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 Mohammed Asjad

    Related profiles found in government register
  • Mr Mohammed Asjad
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office, Britannia Business, Burnley, Lancashire, BB10 1HT, United Kingdom

      IIF 1
    • icon of address 34, Reedley Road, Burnley, BB10 2LU, United Kingdom

      IIF 2 IIF 3
    • icon of address 34, Reedley Road, Burnley, Lancashire, BB10 2LU, United Kingdom

      IIF 4
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 5
    • icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 6
    • icon of address First Floor, Britannia Business Park, Windermere Avenue, Lancashire, BB10 1HT, United Kingdom

      IIF 7
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 8 IIF 9 IIF 10
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, United Kingdom

      IIF 11 IIF 12
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 13 IIF 14 IIF 15
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, United Kingdom

      IIF 16
  • Mr Mohammed Asjad
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bridge Street, Manchester, M3 3BQ, United Kingdom

      IIF 17
  • Mohammed Asjad
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Amin
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 22
  • Mr Mohammed Asjad
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Reedley Road, Burnley, BB10 2NE, United Kingdom

      IIF 23
  • Asjad, Mohammed
    British business executive born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB

      IIF 24
  • Asjad, Mohammed
    British businessman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, United Kingdom

      IIF 25
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 26
  • Asjad, Mohammed
    British commercial director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Reedley Road, Burnley, BB10 2LU, United Kingdom

      IIF 27
  • Asjad, Mohammed
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office, Britannia Business, Burnley, Lancashire, BB10 1HT, United Kingdom

      IIF 28
    • icon of address First Floor, Britannia Business Park, Britannia Mills, Burnley, BB10 1HT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 32
    • icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 33
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 34 IIF 35 IIF 36
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, United Kingdom

      IIF 37
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 38
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, United Kingdom

      IIF 39 IIF 40
  • Asjad, Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Reedley Road, Burnley, BB10 2LU, England

      IIF 41
    • icon of address First Floor, Britannia Business Park, Britannia Mills, Burnley, BB10 1HT, United Kingdom

      IIF 42 IIF 43
    • icon of address First Floor Office, Britannia Business Park, Britannia Mills, Burnley, BB10 1HT, United Kingdom

      IIF 44
    • icon of address First Floor, Britannia Business Park, Windermere Avenue, Burnley, Lancashire, BB10 1HT, United Kingdom

      IIF 45
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 46
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 47 IIF 48
  • Mr Mohmmed Asjad
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Reedley Road, Burnley, BB10 2LU, England

      IIF 49
  • Amin, Mohammed
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 50
  • Amin, Mohammed
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Manchester Road, Nelson, Lancashire, BB9 7HD

      IIF 51
  • Mrs Zainab Bibi
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Borrowdale Drive, Burnley, BB10 2SG, United Kingdom

      IIF 52
  • Amin, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 47 Walter Street, Brierfield, Lancashire, BB9 5JB

      IIF 53 IIF 54
    • icon of address 14 Walter Street, Nelson, Lancashire, BB9 5JA

      IIF 55
  • Asjad, Mohammed
    British manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, United Kingdom

      IIF 56
  • Asjad, Mohammed
    British property developer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 57
  • Amin, Mohammed
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 58
  • Bibi, Zainab
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, 41, Borrowdale Drive, Burnley, Lancashire, BB10 2SG, United Kingdom

      IIF 59
    • icon of address 41, Borrowdale Drive, Burnley, BB10 2SG, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Bibi, Zainab
    Pakistani house wife born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 63
  • Bibi, Zainab
    Pakistani housewife born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Johnston Street, Blackburn, Lancashire, BB2 1HY, England

      IIF 64
  • Amin, Mohammed

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 65
  • Asjad, Mohammed

    Registered addresses and corresponding companies
    • icon of address 34, Reedley Road, Burnley, Lancashire, BB10 2LU, England

      IIF 66 IIF 67
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB

      IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 32 Oakleigh Road, Cheadle Hulme, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address 47 Walter Street, Brierfield, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,050 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 47 - Director → ME
  • 5
    BURNLEY LEISURE 1 LTD - 2019-02-18
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor Office, Britannia Business, Burnley, Lancashire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,568 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 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
  • 8
    icon of address C/o Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,198 GBP2023-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,717,565 GBP2023-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,680,000 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 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
  • 12
    icon of address First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    700 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -784,808 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,161,444 GBP2021-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address First Floor Office Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -950,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 41 - Director → ME
  • 18
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 41 41, Borrowdale Drive, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    713,057 GBP2024-03-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,712,565 GBP2024-07-31
    Officer
    icon of calendar 2017-04-17 ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-09-22 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    604,011 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address First Floor, Britannia Business Park Windermere Avenue, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 47 Walter Street, Brierfield, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    486,875 GBP2020-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    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
  • 26
    icon of address 137 Johnston Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2016-09-30
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 64 - Director → ME
  • 27
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 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
  • 28
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 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
  • 29
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,241 GBP2021-03-31
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2023-10-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    icon of address First Floor, Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-22 ~ 2005-06-13
    IIF 55 - Secretary → ME
    icon of calendar 2012-01-10 ~ 2012-01-31
    IIF 65 - Secretary → ME
  • 2
    icon of address 76 Manchester Road, Nelson, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,900 GBP2019-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-05-17
    IIF 51 - Director → ME
  • 3
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,712,565 GBP2024-07-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-03-04
    IIF 68 - Secretary → ME
    icon of calendar 2015-08-18 ~ 2015-09-15
    IIF 67 - Secretary → ME
  • 4
    icon of address 137 Johnston Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2016-09-30
    Officer
    icon of calendar 2016-11-04 ~ 2016-12-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-12-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    CITI CHAUFFEURS LIMITED - 2012-09-21
    icon of address Ranger Street Works, Ranger Street, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2011-10-10
    IIF 60 - Director → ME
  • 6
    CITI (UK) LTD - 2015-02-16
    CITI DRIVE (UK) LTD - 2014-12-02
    CITI DRIVERS LIMITED - 2011-09-20
    icon of address The George House, High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2011-10-10
    IIF 61 - Director → ME
  • 7
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,241 GBP2021-03-31
    Officer
    icon of calendar 2006-07-27 ~ 2011-12-31
    IIF 53 - Secretary → ME
  • 8
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2023-10-31
    Officer
    icon of calendar 2024-12-16 ~ 2025-06-01
    IIF 58 - Director → ME
  • 9
    icon of address Whitefield Mill, Maurice Street, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2007-10-02
    IIF 54 - Secretary → 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.