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 United Kingdom

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

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2 IIF 3
  • 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 4
    • Rear Of 1a, Oxford Road, Peterborough, PE1 3BL, England

      IIF 5
  • 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 6
    • 40, Limetree Avenue, Peterborough, PE1 2NS, United Kingdom

      IIF 7
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12 IIF 13
    • Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 14
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 15 IIF 16
    • Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 17
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • Mr Mohammed Imran
    British born in December 1980

    Resident in England

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

      IIF 27
    • 1, Leominster Road, Birmingham, B11 3BH, United Kingdom

      IIF 28
    • 1, Leominster Road, Birmingham, West Midlands, B11 3BH, England

      IIF 29
  • 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 30
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34
    • 19, College Road, Birmingham, B13 9LS, United Kingdom

      IIF 35
    • 11 Bull Street, West Bromwich Ringway, West Bromwich, B70 6EU, England

      IIF 36
    • 7, Bull Street, West Bromwich, B70 6EU, England

      IIF 37
  • 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 38
  • 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 39
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 40
  • 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 41
  • 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 42
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 43
  • 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 44
  • 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 45 IIF 46
  • 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 47
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 48
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49 IIF 50
  • 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 51
    • 49 Welbeck Drive, Bradford, BD7 4BT, England

      IIF 52
  • 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 53
    • Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 54
  • 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 55
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 56
  • Imran, Mohammed
    British manager born in May 1983

    Resident in England

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

      IIF 57
  • 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 58 IIF 59
  • Imran, Mohammed
    British born in June 1983

    Resident in England

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

      IIF 60
  • Mohammed Manir
    British born in November 1976

    Resident in England

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

      IIF 61
  • Mohammed, Imran
    British born in December 1980

    Resident in England

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

      IIF 62
  • 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 63
  • Imran, Mohammed
    British born in December 1980

    Resident in England

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

      IIF 64
    • 1, Leominster Road, Birmingham, B11 3BH, United Kingdom

      IIF 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • Imran, Mohammed
    British born in December 1977

    Resident in England

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

      IIF 71
    • 11 Bull Street, West Bromwich Ringway, West Bromwich, B70 6EU, England

      IIF 72
  • 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 73
  • 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 74
  • Manir, Mohammed
    British born in November 1976

    Resident in England

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

      IIF 75
  • Mr Imran Mohammed
    British born in December 1977

    Resident in England

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

      IIF 76
  • Mr Manir Mohammed
    British born in November 1976

    Resident in England

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

      IIF 77
  • Mohammed, Manir
    British born in November 1976

    Resident in England

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

      IIF 78
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 79
  • Imran, Mohammed

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

      IIF 80
    • 17, Granton Street, Bradford, BD3 8EF, United Kingdom

      IIF 81
    • 49 Welbeck Drive, Bradford, BD7 4BT, England

      IIF 82
    • 61, Duckworth Lane, Bradford, BD9 5EU, United Kingdom

      IIF 83
    • Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 84
    • Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 85 IIF 86
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 87
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 88 IIF 89
child relation
Offspring entities and appointments
Active 40
  • 1
    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 20 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    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 21 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    AL HIDAYA BUSINESS SERVICES LTD - 2025-07-30
    27 Old Gloucester St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    17 Granton Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 51 - Director → ME
    2011-07-25 ~ dissolved
    IIF 81 - Secretary → ME
  • 8
    SMART ELECTRICS 1 LTD - 2023-02-13
    28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 49 - Director → ME
    2022-11-09 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    40 Limetree Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    REGIONAL HOUSING LTD - 2006-12-19
    40 Limetree Avenue, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-21 ~ dissolved
    IIF 33 - Director → ME
  • 11
    1 Leominster Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-08-25 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    Titan Business Centre, 12 Central Arcade, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,428 GBP2023-10-31
    Person with significant control
    2024-02-28 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    Pretoria House, 51 Pretoria Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 22 - Director → ME
  • 14
    Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 54 - Director → ME
    2022-05-20 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 15
    COMMERCIAL ENERGY CONSULTANTS LIMITED - 2018-08-07
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,843 GBP2023-11-30
    Officer
    2009-11-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 16
    4385, 16772999 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 17
    365 Dogsthorpe Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 77 - Has significant influence or controlOE
  • 18
    Laxton House, 191 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    CHEAP BUSINESS ENERGY LTD - 2024-06-01
    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 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    AIR SECURITY SERVICES LTD - 2011-02-02
    156 Starbank Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 24 - Director → ME
  • 21
    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 67 - Director → ME
  • 22
    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 71 - Director → ME
    Person with significant control
    2017-08-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 23
    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 74 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 23 - Director → ME
  • 25
    1 Crabtree Crescent, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 68 - Director → ME
  • 26
    1 Leominster Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,007 GBP2024-12-31
    Officer
    2018-10-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 27
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2015-03-19 ~ dissolved
    IIF 56 - Director → ME
    2015-03-19 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    UTILITY PROCUREMENT SPECIALISTS LIMITED - 2023-04-21
    28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,310 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 47 - Director → ME
    2022-05-20 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 29
    28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2024-06-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 30
    49 Welbeck Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 52 - Director → ME
    2015-08-28 ~ dissolved
    IIF 82 - Secretary → ME
  • 31
    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 50 - Director → ME
    2017-12-28 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 32
    MB ENERGY LTD - 2024-02-24
    MB ENERGY SUPPLY LTD - 2023-01-03
    MICRO BUSINESS ENERGY LIMITED - 2015-07-28
    Trust House, New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,986 GBP2024-09-30
    Person with significant control
    2022-11-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    6 Burgh Mill Gardens, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 57 - Director → ME
    2012-07-04 ~ dissolved
    IIF 80 - Secretary → ME
  • 34
    77 Northumberland Avenue, Reading, Birmingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 70 - Director → ME
  • 35
    Isaacs Accountants Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 53 - Director → ME
    2022-11-14 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2022-11-14 ~ dissolved
    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
  • 36
    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 62 - Director → ME
  • 37
    11 Bull Street West Bromwich Ringway, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    487,540 GBP2024-02-29
    Officer
    2004-02-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 38
    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 31 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 39
    Wharf House, Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    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 66 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    61 Duckworth Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ 2014-04-01
    IIF 55 - Director → ME
    2013-11-11 ~ 2013-11-11
    IIF 83 - Secretary → ME
  • 2
    Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-21 ~ 2016-11-02
    IIF 43 - Director → ME
  • 3
    363 Dogsthorpe Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ 2015-05-02
    IIF 42 - Director → ME
  • 4
    SUBWAY ENTERPRISES LTD - 2019-02-12
    180 Staniforth Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2019-02-11 ~ 2020-03-20
    IIF 46 - Director → ME
    Person with significant control
    2019-02-11 ~ 2019-02-12
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Fenlake Business Centre, Fengate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,985 GBP2023-01-31
    Officer
    2019-01-02 ~ 2020-12-10
    IIF 30 - Director → ME
    Person with significant control
    2019-01-02 ~ 2020-09-09
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,660 GBP2024-03-31
    Person with significant control
    2017-04-06 ~ 2018-06-08
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 7
    INIFINITY HOMES LIMITED - 2025-09-25
    180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,681 GBP2024-04-30
    Officer
    2014-01-29 ~ 2016-06-14
    IIF 69 - Director → ME
  • 8
    180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2019-02-11 ~ 2020-03-20
    IIF 45 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-03-20
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    7 Bull Street, West Bromwich, England
    Dissolved Corporate
    Officer
    2020-05-29 ~ 2020-06-20
    IIF 73 - Director → ME
    Person with significant control
    2020-05-29 ~ 2020-06-20
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% 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.