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

Isaji, Shenaz

    Related profiles found in government register
  • Isaji, Shenaz

    Registered addresses and corresponding companies
    • Bredisholm Refinery, Aitkenhead Road, Tannochside, Glasgow, G71 5PN, Scotland

      IIF 1
    • 117-118 Clydesdale Place, Moss Side Industrial Estate, Leyland, Lancashire, PR26 7QS, England

      IIF 2 IIF 3
    • 50 Chapman Road, Fulwood, Preston, Lancashire, PR2 8NX

      IIF 4
  • Isaji, Shenaz
    British

    Registered addresses and corresponding companies
    • 8 Vernon Street, Derby, Derbyshire, DE1 1FR, United Kingdom

      IIF 5
    • 117-118 Clydesdale Place, Moss Side Industrial Estate, Leyland, Lancashire, PR26 7QS, England

      IIF 6 IIF 7 IIF 8
    • 50 Chapman Road, Fulwood, Preston, Lancashire, PR2 8NX

      IIF 9 IIF 10 IIF 11
  • Isaji, Shenaz
    British company secretary

    Registered addresses and corresponding companies
    • 117-118 Clydesdale Place, Moss Side Industrial Estate, Leyland, Lancashire, PR26 7QS, England

      IIF 12
  • Isaji, Shenaz
    British director born in November 1974

    Registered addresses and corresponding companies
    • 50 Chapman Road, Fulwood, Preston, Lancashire, PR2 8NX

      IIF 13
  • Isaji, Shenaz
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry Waste Ltd, Moss Side Industrial Estate, Leyland, PR26 7QS, England

      IIF 14
  • Isaji, Shenaz
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Shenaz Isaji
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 24
  • Mrs Shenaz Isaji
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117-118 Clydesdale Place, Moss Side Industrial Estate, Leyland, Lancashire, PR26 7QS, England

      IIF 25 IIF 26
    • The Smithy, 61 Liverpool Road, Rufford, West Lancashire, L40 1SA, England

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    B & M SALVAGE FUELS LIMITED
    01926076
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -65,474 GBP2017-09-30
    Officer
    2009-12-04 ~ 2016-09-30
    IIF 5 - Secretary → ME
  • 2
    ENLIGHTENED LAMP RECYCLING LIMITED
    05253482
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -464,260 GBP2024-04-30
    Officer
    2020-05-29 ~ now
    IIF 3 - Secretary → ME
  • 3
    H S I PROJECTS LIMITED
    05535005
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,739 GBP2024-12-31
    Officer
    2005-08-12 ~ now
    IIF 18 - Director → ME
    2005-08-12 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MERCURY RECYCLING LIMITED
    - now 02977989
    INDEPENDENT SERVICES WASTE MANAGEMENT LIMITED - 1997-08-28
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,013,295 GBP2024-04-30
    Officer
    2019-09-02 ~ now
    IIF 2 - Secretary → ME
  • 5
    MULBERRY CLASSICS LIMITED
    12324960
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MULBERRY RECOVERY LIMITED
    - now 07053213
    OMEGA RECOVERY LIMITED
    - 2010-10-21 07053213
    JCCO 220 LIMITED - 2009-11-11
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,444 GBP2024-04-30
    Officer
    2010-10-11 ~ now
    IIF 19 - Director → ME
    2010-10-11 ~ now
    IIF 8 - Secretary → ME
  • 7
    MULBERRY TRANSPORT LIMITED
    11683930 14012763
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,723 GBP2024-04-30
    Officer
    2018-11-19 ~ now
    IIF 21 - Director → ME
  • 8
    MULBERRY TRANSPORT UK LIMITED
    14012763 11683930
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2022-03-30 ~ now
    IIF 22 - Director → ME
  • 9
    MULBERRY VEHICLE REPAIRS LIMITED
    - now 11047091
    MICK WILSON COMMERCIALS LIMITED
    - 2019-03-12 11047091
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    571,600 GBP2024-04-30
    Officer
    2017-11-03 ~ now
    IIF 23 - Director → ME
  • 10
    MULBERRY WASTE (SCOTLAND) LIMITED
    SC527557
    Bredisholm Refinery, Aitkenhead Road, Tannochside, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,438 GBP2024-04-30
    Officer
    2016-02-22 ~ now
    IIF 15 - Director → ME
    2016-02-22 ~ now
    IIF 1 - Secretary → ME
  • 11
    MULBERRY WASTE HOLDINGS LIMITED
    06553204
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,709 GBP2023-05-01 ~ 2024-04-30
    Officer
    2008-04-02 ~ now
    IIF 16 - Director → ME
    2008-04-02 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MULBERRY WASTE LIMITED
    - now 03051415
    P & R DISPOSAL SERVICES LIMITED
    - 2008-04-18 03051415
    NABGROVE LIMITED - 1995-08-29
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,194,758 GBP2024-04-30
    Officer
    2008-04-07 ~ now
    IIF 17 - Director → ME
    2008-04-07 ~ now
    IIF 12 - Secretary → ME
  • 13
    PH INDUSTRIAL LIMITED
    05095688
    Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    743,838 GBP2024-04-30
    Officer
    2004-04-05 ~ 2004-04-05
    IIF 13 - Director → ME
    2006-02-03 ~ now
    IIF 20 - Director → ME
    2004-04-05 ~ 2004-04-05
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    REFORMATION DISPOSAL SERVICES LIMITED
    - now 03257149
    REFORMATION BROKERING SERVICES LIMITED - 1998-12-17
    C/o Biffa Waste Services Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    2004-06-30 ~ 2005-03-31
    IIF 9 - Secretary → ME
  • 15
    REFORMATION HOLDINGS LIMITED
    - now 04992372
    EVER 2259 LIMITED
    - 2004-07-07 04992372 04521168, 05086457, 04841830... (more)
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (9 parents)
    Officer
    2004-06-30 ~ 2005-03-31
    IIF 10 - Secretary → ME
  • 16
    WASTE EQUIPMENT SUPPLIES LIMITED
    04380435
    Unit B, Stanley Street, Blackburn, England
    Active Corporate (10 parents)
    Equity (Company account)
    68,609 GBP2024-07-31
    Officer
    2005-09-05 ~ 2006-11-10
    IIF 11 - Secretary → ME

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.