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 Mohamed Awil Musa

    Related profiles found in government register
  • Mr Mohamed Awil Musa
    British born in January 1983

    Resident in England

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

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

      IIF 2 IIF 3
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 4
  • Mr Mohamed Musa
    British born in January 1983

    Resident in England

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

      IIF 5
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 6
    • 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 7
    • First Floor 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 8
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 9
    • Office 2, Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 10
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 11
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 12
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 13 IIF 14 IIF 15
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 16
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 17
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 18
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 22
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 23
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 24
    • 5, Mitcham Lane, London, SW16 6LG, United Kingdom

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

      IIF 26
    • 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 27
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 28
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 29
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 30
    • Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 31
  • Musa, Mohamed Awil
    British born in January 1983

    Resident in England

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

      IIF 32
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 33
    • First Floor 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 34
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 40
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 41
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 42 IIF 43
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

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

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

      IIF 46
    • 98, Holly Lane, Smethwick, B67 7LB, England

      IIF 47
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

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

      IIF 48
  • Musa, Mohamed
    British born in January 1983

    Resident in England

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

      IIF 49
    • 342a, Summer Lane, Birmingham, West Midlands, B19 3QL, England

      IIF 50
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 51
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 52
    • Office 2, Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 53
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 54
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 55
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 56
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 57
  • Musa, Mohamed
    British company director born in January 1983

    Resident in England

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

      IIF 58
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 59 IIF 60
  • Musa, Mohamed
    British director born in January 1983

    Resident in England

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

      IIF 61
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 62
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

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

      IIF 63
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 64
    • 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 65 IIF 66
    • 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 67
    • 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 68
    • 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 69
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 70
    • Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 71
  • Mr Mohammed Mousaf Ahmed
    British born in November 1973

    Resident in England

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

      IIF 72
  • Ahmed, Mohammed Mousaf
    British headteacher born in November 1973

    Resident in England

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

      IIF 73
  • Mr Mohamed Musa
    British born in January 1983

    Resident in United Kingdom

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

      IIF 74
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in England

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

      IIF 75
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 76
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 77 IIF 78
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 79
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 80
    • 130, Old Street, London, EC1V 9BD, England

      IIF 81
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 82
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 83
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 84
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 85
  • Dr Mohamed Musa
    British born in January 1988

    Resident in United Kingdom

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

      IIF 86
  • Hamza Mohamed
    British born in May 1994

    Resident in England

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

      IIF 87
  • Mohamed, Hamza
    British born in May 1994

    Resident in England

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

      IIF 88
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 89
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 90
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 91
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 92
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

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

      IIF 93
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 94
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 95
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 96
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

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

    Resident in England

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

      IIF 98
    • 130, Old Street, London, EC1V 9BD, England

      IIF 99
    • 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 100
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 101
  • Mohamed, Hamza Awil Musa
    British born in May 1994

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 103
    • 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 104
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 105
    • 63, The Oval, Sheffield, S5 6SN, England

      IIF 106
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 107
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

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

      IIF 108
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in England

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

      IIF 109
    • 236, North End Road, London, W14 9NU, England

      IIF 110 IIF 111
    • 510, Holloway Road, London, N7 6JD, England

      IIF 112
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 113
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 114
  • Mr Mohamed Mousa
    Egyptian born in January 1988

    Resident in Saudi Arabia

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

      IIF 115
  • Musa, Mohamed
    British born in January 1983

    Resident in United Kingdom

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

      IIF 116
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in United Kingdom

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

      IIF 117
    • 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 118
    • Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 119
  • Musa, Mohamed, Dr
    British born in January 1988

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 121
    • 17b Waldram Park Road, London, SE23 2PW, United Kingdom

      IIF 122
    • 236, North End Road, London, W14 9NU, England

      IIF 123 IIF 124
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 125
    • 510, Holloway Road, London, N7 6JD, England

      IIF 126
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

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

    Resident in England

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

      IIF 128
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 129
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 130
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 131
  • Mohamed, Hamza
    born in May 1994

    Resident in England

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

      IIF 132
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 133
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 134
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 135
  • Mohamed, Hamza
    British entrepreneur born in May 1994

    Resident in United Kingdom

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

      IIF 136
    • 41, Torksey Road, Sheffield, S5 6LB

      IIF 137
  • Mousa, Mohamed
    Egyptian born in January 1988

    Resident in Saudi Arabia

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

      IIF 138
  • Mohamed, Hamza

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

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

    Resident in United Kingdom

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

      IIF 140
child relation
Offspring entities and appointments
Active 66
  • 1
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 2
    AL AMANAH RELIEF LIMITED - 2021-01-20
    Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,597 GBP2020-07-31
    Officer
    2021-04-13 ~ dissolved
    IIF 128 - Director → ME
  • 3
    666 Ground Floor, Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 4
    236 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    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
    IIF 110 - Right to appoint or remove directorsOE
  • 5
    236 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 6
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,047 GBP2024-11-30
    Officer
    2021-11-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 10
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    TEULU CARE LIMITED - 2024-09-02
    TEULE CARE LIMITED - 2023-07-27
    Unit 1 Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 100 - Director → ME
  • 15
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 16
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 18
    283-291 Wandsworth Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2024-10-20 ~ now
    IIF 125 - Director → ME
  • 19
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Person with significant control
    2019-07-09 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 20
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    2024-07-20 ~ now
    IIF 82 - Right to appoint or remove directorsOE
  • 21
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-16 ~ dissolved
    IIF 97 - Director → ME
  • 22
    Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 108 - Director → ME
  • 23
    29a Wicker, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 24
    350 Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 66 - Director → ME
  • 25
    Office 1 47 Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,885 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 26
    Centre For Life, 8 Stubbin Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 71 - Director → ME
  • 27
    109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 28
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-02-03 ~ dissolved
    IIF 96 - Director → ME
    2020-03-05 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 29
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 30
    350 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 65 - Director → ME
  • 31
    109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 68 - Director → ME
  • 32
    239-241 Kennington Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,932 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 122 - Director → ME
  • 33
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,666 GBP2024-10-31
    Officer
    2014-11-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 34
    7 Greenfield Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 118 - Director → ME
  • 35
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 42 - Director → ME
  • 36
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 38
    5 Mitcham Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 40
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 41
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2023-12-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 42
    W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 43
    QANUUN SERVICES LIMITED - 2021-04-09
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,059 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 44
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 45
    17b Waldram Park Road, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,670 GBP2024-09-30
    Officer
    2019-09-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 47
    2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 48
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 59 - Director → ME
  • 49
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 63 - Director → ME
  • 50
    SMART KIDS LEARNING LTD - 2022-02-11
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,130 GBP2024-01-31
    Officer
    2015-01-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 52
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 53
    2 Cannon Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 32 - Director → ME
  • 54
    SMARTEST EDUCATION LIMITED - 2025-09-18
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 55
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 56
    98 Holly Lane, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,453 GBP2024-03-31
    Officer
    2026-01-15 ~ now
    IIF 47 - Director → ME
  • 57
    2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    496,626 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 49 - Director → ME
  • 58
    Unit 4 37 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 59
    185 Verdon Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 69 - Director → ME
  • 60
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 61
    24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 88 - Director → ME
  • 62
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    59 Wills Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 67 - Director → ME
  • 64
    94 Primrose Avenue, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,854 GBP2023-11-30
    Officer
    2024-09-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 65
    41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 137 - Director → ME
  • 66
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-11-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 74 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-23 ~ 2017-05-06
    IIF 132 - LLP Member → ME
  • 2
    Unit 1, 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,893 GBP2024-12-31
    Officer
    2013-12-02 ~ 2015-03-25
    IIF 119 - Director → ME
  • 3
    332 Old Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    373,137 GBP2023-06-30
    Officer
    2022-07-01 ~ 2024-03-10
    IIF 130 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-03-01
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
  • 4
    Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    2012-02-09 ~ 2014-08-31
    IIF 116 - Director → ME
  • 5
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 136 - Director → ME
  • 6
    COMMUNITY SUPPORT SERVICES LIMITED - 2023-12-28
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-03-09 ~ 2023-12-13
    IIF 23 - Right to appoint or remove directors OE
  • 7
    283-291 Wandsworth Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2022-06-19 ~ 2022-09-26
    IIF 129 - Director → ME
  • 8
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    2019-07-09 ~ 2022-08-17
    IIF 62 - Director → ME
    2019-07-09 ~ 2024-07-05
    IIF 101 - Director → ME
    Person with significant control
    2019-07-09 ~ 2022-07-31
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2019-08-19 ~ 2024-07-20
    IIF 61 - Director → ME
    2019-08-19 ~ 2021-04-04
    IIF 107 - Director → ME
    Person with significant control
    2019-08-19 ~ 2021-04-01
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-19 ~ 2021-05-11
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SALAFI INDEPENDENT SCHOOL - 2017-06-08
    472 Coventry Road, Small Heath, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,509 GBP2024-07-31
    Officer
    2014-06-26 ~ 2017-06-30
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 72 - Has significant influence or control OE
  • 11
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-05 ~ 2022-02-03
    IIF 104 - Director → ME
  • 12
    142 Penarth Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,302 GBP2024-03-31
    Officer
    2020-12-10 ~ 2021-04-23
    IIF 50 - Director → ME
  • 13
    32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ 2016-06-01
    IIF 95 - Director → ME
  • 14
    63 The Oval, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ 2020-02-01
    IIF 106 - Director → ME
  • 15
    494 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ 2014-06-01
    IIF 117 - Director → ME
  • 16
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2019-03-05 ~ 2023-10-28
    IIF 40 - Director → ME
    Person with significant control
    2019-03-05 ~ 2023-10-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-17 ~ 2023-12-09
    IIF 60 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-12-09
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,853 GBP2023-08-31
    Person with significant control
    2019-08-19 ~ 2020-10-20
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2024-01-17 ~ 2025-01-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 20
    69 Sorby Street, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    2019-10-16 ~ 2020-03-01
    IIF 102 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ 2024-11-18
    IIF 93 - Director → ME
    Person with significant control
    2023-03-23 ~ 2024-11-18
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.