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

      IIF 15
  • Mohammad Shafiq
    British born in April 1983

    Resident in England

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

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

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

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

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

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

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

      IIF 22
    • 2, Infirmary Street, Leeds, West Yorkshire, LS1 2JP

      IIF 23
    • Malmarc House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 24
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 25
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 26
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 27
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 28
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 29
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 30 IIF 31
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 32
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 33
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 34 IIF 35 IIF 36
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 42
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 43
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 44 IIF 45
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 46
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 47 IIF 48 IIF 49
  • Mr Mohammad Shafiq
    Pakistani born in September 1978

    Resident in England

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

    Resident in England

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

      IIF 53
    • Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 54
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

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

      IIF 56
    • 2, Infirmary Street, Leeds, West Yorkshire, LS1 2JP, England

      IIF 57
    • 6, Wellington Place, Leeds, LS1 4AP, England

      IIF 58
    • Malmarc House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 59
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 60
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 61
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 62
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 63
    • Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 64
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 65 IIF 66
    • 15, Beacon Way, Sheffield, S9 1EB, England

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

      IIF 68 IIF 69
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 70
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 71
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 72
    • 32, Eyre Street, Sheffiels, S1 4QZ, England

      IIF 73
  • Shafiq, Mohammad
    British business owner born in April 1983

    Resident in England

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

      IIF 74
  • Shafiq, Mohammad
    British company director born in April 1983

    Resident in England

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

      IIF 75
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 76
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 77
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 78
    • The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 79
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 80
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 81
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 82
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 83 IIF 84 IIF 85
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 98
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 99
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 100
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 101 IIF 102
  • Shafiq, Mohammad
    British director born in April 1983

    Resident in England

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

      IIF 103
    • 61, Bridge Street, Kington, HR5 3DJ, Wales

      IIF 104
    • 124, City Road, London, EC1V 2NX, England

      IIF 105
    • Unit 5 E, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 106
  • Shafiq, Mohammad
    British manager born in April 1983

    Resident in England

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

      IIF 107
  • Shafiq, Mohammed
    British born in April 1983

    Resident in England

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

      IIF 108
  • Shafiq, Mohammad
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    INA MARKETS LTD - 2023-10-06
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-02-28
    Person with significant control
    2024-06-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    DARREN AUSTIN DS LTD - 2023-10-18
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-07-16 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    2025-04-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,490 GBP2024-05-31
    Officer
    2022-05-07 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-05-07 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    24 Lister Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,084 GBP2022-04-30
    Officer
    2024-03-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,051 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    Unit 5 E Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 106 - Director → ME
  • 10
    Wesley Centre, Blyth Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2024-08-31
    Officer
    2025-10-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    15 Beacon Way, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2024-02-28
    Officer
    2022-02-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 74 - Director → ME
  • 13
    KABABIES LTD - 2023-09-25
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    2020-06-15 ~ 2020-09-30
    IIF 95 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-09-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    2020-06-12 ~ 2020-09-30
    IIF 87 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-09-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2025-03-31
    Officer
    2024-05-09 ~ 2024-05-09
    IIF 104 - Director → ME
    Person with significant control
    2024-05-09 ~ 2024-05-09
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    2020-07-05 ~ 2020-10-10
    IIF 86 - Director → ME
    Person with significant control
    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
    568 Herries Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,457 GBP2024-06-30
    Officer
    2023-06-30 ~ 2023-06-30
    IIF 93 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-06-30
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,113 GBP2024-04-30
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 56 - Director → ME
    Person with significant control
    2023-04-10 ~ 2023-04-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-11 ~ 2020-09-30
    IIF 92 - Director → ME
    Person with significant control
    2020-07-11 ~ 2020-09-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,053 GBP2024-02-28
    Officer
    2023-05-12 ~ 2023-05-12
    IIF 79 - Director → ME
  • 9
    249a Fulwood Road, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    6,559 GBP2022-12-31
    Officer
    2018-12-21 ~ 2018-12-21
    IIF 71 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-20 ~ 2020-09-30
    IIF 89 - Director → ME
    Person with significant control
    2020-07-20 ~ 2020-09-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-16 ~ 2020-10-01
    IIF 83 - Director → ME
    Person with significant control
    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
  • 12
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    2024-06-07 ~ 2024-06-07
    IIF 100 - Director → ME
  • 13
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-18 ~ 2020-09-29
    IIF 84 - Director → ME
    Person with significant control
    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
  • 14
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-08-04 ~ 2020-10-01
    IIF 96 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-10-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    Sugar Mill, Oakhurst Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,333 GBP2020-12-31
    Officer
    2022-05-09 ~ 2022-05-18
    IIF 65 - Director → ME
    2022-04-10 ~ 2022-04-10
    IIF 66 - Director → ME
    Person with significant control
    2022-05-09 ~ 2022-05-18
    IIF 30 - Ownership of shares – 75% or more OE
    2022-04-10 ~ 2022-04-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    2023-12-20 ~ 2023-12-20
    IIF 61 - Director → ME
    2025-12-01 ~ 2025-12-01
    IIF 55 - Director → ME
  • 17
    12 Market Place, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,966 GBP2024-08-31
    Officer
    2024-03-21 ~ 2024-09-05
    IIF 76 - Director → ME
    Person with significant control
    2024-03-21 ~ 2024-09-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2020-06-10 ~ 2020-09-30
    IIF 91 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-09-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 19
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    2023-12-22 ~ 2023-12-22
    IIF 78 - Director → ME
    2023-12-22 ~ 2024-01-31
    IIF 77 - Director → ME
    Person with significant control
    2023-12-22 ~ 2024-01-31
    IIF 20 - Ownership of shares – 75% or more OE
    2023-12-22 ~ 2023-12-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    33 Colston Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,001 GBP2020-09-30
    Officer
    2022-01-04 ~ 2022-01-04
    IIF 69 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-01-04
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    2022-08-10 ~ 2022-08-10
    IIF 81 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    37 Batworth Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ 2024-12-05
    IIF 99 - Director → ME
    Person with significant control
    2024-12-05 ~ 2024-12-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 105 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 103 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ 2024-02-02
    IIF 82 - Director → ME
    Person with significant control
    2024-02-02 ~ 2024-02-02
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    WALSTRONG LTD - 2024-01-18
    Fenchurch House, 12 King Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    2025-04-04 ~ 2025-04-04
    IIF 64 - Director → ME
    2023-08-22 ~ 2023-08-22
    IIF 73 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 27
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 102 - Director → ME
    IIF 98 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 28
    38 Sunbridge Road, Bradford, England
    Active Corporate
    Equity (Company account)
    22,274 GBP2021-03-31
    Officer
    2022-02-04 ~ 2022-06-27
    IIF 75 - Director → ME
    Person with significant control
    2022-02-04 ~ 2022-06-27
    IIF 18 - Ownership of shares – 75% or more OE
  • 29
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,193 GBP2021-09-30
    Officer
    2022-02-13 ~ 2022-02-14
    IIF 72 - Director → ME
    Person with significant control
    2022-02-13 ~ 2022-02-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    180 Staniforth Road, Sheffield, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2025-11-02 ~ 2025-11-02
    IIF 68 - Director → ME
    Person with significant control
    2025-11-02 ~ 2025-11-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 31
    BESTWAY HAULAGE LIMITED - 2016-02-04
    3 Nowill Court, Sheffield, England
    Active Corporate
    Equity (Company account)
    90,358 GBP2023-12-31
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 32
    Wesley Centre, Blyth Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2024-08-31
    Officer
    2024-03-20 ~ 2024-03-21
    IIF 62 - Director → ME
    2024-03-21 ~ 2024-09-05
    IIF 53 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-03-21
    IIF 27 - Ownership of shares – 75% or more OE
    2024-03-21 ~ 2024-09-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 33
    26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-31 ~ 2025-11-10
    IIF 111 - Director → ME
    Person with significant control
    2022-10-31 ~ 2025-11-10
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 34
    39-40 Alison Crescent, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,995 GBP2020-07-31
    Officer
    2018-07-04 ~ 2020-10-12
    IIF 108 - Director → ME
    Person with significant control
    2018-07-04 ~ 2020-10-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 35
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ 2013-07-12
    IIF 107 - Director → ME
  • 36
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    2025-02-08 ~ 2025-04-06
    IIF 58 - Director → ME
    2023-07-16 ~ 2023-07-16
    IIF 85 - Director → ME
    Person with significant control
    2025-02-08 ~ 2025-04-06
    IIF 3 - Ownership of shares – 75% or more OE
    2023-07-16 ~ 2023-07-16
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 37
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ 2024-02-10
    IIF 101 - Director → ME
    Person with significant control
    2024-02-10 ~ 2024-02-10
    IIF 48 - Ownership of shares – 75% or more OE
  • 38
    2a Connaught Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 60 - Director → ME
    Person with significant control
    2023-08-31 ~ 2023-12-31
    IIF 26 - 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.