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

Ismail, Mohammed

    Related profiles found in government register
  • Ismail, Mohammed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Church Gate, Leicester, LE1 3AL, England

      IIF 1
  • Ismail, Mohammed Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15230921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 474, Ilford Lane, Ilford, Essex, IG1 2NF, United Kingdom

      IIF 3
    • 89a, Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 4
    • 5a, Norwich Road, Ipswich, IP1 2ET, England

      IIF 5
    • 16, Belvoir Street, Leicester, LE1 6QH, England

      IIF 6
    • 184, Catherine Street, Leicester, LE4 6GD, England

      IIF 7
    • 235, Belgrave Gate, Leicester, LE1 3HT, England

      IIF 8
    • 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 9 IIF 10 IIF 11
    • 9, Oronsay Road, Leicester, LE4 0RT, England

      IIF 12
    • Unit A 101a, Melton Road, Leicester, LE4 6PN, England

      IIF 13
    • 331, Walworth Road, London, SE17 2TG, United Kingdom

      IIF 14
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 15
    • 54, Page Hall Road, Sheffield, S4 8GW, England

      IIF 16
    • 995, Ecclesall Road, Sheffield, S11 8TN, England

      IIF 17
    • 37, Weston Rd, Stoke - On -trent, ST3 6AB, United Kingdom

      IIF 18
    • 107, Woodfield St, Morriston, Swansea, SA6 8AS, United Kingdom

      IIF 19
    • 60, Leicester Road, Wigston, LE18 1DR, England

      IIF 20
    • 55-57, Rowlands Road, Worthing, West Sussex, BN11 3JN, United Kingdom

      IIF 21
  • Ismail, Mohammed Ahmed
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 22
    • 28-29, High Street, Loughborough, LE11 2PZ, United Kingdom

      IIF 23
    • 104-106, Roman Bank, Skegness, PE25 2SP, England

      IIF 24
  • Ismail, Mohammed Ahmed
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 75, Midland Road, Bedford, MK40 1BY, England

      IIF 25
    • 233, Freeman Street, Grimsby, DN32 9DW, United Kingdom

      IIF 26
    • 6-8, Hinckley Road, Leicester, LE3 0RA, United Kingdom

      IIF 27
    • 50, Wellingborough Road, Northampton, NN1 4DN, England

      IIF 28
  • Ismail, Mohmmed Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 29
  • Mr Mohammed Ismail
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Church Gate, Leicester, LE1 3AL, England

      IIF 30
    • 9, Oronsay Road, Leicester, LE4 0RT, England

      IIF 31
    • Unit A 101a, Melton Road, Leicester, LE4 6PN, England

      IIF 32
  • Ismail, Mohammed Ahmed

    Registered addresses and corresponding companies
    • 474, Ilford Lane, Ilford, Essex, IG1 2NF, United Kingdom

      IIF 33
    • 89a, Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 34
    • 5a, Norwich Road, Ipswich, IP1 2ET, England

      IIF 35
  • Mohammed Ahmed Ismail
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Leicester Road, Wigston, LE18 1DR, England

      IIF 36
  • Mr Mohammed Ahmed Ismail
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 75, Midland Road, Bedford, MK40 1BY, England

      IIF 37
    • 15230921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 233, Freeman Street, Grimsby, DN32 9DW, United Kingdom

      IIF 39
    • 16, Belvoir Street, Leicester, LE1 6QH, England

      IIF 40
    • 184, Catherine Street, Leicester, LE4 6GD, England

      IIF 41
    • 235, Belgrave Gate, Leicester, LE1 3HT, England

      IIF 42
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 43
    • 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 44 IIF 45 IIF 46
    • 6-8, Hinckley Road, Leicester, LE3 0RA, United Kingdom

      IIF 47
    • 28-29, High Street, Loughborough, LE11 2PZ, United Kingdom

      IIF 48
    • 50, Wellingborough Road, Northampton, NN1 4DN, England

      IIF 49
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 50
    • 54, Page Hall Road, Sheffield, S4 8GW, England

      IIF 51
    • 995, Ecclesall Road, Sheffield, S11 8TN, England

      IIF 52
    • 104-106, Roman Bank, Skegness, PE25 2SP, England

      IIF 53
    • 37, Weston Rd, Stoke - On -trent, ST3 6AB, United Kingdom

      IIF 54
    • 107, Woodfield St, Morriston, Swansea, SA6 8AS, United Kingdom

      IIF 55
    • 55-57, Rowlands Road, Worthing, BN11 3JN, United Kingdom

      IIF 56
  • Mohammed Ahmed Ismail
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 474, Ilford Lane, Ilford, IG1 2NF, United Kingdom

      IIF 57
    • 89a, Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 58
    • 5a, Norwich Road, Ipswich, IP1 2ET, England

      IIF 59
  • Mr Mohmmed Ahmed Ismail
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Harrow Road, Leicester, LE3 0JW, England

      IIF 60
  • Mohammed Ahmed Ismail
    Iranian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Walworth Road, London, SE17 2TG, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 28
  • 1
    BALTICA BEDFORD LTD
    10295164
    75 Midland Road, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-08 ~ 2018-04-05
    IIF 25 - Director → ME
    Person with significant control
    2018-03-08 ~ 2018-04-05
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    BEST SHOP WIGSTON LTD
    16636065
    60 Leicester Road, Wigston, England
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    CASA ROMANIACA LEICS LTD
    11642776
    6-8 Hinckley Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    CLOUD VAPE MINI MARKET LTD
    16217030 15880233
    995 Ecclesall Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    CRANBROOK STORE LTD
    16446365
    89a Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 4 - Director → ME
    2025-05-13 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 6
    DIAMOND MARKET LTD
    17127288
    54 Page Hall Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2026-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    EASY SHOP ILFORD LTD
    16620816 16205498
    474 Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 3 - Director → ME
    2025-08-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    EURO STORE LOUGHBOROUGH LIMITED
    11316387
    28-29 High Street, Loughborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    EURO STORE STROKE ON TRENT LTD
    16800344
    37 Weston Road, Coyney, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 10
    EUROMARKET LOUGHBOROUGH LTD
    14572283
    Unit A 101a Melton Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 11 - Director → ME
    2023-12-19 ~ 2024-03-18
    IIF 29 - Director → ME
    Person with significant control
    2023-12-19 ~ 2024-03-18
    IIF 60 - Ownership of shares – 75% or more OE
    2024-04-19 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    EUROPEAN STORE STOKE LIMITED
    16711963
    37 Weston Rd, Stoke - On -trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 12
    LE4 RAINBOW PIZZA LTD
    16722335
    9 Oronsay Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ 2025-11-05
    IIF 12 - Director → ME
    Person with significant control
    2025-09-16 ~ 2025-11-05
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    LOVELY SHOP NOTTS LTD
    16750603
    61 Lenton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    MINI EURO MARKET LTD
    12130350
    50 Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 15
    MONSOON VAPE LTD
    15230921
    4385, 15230921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 16
    ODRA INTERNATIONAL LTD
    11674628
    233 Freeman Street, Grimsby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-13 ~ 2019-02-14
    IIF 26 - Director → ME
    Person with significant control
    2018-11-13 ~ 2019-02-14
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    PABLO MARKET LTD
    16963933
    107 Woodfield St, Morriston, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 18
    ROWLAND ROAD MINI MARKET LIMITED
    16137122
    55-57 Rowlands Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    SHAVE AND RAZE LIMITED
    14903950
    445 Saffron Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 20
    SHERWANA STORE LTD
    16744923
    5a Norwich Road, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 5 - Director → ME
    2025-09-26 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    SKEGNESS MINI MARKET LIMITED
    14474677 15464178
    104-106 Roman Bank, Skegness, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 22
    SNACK SHOP BELGRAVE LTD
    15294816
    235 Belgrave Gate, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 23
    SNACK SHOP LEICS LTD
    16814991
    235 Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    STORE 4 U LEICS LTD
    15831595
    16 Belvoir Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-07-10 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    TOP SHOP & SNACK LTD
    16436004
    42 Narborough Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 26
    VIP SUPER SHOP LTD
    17095299 16217242
    27a Church Gate, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    WALWORTH VAPE LTD
    16589321
    331 Walworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 28
    ZANA AUTO SERVICE LTD - now
    THE CAR GUYS MOTOR LTD
    - 2025-11-25 15712594
    184 Catherine Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-05-22 ~ 2024-11-26
    IIF 7 - Director → ME
    Person with significant control
    2024-05-22 ~ 2024-11-26
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE

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.