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 Mohammed Imran

    Related profiles found in government register
  • Mr Mohammed Imran
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 1 IIF 2
    • Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 3
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 4 IIF 5
    • Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 6
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 7
  • Mr Mohammed Imran
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Mr Mohammed Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Leominster Road, Birmingham, B11 3BH, England

      IIF 9
    • 1, Leominster Road, Birmingham, B11 3BH, United Kingdom

      IIF 10
    • 1, Leominster Road, Birmingham, West Midlands, B11 3BH, England

      IIF 11
  • Mr Mohammed Imran
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 12
    • 19, College Road, Birmingham, B13 9LS, United Kingdom

      IIF 13
    • 11 Bull Street, West Bromwich Ringway, West Bromwich, B70 6EU, England

      IIF 14
    • 7, Bull Street, West Bromwich, B70 6EU, England

      IIF 15
  • Mr Mohammed Imran
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
  • Ahmed, Mohammad Imran
    British company director born in December 1977

    Resident in England

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

      IIF 17 IIF 18
  • Imran, Mohammed
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 19
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21 IIF 22
  • Imran, Mohammed
    British consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Granton Street, Bradford, BD3 8EF, United Kingdom

      IIF 23
    • 49 Welbeck Drive, Bradford, BD7 4BT, England

      IIF 24
  • Imran, Mohammed
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 25
    • Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 26
  • Imran, Mohammed
    British energy consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Duckworth Lane, Bradford, BD9 5EU, United Kingdom

      IIF 27
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 28
  • Imran, Mohammed
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Granton Street, Bradford, BD3 8EF, England

      IIF 29
  • Mr Mohammad Imran Ahmed
    British born in December 1977

    Resident in England

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

      IIF 30 IIF 31
  • Mr Mohammed Imran
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 32
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33 IIF 34
  • Imran, Mohammed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
  • Mohammed Manir
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16772999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Mohammed, Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 135, Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 37
  • Manir Mohammed
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 38
  • Imran, Mohammed
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Leominster Road, Birmingham, B11 3BH, England

      IIF 39
    • 1, Leominster Road, Birmingham, B11 3BH, United Kingdom

      IIF 40
  • Imran, Mohammed
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Leominster Road, Birmingham, West Midlands, B11 3BH, England

      IIF 41
  • Mohammed, Imran
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 6, Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 42
  • Mohammed, Imran
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Crabtree Crescent, Sheffield, S5 7BL, United Kingdom

      IIF 43
  • Mohammed, Imran
    British property developer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Crabtree Crescent, Sheffield, South Yorkshire, S5 7BL, England

      IIF 44
  • Mr Mohammed Imran
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341c, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 45
    • Rear Of 1a, Oxford Road, Peterborough, PE1 3BL, England

      IIF 46
  • Imran, Mohammed
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, College Road, Moseley, Birmingham, West Midlands, B13 9LS, England

      IIF 47
  • Imran, Mohammed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, College Road, Birmingham, B13 9LS, United Kingdom

      IIF 48
    • 11 Bull Street, West Bromwich Ringway, West Bromwich, B70 6EU, England

      IIF 49
  • Imran, Mohammed
    British company secretary/director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bull Street, West Bromwich, B70 6EU, England

      IIF 50
  • Imran, Mohammed
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 51
  • Manir, Mohammed
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16772999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Mr Mohammed Imran
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Limetree Avenue, Peterborough, PE1 2NS, England

      IIF 53
    • 40, Limetree Avenue, Peterborough, PE1 2NS, United Kingdom

      IIF 54
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 55
  • Mr Imran Mohammed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Crabtree Crescent, Sheffield, S5 7BL, England

      IIF 56
  • Mr Manir Mohammed
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 365, Dogsthorpe Road, Peterborough, PE1 3RE, England

      IIF 57
  • Mohammed, Manir
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 365, Dogsthorpe Road, Peterborough, PE1 3RE, England

      IIF 58
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 59
  • Ahmed, Mohammad Imran
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, United Kingdom

      IIF 60
  • Imran, Mohammed
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 61
  • Mr Mohammad Imran Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, United Kingdom

      IIF 62
  • Imran, Mohammed
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 1a, Oxford Road, Peterborough, PE1 3BL, England

      IIF 63
  • Imran, Mohammed
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341c, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 64
  • Imran, Mohammed
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Pretoria Road, Birmingham, B9 5LJ, England

      IIF 65
  • Imran, Mohammed
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Imran, Mohammed
    British security officer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Pretoria Road, Birmingham, B9 5LJ, United Kingdom

      IIF 67
  • Mohammed, Imran
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 68
  • Mohammed, Imran
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 69
  • Imran, Mohammed
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fenlake Business Centre, Fengate, Peterborough, PE1 5XG, England

      IIF 70
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 71
  • Imran, Mohammed
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Limetree Avenue, Peterborough, PE1 2NS, England

      IIF 72
  • Imran, Mohammed
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Limetree Avenue, Peterborough, Cambs, PE1 2NS, United Kingdom

      IIF 73
  • Mr Imran Mohammed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 74
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 75
  • Mr Manir Mohammed
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 76
  • Imran, Mohammed

    Registered addresses and corresponding companies
    • 17, Granton Street, Bradford, BD3 8EF, England

      IIF 77
    • 17, Granton Street, Bradford, BD3 8EF, United Kingdom

      IIF 78
    • 49 Welbeck Drive, Bradford, BD7 4BT, England

      IIF 79
    • 61, Duckworth Lane, Bradford, BD9 5EU, United Kingdom

      IIF 80
    • Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 81
    • Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 82 IIF 83
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 84
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 85 IIF 86
  • Mohammed, Manir
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Dogsthorpe Road, Peterborough, PE1 3RE, United Kingdom

      IIF 87
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 88
  • Mohammed, Manir
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 89
child relation
Offspring entities and appointments 48
  • 1
    24/7 VEHICLE STORAGE LTD
    13135663
    Peterborough Greyhound Stadium First Drove, Fengate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,412 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    ACCIDENT CAR HIRE LTD
    12966171
    Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,593 GBP2023-07-31
    Officer
    2020-10-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    ADAMS MOTOR GROUP LTD
    14330684
    Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 4
    AFGHANY LIMITED
    08770323
    61 Duckworth Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-11 ~ 2014-04-01
    IIF 27 - Director → ME
    2013-11-11 ~ 2013-11-11
    IIF 80 - Secretary → ME
  • 5
    AIM BUILDING CONSULTANCY LTD
    15445860
    Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 6
    AIM BUILDING SURVEYORS LTD
    15522834
    Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 7
    AL HIDAYA ACADEMY LTD
    - now 16587705
    AL HIDAYA BUSINESS SERVICES LTD
    - 2025-07-30 16587705
    27 Old Gloucester St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    AL-SUNAH LIMITED
    07716902
    17 Granton Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 23 - Director → ME
    2011-07-25 ~ dissolved
    IIF 78 - Secretary → ME
  • 9
    AMAARA LONDON LTD
    - now 14473872
    SMART ELECTRICS 1 LTD
    - 2023-02-13 14473872
    28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 21 - Director → ME
    2022-11-09 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    AUTOFLEET LIMITED
    10153882
    40 Limetree Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    AUTOFLEET SPECIALISTS LTD
    - now 05960908
    REGIONAL HOUSING LTD
    - 2006-12-19 05960908
    40 Limetree Avenue, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 73 - Director → ME
  • 12
    BANNER PRINTING SERVICE LTD
    16670064
    1 Leominster Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-08-25 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    BELL UK COMMUNICATIONS LIMITED
    11001828
    Titan Business Centre, 12 Central Arcade, Cleckheaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,428 GBP2023-10-31
    Person with significant control
    2024-02-28 ~ now
    IIF 7 - Has significant influence or control OE
  • 14
    BETTA CARS (CAMBS) LTD
    09954797
    Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ 2016-11-02
    IIF 88 - Director → ME
  • 15
    BETTA CARS (UK) LTD
    08733732
    363 Dogsthorpe Road, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2014-09-01 ~ 2015-05-02
    IIF 87 - Director → ME
  • 16
    BITS&BOBS LIMITED
    09159392
    Pretoria House, 51 Pretoria Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 65 - Director → ME
  • 17
    BROWNSTREET LTD
    - now 10822514
    SUBWAY ENTERPRISES LTD
    - 2019-02-12 10822514
    180 Staniforth Road, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2019-02-11 ~ 2020-03-20
    IIF 18 - Director → ME
    Person with significant control
    2019-02-11 ~ 2019-02-12
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    COMMERCIAL ENERGY CONSULTANTS LIMITED
    14121022 07070556
    Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 26 - Director → ME
    2022-05-20 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 19
    COMMERCIAL UTILITY CONSULTANTS LIMITED
    - now 07070556
    COMMERCIAL ENERGY CONSULTANTS LIMITED
    - 2018-08-07 07070556 14121022
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,843 GBP2023-11-30
    Officer
    2009-11-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-28 ~ 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
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 20
    EMG CAMBS LTD
    16772999
    4385, 16772999 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 21
    EXCLUSIVE MOTOR GROUP LTD
    15394936
    365 Dogsthorpe Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 57 - Has significant influence or control OE
  • 22
    EXCLUSIVE MOTORPOINT LTD
    16974456
    Laxton House, 191 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    FENLAKE CAR SALES LTD
    11745807
    Fenlake Business Centre, Fengate, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,985 GBP2023-01-31
    Officer
    2019-01-02 ~ 2020-12-10
    IIF 70 - Director → ME
    Person with significant control
    2019-01-02 ~ 2020-09-09
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    G TORTA LTD
    - now 14462509
    CHEAP BUSINESS ENERGY LTD
    - 2024-06-01 14462509 15763720
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,649 GBP2023-11-30
    Person with significant control
    2022-11-04 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    HEARTLANDS RECRUITMENT SERVICES LTD
    - now 07467618
    AIR SECURITY SERVICES LTD
    - 2011-02-02 07467618
    156 Starbank Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 67 - Director → ME
  • 26
    HEELEY LOFTS LIMITED
    09915951
    Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,660 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-06-08
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 27
    INIFINITY HOMES LIMITED - now
    INIFINITY HOMES LIMITED
    - 2025-09-25 08866554
    180 Staniforth Road, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -60,681 GBP2024-04-30
    Officer
    2014-01-29 ~ 2016-06-14
    IIF 44 - Director → ME
  • 28
    KADANZA HOLDINGS LTD
    10930843
    11 Bull Street West Bromwich Ringway, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,895 GBP2024-08-31
    Officer
    2017-08-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-08-24 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 29
    KADANZA LTD
    09568164
    1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,502 GBP2021-04-30
    Officer
    2015-04-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    MADINA HOUSING LTD
    12949619
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 66 - Director → ME
  • 31
    MAXS CONSTRUCTION LTD
    10122054
    1 Crabtree Crescent, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 43 - Director → ME
  • 32
    MERAKIIUK LTD
    11648484
    1 Leominster Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,007 GBP2024-12-31
    Officer
    2018-10-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 33
    MISKEEN LTD
    09497994
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2015-03-19 ~ dissolved
    IIF 28 - Director → ME
    2015-03-19 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    MISKEEN PROPERTIES 1 LTD
    - now 14121075 09753200, 11127056, 15763676
    UTILITY PROCUREMENT SPECIALISTS LIMITED
    - 2023-04-21 14121075
    28 Welbeck Drive, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,310 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 19 - Director → ME
    2022-05-20 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 35
    MISKEEN PROPERTIES 2 LTD
    15763676 09753200, 14121075, 11127056
    28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2024-06-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 36
    MISKEEN PROPERTIES LIMITED
    09753200 14121075, 11127056, 15763676
    49 Welbeck Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 24 - Director → ME
    2015-08-28 ~ dissolved
    IIF 79 - Secretary → ME
  • 37
    MISKEEN PROPERTIES LTD
    11127056 09753200, 14121075, 15763676
    28 Welbeck Drive, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,846 GBP2024-12-31
    Officer
    2017-12-28 ~ now
    IIF 22 - Director → ME
    2017-12-28 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 38
    ONE BILL SOLUTION (OBS) LTD
    - now 09217336
    MB ENERGY LTD
    - 2024-02-24 09217336 13230212
    MB ENERGY SUPPLY LTD
    - 2023-01-03 09217336
    MICRO BUSINESS ENERGY LIMITED - 2015-07-28
    Trust House, New Augustus Street, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,986 GBP2024-09-30
    Person with significant control
    2022-11-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SALAAM TRAIN LIMITED
    08129619
    6 Burgh Mill Gardens, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 29 - Director → ME
    2012-07-04 ~ dissolved
    IIF 77 - Secretary → ME
  • 40
    SAM RECOVERY & STORAGE LTD
    09975186
    77 Northumberland Avenue, Reading, Birmingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 47 - Director → ME
  • 41
    SBWY LTD
    10821167
    180 Staniforth Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2019-02-11 ~ 2020-03-20
    IIF 17 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-03-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    SMART 3LECTRICS LTD
    14481316
    Isaacs Accountants Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 25 - Director → ME
    2022-11-14 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 43
    SYD FITNESS CENTRE C.I.C.
    - now 10967122
    SYD FITNESS LTD - 2018-09-27
    75, Cocket Hat Worksop Road, Attercliffe, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,631 GBP2024-09-30
    Officer
    2024-06-14 ~ now
    IIF 37 - Director → ME
  • 44
    THE REAL ESTATE AGENTS LTD
    05050332
    11 Bull Street West Bromwich Ringway, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    487,540 GBP2024-02-29
    Officer
    2004-02-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 45
    UK PROPERTY INVEST LIMITED
    11411132
    Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,909 GBP2024-06-30
    Officer
    2018-06-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 46
    UVU LIMITED
    12633425
    7 Bull Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ 2020-06-20
    IIF 50 - Director → ME
    Person with significant control
    2020-05-29 ~ 2020-06-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    WHITE ROSE GARDENS LIMITED
    15646709
    Wharf House, Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    XPERT PRINTERS LTD
    11723112
    1 Leominster Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,587 GBP2024-12-31
    Officer
    2018-12-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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.