logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adam, Mohamedalmas

    Related profiles found in government register
  • Adam, Mohamedalmas

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

      IIF 1
  • Adam, Mohammedalmas

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

      IIF 2
  • Adam, Safvan

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

      IIF 3
  • Adam, Safvan Ayub
    British

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

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

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

      IIF 11
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 12
  • 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 13
    • 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 14
  • 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 15
  • Adam, Ayub
    British born in June 1957

    Resident in England

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

      IIF 16
  • 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 17
  • 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 18
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 19
  • 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 20
  • 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 21
  • Adam, Safwan
    British born in March 1988

    Resident in England

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

      IIF 22
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 23
  • 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 24
  • 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 25
  • Adam, Safvan Ayub
    British 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 26
  • Adam, Safvan Ayub
    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 27
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 28
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 29
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 30
  • Adam, Safvan Ayub
    British director born in March 1988

    Resident in England

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

      IIF 31
    • 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 32
    • 88, Lewisham High Street, London, SE13 5JH, United Kingdom

      IIF 33
  • 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 34
  • 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 35
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 36
  • Mr Mohammedalmas Adam
    British born in February 1991

    Resident in England

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

      IIF 37
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 38
  • Mohamedalmas Adam
    British born in February 1991

    Resident in England

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

      IIF 39
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 40
  • 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 41
  • 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 42
  • 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 43
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 44
  • 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 45
  • 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 46 IIF 47
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • Adam, Safvan Ayub
    British 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 52
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 53 IIF 54
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 55
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 56
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 57
    • 1, Canada Square, London, E14 5AA, England

      IIF 58
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 59
  • Adam, Safvan Ayub
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 60
  • Adam, Safvan Ayub
    British director born in March 1988

    Resident in United Kingdom

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

      IIF 61
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 62
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 63
  • 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 64
    • 52, Technology Drive, Batley, WF17 6ER, England

      IIF 65
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 66 IIF 67
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 68
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 69
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 70
    • 1, Canada Square, London, E14 5AA, England

      IIF 71
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 72
    • 17, Mornington Road, London, E11 3BE, England

      IIF 73
    • 242 Unit 10, Romford Road, London, E7 9HZ, England

      IIF 74
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 75
  • 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 76
  • 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 77
  • 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 78
child relation
Offspring entities and appointments 30
  • 1
    ABD LTD
    11323438
    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 61 - Director → ME
    2018-04-23 ~ 2020-05-01
    IIF 13 - Director → ME
    Person with significant control
    2018-04-23 ~ 2020-05-01
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    2020-05-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    ADAM BRANDS LTD
    13411429
    Suite 52 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-01-09 ~ now
    IIF 57 - Director → ME
    2021-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-05-20 ~ 2025-10-13
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    2021-05-20 ~ 2024-01-09
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    ADAM CAPITAL LTD
    16236868
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 30 - Director → ME
  • 4
    ADAM CEX LTD
    08033756
    Suite 52 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    600,743 GBP2024-08-31
    Officer
    2012-04-17 ~ 2016-08-01
    IIF 33 - Director → ME
    2016-08-01 ~ 2017-03-22
    IIF 20 - Director → ME
    2017-03-22 ~ now
    IIF 28 - Director → ME
    2012-04-17 ~ 2016-09-01
    IIF 3 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2017-03-22
    IIF 25 - Ownership of shares – 75% or more OE
    2017-03-22 ~ 2025-10-13
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    ADAM MANAGEMENT HOLDINGS LTD
    13453522
    1 Canada Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,457,046 GBP2024-06-30
    Officer
    2024-01-09 ~ now
    IIF 58 - Director → ME
    2021-06-14 ~ 2024-01-09
    IIF 17 - Director → ME
    Person with significant control
    2021-06-14 ~ 2024-01-09
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    2021-06-14 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    ADAMS CARE LTD
    08850077
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,313 GBP2025-01-31
    Officer
    2017-11-30 ~ 2018-01-22
    IIF 21 - Director → ME
    2020-09-01 ~ 2020-09-01
    IIF 19 - Director → ME
    2020-09-01 ~ 2025-03-27
    IIF 10 - Director → ME
    2014-01-17 ~ 2020-09-01
    IIF 8 - Director → ME
    2014-01-17 ~ 2020-09-01
    IIF 1 - Secretary → ME
    Person with significant control
    2020-09-01 ~ 2025-03-27
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-09-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    ADAMS CARE SL LTD
    12828238
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,483 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-08-21 ~ 2025-10-13
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 8
    AEX LIMITED
    08371151 13499972
    242 Unit 10 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2013-01-23 ~ dissolved
    IIF 32 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ASPFM LIMITED
    14267466 14277624
    Suite 52 Annexe 3, Batley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2022-08-01 ~ 2023-11-05
    IIF 9 - Director → ME
    2022-08-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-08-01 ~ 2025-10-13
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    2022-08-01 ~ 2024-01-09
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ASPTFM LIMITED
    14277624 14267466
    Suite 52 Batley Business Park, Technology Drive, Batley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-04 ~ 2024-01-09
    IIF 5 - Director → ME
    2024-01-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-09 ~ 2025-10-13
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    2022-08-04 ~ 2024-01-09
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    AWC FOODS LIMITED
    11473420
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    AXION HOLDINGS LTD
    14258933
    Suite 52 Annexe 3, Batley Business Park, Technology Drive, Batley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,961,350 GBP2024-07-31
    Officer
    2022-07-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 13
    BRITISH FRANCHISE ASSOCIATION
    - now 01341267
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (130 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    2018-12-06 ~ 2022-12-08
    IIF 60 - Director → ME
  • 14
    COMMUNITY EXCHANGE HUB
    15490076
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    EUROPA SA HOLDINGS LIMITED
    15099803
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-28 ~ now
    IIF 59 - Director → ME
  • 16
    FOODINDIANS LTD
    12145570
    52 Technology Drive, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    FT TOURS LTD
    06523649
    6 Windmill Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-05-28 ~ 2010-08-23
    IIF 18 - Director → ME
  • 18
    GILINI ADAM CONSULTANCY LTD
    13271710
    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 62 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GOURMET DONER KEBAB LTD
    10815343
    17 Mornington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 24 - Director → ME
    2017-06-13 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    HIGH QUALITY CARE AND COMPANIONSHIP LTD
    08681391
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (4 parents)
    Equity (Company account)
    26,027 GBP2024-09-30
    Officer
    2022-03-04 ~ 2025-03-27
    IIF 12 - Director → ME
    Person with significant control
    2022-03-04 ~ 2025-03-27
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    ISA CARE LTD
    12743945
    397 Larkshall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    ISAA PROPERTIES LTD
    12852673
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,095 GBP2024-09-30
    Officer
    2020-09-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-09-02 ~ 2025-10-13
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2020-09-02 ~ 2024-01-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    KITCHEN GLORA LIMITED
    14997701
    Suite 52 Batley Business Park, Technology Drive, Batlety, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -339,359 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-07-12 ~ 2025-10-13
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 24
    MICHAL BLANCE LIMITED
    12698296
    Unit C35 First Floor Carlinghow Mills, Bradford Road, Batley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,154,119 GBP2024-06-30
    Officer
    2020-06-25 ~ 2024-01-09
    IIF 7 - Director → ME
    Person with significant control
    2020-06-25 ~ 2024-01-09
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 25
    PHYSICAL FITNESS LTD
    10574729
    17 Mornington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 26
    PRINTING TRANSITIONS LIMITED
    06946633
    17 Mornington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 34 - Director → ME
    2009-06-29 ~ dissolved
    IIF 4 - Secretary → ME
  • 27
    SOLAR HOTELS SERVICES LTD
    14711469
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 22 - Director → ME
  • 28
    STAY BELVEDERE HOTELS LTD
    09943110
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,526,220 GBP2022-12-31
    Officer
    2021-04-01 ~ now
    IIF 23 - Director → ME
  • 29
    TECTONIC HOLDINGS LTD
    16727615
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2025-09-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 30
    YUSAF ENTERTAINMENT EXCHANGE LIMITED
    08457526
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,274 GBP2024-08-31
    Officer
    2022-01-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-01-24 ~ 2025-10-13
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 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.