdom

      IIF 12
  • Mr Abid Kasem
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kasem, Abid
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfair House, First Floor, 3 Elm Grove, Manchester, M20 6PL, England

      IIF 20
    • icon of address 3 Spring Grove, Huthwaite Lane, Thurgoland, Sheffield, S35 7AF, England

      IIF 21
  • Kasem, Abid
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hewson Road, Humberston, Grimsby, N E Lincolnshire, DN36 4UD, England

      IIF 22 IIF 23
    • icon of address 1st Floor, Mayfair House, 3 Elm Grove, Manchester, M20 6PL, England

      IIF 24
    • icon of address Mayfair House, First Floor, 3 Elm Grove, Manchester, M20 6PL, England

      IIF 25
    • icon of address 3 Spring Grove, Huthwaite Lane, Thurgoland, Sheffield, S35 7AF, England

      IIF 26
  • Kasem, Abid
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kollider, Castle House, Castle Street, Sheffield, S3 8LS, United Kingdom

      IIF 27
  • Kasem, Abid
    British director born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Abid Kasem
    United Kingdom born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hewson Road, Humberston, Grimsby, DN36 4UD, United Kingdom

      IIF 35
  • Kasem, Abid
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hewson Road, Humberston, Grimsby, N E Lincolnshire, DN36 4UD, England

      IIF 36
  • Kasem, Abid
    United Kingdom director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hewson Road, Humberston, Grimsby, N E Lincolnshire, DN36 4UD, England

      IIF 37
    • icon of address Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG, England

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Kollider Castle House, Castle Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,698 GBP2024-01-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Spring Grove Huthwaite Lane, Thurgoland, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Mameulah Road, Newmachar, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 26 Mameulah Road, Newmachar, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address 26 Mameulah Road, Newmachar, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HAZELTWIST COMMUNICATIONS LIMITED - 2009-11-10
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 5 Woodland Way, Heolgerrig, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Mayfair House First Floor, 3 Elm Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Spring Grove Huthwaite Lane, Thurgoland, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 26 Mameulah Road, Newmachar, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 26 Mameulah Road, Newmachar, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1st Floor, Mayfair House, 3 Elm Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,476 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address Mayfair House First Floor, 3 Elm Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,398 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26 Mameulah Road, Newmachar, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ 2015-07-09
    IIF 22 - Director → ME
  • 2
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2014-05-09
    IIF 23 - Director → ME
  • 3
    HAZELTWIST COMMUNICATIONS LIMITED - 2009-11-10
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2011-04-29
    IIF 36 - Director → ME
    icon of calendar 2010-10-04 ~ 2010-10-04
    IIF 37 - Director → ME
  • 4
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,398 GBP2018-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-02-18
    IIF 3 - 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.