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

Mr Azher Mohammed Shareef

    Related profiles found in government register
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 - 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 1 IIF 2
    • icon of address 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 3
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 12
    • icon of address 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 13
    • icon of address 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 14 IIF 15
    • icon of address 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 16 IIF 17
    • icon of address Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA, England

      IIF 18
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 19 IIF 20 IIF 21
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG

      IIF 23
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 24
    • icon of address 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 25 IIF 26
    • icon of address 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 30 IIF 31
    • icon of address 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL

      IIF 32
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 33
    • icon of address Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA

      IIF 34
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, England

      IIF 35 IIF 36 IIF 37
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 39 IIF 40 IIF 41
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 43
  • Shareef, Azher Mohammed
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Shareef, Azher Mohammed
    British chartered surveyor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 - 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 59 IIF 60
    • icon of address 28, George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 61
  • Shareef, Azher Mohammed
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 62 IIF 63 IIF 64
    • icon of address 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 66
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 67 IIF 68
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 69
    • icon of address 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 70
    • icon of address 39, Ludgate Hill, Birmingham, B3 1EH

      IIF 71
    • icon of address 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 72 IIF 73
    • icon of address 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 77
    • icon of address 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL, United Kingdom

      IIF 78
    • icon of address 41, Walsingham Road, Enfield, Middlesex, EN2 6EY

      IIF 79
    • icon of address Chadwick Court, Chadwick Lane , Knowle, Solihull, B93 0AS, United Kingdom

      IIF 80
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 81
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, England

      IIF 82 IIF 83 IIF 84
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 96 IIF 97
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 98
    • icon of address 2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 99 IIF 100
  • Shareef, Azher Mohammed
    British surveyor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 101
    • icon of address Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA

      IIF 102
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 103 IIF 104 IIF 105
  • Mr Azher Shareef
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, England

      IIF 106 IIF 107
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 108
  • Shareef, Azher Mohammed
    British chartered surveyor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 109
  • Shareef, Azher Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL, United Kingdom

      IIF 110
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 111 IIF 112
  • Shareef, Azher Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 113
  • Shareef, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 114 IIF 115
    • icon of address No2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 116
  • Shareef, Mohammed
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 117
  • Shareef, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 118
  • Shareef, Mohammed
    British director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 119 IIF 120
  • Shareef, Azuher Mohammed
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 121
  • Shareef, Azher

    Registered addresses and corresponding companies
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 28 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884,267 GBP2024-08-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 53 - Director → ME
  • 8
    BACK TO EDEN EARTH LIMITED - 2014-04-23
    icon of address 28 George Street, Balsall Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    ANY HOUSE FOR CASH.COM LTD - 2021-03-24
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,074 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,558,093 GBP2024-07-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    ELECTRIC HIRE CARS LIMITED - 2017-11-15
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,395 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,174 GBP2018-04-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 109 - Director → ME
  • 13
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,378 GBP2017-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 122 - Secretary → ME
  • 15
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2018-01-31
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -432,051 GBP2016-05-31
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Heartlands House, Cranford Street, Smethwick B66 2, Cranford Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 69 - Director → ME
  • 22
    INNOVATION FACTORY LIMITED - 2014-09-17
    icon of address Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,991 GBP2017-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 91 - Director → ME
  • 24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -281,623 GBP2015-05-31
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,887 GBP2017-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    586,470 GBP2017-05-31
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2005-03-04 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 27
    icon of address 88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 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
  • 28
    icon of address 88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -143,566 GBP2017-05-31
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    XL INVESTMENTS LIMITED - 2007-11-07
    TRADE & FREIGHT LIMITED - 2013-01-21
    PROPERTY LINK INVESTMENTS LTD - 1998-06-17
    PROPERTY LINK SURVEYS LIMITED - 2011-11-17
    PROPERTY LINK SURVEYS LIMITED - 2014-06-11
    PROPERTY LINK SELF STORAGE LIMITED - 2010-01-11
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    icon of calendar 1996-09-26 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 1999-05-31 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 28 George Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,629 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 84 - Director → ME
  • 34
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 110 - Secretary → ME
  • 35
    DISCOUNTED PACKAGING LIMITED - 2012-10-04
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 36
    SIMPLE STORAGE SOLUTIONS LIMITED - 2017-03-14
    icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,777 GBP2017-05-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 82 - Director → ME
  • 39
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 78 - Director → ME
Ceased 29
  • 1
    icon of address 22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    29,545 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-09-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    24,884 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-09-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-09-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address 28 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884,267 GBP2024-08-31
    Officer
    icon of calendar 2016-02-19 ~ 2025-05-15
    IIF 70 - Director → ME
  • 4
    icon of address 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,849 GBP2024-05-31
    Officer
    icon of calendar 2020-12-01 ~ 2024-09-30
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2024-09-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,558,093 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ 2025-05-15
    IIF 67 - Director → ME
  • 6
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,753 GBP2022-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 6 Gregson Trade Centre, Birmingham Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-29 ~ 2013-02-27
    IIF 61 - Director → ME
  • 8
    EQUITY POINT LTD - 2009-09-30
    icon of address Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2009-11-19
    IIF 118 - Secretary → ME
  • 9
    SIMPLA WORLD LIMITED - 2009-12-16
    icon of address Sharma & Co, 257 Hagley Road, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ 2009-10-01
    IIF 100 - Director → ME
  • 10
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    INDEPENDENT STORAGE LTD - 2019-02-26
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,010 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-18 ~ 2025-07-31
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -432,051 GBP2016-05-31
    Officer
    icon of calendar 1999-05-17 ~ 2006-01-05
    IIF 116 - Secretary → ME
  • 12
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,608 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2025-09-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-05-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,962 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-09-28
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-09-28
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 15
    icon of address Heartlands House, Cranford Street, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,325,613 GBP2024-08-31
    Officer
    icon of calendar 1999-06-14 ~ 2017-09-30
    IIF 120 - Director → ME
    icon of calendar 2016-08-16 ~ 2017-09-30
    IIF 71 - Director → ME
    icon of calendar 1999-06-14 ~ 2017-09-30
    IIF 112 - Secretary → ME
  • 16
    icon of address Heartlands House, Cranford Street, Smethwick, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,116,184 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2023-06-08
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2023-06-08
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Heartlands House, Cranford Street, Smethwick, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,990,578 GBP2024-08-31
    Officer
    icon of calendar 2016-02-19 ~ 2023-06-08
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2023-05-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,276 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-02-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 22 - Has significant influence or control OE
  • 19
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-02-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 19 - Has significant influence or control OE
  • 20
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,772 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2019-02-15
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2019-02-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-02-15
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-09 ~ 2014-07-24
    IIF 88 - Director → ME
  • 23
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-08 ~ 2014-07-24
    IIF 94 - Director → ME
  • 24
    icon of address 41 Walsingham Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,313 GBP2024-03-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-02
    IIF 79 - Director → ME
  • 25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -281,623 GBP2015-05-31
    Officer
    icon of calendar 2007-10-26 ~ 2012-12-17
    IIF 89 - Director → ME
    icon of calendar 2012-12-24 ~ 2013-09-26
    IIF 119 - Director → ME
    icon of calendar 2007-10-26 ~ 2013-09-26
    IIF 117 - Secretary → ME
  • 26
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    icon of calendar 1996-09-26 ~ 2009-09-23
    IIF 105 - Director → ME
    icon of calendar 1999-06-29 ~ 2011-12-31
    IIF 115 - Secretary → ME
  • 27
    icon of address 22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2019-05-24
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2019-05-24
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    XL INVESTMENTS LIMITED - 2007-11-07
    TRADE & FREIGHT LIMITED - 2013-01-21
    PROPERTY LINK INVESTMENTS LTD - 1998-06-17
    PROPERTY LINK SURVEYS LIMITED - 2011-11-17
    PROPERTY LINK SURVEYS LIMITED - 2014-06-11
    PROPERTY LINK SELF STORAGE LIMITED - 2010-01-11
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    icon of calendar 1997-11-01 ~ 1999-05-31
    IIF 121 - Secretary → ME
  • 29
    BATHROOM HEIGHTS LIMITED - 2009-10-26
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ 2009-10-01
    IIF 99 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.