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

Mustafa, Mohammed Mustafa Mohammed

    Related profiles found in government register
  • Mustafa, Mohammed Mustafa Mohammed
    Egyptian graphic, motion & web designer born in September 1987

    Resident in Switzerland

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

      IIF 1
  • Mr Mohammed Mustafa Mohammed Mustafa
    Egyptian born in September 1987

    Resident in Switzerland

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

      IIF 2
  • Fata, Mohamed Mahmoud Mohamed, Mr.
    Egyptian born in November 1982

    Resident in England

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

      IIF 3
  • Mr. Mohamed Mahmoud Mohamed Fata
    Egyptian born in November 1982

    Resident in England

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

      IIF 4
  • Mr Abdi Ahmed Yassin Mohamed
    Somali born in November 1982

    Resident in England

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

      IIF 5
    • 170-176, Norwood Road, Southall, UB2 4JT, England

      IIF 6
  • Mr Mohammed Ahmed
    British born in September 1987

    Resident in England

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

      IIF 7
    • 15 Salkeld Street, Rochdale, Lancashire, OL11 1PS, England

      IIF 8
  • Dr Mohammed Ahmed
    British born in September 1987

    Resident in England

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

      IIF 9
  • Dr Mohammed Shakeel Ahmed
    British born in September 1988

    Resident in England

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

      IIF 10
  • Mohammed Ahmed
    British born in September 1987

    Resident in England

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

      IIF 11
  • Mr Ahmed Abdi Mohamed
    British born in November 1982

    Resident in England

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

      IIF 12
    • 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 13
    • 14787171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 167-169, Great Portland Street, London, W1W 5PF, England

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

    Resident in United Kingdom

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

      IIF 16
    • 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 17 IIF 18
    • Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 19
  • Ahmed, Mohammed Shakeel, Dr
    British born in September 1987

    Resident in England

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

      IIF 20
    • 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 21 IIF 22
    • 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 23
    • 331, Washway Road, Sale, M33 4EE, England

      IIF 24
    • Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 25
  • Mr Abdi Ahmed Yassin Mohamed
    British born in November 1982

    Resident in United Kingdom

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

      IIF 26
  • Mr Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

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

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

      IIF 28
    • Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 29
  • Ahmed, Mohammed
    British chef born in September 1987

    Resident in England

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

      IIF 30
  • Ahmed, Mohammed Shakeel
    British born in September 1987

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • 15, Salkeld Street, Rochdale, OL11 1PS, England

      IIF 33
    • 15, Salkeld Street, Rochdale, OL11 1PS, United Kingdom

      IIF 34 IIF 35
  • Ahmed, Mohammed Shakeel
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, England

      IIF 36
  • Ahmed, Mohammed Shakeel, Dr
    British dentist born in September 1988

    Resident in England

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

      IIF 37
  • Dr Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

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

      IIF 38
    • 2, Chichester Street, Rochdale, OL16 2AX, United Kingdom

      IIF 39 IIF 40
  • Mr Abdi Ahmed Mohamed
    British,somali born in November 1982

    Resident in England

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

      IIF 41
  • Ahmed, Mohammed Shakeel
    born in September 1987

    Resident in United Kingdom

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

      IIF 42
  • Mohammed Ahmed
    British born in September 1987

    Resident in United Kingdom

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

      IIF 43
  • Mr Ahmed Abdi Mohamed
    British born in November 1982

    Resident in United Kingdom

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

      IIF 44
  • Mr Ahmed Mohamed
    British born in November 1982

    Resident in United Kingdom

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

      IIF 45
  • Ahmed, Mohammed
    British born in September 1987

    Resident in United Kingdom

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

      IIF 46
  • Ahmed, Mohammed
    British self employed born in September 1987

    Resident in United Kingdom

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

      IIF 47
    • Unit 6, Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 48
  • Ahmed, Mohammed, Dr
    British director born in September 1987

    Resident in United Kingdom

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

      IIF 49 IIF 50
  • Mr Alsawi Mohammed Ahmed Mohammed Abbas
    Sudanese born in September 1987

    Resident in Saudi Arabia

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

      IIF 51
  • Mohamed, Ahmed Abdi
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 52
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 53
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 54
  • Mohamed, Ahmed Abdi
    British company director born in November 1982

    Resident in England

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

      IIF 55
  • Mohamed, Ahmed Abdi
    British it professional born in November 1982

    Resident in England

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

      IIF 56
  • Mohamed, Abdi Ahmed
    British,somali born in November 1982

    Resident in England

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

      IIF 57
  • Mohamed, Abdi Ahmed Yassin
    Somali accounts manager born in November 1982

    Resident in England

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

      IIF 58
  • Mohamed, Abdi Ahmed Yassin
    Somali company director born in November 1982

    Resident in England

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

      IIF 59
  • Mohamed, Abdi Ahmed Yassin
    Somali selling goods born in November 1982

    Resident in England

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

      IIF 60
  • Mohamed, Ahmed
    British ict technician born in November 1982

    Resident in United Kingdom

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

      IIF 61
  • Mohamed, Ahmed Abdi
    British it born in November 1982

    Resident in United Kingdom

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

      IIF 62
  • Ahmed, Mohammed, Dr

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

      IIF 63
  • Mohamed, Abdi Ahmed Yassin
    British finance born in November 1982

    Resident in United Kingdom

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

      IIF 64
  • Mohammed Ahmed Mohammed Abbas, Alsawi
    Sudanese developer born in September 1987

    Resident in Saudi Arabia

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

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,485 GBP2022-11-30
    Officer
    2020-05-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    SCHEDULEMATIC LTD - 2021-08-02
    6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,941 GBP2024-07-31
    Officer
    2021-07-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    143 Broomcroft Avenue, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 60 - Director → ME
  • 4
    170-176 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    84 Cannon Lane, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2019-09-06 ~ dissolved
    IIF 50 - Director → ME
    2019-09-06 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-05-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    38 De Montfort Street, Leicester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PETRICHOR DEVELOPMENTS LTD - 2024-06-07
    Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240,000 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    4385, 14787171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2023-04-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 14
    38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    2019-07-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    SDEED LTD - 2023-02-24
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2022-12-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-07-31
    Officer
    2015-07-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    Unit 6 Acorn Business Park, Keighley Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,095 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    22 Douglas Badger House, 9 Gibson Close, Isleworth
    Active Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    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
  • 20
    19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    Unit 6 1-3 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    Store 2 Unit 1 47a Scotts Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    18 Deborah Apartments Loxford Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-04-30
    Officer
    2020-04-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    331 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    2024-12-01 ~ now
    IIF 24 - Director → ME
  • 28
    38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Officer
    2019-06-13 ~ now
    IIF 21 - Director → ME
  • 29
    6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    263,869 GBP2024-12-31
    Officer
    2024-06-14 ~ now
    IIF 22 - Director → ME
Ceased 6
  • 1
    4385, 14787171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-08 ~ 2025-04-09
    IIF 54 - Director → ME
  • 2
    72 White Lee Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-01-01 ~ 2022-01-01
    IIF 33 - Director → ME
  • 3
    38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    2015-12-30 ~ 2017-05-17
    IIF 36 - Director → ME
  • 4
    Victory Way, Admirals Park, Crossways, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,261 GBP2025-01-31
    Officer
    2019-01-22 ~ 2023-03-16
    IIF 62 - Director → ME
    2023-03-17 ~ 2023-03-18
    IIF 55 - Director → ME
    Person with significant control
    2019-01-22 ~ 2023-03-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    331 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    2016-12-15 ~ 2024-11-01
    IIF 37 - Director → ME
    Person with significant control
    2016-12-15 ~ 2024-11-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -927,616 GBP2023-06-28
    Person with significant control
    2019-06-13 ~ 2023-04-19
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.