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

Mohammed, Imran

    Related profiles found in government register
  • Mohammed, Imran
    born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 1
  • Mohammed, Imran
    British entrepreneur born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15597153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mohammed, Imran
    English consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Imran
    Ukrainian consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Rosslyn Road, Watford, WD18 0JY, England

      IIF 4
  • Chouhan, Mohammed Imran
    born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 5
  • Imran, Mohammed
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 6
  • Mohammed Imran
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15533271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Mohammed Imran
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 176, Stanley Road, Wakefield, WF1 4AE, England

      IIF 8
    • Unit 1 530a Leeds Road, Wakefield, WF1 2DX, England

      IIF 9
  • Mr Mohammed Imran
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 168-188, Fulham Palace Road, London, W6 9PA, England

      IIF 10
  • Mohammed Imran
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Valmont Road, Nottingham, NG5 1GA, England

      IIF 11
  • Mohammed, Imran
    British Pakistani none born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 77, Oswald Street, Rochdale, Lancashire, OL16 2JZ, England

      IIF 12
  • Mr Mohammed Imran
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Castle Road, Keighley, BD21 2ST, England

      IIF 13
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 14
  • Mr Mohammed Imran
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Grange Road, Riddlesden, Keighley, BD20 5AE, England

      IIF 15
    • 58, Bentley Street, Rochdale, OL12 6NE, England

      IIF 16
  • Mr Mohammed Imran
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, Liverpool Road, Newcastle, Staffordshire, ST5 9HD, England

      IIF 17
    • 451, Beverley Drive, Stoke-on-trent, ST2 0PW, England

      IIF 18
    • Unit 2, 451, Beverley Drive, Stoke-on-trent, Staffordshire, ST2 0PW, England

      IIF 19
  • Mr Mohammed Imran
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Green Lane, Stamford, PE9 1HF, United Kingdom

      IIF 20
  • Imran, Mohammed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 176, Stanley Road, Wakefield, WF1 4AE, England

      IIF 21
  • Imran, Mohammed
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 530a Leeds Road, Wakefield, WF1 2DX, England

      IIF 22
  • Imran, Mohammed
    British tailor born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15533271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Imran, Mohammed
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 168-188, Fulham Palace Road, London, W6 9PA, England

      IIF 24
  • Mohammed, Imran
    British food cafe born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Railway Street, Nelson, Lancashire, BB9 9SG, United Kingdom

      IIF 25
  • Imran Mohammed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15597153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Muhammed Imran
    British born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Clydesdale Rd, Mossend, Bellshill, Lanarkshire, ML4 2QH

      IIF 27
  • Imran, Mohammed
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hainton Avenue, Grimsby, DN32 9AS, England

      IIF 28
  • Imran, Mohammed
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 338, Olton Boulevard West, Birmingham, West Midlands, B11 3HJ

      IIF 29
  • Imran, Mohammed
    British taxi driver born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Castle Road, Keighley, BD21 2ST, England

      IIF 30
  • Imran, Mohammed
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 58, Bentley Street, Rochdale, OL12 6NE, England

      IIF 31
  • Imran, Mohammed
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Castle Road, Keighley, West Yorkshire, BD21 2ST, England

      IIF 32
  • Imran, Mohammed
    British self employed born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Devonshire Street, Keighley, West Yorkshire, BD21 2BH, United Kingdom

      IIF 33
  • Imran, Mohammed
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 451, Beverley Drive, Stoke-on-trent, ST2 0PW, England

      IIF 34
  • Imran, Mohammed
    Pakistani chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, Liverpool Road, Newcastle, Staffordshire, ST5 9HD, England

      IIF 35
  • Imran, Mohammed
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 451, Beverley Drive, Stoke-on-trent, Staffordshire, ST2 0PW, England

      IIF 36
  • Imran, Mohammed
    British business man born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Green Lane, Stamford, PE9 1HF, United Kingdom

      IIF 37
  • Imran, Mohammed
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Green Lane, Stamford, PE9 1HF, England

      IIF 38
  • Mohammed Imran
    English born in April 1985

    Resident in United States

    Registered addresses and corresponding companies
    • Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 39
  • Mr Imran Mohammed
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 100, Cardinal Avenue, Borehamwood, WD6 1SU, England

      IIF 40
  • Imran, Mohammed
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Valmont Road, Nottingham, NG5 1GA, England

      IIF 41
  • Mr Imran Mohammed
    Ukrainian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Rosslyn Road, Watford, WD18 0JY, England

      IIF 42
  • Imran, Muhammed
    British sales born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Clydesdale Rd, Mossend, Bellshill, Lanarkshire, ML4 2QH, Scotland

      IIF 43
  • Mohammed Imran
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9493, 321-323 High Road, Romford, RM6 6AX, United Kingdom

      IIF 44
  • Imran, Mohammed
    English born in April 1985

    Resident in United States

    Registered addresses and corresponding companies
    • Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 45
  • Mr Mohammed Imran
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 46
    • 21, Chorley New Rd, Bolton, BL1 4QR, United Kingdom

      IIF 47
  • Mohammed Imran
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Oswald Street, Rochdale, Lancashire, OL16 2JZ

      IIF 48
    • 80, Oswald Street, Rochdale, OL16 2JZ, United Kingdom

      IIF 49
  • Mr Mohammed Imran
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Liverpool Road, Newcastle, ST5 9HW, England

      IIF 50
    • 211a, Liverpool Road, Newcastle, ST5 9HW, United Kingdom

      IIF 51
  • Imran, Mohammed
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Chorley New Rd, Bolton, BL1 4QR, United Kingdom

      IIF 52
    • Office 9493, 321-323 High Road, Romford, RM6 6AX, United Kingdom

      IIF 53
  • Imran, Mohammed
    British admin officer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 54
  • Imran, Mohammed
    British security guard born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gospel Lane, Acocks Green, Birmingham, B27 7AA, United Kingdom

      IIF 55
  • Imran, Mohammed
    British imran independent solution born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Kensington Avenu, Watford, Herts, WD18 7RY, United Kingdom

      IIF 56
  • Imran, Mohammed
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211a, Liverpool Road, Newcastle, ST5 9HW, United Kingdom

      IIF 57
  • Imran, Mohammed
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Liverpool Road, Newcastle, ST5 9HW, England

      IIF 58
  • Mr Mohammed Irfan
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Green Lane, Stamford, PE9 1HF, United Kingdom

      IIF 59
  • Imran, Mohammed
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Oswald Street, Rochdale, Lancashire, OL16 2JZ

      IIF 60
    • 80, Oswald Street, Rochdale, OL16 2JZ, United Kingdom

      IIF 61
  • Irfan, Mohammed
    British business man born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Green Lane, Stamford, PE9 1HF, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    AIM MOTORS YORKSHIRE LIMITED
    - now 09496063
    09496063 LIMITED
    - 2019-06-10 09496063
    69 South Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    AIRWAY DIRECT TRAVEL LIMITED
    09857999
    31 Railway Street, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 12 - Director → ME
  • 3
    AL HAMZA FAST FOOD LIMITED
    13061054
    Unit 2, 451 Beverley Drive, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2020-12-03 ~ 2023-09-08
    IIF 36 - Director → ME
    Person with significant control
    2020-12-04 ~ 2023-09-08
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AL SADDIQUE LTD
    16863941
    176 Stanley Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    ALLGOODSONLINE LTD
    16150747
    80 Oswald Street, Rochdale, Lancashire
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    ALLURE GOODS LTD
    17038013
    80 Oswald Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    BB1 CAR SLAES LIMITED
    16395712
    320 Entwisle Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BESTCHOISE CONSULT LTD
    14899124
    20a Rosslyn Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    BLUE OCEAN CLAIMS MANAGEMENT LTD
    07457949
    69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 33 - Director → ME
  • 10
    CONTRACTOR PAY LLP
    OC381802
    Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (715 parents)
    Officer
    2013-12-10 ~ 2015-03-26
    IIF 1 - LLP Member → ME
    2013-07-09 ~ 2015-02-15
    IIF 6 - LLP Member → ME
    2013-05-30 ~ 2015-02-15
    IIF 5 - LLP Member → ME
  • 11
    DIAMOND HOME SUPPORT DUDLEY LTD
    10383911
    2 Gospel Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DREAM VOICE MEDIA LTD
    16188388
    54 Hagley Rd, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    EASTERN TOPPINGS LTD
    12495334
    12a Green Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-03 ~ 2021-02-12
    IIF 37 - Director → ME
    2021-02-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    EASTERN TOPPINGS STAMFORD LTD
    13204213
    12a Green Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FLAME FAST FOOD LTD
    15212264
    211a Liverpool Road, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 16
    FLAMESST59HW LTD
    13738605
    211 Liverpool Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    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
  • 17
    HARRY TAXI LIMITED
    12837145
    29 Castle Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    HOSTPOINT CONSULT LTD
    14893908
    4385, 14893908 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 19
    IMMY ESTATES LTD
    14658495
    36 Valmont Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2023-02-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    IMRAN DENIM LIMITED
    15533271
    4385, 15533271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 21
    IMRAN MINI MARKET LTD
    SC477705
    133 Clydesdale Rd, Mossend, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    IMRANS INDEPENDENT SOLUTION LTD
    09062028
    110 Kensington Avenu, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 56 - Director → ME
  • 23
    INTEGRA GLOBAL LTD
    17081489
    Office 9493 321-323 High Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 24
    M IMRAN SOLUTIONS LIMITED
    05209714
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-08-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    M-FOCUS LTD
    15597153
    4385, 15597153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 26
    MOHAMMEDIMRAN LIMITED
    14252889
    21 Chorley New Rd, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-07-25 ~ 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
  • 27
    PRIME CABZ LIMITED
    14900919
    Unit 1 530a Leeds Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    RANCHOS STEAKHOUSE LTD
    10308678
    33 Railway Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 25 - Director → ME
  • 29
    SEKURE SECURITY SERVICES LTD
    07151583
    2 Gospel Lane, Olton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 55 - Director → ME
  • 30
    SPICE AND GRILL LIMITED
    12090273
    133 Liverpool Road, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 31
    SWEET HOTSPOT STOKE LTD
    15854916
    451 Beverley Drive, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 32
    WIZER CIC
    13339816
    17 Hainton Avenue, Grimsby, England
    Active Corporate (3 parents)
    Officer
    2021-04-16 ~ now
    IIF 28 - Director → ME
  • 33
    WIZZLE PLAZA LTD
    16088950
    168-188 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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.