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

Ahmed, Mohammed

    Related profiles found in government register
  • Ahmed, Mohammed
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 2
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 3
  • Ahmed, Mohammed, Dr
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 4 IIF 5
  • Ahmed, Mohammed Shakeel
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 6 IIF 7
  • Ahmed, Mohammed Shakeel
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 8
    • icon of address Unit 6, Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 9
  • Ahmed, Mohammed Shakeel
    British self-employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 10 IIF 11
  • Mohamed, Ahmed
    British ict technician born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Ahmed, Mohammed
    British chef born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Cannon Lane, Pinner, HA5 1HR, England

      IIF 13
  • Dr Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 14
    • icon of address 2, Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 15 IIF 16
  • Mr Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 17
    • icon of address Unit 6, 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 18
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 19
  • Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 20
  • Mr Ahmed Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Ahmed, Mohammed Shakeel
    born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 22
  • Mohamed, Ahmed Abdi
    British it born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Broadway, Stratford, London, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 23
  • Mr Ahmed Abdi Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Broadway, Stratford, London, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 24
  • Mr Mohammed Shakeel Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 25
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 28
  • Mohamed, Abdi Ahmed Yassin
    British finance born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Store 2 Unit 1, 47a Scotts Road, Southall, Middlesex, UB2 5DD, United Kingdom

      IIF 29
  • Dr Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 30
  • Mr Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Cannon Lane, Pinner, HA5 1HR, England

      IIF 31
    • icon of address 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 32
  • Ahmed, Mohammed Shakeel, Dr
    British dentist born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 33
    • icon of address 331, Washway Road, Sale, M33 4EE, England

      IIF 34
  • Ahmed, Mohammed Shakeel, Dr
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 35
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 36
    • icon of address 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 37
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 38
  • Mohammed Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 39
  • Mr Abdi Ahmed Yassin Mohamed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Store 2 Unit 1, 47a Scotts Road, Southall, Middlesex, UB25DD, United Kingdom

      IIF 40
  • Ahmed, Mohammed Shakeel, Dr
    British dentist born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smile Manchester, 55 Flixton Road, Urmston, Manchester, M41 5AN, England

      IIF 41
  • Ahmed, Mohammed, Dr

    Registered addresses and corresponding companies
    • icon of address Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 42
  • Mohamed, Abdi Ahmed
    British,somali sales director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Bader House, 9 Gibson Close, Isleworth, TW7 6NE, England

      IIF 43
  • Mohamed, Ahmed Abdi
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Loxford Road, 18 Loxford Road, Barking, IG11 8PU, England

      IIF 44
  • Mohamed, Ahmed Abdi
    British it professional born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Deborah Apartments, Loxford Road, Barking, IG11 8PU, England

      IIF 45
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 46
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 47
  • Mr Ahmed Abdi Mohamed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Deborah Apartments, Loxford Road, Barking, IG11 8PU, England

      IIF 48
    • icon of address 14787171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 50
  • Mr Abdi Ahmed Mohamed
    British,somali born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Bader House, 9 Gibson Close, Isleworth, TW7 6NE, England

      IIF 51
  • Dr Mohammed Shakeel Ahmed
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Petworth Close, Manchester, M22 4YQ, England

      IIF 52
  • Mohamed, Abdi Ahmed Yassin
    Somali accounts manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-176, Norwood Road, Southall, UB2 4JT, England

      IIF 53
  • Mohamed, Abdi Ahmed Yassin
    Somali company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Badger House, 9 Gibson Close, Isleworth, TW7 6NE

      IIF 54
  • Mohamed, Abdi Ahmed Yassin
    Somali selling goods born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 55
  • Mustafa, Mohammed Mustafa Mohammed
    Egyptian graphic, motion & web designer born in September 1987

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Mr Abdi Ahmed Yassin Mohamed
    Somali born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Douglas Badger House, 9 Gibson Close, Isleworth, TW7 6NE

      IIF 57
    • icon of address 170-176, Norwood Road, Southall, UB2 4JT, England

      IIF 58
  • Mr Mohammed Mustafa Mohammed Mustafa
    Egyptian born in September 1987

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Fata, Mohamed Mahmoud Mohamed, Mr.
    Egyptian operations manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 60
  • Mr. Mohamed Mahmoud Mohamed Fata
    Egyptian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 61
  • Mr Alsawi Mohammed Ahmed Mohammed Abbas
    Sudanese born in September 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Mohammed Ahmed Mohammed Abbas, Alsawi
    Sudanese developer born in September 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,485 GBP2022-11-30
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    SCHEDULEMATIC LTD - 2021-08-02
    icon of address 6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,941 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 143 Broomcroft Avenue, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 55 - Director → ME
  • 4
    icon of address 170-176 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 84 Cannon Lane, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-09-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PETRICHOR DEVELOPMENTS LTD - 2024-06-07
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 14787171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-08 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 14
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    SDEED LTD - 2023-02-24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,095 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 22 Douglas Badger House, 9 Gibson Close, Isleworth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 6 1-3 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Store 2 Unit 1 47a Scotts Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 18 Deborah Apartments Loxford Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 331 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    263,869 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 33 - Director → ME
Ceased 6
  • 1
    icon of address 4385, 14787171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ 2025-04-09
    IIF 47 - Director → ME
  • 2
    icon of address 72 White Lee Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-01-01
    IIF 8 - Director → ME
  • 3
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    icon of calendar 2015-12-30 ~ 2017-05-17
    IIF 9 - Director → ME
  • 4
    icon of address Victory Way, Admirals Park, Crossways, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,261 GBP2025-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2023-03-16
    IIF 23 - Director → ME
    icon of calendar 2023-03-17 ~ 2023-03-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2023-03-09
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 331 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2024-11-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2024-11-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Person with significant control
    icon of calendar 2019-06-13 ~ 2023-04-19
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.