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

Shareef, Azher Mohammed

    Related profiles found in government register
  • Shareef, Azher Mohammed
    British

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

      IIF 1
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 2 IIF 3
  • Shareef, Azher Mohammed
    British director

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

      IIF 4
  • Shareef, Azuher Mohammed
    British surveyor

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

      IIF 5
  • Shareef, Mohammed
    British

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

      IIF 6 IIF 7
    • No2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 8
  • Shareef, Mohammed
    British co secretary

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

      IIF 9
  • Shareef, Mohammed
    British secretary

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

      IIF 10
  • Shareef, Azher Mohammed
    British chartered surveyor born in December 1968

    Resident in England

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

      IIF 11 IIF 12
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 13
    • 28, George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 14
  • Shareef, Azher Mohammed
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Our Place, Phoenix Industrial Estate, Bilston, WV14 0PR, England

      IIF 15
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 16 IIF 17
  • Shareef, Azher Mohammed
    British director born in December 1968

    Resident in England

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

      IIF 18 IIF 19 IIF 20
    • 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 22
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 23 IIF 24
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 25
    • 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 26 IIF 27
    • 39, Ludgate Hill, Birmingham, B3 1EH

      IIF 28
    • 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 29 IIF 30
    • 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 36
    • 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL, United Kingdom

      IIF 37
    • 41, Walsingham Road, Enfield, Middlesex, EN2 6EY

      IIF 38
    • Chadwick Court, Chadwick Lane , Knowle, Solihull, B93 0AS, United Kingdom

      IIF 39
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 40
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, England

      IIF 41 IIF 42 IIF 43
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 55 IIF 56
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 57
    • 2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 58 IIF 59
  • Shareef, Azher Mohammed
    British director and company secretary born in December 1968

    Resident in England

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

    Resident in England

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

      IIF 64 IIF 65
  • Shareef, Azher Mohammed
    British surveyor born in December 1968

    Resident in England

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

      IIF 66
    • Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA

      IIF 67
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Shareef, Azher

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

      IIF 71
  • Shareef, Azher Mohammed
    British chartered surveyor born in December 1968

    Resident in United Kingdom

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

      IIF 72
  • Shareef, Mohammed
    British director born in December 1936

    Resident in United Kingdom

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

      IIF 73 IIF 74
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in England

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

      IIF 75 IIF 76
  • Mr Azher Shareef
    British born in December 1968

    Resident in United Kingdom

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

      IIF 77 IIF 78
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 79
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 45
  • 1
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    322 GBP2023-10-31
    Person with significant control
    2021-10-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,295 GBP2023-10-31
    Person with significant control
    2021-10-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 3
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 4
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-11-07 ~ 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
  • 5
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 6
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 7
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-10 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 8
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 9
    28 George Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    699,528 GBP2023-08-31
    Officer
    2016-02-19 ~ now
    IIF 27 - director → ME
  • 10
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    87,139 GBP2023-05-31
    Person with significant control
    2020-12-09 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 11
    BACK TO EDEN EARTH LIMITED - 2014-04-23
    28 George Street, Balsall Heath, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 12
    ANY HOUSE FOR CASH.COM LTD - 2021-03-24
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    566 GBP2023-10-31
    Officer
    2020-10-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 13
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,558,093 GBP2023-07-31
    Officer
    2022-07-11 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 14
    ELECTRIC HIRE CARS LIMITED - 2017-11-15
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,788 GBP2023-08-31
    Officer
    2015-08-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 15
    28 George Street, Balsall Heath, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    59,174 GBP2018-04-30
    Officer
    2016-11-17 ~ dissolved
    IIF 72 - director → ME
  • 16
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,378 GBP2017-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    INDEPENDENT STORAGE LTD - 2019-02-26
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,507 GBP2023-09-30
    Person with significant control
    2023-08-18 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 18
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 71 - secretary → ME
  • 19
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2018-01-31
    Officer
    2010-01-15 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -432,051 GBP2016-05-31
    Officer
    1996-10-01 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 22
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 15 - director → ME
  • 24
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 25
    Heartlands House, Cranford Street, Smethwick B66 2, Cranford Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-15 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 25 - director → ME
  • 27
    INNOVATION FACTORY LIMITED - 2014-09-17
    Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,991 GBP2017-05-31
    Officer
    2014-05-16 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 28
    88 Lower Tower Street, Off Newtown Row, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 50 - director → ME
  • 29
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 30
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,887 GBP2017-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    586,470 GBP2017-05-31
    Officer
    2005-03-04 ~ dissolved
    IIF 54 - director → ME
    2005-03-04 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 32
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 33
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 34
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    2009-09-23 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 35
    22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Person with significant control
    2018-04-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 36
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -143,566 GBP2017-05-31
    Officer
    2003-10-21 ~ dissolved
    IIF 56 - director → ME
    2003-10-21 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 37
    PROPERTY LINK SURVEYS LIMITED - 2014-06-11
    TRADE & FREIGHT LIMITED - 2013-01-21
    PROPERTY LINK SURVEYS LIMITED - 2011-11-17
    PROPERTY LINK SELF STORAGE LIMITED - 2010-01-11
    XL INVESTMENTS LIMITED - 2007-11-07
    PROPERTY LINK INVESTMENTS LTD - 1998-06-17
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    1996-09-26 ~ dissolved
    IIF 69 - director → ME
    1999-05-31 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 38
    28 George Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2014-04-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 39
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 43 - director → ME
  • 40
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 1 - secretary → ME
  • 41
    DISCOUNTED PACKAGING LIMITED - 2012-10-04
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-10-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 42
    SIMPLE STORAGE SOLUTIONS LIMITED - 2017-03-14
    Sanderling House, Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,777 GBP2017-05-31
    Officer
    2012-07-02 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 43
    28 George Street, Balsall Heath, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    2016-02-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 41 - director → ME
  • 45
    88 Lower Tower Street, Off Newtown Row, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 37 - director → ME
Ceased 27
  • 1
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    322 GBP2023-10-31
    Officer
    2021-10-01 ~ 2024-09-30
    IIF 11 - director → ME
  • 2
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,295 GBP2023-10-31
    Officer
    2021-10-01 ~ 2024-09-30
    IIF 12 - director → ME
  • 3
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    87,139 GBP2023-05-31
    Officer
    2020-12-01 ~ 2024-09-30
    IIF 66 - director → ME
  • 4
    126 New Walk, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1,753 GBP2022-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 35 - director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 5
    Unit 6 Gregson Trade Centre, Birmingham Road, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-09-29 ~ 2013-02-27
    IIF 14 - director → ME
  • 6
    EQUITY POINT LTD - 2009-09-30
    Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-10-22 ~ 2009-11-19
    IIF 10 - secretary → ME
  • 7
    SIMPLA WORLD LIMITED - 2009-12-16
    Sharma & Co, 257 Hagley Road, Birmingham
    Corporate (1 parent)
    Officer
    2007-01-19 ~ 2009-10-01
    IIF 59 - director → ME
  • 8
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    INDEPENDENT STORAGE LTD - 2019-02-26
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,507 GBP2023-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 34 - director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 9
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -432,051 GBP2016-05-31
    Officer
    1999-05-17 ~ 2006-01-05
    IIF 8 - secretary → ME
  • 10
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,691 GBP2023-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 33 - director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 11
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2021-01-27 ~ 2023-05-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 12
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    282,624 GBP2023-10-31
    Officer
    2017-10-13 ~ 2018-09-28
    IIF 40 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-09-28
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 13
    Heartlands House, Cranford Street, Smethwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,325,613 GBP2024-08-31
    Officer
    1999-06-14 ~ 2017-09-30
    IIF 74 - director → ME
    2016-08-16 ~ 2017-09-30
    IIF 28 - director → ME
    1999-06-14 ~ 2017-09-30
    IIF 3 - secretary → ME
  • 14
    Heartlands House, Cranford Street, Smethwick, West Midlands
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2018-06-20 ~ 2023-06-08
    IIF 67 - director → ME
    Person with significant control
    2018-06-20 ~ 2023-06-08
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Heartlands House, Cranford Street, Smethwick, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,600,303 GBP2023-08-31
    Officer
    2016-02-19 ~ 2023-06-08
    IIF 36 - director → ME
    Person with significant control
    2016-08-30 ~ 2023-05-30
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    151,437 GBP2023-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 83 - Has significant influence or control OE
  • 17
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 80 - Has significant influence or control OE
  • 18
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    178,929 GBP2023-03-31
    Officer
    2016-03-18 ~ 2019-02-15
    IIF 20 - director → ME
    Person with significant control
    2017-04-19 ~ 2019-02-15
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-10-09 ~ 2014-07-24
    IIF 47 - director → ME
  • 21
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2006-06-08 ~ 2014-07-24
    IIF 53 - director → ME
  • 22
    41 Walsingham Road, Enfield, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    10,944 GBP2023-03-30
    Officer
    2024-01-01 ~ 2024-01-02
    IIF 38 - director → ME
  • 23
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-24 ~ 2013-09-26
    IIF 73 - director → ME
    2007-10-26 ~ 2012-12-17
    IIF 48 - director → ME
    2007-10-26 ~ 2013-09-26
    IIF 9 - secretary → ME
  • 24
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    1996-09-26 ~ 2009-09-23
    IIF 70 - director → ME
    1999-06-29 ~ 2011-12-31
    IIF 7 - secretary → ME
  • 25
    22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Officer
    2018-04-04 ~ 2019-05-24
    IIF 22 - director → ME
  • 26
    PROPERTY LINK SURVEYS LIMITED - 2014-06-11
    TRADE & FREIGHT LIMITED - 2013-01-21
    PROPERTY LINK SURVEYS LIMITED - 2011-11-17
    PROPERTY LINK SELF STORAGE LIMITED - 2010-01-11
    XL INVESTMENTS LIMITED - 2007-11-07
    PROPERTY LINK INVESTMENTS LTD - 1998-06-17
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    1997-11-01 ~ 1999-05-31
    IIF 5 - secretary → ME
  • 27
    BATHROOM HEIGHTS LIMITED - 2009-10-26
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-01-19 ~ 2009-10-01
    IIF 58 - director → ME
© 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.