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 Almas Adam

    Related profiles found in government register
  • Mr Mohammed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 1 IIF 2
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 3
  • Mr Mohamed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 4
  • Mr Mohammedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mornington Road, London, E11 3BE, England

      IIF 5
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 6
  • Mr Mohamedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 7
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 8
  • Mohamed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 9
  • Mohamedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52, Technology Drive, Batley, WF17 6ER, England

      IIF 10
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 11
  • Mohamedalmas Adams
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 12
  • Adam, Mohamed Almas
    British care born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mornington Road, London, E11 3BE, England

      IIF 13
  • Adam, Mohamed Almas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 14
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 15
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 16
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 17
  • Adam, Mohamed Almas
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 18
    • 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 19
  • Adam, Mohamed Almas
    British sales director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52, Technology Drive, Batley, WF17 6ER, England

      IIF 20
  • Adam, Mohammedalmas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 21
  • Adam, Mohammedalmas
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Romford Road, London, E7 9HZ, England

      IIF 22
  • Adam, Mohamedalmas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 23
  • Mr Mohamedalmas Adam
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 24
  • Mr Safvan Ayub Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batlety, WF17 6ER, United Kingdom

      IIF 25
    • 52, Technology Drive, Batley, WF17 6ER, England

      IIF 26
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 27 IIF 28
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 29
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 30
    • 1, Canada Square, London, E14 5AA, England

      IIF 31
    • 17, Mornington Road, London, E11 3BE, England

      IIF 32
    • 242 Unit 10, Romford Road, London, E7 9HZ, England

      IIF 33
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 34
  • Mr Safvan Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 35
  • Mr Safwan Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 36
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 37
  • Mr Ayub Adam
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 38
  • Mr Safwan Adams
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 39
  • Mr Mohamedalmas Adam
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Romford Road, London, E7 9HZ, England

      IIF 40
  • Adam, Safvan Ayub
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 41
  • Adam, Safvan Ayub
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 42
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 43
  • Adam, Safvan Ayub
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 44
    • 17, Mornington Road, London, E11 3BE, England

      IIF 45
    • 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 46
    • 88, Lewisham High Street, London, SE13 5JH, United Kingdom

      IIF 47
  • Adam, Safvan Ayub
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mornington Road, Leytonston, London, E11 3BE

      IIF 48
  • Adam, Safwan
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 49
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 50
  • Adam, Ayub
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 51 IIF 52
  • Adam, Ayub
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 134, Upton Lane, Forest Gate, London, E7 9LW, United Kingdom

      IIF 53
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 54
  • Adam, Ayub
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Road, Ilford, Essex, IG1 1DS

      IIF 55
  • Adam, Ayub
    British sales director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 56
  • Adam, Mohammedalmas
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mornington Road, Leytonstone, E11 3BE, England

      IIF 57
  • Mohmed, Amal
    Dutch care born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suffolk Court, Suffolk Road, Ilford, IG3 8JQ, England

      IIF 58
  • Mr Safvan Ayub Adam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 59
  • Safvan Adam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 60
  • Adam, Mohammedalmas

    Registered addresses and corresponding companies
    • 17 Mornington Road, London, E11 3BE, England

      IIF 61
  • Adam, Safvan Ayub
    British

    Registered addresses and corresponding companies
    • 17 Mornington Road, Leytonstone, London, E11 3BE

      IIF 62
  • Adam, Mohamedalmas

    Registered addresses and corresponding companies
    • 17, Mornington Road, London, E11 3BE, England

      IIF 63
  • Adam, Safvan Ayub
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batlety, WF17 6ER, United Kingdom

      IIF 64
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 65 IIF 66
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 67
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 68
    • 1, Canada Square, London, E14 5AA, England

      IIF 69
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 70
  • Adam, Safvan Ayub
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 71
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 72
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 73
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 74
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 75
  • Adam, Safvan

    Registered addresses and corresponding companies
    • 88, Lewisham High Street, London, SE13 5JH, England

      IIF 76
child relation
Offspring entities and appointments
Active 25
  • 1
    Suite 52 Technology Drive, Batley Business Park, Batley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-05-01 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    Suite 52 Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-20 ~ now
    IIF 52 - director → ME
    2024-01-09 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 44 - director → ME
  • 4
    Suite 52 Technology Drive, Batley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    763,958 GBP2023-08-31
    Officer
    2017-03-22 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    1 Canada Square, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,134,235 GBP2023-06-30
    Officer
    2024-01-09 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    149,287 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-08-21 ~ 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
  • 7
    242 Unit 10 Romford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2013-01-23 ~ dissolved
    IIF 19 - director → ME
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Suite 52 Annexe 3, Batley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    Suite 52 Batley Business Park, Technology Drive, Batley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-01-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    Suite 52 Annexe 3, Batley Business Park, Technology Drive, Batley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    1 Canada Square, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-08-28 ~ now
    IIF 74 - director → ME
  • 14
    52 Technology Drive, Batley, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    818 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    17 Mornington Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 57 - director → ME
    2017-06-13 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    397 Larkshall Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    37,051 GBP2023-09-30
    Officer
    2020-09-02 ~ now
    IIF 65 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    Suite 52 Batley Business Park, Technology Drive, Batlety, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    17 Mornington Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-20 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    17 Mornington Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 48 - director → ME
    2009-06-29 ~ dissolved
    IIF 62 - secretary → ME
  • 22
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 49 - director → ME
  • 23
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Corporate (3 parents)
    Equity (Company account)
    13,526,220 GBP2022-12-31
    Officer
    2021-04-01 ~ now
    IIF 50 - director → ME
  • 24
    Suffolk Court, Suffolk Road, Ilford, England
    Corporate (3 parents)
    Officer
    2024-12-30 ~ now
    IIF 58 - director → ME
  • 25
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    140,148 GBP2023-08-31
    Officer
    2022-01-24 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-01-24 ~ now
    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
Ceased 12
  • 1
    Suite 52 Technology Drive, Batley Business Park, Batley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-23 ~ 2020-05-01
    IIF 18 - director → ME
    Person with significant control
    2018-04-23 ~ 2020-05-01
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    Suite 52 Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-20 ~ 2024-01-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    Suite 52 Technology Drive, Batley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    763,958 GBP2023-08-31
    Officer
    2016-08-01 ~ 2017-03-22
    IIF 55 - director → ME
    2012-04-17 ~ 2016-08-01
    IIF 47 - director → ME
    2012-04-17 ~ 2016-09-01
    IIF 76 - secretary → ME
  • 4
    1 Canada Square, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,134,235 GBP2023-06-30
    Officer
    2021-06-14 ~ 2024-01-09
    IIF 51 - director → ME
    Person with significant control
    2021-06-14 ~ 2024-01-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    672,925 GBP2024-01-31
    Officer
    2020-09-01 ~ 2020-09-01
    IIF 54 - director → ME
    2017-11-30 ~ 2018-01-22
    IIF 56 - director → ME
    2014-01-17 ~ 2020-09-01
    IIF 13 - director → ME
    2020-09-01 ~ 2025-03-27
    IIF 15 - director → ME
    2014-01-17 ~ 2020-09-01
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-01
    IIF 3 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2025-03-27
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    Suite 52 Annexe 3, Batley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-01 ~ 2023-11-05
    IIF 14 - director → ME
    Person with significant control
    2022-08-01 ~ 2024-01-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    Suite 52 Batley Business Park, Technology Drive, Batley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-04 ~ 2024-01-09
    IIF 23 - director → ME
    Person with significant control
    2022-08-04 ~ 2024-01-09
    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
  • 8
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    2018-12-06 ~ 2022-12-08
    IIF 70 - director → ME
  • 9
    6 Windmill Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-28 ~ 2010-08-23
    IIF 53 - director → ME
  • 10
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Corporate (2 parents)
    Equity (Company account)
    115,396 GBP2023-09-30
    Officer
    2022-03-04 ~ 2025-03-27
    IIF 17 - director → ME
    Person with significant control
    2022-03-04 ~ 2025-03-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    37,051 GBP2023-09-30
    Person with significant control
    2020-09-02 ~ 2024-01-09
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Unit C35 First Floor Carlinghow Mills, Bradford Road, Batley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -646,642 GBP2023-06-30
    Officer
    2020-06-25 ~ 2024-01-09
    IIF 22 - director → ME
    Person with significant control
    2020-06-25 ~ 2024-01-09
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.