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

Asjad, Mohammed

    Related profiles found in government register
  • Asjad, Mohammed
    British business executive born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB

      IIF 1
  • Asjad, Mohammed
    British businessman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, United Kingdom

      IIF 2
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 3
  • Asjad, Mohammed
    British commercial director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Reedley Road, Burnley, BB10 2LU, United Kingdom

      IIF 4
  • Asjad, Mohammed
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office, Britannia Business, Burnley, Lancashire, BB10 1HT, United Kingdom

      IIF 5
    • icon of address First Floor, Britannia Business Park, Britannia Mills, Burnley, BB10 1HT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 9
    • icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 10
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 11 IIF 12 IIF 13
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, United Kingdom

      IIF 14
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 15
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, United Kingdom

      IIF 16 IIF 17
  • Asjad, Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Reedley Road, Burnley, BB10 2LU, England

      IIF 18
    • icon of address First Floor, Britannia Business Park, Britannia Mills, Burnley, BB10 1HT, United Kingdom

      IIF 19 IIF 20
    • icon of address First Floor Office, Britannia Business Park, Britannia Mills, Burnley, BB10 1HT, United Kingdom

      IIF 21
    • icon of address First Floor, Britannia Business Park, Windermere Avenue, Burnley, Lancashire, BB10 1HT, United Kingdom

      IIF 22
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 23
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 24 IIF 25
  • Amin, Mohammed
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 26
  • Amin, Mohammed
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Manchester Road, Nelson, Lancashire, BB9 7HD

      IIF 27
  • Asjad, Mohammed
    British manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, United Kingdom

      IIF 28
  • Asjad, Mohammed
    British property developer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 29
  • Mr Mohammed Asjad
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office, Britannia Business, Burnley, Lancashire, BB10 1HT, United Kingdom

      IIF 30
    • icon of address 34, Reedley Road, Burnley, BB10 2LU, United Kingdom

      IIF 31 IIF 32
    • icon of address 34, Reedley Road, Burnley, Lancashire, BB10 2LU, United Kingdom

      IIF 33
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 34
    • icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 35
    • icon of address First Floor, Britannia Business Park, Windermere Avenue, Lancashire, BB10 1HT, United Kingdom

      IIF 36
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 37 IIF 38 IIF 39
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, United Kingdom

      IIF 40 IIF 41
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 42 IIF 43 IIF 44
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, United Kingdom

      IIF 45
  • Mohammed Asjad
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Asjad
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bridge Street, Manchester, M3 3BQ, United Kingdom

      IIF 50
  • Mr Mohammed Amin
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 51
  • Amin, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 47 Walter Street, Brierfield, Lancashire, BB9 5JB

      IIF 52 IIF 53
    • icon of address 14 Walter Street, Nelson, Lancashire, BB9 5JA

      IIF 54
  • Amin, Mohammed
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 55
  • Asjad, Mohammed

    Registered addresses and corresponding companies
    • icon of address 34, Reedley Road, Burnley, Lancashire, BB10 2LU, England

      IIF 56 IIF 57
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB

      IIF 58
  • Bibi, Zainab
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, 41, Borrowdale Drive, Burnley, Lancashire, BB10 2SG, United Kingdom

      IIF 59
    • icon of address 41, Borrowdale Drive, Burnley, BB10 2SG, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Bibi, Zainab
    Pakistani house wife born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 63
  • Bibi, Zainab
    Pakistani housewife born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Johnston Street, Blackburn, Lancashire, BB2 1HY, England

      IIF 64
  • Mr Mohammed Asjad
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Reedley Road, Burnley, BB10 2NE, United Kingdom

      IIF 65
  • Mrs Zainab Bibi
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Borrowdale Drive, Burnley, BB10 2SG, United Kingdom

      IIF 66
  • Amin, Mohammed

    Registered addresses and corresponding companies
    • icon of address 47, Walter Street, Brierfield, Nelson, Lancashire, BB9 5JB, England

      IIF 67
  • Mr Mohmmed Asjad
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Reedley Road, Burnley, BB10 2LU, England

      IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 32 Oakleigh Road, Cheadle Hulme, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address 47 Walter Street, Brierfield, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,050 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 24 - Director → ME
  • 5
    BURNLEY LEISURE 1 LTD - 2019-02-18
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-07 ~ 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
  • 6
    icon of address 1st Floor Office, Britannia Business, Burnley, Lancashire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,568 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,198 GBP2023-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 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
  • 10
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,717,565 GBP2023-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,680,000 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    700 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    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
  • 13
    icon of address First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -784,808 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,161,444 GBP2021-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address First Floor Office Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -950,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 41 41, Borrowdale Drive, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address First Floor Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    713,057 GBP2024-03-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,712,565 GBP2024-07-31
    Officer
    icon of calendar 2017-04-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-09-22 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    604,011 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address First Floor, Britannia Business Park Windermere Avenue, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 47 Walter Street, Brierfield, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    486,875 GBP2020-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 137 Johnston Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2016-09-30
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 64 - Director → ME
  • 27
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,241 GBP2021-03-31
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2023-10-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    icon of address First Floor, Britannia Business Park, Britannia Mills, Burnley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-22 ~ 2005-06-13
    IIF 54 - Secretary → ME
    icon of calendar 2012-01-10 ~ 2012-01-31
    IIF 67 - Secretary → ME
  • 2
    icon of address 76 Manchester Road, Nelson, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,900 GBP2019-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-05-17
    IIF 27 - Director → ME
  • 3
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,712,565 GBP2024-07-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-03-04
    IIF 58 - Secretary → ME
    icon of calendar 2015-08-18 ~ 2015-09-15
    IIF 57 - Secretary → ME
  • 4
    icon of address 137 Johnston Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2016-09-30
    Officer
    icon of calendar 2016-11-04 ~ 2016-12-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-12-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    CITI CHAUFFEURS LIMITED - 2012-09-21
    icon of address Ranger Street Works, Ranger Street, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2011-10-10
    IIF 60 - Director → ME
  • 6
    CITI (UK) LTD - 2015-02-16
    CITI DRIVE (UK) LTD - 2014-12-02
    CITI DRIVERS LIMITED - 2011-09-20
    icon of address The George House, High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2011-10-10
    IIF 61 - Director → ME
  • 7
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,241 GBP2021-03-31
    Officer
    icon of calendar 2006-07-27 ~ 2011-12-31
    IIF 52 - Secretary → ME
  • 8
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2023-10-31
    Officer
    icon of calendar 2024-12-16 ~ 2025-06-01
    IIF 55 - Director → ME
  • 9
    icon of address Whitefield Mill, Maurice Street, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2007-10-02
    IIF 53 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.