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 Mohammad Shafiq

    Related profiles found in government register
  • Mr Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shafiq
    British born in April 1983

    Resident in England

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

      IIF 15
  • Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsley Business & Innovation Centre, Snydale Road, Cudworth, Barnsley, S72 8RP, England

      IIF 16
    • icon of address Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 17
    • icon of address 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 18
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 19
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 20
    • icon of address 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 21
    • icon of address 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 22
    • icon of address Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 23
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 24
    • icon of address 55, Market Street, Loughborough, LE11 3ER, England

      IIF 25
    • icon of address Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 26
    • icon of address The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 27 IIF 28
    • icon of address 100, West Street, Sheffield, S1 4EP, England

      IIF 29
    • icon of address 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 30
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 31 IIF 32 IIF 33
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 38
    • icon of address 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 39
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 40 IIF 41
    • icon of address 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 42
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 43 IIF 44 IIF 45
  • Mr Mohammad Shafiq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Shafiq, Mohammad
    British business owner born in April 1983

    Resident in England

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

      IIF 49
  • Shafiq, Mohammad
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsley Business & Innovation Centre, Snydale Road, Cudworth, Barnsley, S72 8RP, England

      IIF 50
    • icon of address Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 51
    • icon of address 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 52
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 53
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 54
    • icon of address 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 55
    • icon of address 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 56
    • icon of address The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 57
    • icon of address Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 58
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 59
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 60
    • icon of address 55, Market Street, Loughborough, LE11 3ER, England

      IIF 61
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 62
    • icon of address Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 63
    • icon of address The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 64 IIF 65
    • icon of address 100, West Street, Sheffield, S1 4EP, England

      IIF 66
    • icon of address 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 67
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 68 IIF 69 IIF 70
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 84
    • icon of address 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 85
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 86 IIF 87
    • icon of address 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 88
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 89 IIF 90 IIF 91
    • icon of address 32, Eyre Street, Sheffiels, S1 4QZ, England

      IIF 92
  • Shafiq, Mohammad
    British director born in April 1983

    Resident in England

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

      IIF 93
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, Wales

      IIF 94
    • icon of address 6, Wellington Place, Leeds, LS1 4AP, England

      IIF 95
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 96
    • icon of address Unit 5 E, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 97
  • Shafiq, Mohammad
    British manager born in April 1983

    Resident in England

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

      IIF 98
  • Shafiq, Mohammed
    British director born in April 1983

    Resident in England

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

      IIF 99
  • Shafiq, Mohammad
    Pakistani director born in September 1978

    Resident in England

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

    Resident in England

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

      IIF 102
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 249a Fulwood Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2022-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    INA MARKETS LTD - 2023-10-06
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    DARREN AUSTIN DS LTD - 2023-10-18
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,490 GBP2024-05-31
    Officer
    icon of calendar 2022-05-07 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    icon of address 26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,051 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 5 E Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 97 - Director → ME
  • 9
    icon of address 15 Beacon Way, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    icon of address Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 49 - Director → ME
  • 12
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    icon of address 6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-02-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    KABABIES LTD - 2023-09-25
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    icon of calendar 2020-06-15 ~ 2020-09-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-09-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    icon of calendar 2020-06-12 ~ 2020-09-30
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-09-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2025-03-31
    Officer
    icon of calendar 2024-05-09 ~ 2024-05-09
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2024-05-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    icon of calendar 2020-07-05 ~ 2020-10-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-10-10
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    COFFEE AND CREEM LTD - 2023-10-05
    icon of address 568 Herries Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,457 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,113 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-07-11 ~ 2020-09-30
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-07-11 ~ 2020-09-30
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,053 GBP2024-02-28
    Officer
    icon of calendar 2023-05-12 ~ 2023-05-12
    IIF 57 - Director → ME
  • 9
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-07-20 ~ 2020-09-30
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-09-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-07-16 ~ 2020-10-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-10-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    icon of address Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 88 - Director → ME
  • 12
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-07-18 ~ 2020-09-29
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-07-18 ~ 2020-09-29
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2020-10-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-10-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    icon of address Sugar Mill, Oakhurst Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,333 GBP2020-12-31
    Officer
    icon of calendar 2022-05-09 ~ 2022-05-18
    IIF 64 - Director → ME
    icon of calendar 2022-04-10 ~ 2022-04-10
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ 2022-05-18
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-10 ~ 2022-04-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    icon of calendar 2023-12-20 ~ 2023-12-20
    IIF 60 - Director → ME
  • 16
    icon of address 12 Market Place, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,966 GBP2024-08-31
    Officer
    icon of calendar 2024-03-21 ~ 2024-09-05
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ 2024-09-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2020-06-10 ~ 2020-09-30
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-09-30
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-01-31
    IIF 54 - Director → ME
    icon of calendar 2023-12-22 ~ 2023-12-22
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2023-12-22
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-22 ~ 2024-01-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    icon of address 33 Colston Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,001 GBP2020-09-30
    Officer
    icon of calendar 2022-01-04 ~ 2022-01-04
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-01-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    icon of address Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    icon of calendar 2022-08-10 ~ 2022-08-10
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    icon of address 37 Batworth Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ 2024-12-05
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ 2024-12-05
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 24
    icon of address Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-02-02
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-02-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    WALSTRONG LTD - 2024-01-18
    icon of address Fenchurch House, 12 King Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2025-04-04 ~ 2025-04-04
    IIF 62 - Director → ME
    icon of calendar 2023-08-22 ~ 2023-08-22
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ 2023-08-22
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 26
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 85 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    icon of address 38 Sunbridge Road, Bradford, England
    Active Corporate
    Equity (Company account)
    22,274 GBP2021-03-31
    Officer
    icon of calendar 2022-02-04 ~ 2022-06-27
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-06-27
    IIF 18 - Ownership of shares – 75% or more OE
  • 28
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,193 GBP2021-09-30
    Officer
    icon of calendar 2022-02-13 ~ 2022-02-14
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ 2022-02-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 29
    BESTWAY HAULAGE LIMITED - 2016-02-04
    icon of address 3 Nowill Court, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,358 GBP2023-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    icon of address Wesley Centre, Blyth Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2024-08-31
    Officer
    icon of calendar 2024-03-21 ~ 2024-09-05
    IIF 50 - Director → ME
    icon of calendar 2024-03-20 ~ 2024-03-21
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ 2024-09-05
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-20 ~ 2024-03-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 31
    icon of address 39-40 Alison Crescent, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,995 GBP2020-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2020-10-12
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2020-10-12
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 32
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    icon of address Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2013-07-12
    IIF 98 - Director → ME
  • 33
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    icon of address 6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    icon of calendar 2023-07-16 ~ 2023-07-16
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ 2023-07-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 34
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ 2024-02-10
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-02-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 35
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2023-12-31 ~ 2023-12-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-12-31
    IIF 24 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.