The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Meakin, Philip John
    Company Director born in December 1965
    Individual (1 offspring)
    Officer
    2022-05-24 ~ now
    OF - Director → CIF 0
  • 2
    Faisal Latif Majid
    Born in January 1986
    Individual (6 offsprings)
    Person with significant control
    2017-08-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Majid, Shariq Kaleem
    Company Director born in October 1980
    Individual (13 offsprings)
    Officer
    2022-11-23 ~ now
    OF - Director → CIF 0
    Shariq Kaleem Majid
    Born in October 1980
    Individual (13 offsprings)
    Person with significant control
    2017-08-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Iftikhar Ahmed Majid
    Born in May 1959
    Individual (9 offsprings)
    Person with significant control
    2017-08-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Younus, Imran
    Company Director born in January 1966
    Individual (3 offsprings)
    Officer
    2007-05-31 ~ 2017-08-08
    OF - Director → CIF 0
  • 2
    Anderson, Paul Arthur
    Company Director born in June 1970
    Individual
    Officer
    2007-05-31 ~ 2008-07-22
    OF - Director → CIF 0
  • 3
    Hurst, Michael Hugh John
    Director born in May 1974
    Individual (2 offsprings)
    Officer
    2017-09-15 ~ 2021-02-22
    OF - Director → CIF 0
  • 4
    Britannia Company Formations Limited
    Individual (1 offspring)
    Officer
    1997-06-03 ~ 1997-06-03
    OF - Nominee Secretary → CIF 0
  • 5
    Majid, Mohammed Baber
    Company Director born in December 1963
    Individual (11 offsprings)
    Officer
    1997-06-03 ~ 2007-05-31
    OF - Director → CIF 0
    2015-09-03 ~ 2017-06-30
    OF - Director → CIF 0
    Majid, Mohammed Baber
    Company Director
    Individual (11 offsprings)
    Officer
    1997-06-03 ~ 2007-05-31
    OF - Secretary → CIF 0
  • 6
    Majid, Mohammed Amin
    Company Director born in December 1953
    Individual (3 offsprings)
    Officer
    1997-06-03 ~ 2004-06-18
    OF - Director → CIF 0
  • 7
    Majid, Iftikhar Ahmed
    Company Director born in May 1959
    Individual (9 offsprings)
    Officer
    1997-06-03 ~ 2007-05-31
    OF - Director → CIF 0
    2012-01-01 ~ 2022-11-22
    OF - Director → CIF 0
  • 8
    Majid, Nasira
    Company Director born in February 1960
    Individual (1 offspring)
    Officer
    2007-05-31 ~ 2017-08-01
    OF - Director → CIF 0
    Majid, Nasira
    Company Director
    Individual (1 offspring)
    Officer
    2007-05-31 ~ 2017-08-01
    OF - Secretary → CIF 0
    Mrs Nasira Majid
    Born in February 1960
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1997-06-03 ~ 1997-06-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PIN PROPERTY CONSULTANCY LIMITED

Previous names
PIN PROPERTY CONSULTANTS LTD - 2008-09-25
SEDGLEY CONSULTANTS LIMITED - 2007-06-26
SEDGLEY PARK PROPERTIES LIMITED - 2007-06-11
UNITED TEXTILE AGENCIES LIMITED - 2004-06-29
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Debtors
1,098,365 GBP2023-12-31
706,575 GBP2022-12-31
Cash at bank and in hand
31,025 GBP2023-12-31
27,570 GBP2022-12-31
Current Assets
1,129,390 GBP2023-12-31
734,145 GBP2022-12-31
Creditors
Current
689,202 GBP2023-12-31
300,298 GBP2022-12-31
Net Current Assets/Liabilities
440,188 GBP2023-12-31
433,847 GBP2022-12-31
Total Assets Less Current Liabilities
440,188 GBP2023-12-31
433,847 GBP2022-12-31
Creditors
Non-current
27,880 GBP2023-12-31
38,082 GBP2022-12-31
Net Assets/Liabilities
412,308 GBP2023-12-31
395,765 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
412,208 GBP2023-12-31
395,665 GBP2022-12-31
Equity
412,308 GBP2023-12-31
395,765 GBP2022-12-31
Average Number of Employees
172023-01-01 ~ 2023-12-31
182021-07-01 ~ 2022-12-31
Trade Debtors/Trade Receivables
Current
978,988 GBP2023-12-31
481,000 GBP2022-12-31
Other Debtors
Current
119,377 GBP2023-12-31
99,269 GBP2022-12-31
Prepayments
Current
126,306 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,098,365 GBP2023-12-31
706,575 GBP2022-12-31
Trade Creditors/Trade Payables
Current
557,883 GBP2023-12-31
59,027 GBP2022-12-31
Corporation Tax Payable
Current
3,830 GBP2023-12-31
13,079 GBP2022-12-31
Other Taxation & Social Security Payable
Current
21,991 GBP2023-12-31
18,831 GBP2022-12-31
Other Creditors
Current
54,919 GBP2023-12-31
133,896 GBP2022-12-31
Accrued Liabilities
Current
750 GBP2023-12-31
23,250 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31

  • PIN PROPERTY CONSULTANCY LIMITED
    Info
    PIN PROPERTY CONSULTANTS LTD - 2008-09-25
    SEDGLEY CONSULTANTS LIMITED - 2007-06-26
    SEDGLEY PARK PROPERTIES LIMITED - 2007-06-11
    UNITED TEXTILE AGENCIES LIMITED - 2004-06-29
    Registered number 03383132
    Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester M23 9BE
    Private Limited Company incorporated on 1997-06-03 (28 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.