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

Mohammed, Nadeem

    Related profiles found in government register
  • Mohammed, Nadeem
    British ceo born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Quarles Park Road, Romford, Essex, RM6 4DE, England

      IIF 1
    • icon of address Riverside House, 87a, Paines Lane, Pinner, HA5 3BX, United Kingdom

      IIF 2 IIF 3
  • Mohammed, Nadeem
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Quarles Park Road, Chadwell Heath, Romford, Essex, RM6 4DE, England

      IIF 4
    • icon of address 5, Quarles Park Road, Romford, Essex, RM6 4DE, England

      IIF 5 IIF 6 IIF 7
    • icon of address 5, Quarles Park Road, Romford, RM6 4DE, England

      IIF 8
  • Mohammed, Nadeem
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Quarles Park Road, Chadwell Heath, England, RM6 4DE, United Kingdom

      IIF 9
    • icon of address 5, Quarles Park Road, Chadwell Heath, RM6 4DE, United Kingdom

      IIF 10
    • icon of address 5 Quarles Park Road, Chadwell Heath, Essex, RM6 4DE, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 13
    • icon of address 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 14 IIF 15
  • Mohammed, Nadeem
    British i s director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 16
  • Mohammed, Nadeem
    British is director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 17
  • Mohammed, Nadeem
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Quarles Park Road, Chadwell Heath, Romford, Essex, RM6 4DE, England

      IIF 18
    • icon of address 5, Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 19
  • Mohammed, Nadeem
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Mohammed, Nadeem
    British self employed born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Lees Road, Oldham, OL4 1LR, England

      IIF 22
  • Mr Mohammed Nadeem
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1104, Stratford Road, Birmingham, B28 8AD, United Kingdom

      IIF 23
  • Mohammed, Nadeem
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, East Road, Chadwell Heath, Essex, RM6 6XP, England

      IIF 24
    • icon of address 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 25
    • icon of address 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 26
  • Mohammed, Nadeem
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limted, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 27
  • Mr Mohammad Nadeem
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Moseley Road, Birmingham, B12 9AT, England

      IIF 28
    • icon of address 44, Willows Road, Birmingham, B12 9QB, England

      IIF 29 IIF 30
    • icon of address 44, Willows Road, Birmingham, West Midlands, B12 9QB, United Kingdom

      IIF 31
  • Nadeem, Mohammed
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1104, Stratford Road, Birmingham, B28 8AD, United Kingdom

      IIF 32
  • Mohammed Nadeem
    Italian born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Severne Road, Birmingham, West Midlands, B27 7HP, United Kingdom

      IIF 33
  • Mr Nadeem Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Quarles Park Road, Chadwell Heath, RM6 4DE, United Kingdom

      IIF 34
    • icon of address 5 Quarles Park Road, Chadwell Heath, Essex, RM6 4DE, United Kingdom

      IIF 35
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 38
    • icon of address 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 39
    • icon of address 5, Quarles Park Road, Romford, RM6 4DE, England

      IIF 40 IIF 41
  • Nadeem, Mohammad
    British business person born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Willows Road, Birmingham, B12 9QB, England

      IIF 42
  • Nadeem, Mohammad
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Willows Road, Birmingham, West Midlands, B12 9QB

      IIF 43
  • Nadeem, Mohammad
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Willows Road, Birmingham, B12 9QB, England

      IIF 44
    • icon of address 44, Willows Road, Birmingham, West Midlands, B12 9QB, United Kingdom

      IIF 45
  • Nadeem, Mohammad
    British fitness consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Moseley Road, Birmingham, B12 9AT, England

      IIF 46
  • Mr Nadeem Mohammed
    British born in March 1986

    Resident in United Kingdom

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

      IIF 47 IIF 48
  • Nadeem, Mohammed
    Italian director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Severne Road, Birmingham, West Midlands, B27 7HP, United Kingdom

      IIF 49
  • Mr Mohammed Nadeem
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Willows Road, Birmingham, B12 9QB, England

      IIF 50
    • icon of address Hall Green Station, Station Drive, Birmingham, B28 8AD, England

      IIF 51
  • Mr Mohammed Nadeem
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Woodlands Road, Sparkhill, Birmingham, B11 4ET, United Kingdom

      IIF 52
    • icon of address 1142, Stratford Road, Birmingham, B28 8AE, England

      IIF 53
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 54
  • Nadeem, Mohammed
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Green Station, Station Drive, Birmingham, B28 8AD, England

      IIF 55
  • Nadeem, Mohammed
    British marketing consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Willows Road, Birmingham, B12 9QB, England

      IIF 56
  • Mohammed, Nadeem

    Registered addresses and corresponding companies
    • icon of address 5, Quarles Park Road, Chadwell Heath, England, RM6 4DE, United Kingdom

      IIF 57
    • icon of address 5 Quarles Park Road, Chadwell Heath, Essex, RM6 4DE, United Kingdom

      IIF 58
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59 IIF 60
    • icon of address 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 61
    • icon of address 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 62
    • icon of address 5, Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 63
  • Nadeem, Mohammed
    British accounts born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1142 Stratford Road, Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 64
  • Nadeem, Mohammed
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4ET, United Kingdom

      IIF 65
    • icon of address Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 66
  • Nadeem, Mohammed
    British none born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1142, Stratford Road, Birmingham, B28 8AE, England

      IIF 67
  • Nadeem, Mohammed
    British security born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 68
  • Nadeen, Mohammed
    British director born in November 1986

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 110, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4ET, United Kingdom

      IIF 69 IIF 70
  • Nadeem, Mohammed

    Registered addresses and corresponding companies
    • icon of address 44 Willows Road, Birmingham, B12 9QB, England

      IIF 71
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 408 Moseley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 1104 Stratford Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,551 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44 Willows Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 St. Mary's Close, Old Basing, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 271 Lees Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    144,907 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    icon of address 262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 199 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 9
    icon of address 44 Willows Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    icon of address 5 Quarles Park Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 5 Quarles Park Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 5 Quarles Park Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Wilson Field Limted, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -85,701 GBP2022-09-30
    Officer
    icon of calendar 2021-01-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Quarles Park Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 6 - Director → ME
  • 16
    CLOUD SUMO LIMITED - 2017-04-08
    DIRECT TO SUCCESS INTERNATIONAL LIMITED - 2017-07-25
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,741 GBP2022-12-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-05-19 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 44 Willows Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 5 Quarles Park Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    icon of address 1142 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,249 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 5 Quarles Park Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address 5 Quarles Park Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address 1st Floor 1142, Stratford Road Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address 1st Floor 1142 Stratford Road, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 70 - Director → ME
  • 25
    icon of address 143 Severne Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-12-10 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    ACADEMY FOR COACHING AND BUSINESS DEVELOPMENT LTD - 2013-01-17
    icon of address 5 Quarles Park Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 18 - Director → ME
  • 28
    SMART GIVING LIMITED - 2022-08-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -415 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-05-03 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Unit 1, 84 Evelyn Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 30
    SANFORD SUPPORT SERVICES LTD - 2020-12-07
    icon of address 72 Sandford Road, Moseley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 5 Quarles Park Road, Chadwell Heath, Romford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -987 GBP2023-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-01-28 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 32
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,625 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,467 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-05-05 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 5 Quarles Park Road, Chadwell Heath, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-06-18 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    2ISERVICES LTD - 2007-04-11
    icon of address C/o Smb Llp, 87-91 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,199 GBP2024-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2008-02-29
    IIF 16 - Director → ME
  • 2
    icon of address 44 Willows Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    28,171 GBP2023-07-31
    Officer
    icon of calendar 2020-11-03 ~ 2024-10-24
    IIF 43 - Director → ME
  • 3
    icon of address Wilson Field Limted, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -85,701 GBP2022-09-30
    Officer
    icon of calendar 2014-11-24 ~ 2015-07-09
    IIF 2 - Director → ME
  • 4
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2016-06-01
    IIF 68 - Director → ME
  • 5
    icon of address 1142 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,249 GBP2022-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-03-31
    IIF 67 - Director → ME
  • 6
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,814 GBP2019-05-28
    Officer
    icon of calendar 2014-04-23 ~ 2016-04-01
    IIF 64 - Director → ME
  • 7
    LMG SYSTEMS LIMITED - 2001-06-15
    icon of address C/o Smb Llp, 87-91 Newman Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,278,267 GBP2021-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2008-02-29
    IIF 17 - Director → ME
  • 8
    BOOTCAMP BUG LIMITED - 2014-10-21
    icon of address 35 East Road, Chadwell Heath, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ 2015-05-20
    IIF 24 - Director → ME
  • 9
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,679 GBP2022-05-31
    Officer
    icon of calendar 2020-06-09 ~ 2022-06-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2022-01-11
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    icon of address 5 Quarles Park Road, Chadwell Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ 2015-07-09
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.