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

Shareef, Azher Mohammed

    Related profiles found in government register
  • Shareef, Azher Mohammed
    British chartered surveyor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 1
  • Shareef, Mohammed
    British director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 2 IIF 3
  • Shareef, Azher Mohammed
    British chartered surveyor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 - 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 4 IIF 5
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 6
    • 28, George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 7
  • Shareef, Azher Mohammed
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Our Place, Phoenix Industrial Estate, Bilston, WV14 0PR, England

      IIF 8
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 9 IIF 10
  • Shareef, Azher Mohammed
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 11 IIF 12 IIF 13
    • 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 15
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 16 IIF 17
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 18
    • 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 19 IIF 20
    • 39, Ludgate Hill, Birmingham, B3 1EH

      IIF 21
    • 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 22 IIF 23
    • 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 29
    • 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL, United Kingdom

      IIF 30
    • 41, Walsingham Road, Enfield, Middlesex, EN2 6EY

      IIF 31
    • Chadwick Court, Chadwick Lane , Knowle, Solihull, B93 0AS, United Kingdom

      IIF 32
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 33
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, England

      IIF 34 IIF 35 IIF 36
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 48 IIF 49
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 50
    • 2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 51 IIF 52
  • Shareef, Azher Mohammed
    British director and company secretary born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Shareef, Azher Mohammed
    British md born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 57 IIF 58
  • Shareef, Azher Mohammed
    British surveyor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 59
    • Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA

      IIF 60
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Mr Azher Shareef
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, England

      IIF 64 IIF 65
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 66
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shareef, Azher Mohammed
    British

    Registered addresses and corresponding companies
    • 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL, United Kingdom

      IIF 108
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 109 IIF 110
  • Shareef, Azher Mohammed
    British director

    Registered addresses and corresponding companies
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 111
  • Shareef, Azuher Mohammed
    British surveyor

    Registered addresses and corresponding companies
    • 2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 112
  • Shareef, Mohammed
    British

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 113 IIF 114
    • No2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 115
  • Shareef, Mohammed
    British co secretary

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 116
  • Shareef, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 117
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 118 IIF 119
  • Shareef, Azher

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 45
  • 1
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    322 GBP2023-10-31
    Person with significant control
    2021-10-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 2
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,295 GBP2023-10-31
    Person with significant control
    2021-10-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-07 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 5
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 6
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 7
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-10 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 8
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 9
    28 George Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    699,528 GBP2023-08-31
    Officer
    2016-02-19 ~ now
    IIF 20 - director → ME
  • 10
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    87,139 GBP2023-05-31
    Person with significant control
    2020-12-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 11
    BACK TO EDEN EARTH LIMITED - 2014-04-23
    28 George Street, Balsall Heath, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    ANY HOUSE FOR CASH.COM LTD - 2021-03-24
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    566 GBP2023-10-31
    Officer
    2020-10-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 13
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,558,093 GBP2023-07-31
    Officer
    2022-07-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    ELECTRIC HIRE CARS LIMITED - 2017-11-15
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,788 GBP2023-08-31
    Officer
    2015-08-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 15
    28 George Street, Balsall Heath, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    59,174 GBP2018-04-30
    Officer
    2016-11-17 ~ dissolved
    IIF 1 - director → ME
  • 16
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,378 GBP2017-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    INDEPENDENT STORAGE LTD - 2019-02-26
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,507 GBP2023-09-30
    Person with significant control
    2023-08-18 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 120 - secretary → ME
  • 19
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2018-01-31
    Officer
    2010-01-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -432,051 GBP2016-05-31
    Officer
    1996-10-01 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 8 - director → ME
  • 24
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 25
    Heartlands House, Cranford Street, Smethwick B66 2, Cranford Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 18 - director → ME
  • 27
    INNOVATION FACTORY LIMITED - 2014-09-17
    Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,991 GBP2017-05-31
    Officer
    2014-05-16 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 28
    88 Lower Tower Street, Off Newtown Row, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 43 - director → ME
  • 29
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 30
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,887 GBP2017-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    586,470 GBP2017-05-31
    Officer
    2005-03-04 ~ dissolved
    IIF 47 - director → ME
    2005-03-04 ~ dissolved
    IIF 109 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 32
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 33
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 34
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    2009-09-23 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 35
    22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Person with significant control
    2018-04-04 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 36
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -143,566 GBP2017-05-31
    Officer
    2003-10-21 ~ dissolved
    IIF 49 - director → ME
    2003-10-21 ~ dissolved
    IIF 111 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 37
    PROPERTY LINK SURVEYS LIMITED - 2014-06-11
    TRADE & FREIGHT LIMITED - 2013-01-21
    PROPERTY LINK SURVEYS LIMITED - 2011-11-17
    PROPERTY LINK SELF STORAGE LIMITED - 2010-01-11
    XL INVESTMENTS LIMITED - 2007-11-07
    PROPERTY LINK INVESTMENTS LTD - 1998-06-17
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    1996-09-26 ~ dissolved
    IIF 62 - director → ME
    1999-05-31 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 38
    28 George Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2014-04-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 39
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 36 - director → ME
  • 40
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 108 - secretary → ME
  • 41
    DISCOUNTED PACKAGING LIMITED - 2012-10-04
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-10-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 42
    SIMPLE STORAGE SOLUTIONS LIMITED - 2017-03-14
    Sanderling House, Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,777 GBP2017-05-31
    Officer
    2012-07-02 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 43
    28 George Street, Balsall Heath, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    2016-02-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 34 - director → ME
  • 45
    88 Lower Tower Street, Off Newtown Row, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 30 - director → ME
Ceased 27
  • 1
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    322 GBP2023-10-31
    Officer
    2021-10-01 ~ 2024-09-30
    IIF 4 - director → ME
  • 2
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,295 GBP2023-10-31
    Officer
    2021-10-01 ~ 2024-09-30
    IIF 5 - director → ME
  • 3
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    87,139 GBP2023-05-31
    Officer
    2020-12-01 ~ 2024-09-30
    IIF 59 - director → ME
  • 4
    126 New Walk, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1,753 GBP2022-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 28 - director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 5
    Unit 6 Gregson Trade Centre, Birmingham Road, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-09-29 ~ 2013-02-27
    IIF 7 - director → ME
  • 6
    EQUITY POINT LTD - 2009-09-30
    Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-10-22 ~ 2009-11-19
    IIF 117 - secretary → ME
  • 7
    SIMPLA WORLD LIMITED - 2009-12-16
    Sharma & Co, 257 Hagley Road, Birmingham
    Corporate (1 parent)
    Officer
    2007-01-19 ~ 2009-10-01
    IIF 52 - director → ME
  • 8
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    INDEPENDENT STORAGE LTD - 2019-02-26
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,507 GBP2023-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 27 - director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 9
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -432,051 GBP2016-05-31
    Officer
    1999-05-17 ~ 2006-01-05
    IIF 115 - secretary → ME
  • 10
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,691 GBP2023-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 26 - director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 11
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2021-01-27 ~ 2023-05-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 12
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    282,624 GBP2023-10-31
    Officer
    2017-10-13 ~ 2018-09-28
    IIF 33 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-09-28
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 13
    Heartlands House, Cranford Street, Smethwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,325,613 GBP2024-08-31
    Officer
    1999-06-14 ~ 2017-09-30
    IIF 3 - director → ME
    2016-08-16 ~ 2017-09-30
    IIF 21 - director → ME
    1999-06-14 ~ 2017-09-30
    IIF 110 - secretary → ME
  • 14
    Heartlands House, Cranford Street, Smethwick, West Midlands
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2018-06-20 ~ 2023-06-08
    IIF 60 - director → ME
    Person with significant control
    2018-06-20 ~ 2023-06-08
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Heartlands House, Cranford Street, Smethwick, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,600,303 GBP2023-08-31
    Officer
    2016-02-19 ~ 2023-06-08
    IIF 29 - director → ME
    Person with significant control
    2016-08-30 ~ 2023-05-30
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    151,437 GBP2023-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 70 - Has significant influence or control OE
  • 17
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 67 - Has significant influence or control OE
  • 18
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    178,929 GBP2023-03-31
    Officer
    2016-03-18 ~ 2019-02-15
    IIF 13 - director → ME
    Person with significant control
    2017-04-19 ~ 2019-02-15
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-10-09 ~ 2014-07-24
    IIF 40 - director → ME
  • 21
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2006-06-08 ~ 2014-07-24
    IIF 46 - director → ME
  • 22
    41 Walsingham Road, Enfield, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    10,944 GBP2023-03-30
    Officer
    2024-01-01 ~ 2024-01-02
    IIF 31 - director → ME
  • 23
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-24 ~ 2013-09-26
    IIF 2 - director → ME
    2007-10-26 ~ 2012-12-17
    IIF 41 - director → ME
    2007-10-26 ~ 2013-09-26
    IIF 116 - secretary → ME
  • 24
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    1996-09-26 ~ 2009-09-23
    IIF 63 - director → ME
    1999-06-29 ~ 2011-12-31
    IIF 114 - secretary → ME
  • 25
    22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Officer
    2018-04-04 ~ 2019-05-24
    IIF 15 - director → ME
  • 26
    PROPERTY LINK SURVEYS LIMITED - 2014-06-11
    TRADE & FREIGHT LIMITED - 2013-01-21
    PROPERTY LINK SURVEYS LIMITED - 2011-11-17
    PROPERTY LINK SELF STORAGE LIMITED - 2010-01-11
    XL INVESTMENTS LIMITED - 2007-11-07
    PROPERTY LINK INVESTMENTS LTD - 1998-06-17
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    1997-11-01 ~ 1999-05-31
    IIF 112 - secretary → ME
  • 27
    BATHROOM HEIGHTS LIMITED - 2009-10-26
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-01-19 ~ 2009-10-01
    IIF 51 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.