The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammad Shafiq Hussain

    Related profiles found in government register
  • Mr Mohammad Shafiq Hussain
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, St. Annes Road, Aylesbury, HP19 7RB, United Kingdom

      IIF 1
    • 89-91, Stainsby Road, London, E14 6JN, England

      IIF 2
  • Mohammad Shafiq Hussain
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 3
  • Mr Mohammad Hussain
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, 0utram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 4
  • Mohammad Shafiq Hussain
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 23, 23, Albert Embankment, London, SE1 7GG, England

      IIF 5
    • Flat A ,89, Outram Street, Sutton-in-ashfield, NG17 4BG, England

      IIF 6
  • Hussain, Mohammad Shafiq
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mohammad Shafiq, 50 St Annes Rd, Aylesburry, HP19 7RB, England

      IIF 7
    • 50, St. Annes Road, Aylesbury, HP19 7RB, United Kingdom

      IIF 8
    • 31c, High Street, Prestwood, Great Missenden, HP169EG, United Kingdom

      IIF 9
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 10
    • Flat A ,89, Outram Street, Sutton-in-ashfield, NG17 4BG, England

      IIF 11
  • Hussain, Mohammad Shafiq
    British mini cab born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31c, High Street, Prestwood, Buckinghamshire, HP16 9EG

      IIF 12
  • Mr Mohammad Shafiq
    Italian born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, England

      IIF 13
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 14
    • 142, Cheethamhill Road, Manchester, M8 8PZ, United Kingdom

      IIF 15
  • Mr Mohammad Shafiq
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, Lancs, M8 9LE

      IIF 16
    • 425, Cheetham Hill Road, Cheetham Hill, Manchester, M8 0PF

      IIF 17
  • Mr Mohammad Shafiq
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1045, Leeds Road, Bradford, West Yorkshire, BD3 7DB, United Kingdom

      IIF 18
    • 2, Hollings Square, Bradford, BD8 8PG, England

      IIF 19
  • Mr Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shafiq
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 580, Barking Road, London, E13 9JU, England

      IIF 33
  • Hussain, Mohammad
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, 0utram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 34
  • Mr Mohammed Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 35
  • Mohammad Shafiq
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, M8 9LE, United Kingdom

      IIF 36
  • Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 37
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 38
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 39
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 40
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 41
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 42
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 43
    • 12, Market Place, Melton Mowbray, LE13 1XD, England

      IIF 44
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 45
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 46 IIF 47
    • Wesley Centre, Blyth Road, Rotherham, S66 8JD, England

      IIF 48
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 49
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 50
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 51 IIF 52 IIF 53
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 58
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 59
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 60
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 61 IIF 62 IIF 63
  • Mr Mohammad Shafiq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mohammad Shafiq
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 23, 23, Albert Embankment, London, SE1 7GG, England

      IIF 67
  • Shafiq, Mohammad
    Italian business man born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 68
  • Shafiq, Mohammad
    Italian director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, England

      IIF 69
    • 142, Cheethamhill Road, Manchester, Lancashire, M8 8PZ, United Kingdom

      IIF 70
  • Shafiq, Mohammed
    Pakistani director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 580, Barking Road, London, E13 9JU, United Kingdom

      IIF 71
  • Mohammad, Shafiq
    British accountant born in August 1965

    Registered addresses and corresponding companies
    • 45 Highclere Road, Crumpsall, Manchester, Lancashire, M8 4FJ

      IIF 72
  • Shafiq, Mohammad
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, M8 9LE, United Kingdom

      IIF 73
  • Shafiq, Mohammad
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 425, Cheetham Hill Road, Cheetham Hill, Manchester, M8 0PF

      IIF 74
  • Shafiq, Mohammad
    British manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, Lancs, M8 9LE

      IIF 75
  • Shafiq, Mohammad
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hollings Square, Bradford, BD8 8PG, England

      IIF 76
  • Shafiq, Mohammad
    British manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1045, Leeds Road, Bradford, West Yorkshire, BD3 7DB, United Kingdom

      IIF 77
  • Shafiq, Mohammad
    British business owner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5e, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 78
  • Shafiq, Mohammad
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 79
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 80
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 81
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 82
    • The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 83
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 84
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 85
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 86
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 87
    • 12, Market Place, Melton Mowbray, LE13 1XD, England

      IIF 88
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 89
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 90 IIF 91
    • Wesley Centre, Blyth Road, Rotherham, S66 8JD, England

      IIF 92
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 93
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 94
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 95 IIF 96 IIF 97
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 111
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 112
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 113
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 114 IIF 115 IIF 116
    • 32, Eyre Street, Sheffiels, S1 4QZ, England

      IIF 117
  • Shafiq, Mohammad
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 118
    • 61, Bridge Street, Kington, HR5 3DJ, Wales

      IIF 119
    • 124, City Road, London, EC1V 2NX, England

      IIF 120
    • Unit 5 E, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 121
  • Shafiq, Mohammad
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5-b, Parkway Drive, Sheffield, S9 4WW, England

      IIF 122
  • Shafiq, Mohammed
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 580, Barking Road, London, E13 9JU, England

      IIF 123
  • Mohammad, Shafiq
    British

    Registered addresses and corresponding companies
    • 45 Highclere Road, Crumpsall, Manchester, Lancashire, M8 4FJ

      IIF 124
  • Shafiq, Mohammed
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 125
  • Hussain, Mohammad
    British public service born in February 1979

    Resident in Buckinghamshire

    Registered addresses and corresponding companies
    • 13, St Hilda's Court, Aylesbury, Buckinghamshire, HP19 7RG, United Kingdom

      IIF 126
  • Shafiq, Mohammad
    British none born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 206, Oxgangs Road North, Edinburgh, Edinburgh City, EH13 9EB, Scotland, Uk

      IIF 127
  • Shafiq, Mohammad
    British company director born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 19, Dee Ave, Renfrew, PA4 0UG, United Kingdom

      IIF 128
  • Shafiq, Mohammad
    Pakistani director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Shafiq, Mohammad
    Pakistani managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Abbotts Barn Close, Derby, DE22 3SN, England

      IIF 131
  • Mohammad, Shafiq
    British none born in August 1965

    Resident in Edinburgh City Scotland

    Registered addresses and corresponding companies
    • 206, Oxgangs Road North, Edinburgh, Edinburgh City, EH13 9EB, Scotland

      IIF 132
  • Hussain, Mohammad

    Registered addresses and corresponding companies
    • 170, 0utram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 133
  • Shafiq, Mohammad

    Registered addresses and corresponding companies
    • 1045, Leeds Road, Bradford, West Yorkshire, BD3 7DB, United Kingdom

      IIF 134
    • 142, Cheethamhill Road, Manchester, Lancashire, M8 8PZ, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 34
  • 1
    ASTON CARS LTD - 2011-07-22
    31c High Street, Prestwood, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-08-28 ~ dissolved
    IIF 12 - director → ME
  • 2
    13 St Hilda's Court, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 126 - director → ME
  • 3
    6 St Colme Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 132 - director → ME
  • 4
    425 Cheetham Hill Road, Cheetham Hill, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -950 GBP2022-03-31
    Officer
    2014-05-27 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 5
    INA MARKETS LTD - 2023-10-06
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    Mexborough Business Centre, College Road, Mexborough, England
    Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Person with significant control
    2024-06-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    31c High Street, Prestwood, Great Missenden, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 9 - director → ME
  • 8
    DARREN AUSTIN DS LTD - 2023-10-18
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-16 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2023-07-16 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    12 Market Place, Melton Mowbray, England
    Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    HAWES MARKETING SERVICES LIMITED - 1995-11-20
    206 Oxgangs Road North, Edinburgh, Edinburgh City
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 127 - director → ME
  • 11
    142 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    142 Cheethamhill Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 70 - director → ME
    2020-07-28 ~ dissolved
    IIF 135 - secretary → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 13
    4385, 14304104 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    50 St. Annes Road, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    170 0utram Street, Sutton-in-ashfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 34 - director → ME
    2023-11-23 ~ dissolved
    IIF 133 - secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    26 Abbotts Barn Close, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    3,550 GBP2023-05-31
    Officer
    2022-05-07 ~ now
    IIF 130 - director → ME
    Person with significant control
    2022-05-07 ~ now
    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
  • 17
    580 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 71 - director → ME
  • 18
    26 Abbotts Barn Close, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    6,051 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 129 - director → ME
    Person with significant control
    2022-04-28 ~ 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
  • 19
    89-91 Stainsby Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    Unit 5 E Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 121 - director → ME
  • 21
    36 Call Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    BESTWAY HAULAGE LIMITED - 2016-02-04
    3 Nowill Court, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    85,050 GBP2022-12-31
    Officer
    2016-04-06 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    Wesley Centre, Blyth Road, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    15 Beacon Way, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2024-02-28
    Officer
    2022-02-01 ~ now
    IIF 94 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    26 Abbotts Barn Close, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 131 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 26
    19 Dee Ave, Renfrew, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 128 - director → ME
  • 27
    400 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,997 GBP2023-12-31
    Officer
    2016-11-04 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 36 - Has significant influence or controlOE
  • 28
    400 Cheetham Hill Road, Manchester, Lancs
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2005-04-06 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    142 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,518 GBP2021-04-30
    Officer
    2019-04-29 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 30
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 78 - director → ME
  • 31
    Flat A, 89 Outram Street, Sutton-in-ashfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 32
    KABABIES LTD - 2023-09-25
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 33
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 34
    Sugar Mill, Oakhurst Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    2020-06-15 ~ 2020-09-30
    IIF 108 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-09-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    2020-06-12 ~ 2020-09-30
    IIF 99 - director → ME
    Person with significant control
    2020-06-12 ~ 2020-09-30
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    119 Alexandra Street, Kirkby-in-ashfield, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2023-10-31
    Officer
    2022-10-10 ~ 2024-01-31
    IIF 11 - director → ME
    Person with significant control
    2022-10-10 ~ 2024-01-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    1 Pride Place, Pride Park, Derby, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ 2024-05-09
    IIF 119 - director → ME
    Person with significant control
    2024-05-09 ~ 2024-05-09
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    2020-07-05 ~ 2020-10-10
    IIF 98 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-10-10
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    COFFEE AND CREEM LTD - 2023-10-05
    568 Herries Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-06-30 ~ 2023-06-30
    IIF 106 - director → ME
    Person with significant control
    2023-06-30 ~ 2023-06-30
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 7
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    85,776 GBP2023-04-30
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 82 - director → ME
    Person with significant control
    2023-04-10 ~ 2023-04-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-11 ~ 2020-09-30
    IIF 104 - director → ME
    Person with significant control
    2020-07-11 ~ 2020-09-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, England
    Corporate (2 parents)
    Equity (Company account)
    45,053 GBP2024-02-28
    Officer
    2023-05-12 ~ 2023-05-12
    IIF 83 - director → ME
  • 10
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-20 ~ 2020-09-30
    IIF 101 - director → ME
    Person with significant control
    2020-07-20 ~ 2020-09-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-16 ~ 2020-10-01
    IIF 95 - director → ME
    Person with significant control
    2020-07-16 ~ 2020-10-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    Mexborough Business Centre, College Road, Mexborough, England
    Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    2024-06-07 ~ 2024-06-07
    IIF 113 - director → ME
  • 13
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-18 ~ 2020-09-29
    IIF 96 - director → ME
    Person with significant control
    2020-07-18 ~ 2020-09-29
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-08-04 ~ 2020-10-01
    IIF 109 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-10-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    Sugar Mill, Oakhurst Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    64,333 GBP2020-12-31
    Officer
    2022-05-09 ~ 2022-05-18
    IIF 90 - director → ME
    2022-04-10 ~ 2022-04-10
    IIF 91 - director → ME
    Person with significant control
    2022-04-10 ~ 2022-04-10
    IIF 47 - Ownership of shares – 75% or more OE
    2022-05-09 ~ 2022-05-18
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    2023-12-20 ~ 2023-12-20
    IIF 86 - director → ME
  • 17
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2020-06-10 ~ 2020-09-30
    IIF 103 - director → ME
    Person with significant control
    2020-06-10 ~ 2020-09-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 18
    Preston House, Preston Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -49 GBP2024-02-28
    Officer
    2022-02-04 ~ 2022-05-12
    IIF 77 - director → ME
    2022-02-04 ~ 2022-05-12
    IIF 134 - secretary → ME
    Person with significant control
    2022-02-04 ~ 2022-05-12
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 19
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    2023-12-22 ~ 2023-12-22
    IIF 81 - director → ME
    2023-12-22 ~ 2024-01-31
    IIF 80 - director → ME
    Person with significant control
    2023-12-22 ~ 2023-12-22
    IIF 39 - Ownership of shares – 75% or more OE
    2023-12-22 ~ 2024-01-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    33 Colston Avenue, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    44,001 GBP2020-09-30
    Officer
    2022-01-04 ~ 2022-01-04
    IIF 105 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-01-04
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    2022-08-10 ~ 2022-08-10
    IIF 89 - director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    Stockport College Finance Dept, Wellington Road South, Stockport
    Dissolved corporate (1 parent)
    Officer
    2000-06-18 ~ 2003-06-13
    IIF 72 - director → ME
  • 23
    580 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ 2020-07-22
    IIF 123 - director → ME
    Person with significant control
    2020-06-29 ~ 2020-10-12
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 24
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 120 - director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 25
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 118 - director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 26
    Sugar Mill, Oakhurst Road, Leeds, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ 2024-02-02
    IIF 93 - director → ME
    Person with significant control
    2024-02-02 ~ 2024-02-02
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    WALSTRONG LTD - 2024-01-18
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ 2023-08-22
    IIF 117 - director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 28
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 112 - director → ME
    IIF 116 - director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 29
    38 Sunbridge Road, Bradford, England
    Corporate
    Equity (Company account)
    22,274 GBP2021-03-31
    Officer
    2022-02-04 ~ 2022-06-27
    IIF 79 - director → ME
    Person with significant control
    2022-02-04 ~ 2022-06-27
    IIF 37 - Ownership of shares – 75% or more OE
  • 30
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    71,193 GBP2021-09-30
    Officer
    2022-02-13 ~ 2022-02-14
    IIF 115 - director → ME
    Person with significant control
    2022-02-13 ~ 2022-02-14
    IIF 61 - Ownership of shares – 75% or more OE
  • 31
    89-91 Stainsby Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ 2022-10-09
    IIF 7 - director → ME
  • 32
    Wesley Centre, Blyth Road, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-03-21
    IIF 87 - director → ME
    Person with significant control
    2024-03-20 ~ 2024-03-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    39-40 Alison Crescent, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -46,995 GBP2020-07-31
    Officer
    2018-07-04 ~ 2020-10-12
    IIF 125 - director → ME
    Person with significant control
    2018-07-04 ~ 2020-10-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 34
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ 2013-07-12
    IIF 122 - director → ME
  • 35
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    3 Nowill Court, Sheffield, England
    Corporate (3 parents)
    Officer
    2023-07-16 ~ 2023-07-16
    IIF 97 - director → ME
    Person with significant control
    2023-07-16 ~ 2023-07-16
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 36
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-10 ~ 2024-02-10
    IIF 114 - director → ME
    Person with significant control
    2024-02-10 ~ 2024-02-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    QUICK STUDIES LIMITED - 1997-09-01
    Stockport College Finance Dept, Wellington Road South, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1998-06-11 ~ 2003-06-13
    IIF 124 - secretary → ME
  • 38
    2a Connaught Avenue, London, England
    Corporate (2 parents)
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 85 - director → ME
    Person with significant control
    2023-08-31 ~ 2023-12-31
    IIF 42 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.