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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ulhaq, Ansar

    Related profiles found in government register
  • Ulhaq, Ansar
    British trainee accountant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Norborough Road, Sheffield, S9 1SG, United Kingdom

      IIF 1
  • Ul Haq, Ansar
    Pakistani trainee accountant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Norborough Road, Sheffield, S9 1SG, Uk

      IIF 2
  • Ulhaq, Intisar, Dr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Ferrars Road, Sheffield, S9 1RY, England

      IIF 3
    • 73, Ferrars Road, Sheffield, South Yorkshire, S9 1RY, United Kingdom

      IIF 4
  • Ulhaq, Intisar, Dr
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Ferrars Road, Sheffield, S9 1RY, England

      IIF 5
  • Ulhaq, Intisar, Dr
    British doctor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Ferrars Road, Sheffield, S9 1RY, England

      IIF 6
  • Ulhaq, Ansar
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 7
  • Ul Haq, Ansar
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 8
  • Ulhaq, Ansar
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14929446 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 408, Oaktree House, Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 10
    • Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 11 IIF 12
    • 167-169, Great Portland Street, Fith Floor, London, W1W 5PF, England

      IIF 13
    • 305, Hertford Road, London, N9 7ET, England

      IIF 14
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 15 IIF 16 IIF 17
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 23
    • 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 24
    • 35, Walker Street, Sheffield, S3 8GZ, England

      IIF 25
  • Ulhaq, Ansar
    Pakistani accountant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lesh Lane, Barrow-in-furness, LA13 9EB, England

      IIF 26
    • 9, Booth Street, Birmingham, B21 0NG, England

      IIF 27
    • Winsor And Newton, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 28 IIF 29
    • 37, Dunton Street, Leicester, LE3 5EL, England

      IIF 30
    • 296a, High Street North, London, E12 6SA, England

      IIF 31
    • Flat 7, Brady Street, London, E1 5DP, England

      IIF 32
    • 4, Sulman Grove, Glebe Farm, Milton Keynes, MK17 8JQ, England

      IIF 33
    • 3, Honiton Road, Romford, RM7 9AJ, England

      IIF 34
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 35 IIF 36 IIF 37
    • 578, Stafford Road, Wolverhampton, WV10 6NN, England

      IIF 41
  • Ulhaq, Ansar
    Pakistani business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 42
  • Ulhaq, Ansar
    Pakistani company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Oaktree House, 408 Oakwood Lane, Ls8 3lg, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Ulhaq, Ansar
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 49
  • Dr Intisar Ulhaq
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Ferrars Road, Sheffield, S9 1RY, United Kingdom

      IIF 50
  • Ulh, Ansar
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 51
  • Ulhaq, Ansar
    Pakistani accountant born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 54, Norborough Road, Sheffield, South Yorkshire, S9 1SJ, Uk

      IIF 52
  • Mr Ansar Ulhaq
    Pakistani born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 53
  • Haq, Ansar Ul
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 54
  • Haq, Ansar Ul
    Pakistani business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 55
  • Haq, Ansar Ul
    Pakistani business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 56
  • Mr Ansar Ulhaq
    Pakistani born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206 St Lawrence Road, Ferrars Road, Sheffield, S9 1WG, England

      IIF 57
  • Mr Ansar Ulhaq
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 58
  • Mr Ansar Ul Haq
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 59
  • Mr Ansar Ulh
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 60
  • Mr Ansar Ulaq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 61
  • Mr Ansar Ulhaq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lesh Lane, Barrow-in-furness, LA13 9EB, England

      IIF 62
    • 9, Booth Street, Birmingham, B21 0NG, England

      IIF 63
    • Flat 2 8, The Town, Enfield, EN2 6LE, England

      IIF 64
    • Winsor And Newton, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 65 IIF 66
    • Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Oaktree House, 408 Oakwood Lane, Ls8 3lg, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 37, Dunton Street, Leicester, LE3 5EL, England

      IIF 75
    • 167-169, Great Portland Street, Fith Floor, London, W1W 5PF, England

      IIF 76
    • 296a, High Street North, London, E12 6SA, England

      IIF 77
    • 305, Hertford Road, London, N9 7ET, England

      IIF 78
    • Flat 7, Brady Street, London, E1 5DP, England

      IIF 79
    • 4, Sulman Grove, Glebe Farm, Milton Keynes, MK17 8JQ, England

      IIF 80
    • 3, Honiton Road, Romford, RM7 9AJ, England

      IIF 81
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 82 IIF 83 IIF 84
    • 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 96
    • 35, Walker Street, Sheffield, S3 8GZ, England

      IIF 97
    • 578, Stafford Road, Wolverhampton, WV10 6NN, England

      IIF 98
  • Ulhaq, Ansar

    Registered addresses and corresponding companies
    • Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 99
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 100
    • 24, Norborough Road, Sheffield, S9 1SG, United Kingdom

      IIF 101
  • Ulhaq, Intisar, Dr

    Registered addresses and corresponding companies
    • 73, Ferrars Road, Sheffield, South Yorkshire, S9 1RY, United Kingdom

      IIF 102
  • Haq, Ansar Ul

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 103 IIF 104
  • Mr Ansar Ul Haq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 105 IIF 106
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 107
  • Mr Ansar Ulhaq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 108
  • Ul Haq, Ansar

    Registered addresses and corresponding companies
    • 24, Norborough Road, Sheffield, South Yorkshire, S9 1SG

      IIF 109
  • Mr Intisar Ulhaq
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 51
  • 1
    AMBER TRADERS LTD
    16056408
    35 Walker Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ 2025-02-07
    IIF 25 - Director → ME
    Person with significant control
    2024-11-01 ~ 2025-02-07
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 2
    ANCHOR STAFFING LTD
    16151671
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-12-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANY RIDE LTD
    11483570
    3 Moorgate Chase, Rotherham, England
    Active Corporate (3 parents)
    Officer
    2018-07-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 4
    ANYLINK LTD
    07910800
    24 Norborough Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 2 - Director → ME
    2012-01-16 ~ 2013-01-01
    IIF 52 - Director → ME
    2012-01-16 ~ dissolved
    IIF 109 - Secretary → ME
  • 5
    APEX GOODS LTD
    16057082 08077830
    82 A James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ 2024-11-28
    IIF 51 - Director → ME
    Person with significant control
    2024-11-04 ~ 2024-11-28
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 6
    BLOOM BUY LTD
    16324310
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-05-12
    IIF 39 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-05-12
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 7
    BOLD DEALS LTD
    16057078
    167-169 Great Portland Street, Fifth Floor, London
    Active Corporate (2 parents)
    Officer
    2024-11-03 ~ 2024-12-22
    IIF 13 - Director → ME
    Person with significant control
    2024-11-03 ~ 2024-12-22
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 8
    BRIGHT DEALS LTD
    16059494
    Flat 2 8 The Town, Enfield, England
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ 2025-03-17
    IIF 19 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-03-18
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    BUY FAST LTD
    16328521
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-19 ~ 2025-05-15
    IIF 40 - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-05-15
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 10
    BUYLUX LIMITED
    16301732
    8 Wards Wharf Approach, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ 2025-04-30
    IIF 43 - Director → ME
    Person with significant control
    2025-03-07 ~ 2025-04-30
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 11
    BUYNESS LIMITED
    16301783
    Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    CARTLUXE LIMITED
    16301794
    Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 13
    CHICBUY LIMITED
    16301798
    37 Severn Crescent, Edith Weston, Oakham, England
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ 2025-05-06
    IIF 45 - Director → ME
    Person with significant control
    2025-03-07 ~ 2025-05-06
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 14
    DEAL DOCK LTD
    16328224
    4 Winchester House, Bond Way, Bracknell, England
    Active Corporate (3 parents)
    Officer
    2025-03-19 ~ 2025-05-14
    IIF 35 - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-05-14
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 15
    DEAL DOME LTD
    16331826
    Unit 3 Queens Road, Loughborough, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ 2025-06-02
    IIF 37 - Director → ME
    Person with significant control
    2025-03-20 ~ 2025-06-02
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 16
    DEAL NOVA LTD
    16333982
    Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (3 parents)
    Officer
    2025-03-21 ~ 2025-06-25
    IIF 29 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-06-13
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 17
    DEAL PULSE LTD
    16336004
    Flat 7 Brady Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ 2025-05-03
    IIF 32 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-05-03
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 18
    DEALLUXE LIMITED
    16301801
    3 Hodges Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ 2025-04-28
    IIF 44 - Director → ME
    Person with significant control
    2025-03-07 ~ 2025-04-28
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 19
    DIGI DEPOT LTD
    16324533
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 20
    E SHELF LTD
    16325720
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ 2025-05-15
    IIF 26 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-05-15
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    E STOREY LTD
    16324619
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 22
    ESERVICES LIMITED
    08257767
    24 Norborough Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 1 - Director → ME
    2012-10-17 ~ dissolved
    IIF 101 - Secretary → ME
  • 23
    EXXELS LTD
    14422936 12913197
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 24
    FABCART LIMITED
    16312068
    26 Canyon Meadow, Creswell, Worksop, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ 2025-05-08
    IIF 47 - Director → ME
    Person with significant control
    2025-03-12 ~ 2025-05-08
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 25
    FETCH NOW LTD
    16324390
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 26
    FLOW DEALS LTD
    16324477
    Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-06-08
    IIF 38 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-06-09
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 27
    HALLAM RECRUITMENT LTD
    - now 14663650
    ANGELS CLEANING SOLUTIONS LTD - 2024-09-26
    ARTISANTECH SOLUTIONS LTD - 2023-10-19
    408 Oaktree House, Oakwood Lane, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-01 ~ now
    IIF 10 - Director → ME
  • 28
    HAPPY DEALS LTD
    16324626
    3 Honiton Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-06-19
    IIF 34 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-06-19
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 29
    HUDSON KANE LTD - now
    GOODS HEAVEN LTD
    - 2024-11-11 16003174
    6 Cross Street, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-10-07 ~ 2024-11-01
    IIF 42 - Director → ME
    2024-10-07 ~ 2024-11-01
    IIF 99 - Secretary → ME
    Person with significant control
    2024-10-07 ~ 2024-11-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 30
    JOB WAVE LTD
    - now 14929446
    SCULPT AND GLOW STUDIO LTD
    - 2024-08-28 14929446
    250b Sheffield Road, Tinsley, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2024-08-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 31
    LUXELANE TRADING LIMITED
    16312195
    182-184 High Street North Office 15826, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ 2025-05-08
    IIF 46 - Director → ME
    Person with significant control
    2025-03-12 ~ 2025-05-08
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 32
    MARKET DASH LTD
    16334788
    Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    2025-03-22 ~ 2025-06-19
    IIF 28 - Director → ME
    Person with significant control
    2025-03-22 ~ 2025-06-19
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 33
    ONE CLICK GO LIMITED
    16312196
    14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ 2025-05-13
    IIF 48 - Director → ME
    Person with significant control
    2025-03-12 ~ 2025-05-13
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 34
    OUTLET DIRECT LIMITED
    - now 16056480
    BOX DIRECT LTD
    - 2025-01-14 16056480
    11 York Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-11-02 ~ 2025-01-14
    IIF 20 - Director → ME
    Person with significant control
    2024-11-02 ~ 2025-01-14
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 35
    PAEDSLOCUMS (UK) LIMITED
    08813651
    73 Ferrars Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 36
    PEAK PULSE FM LTD - now
    HOME MART LTD
    - 2025-07-16 16323438
    Office 151, 60 Tottenham Court Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ 2025-07-01
    IIF 31 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-05-29
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 37
    PIXEL PLAZA LTD
    16330698
    4 Sulman Grove, Glebe Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ 2025-07-14
    IIF 33 - Director → ME
    Person with significant control
    2025-03-20 ~ 2025-07-14
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 38
    PLUS DEALS LIMITED
    16323565
    9 Booth Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-07-04
    IIF 27 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-07-04
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 39
    PURE SHOP LTD
    16325739
    305 Hertford Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-05-29
    IIF 14 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-05-29
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 40
    RAHMA REBUILD LTD
    15500208
    206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 55 - Director → ME
    2024-02-18 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 41
    RANK WEBMASTER LTD
    16623716
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-08-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-02 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 42
    RETAIL ROCKET LTD
    16333025
    578 Stafford Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ 2025-06-25
    IIF 41 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-06-25
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 43
    SALE EXPRESS LTD
    16333103
    57 Slade Grove, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-03-21 ~ 2025-05-29
    IIF 30 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-05-29
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 44
    SALE SPRINT LTD
    16328571
    105 Dunbridge Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ 2025-05-12
    IIF 36 - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-05-12
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 45
    SG ENTERPRISE PRIVATE LTD
    10935180
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2018-09-12
    IIF 8 - Director → ME
    Person with significant control
    2017-08-29 ~ 2018-09-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 46
    SUSTAINABLE AI LTD - now
    GOODS LOT LTD
    - 2025-01-14 16056218
    Winsor And Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ 2024-12-05
    IIF 56 - Director → ME
    Person with significant control
    2024-11-01 ~ 2024-12-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 47
    TAXITA LTD
    10374765
    206 St. Lawrence Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-09-14 ~ now
    IIF 7 - Director → ME
    2016-09-14 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 48
    THUNDER SECURITY LTD
    - now 15544091
    WATCHDOG GUARDING LTD
    - 2025-10-14 15544091
    206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 24 - Director → ME
    2024-03-06 ~ 2024-05-01
    IIF 54 - Director → ME
    2024-03-06 ~ 2024-07-25
    IIF 103 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    2024-03-06 ~ 2024-07-25
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 49
    YAHYA FACILITIES LTD
    15659982
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ 2025-03-25
    IIF 3 - Director → ME
    2025-03-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    2024-04-19 ~ 2025-03-25
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 50
    YAHYA LOCUMS LIMITED
    14075330 15955482
    73 Ferrars Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 51
    YAHYA LOCUMS LTD
    15955482 14075330
    73 Ferrars Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 4 - Director → ME
    2024-09-13 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.