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 Alsawi Mohammed Ahmed Mohammed Abbas

    Related profiles found in government register
  • Mr Alsawi Mohammed Ahmed Mohammed Abbas
    Sudanese born in September 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mohammed Ahmed Mohammed Abbas, Alsawi
    Sudanese developer born in September 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr. Mohamed Mahmoud Mohamed Fata
    Egyptian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
  • Mr Mohammed Mustafa Mohammed Mustafa
    Egyptian born in September 1987

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mustafa, Mohammed Mustafa Mohammed
    Egyptian graphic, motion & web designer born in September 1987

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Fata, Mohamed Mahmoud Mohamed, Mr.
    Egyptian operations manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
  • Mr Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Cannon Lane, Pinner, HA5 1HR, England

      IIF 7
    • icon of address 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 8
  • Dr Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 9
  • Mr Abdi Ahmed Mohamed
    British,somali born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Bader House, 9 Gibson Close, Isleworth, TW7 6NE, England

      IIF 10
  • Mr Abdi Ahmed Yassin Mohamed
    Somali born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Badger House, 9 Gibson Close, Isleworth, TW7 6NE

      IIF 11
    • icon of address 170-176, Norwood Road, Southall, UB2 4JT, England

      IIF 12
  • Mr Ahmed Abdi Mohamed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Deborah Apartments, Loxford Road, Barking, IG11 8PU, England

      IIF 13
    • icon of address 14787171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 15
  • Ahmed, Mohammed Shakeel
    born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 16
  • Dr Mohammed Shakeel Ahmed
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Petworth Close, Manchester, M22 4YQ, England

      IIF 17
  • Mr Abdi Ahmed Yassin Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Store 2 Unit 1, 47a Scotts Road, Southall, Middlesex, UB25DD, United Kingdom

      IIF 18
  • Mr Ahmed Abdi Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Broadway, Stratford, London, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 19
  • Mr Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 20
    • icon of address Unit 6, 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 21
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 22
  • Mr Mohammed Shakeel Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 23
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 26
  • Ahmed, Mohammed Shakeel, Dr
    British dentist born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 27
    • icon of address 331, Washway Road, Sale, M33 4EE, England

      IIF 28
  • Ahmed, Mohammed Shakeel, Dr
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 29
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 30
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 31
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 32
  • Dr Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 33
    • icon of address 2, Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 34 IIF 35
  • Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 36
  • Ahmed, Mohammed Shakeel, Dr
    British dentist born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smile Manchester, 55 Flixton Road, Urmston, Manchester, M41 5AN, England

      IIF 37
  • Mr Ahmed Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Ahmed, Mohammed Shakeel
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 39 IIF 40
  • Ahmed, Mohammed Shakeel
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 41
    • icon of address Unit 6, Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 42
  • Ahmed, Mohammed Shakeel
    British self-employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 43 IIF 44
  • Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 45
  • Ahmed, Mohammed
    British chef born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Cannon Lane, Pinner, HA5 1HR, England

      IIF 46
  • Mohamed, Ahmed Abdi
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Loxford Road, 18 Loxford Road, Barking, IG11 8PU, England

      IIF 47
  • Mohamed, Ahmed Abdi
    British it professional born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Deborah Apartments, Loxford Road, Barking, IG11 8PU, England

      IIF 48
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 49
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 50
  • Ahmed, Mohammed
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • icon of address 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 52
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 53
  • Ahmed, Mohammed, Dr
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 54 IIF 55
  • Mohamed, Abdi Ahmed Yassin
    Somali accounts manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-176, Norwood Road, Southall, UB2 4JT, England

      IIF 56
  • Mohamed, Abdi Ahmed Yassin
    Somali company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Badger House, 9 Gibson Close, Isleworth, TW7 6NE

      IIF 57
  • Mohamed, Abdi Ahmed Yassin
    Somali selling goods born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 58
  • Mohamed, Abdi Ahmed Yassin
    British finance born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Store 2 Unit 1, 47a Scotts Road, Southall, Middlesex, UB2 5DD, United Kingdom

      IIF 59
  • Mohamed, Ahmed Abdi
    British it born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Broadway, Stratford, London, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 60
  • Mohamed, Abdi Ahmed
    British,somali sales director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Bader House, 9 Gibson Close, Isleworth, TW7 6NE, England

      IIF 61
  • Ahmed, Mohammed, Dr

    Registered addresses and corresponding companies
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 62
  • Mohamed, Ahmed
    British ict technician born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,485 GBP2022-11-30
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    SCHEDULEMATIC LTD - 2021-08-02
    icon of address 6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,941 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 143 Broomcroft Avenue, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address 170-176 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 84 Cannon Lane, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2019-09-06 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PETRICHOR DEVELOPMENTS LTD - 2024-06-07
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 14787171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 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
  • 15
    SDEED LTD - 2023-02-24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 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
  • 17
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,095 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 22 Douglas Badger House, 9 Gibson Close, Isleworth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 6 1-3 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Store 2 Unit 1 47a Scotts Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 18 Deborah Apartments Loxford Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 331 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 28 - Director → ME
  • 27
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    263,869 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 27 - Director → ME
Ceased 6
  • 1
    icon of address 4385, 14787171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ 2025-04-09
    IIF 50 - Director → ME
  • 2
    icon of address 72 White Lee Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-01-01
    IIF 41 - Director → ME
  • 3
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    icon of calendar 2015-12-30 ~ 2017-05-17
    IIF 42 - Director → ME
  • 4
    icon of address Victory Way, Admirals Park, Crossways, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,261 GBP2025-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2023-03-16
    IIF 60 - Director → ME
    icon of calendar 2023-03-17 ~ 2023-03-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2023-03-09
    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
  • 5
    icon of address 331 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2024-11-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2024-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Person with significant control
    icon of calendar 2019-06-13 ~ 2023-04-19
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.