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 Abdikalik Mohamed Jama

    Related profiles found in government register
  • Mr Abdikalik Mohamed Jama
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11471750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 10 Rake Lane, Rake Lane, Manchester, M27 8LR, England

      IIF 2
    • 35 Barclay House, Whitworth Street West, Manchester, Lancashire, M1 5NG, England

      IIF 3
    • 35, Whitworth Street West, Manchester, M1 5NG

      IIF 4
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 5
    • Unit 10, Rake Lane, Manchester, Lancashire, M27 8LR, England

      IIF 6
  • Jama, Abdikalik Mohamed
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Barclay House, Whitworth Street West, Manchester, Lancashire, M1 5NG, England

      IIF 7
    • Suite 25,729, Wilmslow Road, Manchester, Lancashire, M20 6UG, United Kingdom

      IIF 8
  • Jama, Abdikalik Mohamed
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Rake Lane, Rake Lane, Manchester, M27 8LR, England

      IIF 9
    • 35, Whitworth Street West, Manchester, M1 5NG, United Kingdom

      IIF 10 IIF 11
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 12
  • Jama, Abdikalik Mohamed
    British entrapaneur born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Mulberry Street, Huddersfield, HD5 9AR, England

      IIF 13
    • 132-134, Advantage Business Centre, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 14
    • 35, Whitworth Street West, Manchester, M1 5NG, England

      IIF 15
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 16
  • Jama, Abdikalik Mohamed
    British entrepreneur born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barclay House, 35 Whitworth Street West, Manchester, Lancashire, M1 5NG, United Kingdom

      IIF 17
  • Mr Abdikalik Mohamed Jama
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 08438934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Jama, Abdikalik
    British entrepaneur born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barclay House, Whitworth Street West, 35, Manchester, Lancashire, M1 5NG, England

      IIF 19
  • Jama, Abdikalik Mohamed
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 08438934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Jama, Abdikalik Mohamed

    Registered addresses and corresponding companies
    • Suite 25, 729, Wilmslow Road, Manchester, Lancashire, M20 6UG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Suite 25,729, Wilmslow Road, Manchester, Lancashire, M20 6UG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 10
  • 1
    BIXICHEF LTD
    07828846
    Advantage Business Centre 132-134, Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 2
    FONDAPP HOLDINGS LTD
    - now 10846271
    FONDAPP LTD
    - 2021-09-09 10846271 08948975
    OVIVR LTD
    - 2018-08-03 10846271 08948975... (more)
    SPEDBALL LTD
    - 2017-12-08 10846271 08438934
    4385, 10846271 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-07-03 ~ now
    IIF 7 - Director → ME
    2019-08-08 ~ 2024-12-14
    IIF 21 - Secretary → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    INSTANTDELIVERYSERVICES LTD
    07910235
    132-134 Advantage Business Centre, Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 14 - Director → ME
  • 4
    INTERN BUSINESS CORPORATE LTD
    09089881
    83 Ducie Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-17 ~ 2015-08-06
    IIF 17 - Director → ME
  • 5
    JAMA BROS LTD
    08169013
    Unit 10 Rake Lane, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 12 - Director → ME
    2019-08-08 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    FONDAPP LTD
    - 2018-08-03 08948975 10846271
    35 Whitworth Street West, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ 2015-08-17
    IIF 19 - Director → ME
    2016-05-16 ~ dissolved
    IIF 15 - Director → ME
    2017-05-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    SPEDBALL EVENTS LTD
    12418835
    3 Bride Court, Suite 101, London, City Of London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    SPEDBALL LTD
    - now 08438934 10846271
    OVIVR LTD
    - 2017-12-08 08438934 08948975... (more)
    4385, 08438934 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Officer
    2024-10-17 ~ now
    IIF 20 - Director → ME
    2013-03-11 ~ 2024-10-10
    IIF 16 - Director → ME
    2019-08-08 ~ 2021-03-23
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
    2024-10-20 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    THE WORLD SPEDBALL ASSOCIATION
    11471750
    4385, 11471750 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-07-18 ~ now
    IIF 8 - Director → ME
    2019-08-08 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    TOMTOMRECRUITMENT LTD
    09721479
    35 Whitworth Street West, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-08-27 ~ 2016-05-26
    IIF 10 - Director → ME

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.