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

Mr Azher Mohammed Shareef

    Related profiles found in government register
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG

      IIF 5
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 6
    • 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 7 IIF 8
    • 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 12 IIF 13
    • 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL

      IIF 14
    • 30, Finsbury Square, London, EC2P 2YU

      IIF 15
    • Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA

      IIF 16
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, England

      IIF 17 IIF 18 IIF 19
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 21 IIF 22 IIF 23
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 25
  • 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 26 IIF 27
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 28
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in England

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

      IIF 29 IIF 30
    • 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 31
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 32 IIF 33 IIF 34
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 40
    • 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 41
    • 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 42 IIF 43
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 44 IIF 45
    • Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA, England

      IIF 46
  • 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 47
  • 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 48 IIF 49
  • Shareef, Azher Mohammed
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • 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 65 IIF 66
    • 28, George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 67
  • 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 68 IIF 69 IIF 70
    • 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 72
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 73 IIF 74
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 75
    • 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 76
    • 39, Ludgate Hill, Birmingham, B3 1EH

      IIF 77
    • 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 78 IIF 79
    • 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 80 IIF 81 IIF 82
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 83
    • 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL, United Kingdom

      IIF 84
    • 41, Walsingham Road, Enfield, Middlesex, EN2 6EY

      IIF 85
    • Chadwick Court, Chadwick Lane , Knowle, Solihull, B93 0AS, United Kingdom

      IIF 86
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 87
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, England

      IIF 88 IIF 89 IIF 90
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 102 IIF 103
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 104
    • 2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 105 IIF 106
  • 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 107
    • Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA

      IIF 108
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Shareef, Azher Mohammed
    British

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

      IIF 112
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 113 IIF 114
  • Shareef, Azher Mohammed
    British director

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

      IIF 115
  • Shareef, Mohammed
    British

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

      IIF 116 IIF 117
    • No2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 118
  • Shareef, Mohammed
    British co secretary

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

      IIF 119
  • Shareef, Mohammed
    British secretary

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

      IIF 120
  • Shareef, Azuher Mohammed
    British surveyor

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

      IIF 121
  • Shareef, Azher

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

      IIF 122
child relation
Offspring entities and appointments
Active 39
  • 1
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    28 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884,267 GBP2024-08-31
    Officer
    2025-07-16 ~ now
    IIF 59 - Director → ME
  • 8
    BACK TO EDEN EARTH LIMITED - 2014-04-23
    28 George Street, Balsall Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    ANY HOUSE FOR CASH.COM LTD - 2021-03-24
    88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,074 GBP2024-10-31
    Officer
    2020-10-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,558,093 GBP2024-07-31
    Officer
    2025-07-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    ELECTRIC HIRE CARS LIMITED - 2017-11-15
    88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,395 GBP2024-08-31
    Officer
    2015-08-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    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 47 - Director → ME
  • 13
    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 102 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 122 - Secretary → ME
  • 15
    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 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 109 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    Heartlands House, Cranford Street, Smethwick B66 2, Cranford Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 75 - Director → ME
  • 22
    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 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    88 Lower Tower Street, Off Newtown Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 97 - Director → ME
  • 24
    30 Finsbury Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -281,623 GBP2015-05-31
    Officer
    2013-09-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    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 104 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    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 101 - Director → ME
    2005-03-04 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 27
    88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 28
    88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 29
    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 92 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    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 103 - Director → ME
    2003-10-21 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 31
    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 110 - Director → ME
    1999-05-31 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    28 George Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,629 GBP2024-04-30
    Officer
    2014-04-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 33
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 90 - Director → ME
  • 34
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 112 - Secretary → ME
  • 35
    DISCOUNTED PACKAGING LIMITED - 2012-10-04
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2009-10-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    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 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 37
    28 George Street, Balsall Heath, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    2016-02-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 88 - Director → ME
  • 39
    88 Lower Tower Street, Off Newtown Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 84 - Director → ME
Ceased 29
  • 1
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    29,545 GBP2024-10-31
    Officer
    2021-10-01 ~ 2024-09-30
    IIF 65 - Director → ME
    Person with significant control
    2021-10-01 ~ 2024-11-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    24,884 GBP2024-10-31
    Officer
    2021-10-01 ~ 2024-09-30
    IIF 66 - Director → ME
    Person with significant control
    2021-10-01 ~ 2024-09-30
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    28 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884,267 GBP2024-08-31
    Officer
    2016-02-19 ~ 2025-05-15
    IIF 76 - Director → ME
  • 4
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,849 GBP2024-05-31
    Officer
    2020-12-01 ~ 2024-09-30
    IIF 107 - Director → ME
    Person with significant control
    2020-12-09 ~ 2024-09-30
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,558,093 GBP2024-07-31
    Officer
    2022-07-11 ~ 2025-05-15
    IIF 73 - Director → ME
  • 6
    126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,753 GBP2022-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 82 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    Unit 6 Gregson Trade Centre, Birmingham Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-09-29 ~ 2013-02-27
    IIF 67 - Director → ME
  • 8
    EQUITY POINT LTD - 2009-09-30
    Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-10-22 ~ 2009-11-19
    IIF 120 - Secretary → ME
  • 9
    SIMPLA WORLD LIMITED - 2009-12-16
    Sharma & Co, 257 Hagley Road, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2007-01-19 ~ 2009-10-01
    IIF 106 - Director → ME
  • 10
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    INDEPENDENT STORAGE LTD - 2019-02-26
    88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,010 GBP2024-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 81 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    2023-08-18 ~ 2025-07-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    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 118 - Secretary → ME
  • 12
    88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,608 GBP2024-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 80 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-27 ~ 2025-09-30
    IIF 50 - Director → ME
    Person with significant control
    2021-01-27 ~ 2023-05-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,962 GBP2024-10-31
    Officer
    2017-10-13 ~ 2018-09-28
    IIF 87 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-09-28
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    Heartlands House, Cranford Street, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,325,613 GBP2024-08-31
    Officer
    1999-06-14 ~ 2017-09-30
    IIF 49 - Director → ME
    2016-08-16 ~ 2017-09-30
    IIF 77 - Director → ME
    1999-06-14 ~ 2017-09-30
    IIF 114 - Secretary → ME
  • 16
    Heartlands House, Cranford Street, Smethwick, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,116,184 GBP2024-06-30
    Officer
    2018-06-20 ~ 2023-06-08
    IIF 108 - Director → ME
    Person with significant control
    2018-06-20 ~ 2023-06-08
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Heartlands House, Cranford Street, Smethwick, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,990,578 GBP2024-08-31
    Officer
    2016-02-19 ~ 2023-06-08
    IIF 83 - Director → ME
    Person with significant control
    2016-08-30 ~ 2023-05-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,276 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 4 - Has significant influence or control OE
  • 19
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 1 - Has significant influence or control OE
  • 20
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,772 GBP2024-03-31
    Officer
    2016-03-18 ~ 2019-02-15
    IIF 70 - Director → ME
    Person with significant control
    2017-04-19 ~ 2019-02-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-10-09 ~ 2014-07-24
    IIF 94 - Director → ME
  • 23
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2006-06-08 ~ 2014-07-24
    IIF 100 - Director → ME
  • 24
    41 Walsingham Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,313 GBP2024-03-30
    Officer
    2024-01-01 ~ 2024-01-02
    IIF 85 - Director → ME
  • 25
    30 Finsbury Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -281,623 GBP2015-05-31
    Officer
    2007-10-26 ~ 2012-12-17
    IIF 95 - Director → ME
    2012-12-24 ~ 2013-09-26
    IIF 48 - Director → ME
    2007-10-26 ~ 2013-09-26
    IIF 119 - Secretary → ME
  • 26
    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 111 - Director → ME
    1999-06-29 ~ 2011-12-31
    IIF 117 - Secretary → ME
  • 27
    22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Officer
    2018-04-04 ~ 2019-05-24
    IIF 72 - Director → ME
    Person with significant control
    2018-04-04 ~ 2019-05-24
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 28
    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 121 - Secretary → ME
  • 29
    BATHROOM HEIGHTS LIMITED - 2009-10-26
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-19 ~ 2009-10-01
    IIF 105 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.