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 Ramzi Adnan Aweimrin

    Related profiles found in government register
  • Mr Ramzi Adnan Aweimrin
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent Business Centre, Clarke Street, Derby, DE1 2BU

      IIF 1
    • icon of address 10, Oakdale Road, Sheffield, South Yorkshire, S7 1SL, United Kingdom

      IIF 2 IIF 3
    • icon of address 138, Infirmary Road, Sheffield, S6 3DH, England

      IIF 4
    • icon of address 138, Infirmary Road, Sheffield, S6 3DH, United Kingdom

      IIF 5 IIF 6
    • icon of address 427-431, 427-431 London Road, Heeley, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 7
    • icon of address 427-431, London Road, Sheffield, Heeley, S2 4HJ, England

      IIF 8
    • icon of address 56, Shoreham Street, Sheffield City Centre, Sheffield, South Yorkshire, S1 4RS, United Kingdom

      IIF 9
    • icon of address 64, Woodseats Mews, Sheffield, S8 0SU, England

      IIF 10
    • icon of address Merchant Chambers, 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 11
    • icon of address 10 Oakdale Road, Sheffield, South Yorkshire, S7 1SL

      IIF 12
    • icon of address Miah Solicitors, 27 North Street, Wetherby, LS22 6NU, United Kingdom

      IIF 13
  • Mr Ramzi Aweimrin
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Infirmary Road, Sheffield, S6 3DH, United Kingdom

      IIF 14
  • Aweimrin, Ramzi Adnan
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent Business Centre, Clarke Street, Derby, DE1 2BU

      IIF 15
    • icon of address Merchant Chambers, 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 16
  • Aweimrin, Ramzi Adnan
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Oakdale Court, Oakdale Road, Sheffield, South Yorkshire, S7 1SL

      IIF 17 IIF 18
    • icon of address 10, Oakdale Road, Sheffield, South Yorkshire, S7 1SL, United Kingdom

      IIF 19 IIF 20
    • icon of address 138, Infirmary Road, Sheffield, S6 3DH, England

      IIF 21 IIF 22
    • icon of address 138, Infirmary Road, Sheffield, South Yorkshire, S6 3DH, United Kingdom

      IIF 23
    • icon of address 427-431, London Road, Sheffield, Heeley, S2 4HJ, England

      IIF 24
    • icon of address 750, City Road, Sheffield, S Yorks, S2 1GN, England

      IIF 25
    • icon of address Miah Solicitors, 27 North Street, Wetherby, West Yorkshire, LS22 6NU, United Kingdom

      IIF 26
  • Aweimrin, Ramzi Adnan
    British director and company secretary born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Shoreham Street, Sheffield City Centre, Sheffield, South Yorkshire, S1 4RS, United Kingdom

      IIF 27
  • Aweimrin, Ramzi Adnan
    British manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Oakdale Court, Oakdale Road, Sheffield, South Yorkshire, S7 1SL

      IIF 28
    • icon of address 144, London Road, Sheffield, S2 4LT, United Kingdom

      IIF 29
  • Aweimrin, Ramzi Adnan
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakdale Road, Sheffield, South Yorkshire, S7 1SL

      IIF 30
  • Aweimrin, Ramzi Adnan
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Woodseats Mews, Sheffield, S8 0SU, England

      IIF 31
  • Aweimrin, Ramzi Adnan
    British sales director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bowood Road, Sheffield, S11 8YF, England

      IIF 32
  • Aweimrin, Ramzi
    British commercial director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Portland Street, Sheffield, S6 3DN, England

      IIF 33
  • Aweimrin, Ramzi
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Infirmary Road, Sheffield, S6 3DH, United Kingdom

      IIF 34
  • Aldeimrin, Ramzi Adnan
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 10 Daxdale Road, Sheffield, S Yorks, S7 1SL

      IIF 35
  • Aweimrin, Ramzi Adnan
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Oakdale Court, Oakdale Road, Sheffield, South Yorkshire, S7 1SL

      IIF 36
  • Aweimrin, Ramzi Adnan

    Registered addresses and corresponding companies
    • icon of address 138, Infirmary Road, Sheffield, S6 3DH, England

      IIF 37
  • Aweimrin, Ramzi

    Registered addresses and corresponding companies
    • icon of address 138, Infirmary Road, Sheffield, S6 3DH, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 10 Oakdale Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    191,258 GBP2024-01-31
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Merchant Chambers, 427-431 London Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 427-431 London Road, Sheffield, Heeley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Derwent Business Centre, Clarke Street, Derby
    Liquidation Corporate (1 parent)
    Equity (Company account)
    113,293 GBP2023-11-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Oakdale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 138 Infirmary Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,015 GBP2024-11-30
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-08-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 138 Infirmary Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 64 Woodseats Mews, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 427-431 London Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,505 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Oakdale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 138 Infirmary Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 138 Infirmary Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 427-431 427-431 London Road, Heeley, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 138 Infirmary Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,293 GBP2024-02-29
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-02-02 ~ now
    IIF 38 - Secretary → ME
  • 15
    FIRST AID UK ONLINE LIMITED - 2017-09-25
    icon of address Unit 10 Farfield Industrial Estate, Hillfoot Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,347 GBP2018-02-28
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 7
  • 1
    icon of address 112 Portland Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2014-11-01
    IIF 33 - Director → ME
  • 2
    icon of address 56 Shoreham Street, Sheffield City Centre, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2024-02-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-11-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 427-431 London Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,697 GBP2017-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2014-10-15
    IIF 25 - Director → ME
  • 4
    UK PROPERTY DEALS LIMITED - 2008-01-24
    icon of address 30 Burngreave Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-04-10
    IIF 35 - Director → ME
  • 5
    1ST CALL COMMUNICATIONS LTD - 2012-07-25
    ANTIBODY LIMITED - 2007-10-15
    icon of address 750 City Road, Sheffield, S Yorks
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-01 ~ 2009-01-31
    IIF 17 - Director → ME
  • 6
    icon of address 146-150 Infirmary Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-10 ~ 2015-02-01
    IIF 28 - Director → ME
  • 7
    icon of address 13 Bowood Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,492 GBP2023-06-30
    Officer
    icon of calendar 2013-06-10 ~ 2013-09-01
    IIF 29 - Director → ME
    icon of calendar 2014-08-01 ~ 2021-05-31
    IIF 32 - Director → ME

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.