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

Sacoor, Mahomed Hanif Allimahomed, Dr

    Related profiles found in government register
  • Sacoor, Mahomed Hanif Allimahomed, Dr
    British co director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 1
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 2
  • Sacoor, Mahomed Hanif Allimahomed, Dr
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162a, High Street, High Street, Guildford, Surrey, GU1 3HN, England

      IIF 3
    • icon of address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU

      IIF 4
    • icon of address 12 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YP, England

      IIF 5
    • icon of address 12 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YP, United Kingdom

      IIF 6
    • icon of address Unit 2, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 7
    • icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, England

      IIF 8
    • icon of address Unit 2, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, England

      IIF 12
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 13
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF

      IIF 14 IIF 15 IIF 16
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 21
    • icon of address Rosemount House, 4th Floor, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 22
  • Sacoor, Mahomed Hanif Allimahomed, Dr
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, England

      IIF 23 IIF 24
    • icon of address Unit 7 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, United Kingdom

      IIF 25 IIF 26
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 31 IIF 32 IIF 33
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, United Kingdom

      IIF 34 IIF 35
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 36 IIF 37 IIF 38
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom

      IIF 46
    • icon of address C/o Mmri Limited, 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 47 IIF 48
    • icon of address Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 49
    • icon of address Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 50 IIF 51
    • icon of address Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Sacoor, Mahomed Hanif Allimahomed, Dr
    British managing director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 55
  • Sacoor, Mahomed Hanif Allimahomed, Dr.
    British director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom

      IIF 56
  • Dr Mahomed Hanif Allimahomed Sacoor
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YP, England

      IIF 57
    • icon of address Id House 1 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 58
    • icon of address Unit 2, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 59
    • icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 60
    • icon of address Unit 2, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 61
    • icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 62
    • icon of address Unit 7, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 63
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 64 IIF 65 IIF 66
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 67 IIF 68 IIF 69
    • icon of address C/o Mmri Limited, 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 73 IIF 74
    • icon of address Rosemount House, 4th Floor, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 75
    • icon of address Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 76
    • icon of address Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB

      IIF 77 IIF 78 IIF 79
    • icon of address Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 80
  • Sacoor, Mohamed Hanif Allimahomed, Dr
    British company director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, U.k.

      IIF 81
  • Sacoor, Mahomed Hanif Allimahomed, Dr

    Registered addresses and corresponding companies
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 82 IIF 83
  • Mahomed Hanif Allimahomed Sacoor
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 84
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 85 IIF 86 IIF 87
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 5
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    SACOOR DIGITAL SOLUTIONS LIMITED - 2016-01-31
    WHISPERS ... BEFORE IT'S NEWS LIMITED - 2015-11-11
    MEDPHARMACONNECT LTD - 2015-08-04
    GLOBAL MARKETING RESEARCH & CONSULTING LIMITED - 2010-04-08
    M&M PUBLISHING LIMITED - 2001-04-23
    icon of address Rosemount House 4th Floor, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2 Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    354 GBP2017-12-31
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 12 Whitehouse Apartments 9 Belvedere Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -587,438 GBP2023-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 18
    MMRI LIMITED - 2014-11-07
    MEDICAL MARKETING RESEARCH INTERNATIONAL LTD - 2014-09-15
    T.P.I. LIMITED - 1999-11-26
    MIRAGELORD LIMITED - 1982-06-11
    icon of address 12 Whitehouse Apartments 9 Belvedere Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,030,021 GBP2023-12-31
    Officer
    icon of calendar 1982-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 32 Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-15 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-15 ~ dissolved
    IIF 55 - Director → ME
  • 21
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-15 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 23
    MMRI LIMITED - 2014-09-15
    icon of address Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 32 Station Approach, West Byfleet, Surrey, U.k.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 81 - Director → ME
  • 25
    RISK AND REPUTATION MONITORING LIMITED - 2015-08-11
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED - 2014-11-07
    icon of address Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 28
    MOBRE DEVELOPMENTS LIMITED - 2009-11-24
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 27 - Director → ME
  • 29
    THE ID GROUP LIMITED - 2002-10-10
    icon of address 32 Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 14 - Director → ME
  • 30
    PHARMA-NET.COM LIMITED - 2000-05-10
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-29 ~ dissolved
    IIF 2 - Director → ME
  • 31
    icon of address Rosemount House, Rosemount Avenue, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Mmri Limited 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Mmri Limited 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Rosemount House, Rosemount Avenue, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 28 - Director → ME
  • 36
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 30 - Director → ME
  • 37
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-02-27 ~ dissolved
    IIF 82 - Secretary → ME
  • 38
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 39
    FOOTBALL WHISPERS LIMITED - 2016-01-31
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 29 - Director → ME
  • 41
    icon of address Rosemount House, Rosemount Avenue, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 54 - Director → ME
  • 42
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-03-27 ~ dissolved
    IIF 83 - Secretary → ME
  • 43
    M & M SELECTIONS LIMITED - 2007-12-03
    icon of address Unit 2 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 32 Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-26 ~ dissolved
    IIF 15 - Director → ME
  • 45
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address Unit 7 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (5 parents)
    Equity (Company account)
    111 GBP2023-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2024-01-10
    IIF 25 - Director → ME
  • 2
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (10 parents)
    Equity (Company account)
    -100,804 GBP2023-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2017-07-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-07-28
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 3
    LOCUM 24 LIMITED - 2014-05-13
    icon of address Unit 7 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    224,774 GBP2016-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2024-01-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-11
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-07-11 ~ 2024-01-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2024-01-10
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    THE ID GROUP LIMITED - 2013-04-15
    ID GROUP LIMITED - 2003-10-28
    PHARMA-ID.COM LIMITED - 2002-10-10
    PHARMA-NET.COM LTD - 2000-12-29
    PHARMAPAGES LIMITED - 2000-05-10
    icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,294,329 GBP2016-12-31
    Officer
    icon of calendar 1999-08-23 ~ 2024-01-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-11
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-07-31 ~ 2024-01-10
    IIF 9 - Director → ME
  • 7
    icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-07-23 ~ 2024-01-10
    IIF 10 - Director → ME
  • 8
    GROUP 24 LIMITED - 2014-05-13
    icon of address Unit 7 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (5 parents)
    Equity (Company account)
    111 GBP2023-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2024-01-10
    IIF 26 - Director → ME
  • 9
    SUNFORM LIMITED - 2012-05-23
    icon of address 16 Trinity Churchyard, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,621,120 GBP2023-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2016-01-27
    IIF 3 - Director → ME
  • 10
    icon of address Unit 7 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-07-08 ~ 2024-01-10
    IIF 23 - Director → ME
  • 11
    MAKEOFFER LIMITED - 2010-08-12
    icon of address Suite 2 First Floor, Temple Back, 10 Temple Back, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    579,538 GBP2023-12-31
    Officer
    icon of calendar 2010-05-14 ~ 2020-06-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-17
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit 2 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    2,329,200 GBP2016-12-31
    Officer
    icon of calendar 1998-07-02 ~ 2024-01-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.