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

Mohamed, Hamza

    Related profiles found in government register
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 1
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 2
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 3
    • icon of address 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 4
    • icon of address Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 5
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 6 IIF 7
  • Mohamed, Hamza
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 8
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 9
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 10
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 11
    • icon of address 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 12
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 13
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 14
  • Mohamed, Hamza
    born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 15
  • Mohamed, Hamza
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 16
    • icon of address 41, Torksey Road, Sheffield, S5 6LB

      IIF 17
  • Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 18
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 19
    • icon of address 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 20
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 21 IIF 22
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 23
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 24
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 25
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 26 IIF 27
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 28
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 29
  • Musa, Mohamed
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cannon Hill Road, Birmingham, B12 9NN, England

      IIF 30
    • icon of address 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 31
    • icon of address 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 32
    • icon of address Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 33
    • icon of address Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 34
    • icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 38
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 44
    • icon of address W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 45
    • icon of address 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 46
  • Musa, Mohamed
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342a, Summer Lane, Birmingham, West Midlands, B19 3QL, England

      IIF 47
    • icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 48
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 49
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 50
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 51
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, England

      IIF 52
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 53
    • icon of address 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 54 IIF 55
    • icon of address 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 56
    • icon of address Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 57
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 58
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 59
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 60
    • icon of address 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 61
    • icon of address 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 62
    • icon of address 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 63
    • icon of address Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 64
  • Musa, Mohamed
    British teacher born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tower Road, Tower Road, Upper Sutton Street, Birmingham, Westmindlands, B6 5BZ, United Kingdom

      IIF 65
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 66
  • Mr Mohamed Musa
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 67
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 68
    • icon of address 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 69
    • icon of address Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 70
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 71
    • icon of address Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 72
    • icon of address Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 73
    • icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 79
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 80
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 81
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 85
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 86
    • icon of address W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 87
    • icon of address 5, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 88
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 89
    • icon of address 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 90
    • icon of address 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 91
    • icon of address 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 92
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 93
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 94
    • icon of address Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 95
  • Ahmed, Mohammed Mousaf
    British headteacher born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472, Coventry Road, Small Heath, Birmingham, B10 0UG, United Kingdom

      IIF 96
  • Mohamed, Hamza

    Registered addresses and corresponding companies
    • icon of address 15, Holden Close, Birmingham, B23 7QR, England

      IIF 97
  • Mohamed, Hamza Awil Musa
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 98
    • icon of address 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 99
    • icon of address 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 100
    • icon of address 63, The Oval, Sheffield, S5 6SN, England

      IIF 101
    • icon of address 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 102
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 103
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burngreave Vestry Hall, 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, S3 9DD, United Kingdom

      IIF 104
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 105
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 106
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 494, Coventry Road, Small Heath, Birmingham, B10 0UG, England

      IIF 107
    • icon of address 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 108
    • icon of address Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 109
    • icon of address 3rd, Floor Burngreave Vestry Hall, 2 Burngreave Road, Sheffield, S3 9DD, England

      IIF 110
  • Mr Mohammed Mousaf Ahmed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472, Coventry Road, Small Heath, Birmingham, B10 0UG

      IIF 111
  • Mr Mohamed Musa
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 112
  • Dr Mohamed Musa
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113
  • Musa, Mohamed, Dr
    British software architect born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
  • Mousa, Mohamed
    Egyptian business owner born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 116
  • Mr Mohamed Mousa
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,047 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TEULU CARE LIMITED - 2024-09-02
    TEULE CARE LIMITED - 2023-07-27
    icon of address Unit 1 Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 8
    icon of address 41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 11
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    FRESH START SUPPORT LTD - 2021-04-06
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    icon of address 20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    icon of calendar 2023-04-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 13
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 104 - Director → ME
  • 15
    icon of address 29a Wicker, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 350 Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 55 - Director → ME
  • 17
    icon of address Office 1 47 Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,885 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Centre For Life, 8 Stubbin Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address 109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 20
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    icon of address Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-03-05 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 350 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address 109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 61 - Director → ME
  • 24
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,666 GBP2024-10-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7 Greenfield Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 108 - Director → ME
  • 26
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 42 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Mitcham Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 32
    icon of address W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 33
    QANUUN SERVICES LIMITED - 2021-04-09
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,059 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 67 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 39 - Director → ME
  • 38
    icon of address 342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 52 - Director → ME
  • 39
    SMART KIDS LEARNING LTD - 2022-02-11
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,130 GBP2024-01-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2 Cannon Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 30 - Director → ME
  • 43
    SMARTEST EDUCATION LIMITED - 2025-09-18
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 78 - Right to appoint or remove directorsOE
  • 44
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    496,626 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 65 - Director → ME
  • 46
    icon of address Unit 4 37 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 185 Verdon Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 62 - Director → ME
  • 48
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 59 Wills Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 56 - Director → ME
  • 52
    icon of address 94 Primrose Avenue, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,854 GBP2023-11-30
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 92 - Right to appoint or remove directorsOE
  • 53
    icon of address 41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 17 - Director → ME
  • 54
    icon of address 465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 112 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2017-05-06
    IIF 15 - LLP Member → ME
  • 2
    icon of address Unit 1, 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,893 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2015-03-25
    IIF 109 - Director → ME
  • 3
    icon of address Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    icon of calendar 2012-02-09 ~ 2014-08-31
    IIF 110 - Director → ME
  • 4
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-02-01
    IIF 16 - Director → ME
  • 5
    COMMUNITY SUPPORT SERVICES LIMITED - 2023-12-28
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-12-13
    IIF 86 - Right to appoint or remove directors OE
  • 6
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-07-05
    IIF 14 - Director → ME
    icon of calendar 2019-07-09 ~ 2022-08-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2022-07-31
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FRESH START SUPPORT LTD - 2021-04-06
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    icon of address 20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2024-07-20
    IIF 50 - Director → ME
    icon of calendar 2019-08-19 ~ 2021-04-04
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-04-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-08-19 ~ 2021-05-11
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SALAFI INDEPENDENT SCHOOL - 2017-06-08
    icon of address 472 Coventry Road, Small Heath, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,509 GBP2024-07-31
    Officer
    icon of calendar 2014-06-26 ~ 2017-06-30
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 111 - Has significant influence or control OE
  • 9
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    icon of address Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2022-02-03
    IIF 99 - Director → ME
  • 10
    icon of address 142 Penarth Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,302 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2021-04-23
    IIF 47 - Director → ME
  • 11
    icon of address 32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-01
    IIF 4 - Director → ME
  • 12
    icon of address 63 The Oval, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2020-02-01
    IIF 101 - Director → ME
  • 13
    icon of address 494 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2014-06-01
    IIF 107 - Director → ME
  • 14
    icon of address Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2023-10-28
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2023-10-23
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2023-12-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-12-09
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,853 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-10-20
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 69 Sorby Street, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-03-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-11-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-11-18
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.