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 born in May 1994

    Resident in England

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

      IIF 1
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 2
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 3
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 4
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 5
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

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

      IIF 6
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 7
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 8
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 9
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 10
  • Mohamed, Hamza
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 11
    • 130, Old Street, London, EC1V 9BD, England

      IIF 12
    • 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 13
    • 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
    • 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
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 16
    • 41, Torksey Road, Sheffield, S5 6LB

      IIF 17
  • Hamza Mohamed
    British born in May 1994

    Resident in England

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

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

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

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

      IIF 23
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 24
    • 130, Old Street, London, EC1V 9BD, England

      IIF 25
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 26
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

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

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

      IIF 29
  • Musa, Mohamed
    British born in January 1983

    Resident in England

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

      IIF 30
    • 342a, Summer Lane, Birmingham, West Midlands, B19 3QL, England

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

      IIF 32
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 33
    • Office 2, Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 34
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 35
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 36
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 37
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 38
  • Musa, Mohamed
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 39
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 40 IIF 41
  • Musa, Mohamed
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 42
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 43
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

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

      IIF 44
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 45
    • 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 46 IIF 47
    • 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 48
    • 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 49
    • 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 50
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 51
    • Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 52
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

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

      IIF 53
  • Mr Mohamed Musa
    British born in January 1983

    Resident in England

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

      IIF 54
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 55
    • 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 56
    • First Floor 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 57
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 58
    • Office 2, Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 59
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 60
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 61
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 62 IIF 63 IIF 64
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 65
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 66
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 67
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 71
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 72
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 73
    • 5, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 74
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 75
    • 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 76
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 77
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 78
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 79
    • Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 80
  • Musa, Mohamed Awil
    British born in January 1983

    Resident in England

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

      IIF 81
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 82
    • First Floor 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 83
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 84
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 85 IIF 86 IIF 87
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 89
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 90
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 91 IIF 92
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 93
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 94
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 95
    • 98, Holly Lane, Smethwick, B67 7LB, England

      IIF 96
  • Ahmed, Mohammed Mousaf
    British headteacher born in November 1973

    Resident in England

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

      IIF 97
  • Mohamed, Hamza

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

      IIF 98
  • Mr Mohamed Awil Musa
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 99
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 100 IIF 101
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 102
  • Mohamed, Hamza Awil Musa
    British born in May 1994

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 104
    • 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 105
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 106
    • 63, The Oval, Sheffield, S5 6SN, England

      IIF 107
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 108
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

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

      IIF 109
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 110
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 111
  • Musa, Mohamed
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Burngreave Vestry Hall, 2 Burngreave Road, Sheffield, S3 9DD, England

      IIF 112
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in United Kingdom

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

      IIF 113
    • 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 114
    • Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 115
  • Mr Mohammed Mousaf Ahmed
    British born in November 1973

    Resident in England

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

      IIF 116
  • Mr Mohamed Musa
    British born in January 1983

    Resident in United Kingdom

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

      IIF 117
  • Dr Mohamed Musa
    British born in January 1988

    Resident in United Kingdom

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

      IIF 118
  • Musa, Mohamed, Dr
    British born in January 1988

    Resident in United Kingdom

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

      IIF 119
  • Mousa, Mohamed
    Egyptian born in January 1988

    Resident in Saudi Arabia

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

      IIF 120
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17b, Waldram Park Road, Forest Hill, London, SE23 2PW, United Kingdom

      IIF 121
    • 236, North End Road, London, W14 9NU, England

      IIF 122 IIF 123
    • 510, Holloway Road, London, N7 6JD, England

      IIF 124
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 125
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 126
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 127
  • Nasraddin, Adem Mustafa Mohamed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17b, Waldram Park Road, Forest Hill, London, SE23 2PW, United Kingdom

      IIF 128
    • 17b Waldram Park Road, London, SE23 2PW, United Kingdom

      IIF 129
    • 236, North End Road, London, W14 9NU, England

      IIF 130 IIF 131
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 132
    • 510, Holloway Road, London, N7 6JD, England

      IIF 133
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 134
  • Nasraddin, Adem Mustafa Mohamed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, B5 6DY, England

      IIF 135
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 136
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 137
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 138
  • Mr Mohamed Mousa
    Egyptian born in January 1988

    Resident in Saudi Arabia

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

      IIF 139
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 140
child relation
Offspring entities and appointments
Active 66
  • 1
    AGILE SUPPORT SERVICES LIMITED
    14178479
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    AMANAH FOR AID LTD.
    - now 12127498
    AL AMANAH RELIEF LIMITED - 2021-01-20
    Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,597 GBP2020-07-31
    Officer
    2021-04-13 ~ dissolved
    IIF 135 - Director → ME
  • 3
    ARABIC TREASURES LTD
    13288333
    666 Ground Floor, Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 4
    BAB AL-YAMAN LTD
    15142133
    236 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 5
    BAB AL-YEMEN LTD
    15147387
    236 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 6
    BRIGHT KIDS CLUB LIMITED
    13770147
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,047 GBP2024-11-30
    Officer
    2021-11-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    BRIGHT SKILLS TRAINING LIMITED
    16363814
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CLD GROUP LIMITED
    11801233
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    COMPLETE SMILE LIMITED
    11422813
    109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 10
    COMPLETE STUDENT SERVICES LTD
    13215079
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    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
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    DAQACHI GROUP LIMITED
    - now 14944430
    TEULU CARE LIMITED
    - 2024-09-02 14944430
    TEULE CARE LIMITED
    - 2023-07-27 14944430
    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
    2023-06-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DAQACHI LIMITED
    16904275
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    DARNALL ASC LTD
    12380673
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    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
  • 14
    DEZZ LIMITED
    09827417
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 13 - Director → ME
  • 15
    DIWAN CAPITAL LTD
    16384822
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 16
    DIWAN KITCHEN LTD
    16382733
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ENGAGE WHO LIMITED
    10645010
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 18
    ERITREAN MUSLIM COMMUNITY ASSOCIATION UK
    07583537
    283-291 Wandsworth Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2024-10-20 ~ now
    IIF 132 - Director → ME
  • 19
    FRESH START COMMUNITY
    - now 12093514
    FRESH START COMMUNITY LTD
    - 2023-08-29 12093514
    FRESH START COMMUNITY HOUSING
    - 2023-08-16 12093514
    FRESH START COMMUNITY HOUSING LIMITED
    - 2020-01-03 12093514
    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
    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
  • 20
    FRESH START TRAINING CENTRE LTD
    - now 12163497
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    2024-07-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    FUTURE OUTREACH PROJECT CIC
    15494928
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-16 ~ dissolved
    IIF 10 - Director → ME
  • 22
    GAMERCOM LTD
    08918874
    Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 109 - Director → ME
  • 23
    GREAT HEALTHCARE SERVICES LIMITED
    11619724
    29a Wicker, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 24
    GREAT SECURITY LTD
    09298861
    350 Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 47 - Director → ME
  • 25
    GREAT TRANSPORT LIMITED
    12163145
    Office 1 47 Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,885 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 26
    HAPPY KIDS DAY NURSERY LTD
    08187427
    Centre For Life, 8 Stubbin Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 52 - Director → ME
  • 27
    HM CLEANING SOLUTIONS LIMITED
    11445814
    109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 28
    HMF GROUP LIMITED
    - now 12499677
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-02-03 ~ dissolved
    IIF 9 - Director → ME
    2020-03-05 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    HOPE SPRINGS HOUSE LTD
    16323024
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-18 ~ 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
  • 30
    JMA PROPERTY SERVICES LTD
    09298854
    350 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 46 - Director → ME
  • 31
    KIDS PLAYZONE LTD
    08154461
    109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 49 - Director → ME
  • 32
    LASHEEN STATIONERY UK LTD
    11875596
    239-241 Kennington Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,932 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 129 - Director → ME
  • 33
    MMM & CO LTD
    09326720
    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
    2014-11-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 34
    MYIN LTD
    07938932
    7 Greenfield Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 114 - Director → ME
  • 35
    NOMAD YOUTH CLUB CIC
    15227277
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 91 - Director → ME
  • 36
    NOMASS LTD
    16980803
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 37
    POWER AUTOMATICS LIMITED
    15140153
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 38
    PUREST FRANKINCENSE LTD
    10772858
    5 Mitcham Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    QANUUN SERVICES LIMITED
    14319658 16549723, 10814856
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 40
    QANUUN SERVICES LIMITED
    16549723 10814856, 14319658
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 41
    QUALITY PROPERTIES LIMITED
    11861955 16322980
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2023-12-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 42
    RELAX CARE CYMRU LIMITED
    16240987
    W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 43
    RELAX CARE LIMITED
    - now 10814856 15810189
    QANUUN SERVICES LIMITED
    - 2021-04-09 10814856 16549723, 14319658
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,059 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 44
    RELAX CARE SERVICES LIMITED
    15810189 10814856
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 45
    RESEARCH CONSULTANCY AND HEALTH LTD
    12214806
    17b Waldram Park Road, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,670 GBP2024-09-30
    Officer
    2019-09-18 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 46
    SCIENCEMED-B UK LTD
    16603425
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 47
    SMART KIDS ACADEMY LIMITED
    14743208
    2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 48
    SMART KIDS CLUB LIMITED
    14194412 15620019
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 40 - Director → ME
  • 49
    SMART KIDS FOOTBALL ACADEMY LTD
    09371068
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 44 - Director → ME
  • 50
    SMART KIDS GROUP LIMITED
    - now 09371156
    SMART KIDS LEARNING LTD
    - 2022-02-11 09371156 16369597
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,130 GBP2024-01-31
    Officer
    2015-01-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    SMART KIDS HOMES LIMITED
    13966217
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 52
    SMART KIDS LEARNING LIMITED
    16369597 09371156
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 53
    SMART KIDS TUITION LIMITED
    14898123
    2 Cannon Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 81 - Director → ME
  • 54
    SMARTEST EDUCATION LIMITED
    - now 13312701 10814179, 10814179, 10814179... (more)
    SMARTEST EDUCATION LIMITED
    - 2025-09-18 13312701 10814179, 10814179, 10814179... (more)
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 55
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 56
    SOH PROPERTY LTD
    13293505
    98 Holly Lane, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,453 GBP2024-03-31
    Officer
    2026-01-15 ~ now
    IIF 96 - Director → ME
  • 57
    SOUTH ASTON COMMUNITY ASSOCIATION
    03413884
    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
    2019-07-26 ~ now
    IIF 30 - Director → ME
  • 58
    STANDARD EDUCATION LIMITED
    12355430
    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
    2019-12-09 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 59
    UMI DAYCARE LTD
    08187555
    185 Verdon Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 50 - Director → ME
  • 60
    VENTURE WISE MANAGEMENT LTD
    16318459
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 61
    VERTEX UNITY HOLDINGS LTD
    15419389
    24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 1 - Director → ME
  • 62
    WHITE STAR GROUP SERVICES LIMITED
    15823186
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-07 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    YAATIM FOSTER CARE LTD
    08962934
    59 Wills Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 48 - Director → ME
  • 64
    ZAMA PROPERTIES LIMITED
    13769125
    94 Primrose Avenue, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,854 GBP2023-11-30
    Officer
    2024-09-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 102 - Right to appoint or remove directorsOE
  • 65
    ZARWIL MEDIA LIMITED
    07894920
    41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 17 - Director → ME
  • 66
    ZENITH EDUCATION CENTRE LIMITED
    14753143
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 117 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    AQUA DELIVERY LLP
    OC414726
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-23 ~ 2017-05-06
    IIF 15 - LLP Member → ME
  • 2
    ASKN LTD
    08797102
    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
    2013-12-02 ~ 2015-03-25
    IIF 115 - Director → ME
  • 3
    BEETHOVEN LTD
    12637874
    332 Old Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    373,137 GBP2023-06-30
    Officer
    2022-07-01 ~ 2024-03-10
    IIF 137 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-03-01
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
  • 4
    BURNGREAVE EDUCATION LIMITED
    07943114
    Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    2012-02-09 ~ 2014-08-31
    IIF 112 - Director → ME
  • 5
    CLD GROUP LIMITED
    11801233
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 16 - Director → ME
  • 6
    COMMUNITY SUPPORT SERVICES C.I.C. - now
    COMMUNITY SUPPORT SERVICES LIMITED
    - 2023-12-28 14381471
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-03-09 ~ 2023-12-13
    IIF 72 - Right to appoint or remove directors OE
  • 7
    ERITREAN MUSLIM COMMUNITY ASSOCIATION UK
    07583537
    283-291 Wandsworth Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2022-06-19 ~ 2022-09-26
    IIF 136 - Director → ME
  • 8
    FRESH START COMMUNITY - now
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING
    - 2023-08-16 12093514
    FRESH START COMMUNITY HOUSING LIMITED
    - 2020-01-03 12093514
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    2019-07-09 ~ 2022-08-17
    IIF 43 - Director → ME
    2019-07-09 ~ 2024-07-05
    IIF 14 - Director → ME
    Person with significant control
    2019-07-09 ~ 2022-07-31
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FRESH START TRAINING CENTRE LTD - now
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD
    - 2021-04-06 12163497
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2019-08-19 ~ 2021-04-04
    IIF 108 - Director → ME
    2019-08-19 ~ 2024-07-20
    IIF 42 - Director → ME
    Person with significant control
    2019-08-19 ~ 2021-05-11
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-08-19 ~ 2021-04-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GREENFIELDS PRIMARY SCHOOL LTD
    - now 09103432
    SALAFI INDEPENDENT SCHOOL
    - 2017-06-08 09103432
    472 Coventry Road, Small Heath, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,509 GBP2024-07-31
    Officer
    2014-06-26 ~ 2017-06-30
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 116 - Has significant influence or control OE
  • 11
    HMF GROUP LIMITED
    - now 12499677
    HM FACILITY MANAGEMENT GROUP LTD
    - 2021-11-24 12499677
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-05 ~ 2022-02-03
    IIF 105 - Director → ME
  • 12
    INN CARE LIMITED
    10684264
    142 Penarth Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,302 GBP2024-03-31
    Officer
    2020-12-10 ~ 2021-04-23
    IIF 31 - Director → ME
  • 13
    LEAD BUZZ LIMITED
    10064083
    32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ 2016-06-01
    IIF 8 - Director → ME
  • 14
    LEADS 2 SALE MARKETING LIMITED
    11918226
    63 The Oval, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ 2020-02-01
    IIF 107 - Director → ME
  • 15
    OMA PARTNERS LTD
    07855887
    494 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ 2014-06-01
    IIF 113 - Director → ME
  • 16
    QUALITY PROPERTIES LIMITED
    11861955 16322980
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2019-03-05 ~ 2023-10-28
    IIF 89 - Director → ME
    Person with significant control
    2019-03-05 ~ 2023-10-23
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    SOMUK EDUCATION LIMITED
    14180449
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-17 ~ 2023-12-09
    IIF 41 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-12-09
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    STAR STUDENT SUPPORT LTD
    12163165
    Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,853 GBP2023-08-31
    Person with significant control
    2019-08-19 ~ 2020-10-20
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VERTEX UNITY HOLDINGS LTD
    15419389
    24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2024-01-17 ~ 2025-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 20
    WILFRED PROPERTY MANAGEMENT LTD
    11782062
    69 Sorby Street, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    2019-10-16 ~ 2020-03-01
    IIF 103 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ZENITH EDUCATION CENTRE LIMITED
    14753143
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ 2024-11-18
    IIF 6 - Director → ME
    Person with significant control
    2023-03-23 ~ 2024-11-18
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE

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.