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, Omer Tajalssir Taha, Dr

    Related profiles found in government register
  • Mohammed, Omer Tajalssir Taha, Dr
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 2
    • icon of address Gemma House, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 3
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 4
    • icon of address 127, 127 Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 5
  • Mohammed, Omer Tajalssir Taha, Dr
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
  • Mohammed, Omer Tajalssir Taha, Dr
    British doctor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Roseden Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9BD, United Kingdom

      IIF 7
  • Dr Omer Tajalssir Taha Mohammed
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Bury St. Edmunds, IP28 7DE, England

      IIF 8
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 10
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 11
    • icon of address 127, 127 Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 12
    • icon of address 127, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 13 IIF 14
    • icon of address 127, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 15
  • Mr Mohammed Alam
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 16
    • icon of address C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 17
  • Alam, Mohammed
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 18
  • Alam, Mohammed
    British accountant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 19
  • Alam, Mohammed
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bramblewood, Chadderton, Oldham, OL9 9UB, England

      IIF 20
  • Alam, Mohammed
    British managing director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 932, Middleton Road, Chadderton, Oldham, OL9 9SB, England

      IIF 21
  • Mohammed, Omer
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Collingwood Court, Washington, NE37 3ED, United Kingdom

      IIF 22
  • Mohammed, Omer, Dr
    Sudanese director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 23
  • Mr Mohammed Tanvirul Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 24
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, United Kingdom

      IIF 25 IIF 26
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, M40 5AG, United Kingdom

      IIF 27
    • icon of address 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 28
  • Alam, Mohammed Tanvirul
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 29 IIF 30 IIF 31
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Office 9, Unit B, Northampton Road, Manchester, M40 5AG, England

      IIF 37
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, M40 5AG, United Kingdom

      IIF 38
  • Alam, Mohammed Tanvirul
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Davenant Street (1st Floor), London, E1 5NB, England

      IIF 39
    • icon of address 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 40
  • Mohammed Tanvirul Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 41
  • Mr Mohammed Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 42 IIF 43 IIF 44
    • icon of address Office 9, Unit B, Northampton Road, Manchester, M40 5AG, England

      IIF 45
    • icon of address 566, Middleton Road, Chadderton, Oldham, OL9 0HF

      IIF 46
  • Alam, Mohammed
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 47 IIF 48
  • Mohammed Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 49
  • Mr Mohammed Shahedul Alam
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Tanvir Alam
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 63
  • Alam, Mohammed Shahedul
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Ats Accountants, Globe House, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 64
    • icon of address Globe House, C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 68 IIF 69 IIF 70
    • icon of address Rochdale And District Mind, Drake Street, Rochdale, OL16 1RE, England

      IIF 71
  • Alam, Mohammed Shahedul
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bramblewood, Chadderton, Oldham, OL9 9UB, England

      IIF 72
    • icon of address 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 73
  • Alam, Mohammed Shahedul
    British accountant, auditor born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 74
  • Alam, Mohammed Shahedul
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 40, Meadowcroft Way, Leigh, WN7 3XZ, England

      IIF 75
    • icon of address 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 76
  • Alam, Mohammed Shahedul
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bramblewood, Chadderton, Oldham, OL9 9UB, United Kingdom

      IIF 77
    • icon of address 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 78 IIF 79
    • icon of address 8, Rochdale Road, Royton, Oldham, OL2 6QJ, United Kingdom

      IIF 80
  • Alam, Mohammed Shahedul

    Registered addresses and corresponding companies
    • icon of address Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 81
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,624 GBP2024-04-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Office 9, Unit B Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,820 GBP2024-08-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 127 Roseden Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,478 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-03-16 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Gemma House Gemma House, 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -246,450 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Globe House C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    494 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,030 GBP2024-05-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 82a James Carter Road, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,908 GBP2024-05-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 127 127 Roseden Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,994 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,954 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    KONVERSO GROUP LTD - 2025-02-06
    icon of address Office 9, Unit B Madison Place, Northampton Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,946 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    ATS TRUSTEES LTD - 2025-05-19
    icon of address Office 9, Unit B, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    icon of address Globe House Ats Accountants, Globe House, Moss Bridge Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,663 GBP2024-08-31
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 64 - Director → ME
  • 14
    icon of address 8 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,476 GBP2019-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    615 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 16
    icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,683 GBP2024-06-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address 4385, 13769648 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,555 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    ASPIRATIONS INVESTMENTS LTD - 2023-06-19
    icon of address Globe House C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,325 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 23
    KONVERSO LTD - 2021-07-12
    icon of address 8 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 24
    icon of address 8 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72 GBP2022-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 25
    icon of address 127 Roseden Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128 GBP2018-01-31
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 566 Middleton Road, Chadderton, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,879 GBP2015-12-31
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,677 GBP2025-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 28
    ZAZA HOLDINGS LTD - 2024-11-20
    icon of address Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Office 9 Unit B, Madison Place, Northampton Road, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 30
    icon of address Rochdale And District Mind, 3-11 Drake Street, Rochdale, Greater Manchester, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 71 - Director → ME
  • 31
    icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -362,963 GBP2024-10-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 32
    icon of address 8 Rochdale Road, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address F6.6 - F6.9 Globe House Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    540,961 GBP2024-05-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 69 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 81 - Secretary → ME
  • 34
    icon of address Office 9, Unit B Madison Place, Northampton Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    279 GBP2024-06-30
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 34 - Director → ME
  • 35
    icon of address 8 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,624 GBP2017-08-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 127 Roseden Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,478 GBP2025-01-31
    Officer
    icon of calendar 2024-01-16 ~ 2025-02-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-02-10
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address Globe House C/o Ats Accountants, Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    494 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-23 ~ 2023-06-01
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Ats Accountants Ltd, Globe House, Globe Park, Moss Bridge Road, Rochdale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,030 GBP2024-05-31
    Officer
    icon of calendar 2014-05-16 ~ 2024-10-01
    IIF 19 - Director → ME
    icon of calendar 2014-05-16 ~ 2014-12-31
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9, Unit B, Madison Place, Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,908 GBP2024-05-31
    Officer
    icon of calendar 2015-02-24 ~ 2020-06-01
    IIF 73 - Director → ME
    icon of calendar 2014-05-16 ~ 2014-05-19
    IIF 72 - Director → ME
    icon of calendar 2014-05-19 ~ 2014-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 Davenant Street (1st Floor), London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ 2014-09-25
    IIF 39 - Director → ME
  • 6
    GAINQUICK LIMITED - 1986-05-13
    icon of address 66a Collingwood Court Marlborough Park, Sulgrave, Washington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    61,819 GBP2024-03-31
    Officer
    icon of calendar 2024-07-27 ~ 2025-08-24
    IIF 22 - Director → ME
  • 7
    icon of address Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,618 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ 2023-12-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2023-12-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 8
    icon of address Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,022 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2025-04-06
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2025-04-06
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    icon of address Globe House C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-06-03
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.