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 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 5
  • 1
    Kazim, Mohammad
    Director born in July 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ now
    OF - Director → CIF 0
  • 2
    Mr Abbas Raza Sheikh
    Born in July 1991
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Sheikh, Awais Raza
    Director born in May 1995
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-19 ~ now
    OF - Director → CIF 0
  • 4
    Tahira, Masooma
    Company Director born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-11 ~ now
    OF - Director → CIF 0
  • 5
    Raza, Sheikh Mohammed
    Company Director born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-06-10 ~ now
    OF - Director → CIF 0
    Raza, Sheikh Mohammed
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-06-10 ~ now
    OF - Secretary → CIF 0
    Mr Sheikh Mohammed Raza
    Born in February 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Ghani, Abdul
    Company Director born in June 1960
    Individual
    Officer
    icon of calendar 1998-06-10 ~ 2007-07-11
    OF - Director → CIF 0
  • 2
    Vibrans, Philip Charles
    Individual (25 offsprings)
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-10
    OF - Nominee Secretary → CIF 0
  • 3
    DCS CORPORATE SECRETARIES LIMITED - now
    SHARPSERV (EUROPE) LIMITED - 1992-06-30
    icon of address1 Ashfield Road, Davenport, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    1998-06-03 ~ 1998-06-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MARK-UP TOOLS LIMITED

Previous name
FRUIT OF THE FORGE LIMITED - 1998-06-10
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Creditors
Non-current
-111,806 GBP2024-12-31
-174,795 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
412,126 GBP2024-12-31
385,599 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
27,357 GBP2024-12-31
27,357 GBP2023-12-31
Plant and equipment
20,906 GBP2024-12-31
19,808 GBP2023-12-31
Furniture and fittings
22,476 GBP2024-12-31
21,638 GBP2023-12-31
Computers
16,172 GBP2024-12-31
14,793 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
4,719 GBP2024-12-31
4,172 GBP2023-12-31
Plant and equipment
4,094 GBP2024-12-31
1,082 GBP2023-12-31
Furniture and fittings
14,358 GBP2024-12-31
12,961 GBP2023-12-31
Computers
9,702 GBP2024-12-31
7,597 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
547 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
3,012 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,397 GBP2024-01-01 ~ 2024-12-31
Computers
2,105 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
22,638 GBP2024-12-31
23,185 GBP2023-12-31
Plant and equipment
16,812 GBP2024-12-31
18,726 GBP2023-12-31
Furniture and fittings
8,118 GBP2024-12-31
8,677 GBP2023-12-31
Computers
6,470 GBP2024-12-31
7,196 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
97,196 GBP2024-12-31
Current, Amounts falling due within one year
64,458 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
50,270 GBP2024-12-31
Current, Amounts falling due within one year
33,293 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
147,466 GBP2024-12-31
Current, Amounts falling due within one year
97,751 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
51,667 GBP2024-12-31
40,398 GBP2023-12-31
Trade Creditors/Trade Payables
Current
512,009 GBP2024-12-31
353,257 GBP2023-12-31
Other Taxation & Social Security Payable
Current
66,620 GBP2024-12-31
69,296 GBP2023-12-31
Other Creditors
Current
179,781 GBP2024-12-31
177,799 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
111,806 GBP2024-12-31
174,795 GBP2023-12-31

  • MARK-UP TOOLS LIMITED
    Info
    FRUIT OF THE FORGE LIMITED - 1998-06-10
    Registered number 03574789
    icon of address1 Jury Street, Manchester, Lancashire M8 8FN
    Private Limited Company incorporated on 1998-06-03 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.