logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Deraz Majid

    Related profiles found in government register
  • Mr Deraz Majid
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 4
    • 23, St John St, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 5 IIF 6
    • Auto Vent Building, Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, United Kingdom

      IIF 7
    • Unit 26, Newfield Ind Estate, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 8
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 9
    • 23, Saint John Street, Stoke-on-trent, ST1 2HP, England

      IIF 10
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 11
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 12 IIF 13
    • 14 Porlock Grove, Porlock Grove, Trentham And Hanford, Staffordshire, ST4 8TN, United Kingdom

      IIF 14
  • Mr Deraz Majid
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 15
  • Mr Drayz Mahjeed
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 16
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 17
    • Auto Vent Building, Ground Floor, Sandbach Road, Cobridge, Stoke On Trent, ST6 2DG, England

      IIF 18
    • Autovent Building, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, England

      IIF 19
    • Unit, 26 Newfield Industrial Estate, Stoke On Trent, ST6 5PD, United Kingdom

      IIF 20
    • Unit 26f, High Street, Stoke On Trent, ST6 5PD, England

      IIF 21
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 22
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 23
  • Mr Drayz Mahjeed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 24
  • Mr Drayz Mahjeed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 25
  • Mrs Tanzeela Majid
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Hanley, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 26
  • Majid, Deraz
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 28 IIF 29
    • 23, St John St, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 30 IIF 31
    • 23, Saint John Street, Stoke-on-trent, ST1 2HP, England

      IIF 32
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 33
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 34
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 35
  • Majid, Deraz
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 36
  • Majid, Deraz
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
    • 23, Saint John Street, Hanley, Stoke On Trent, ST1 2HP, England

      IIF 39
    • 23, St John Street, Stoke On Trent, Staffordshire, ST1 2HP, United Kingdom

      IIF 40
    • Auto Vent Building, Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, United Kingdom

      IIF 41
    • Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 42
    • Unit 26, Newfield Ind Estate, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 43
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 44
  • Mr Deraz Majid
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 45
  • Mahjeed, Drayz
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 46
    • The Civil Engineers Ltd, 510 King Street, Stoke On Trent, ST3 1EL, England

      IIF 47
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 48
  • Mahjeed, Drayz
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 49
  • Mahjeed, Drayz
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 50
    • 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, United Kingdom

      IIF 51
    • Auto Vent Building, Ground Floor, Sandbach Road, Cobridge, Stoke On Trent, ST6 2DG, England

      IIF 52
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 53
  • Mahjeed, Drayz
    British engineer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 54
  • Mahjeed, Drayz
    British engineering director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 55
  • Mahjeed, Drayz
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 56
  • Mahjeed, Drayz
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 57
  • Mahjeed, Drayz
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 58
  • Majid, Deraz
    Britsih director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St John Street, Hanley, Stoke On Trent, Staffordshire, ST1 2HP, England

      IIF 59
  • Mr Drayz Mahjeed
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 60
  • Mr Dryaz Mahjeed
    United Kingdom born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 61
  • Mahjeed, Drayz
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 62
  • Mahjeed, Dryaz
    United Kingdom born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 63
  • Majid, Tanzeela
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 64
    • 14, Porlock Grove, Trentham, ST4 8TN, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 27
  • 1
    BUSINESS MOTION LTD
    09155425
    14 Porlock Grove, Trentham, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 64 - Director → ME
  • 2
    CATWALK EXCLUSIVE LTD
    10410082
    14 Porlock Grove Trentham, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    CIVIL ENGINEER WORKS LTD
    - now 11247862
    FLY ME AWAY LTD
    - 2024-03-02 11247862
    23 St John St, St John St, Stoke On Trent, England
    Active Corporate (6 parents)
    Officer
    2018-03-10 ~ 2020-01-01
    IIF 29 - Director → ME
    2020-01-01 ~ 2025-01-01
    IIF 28 - Director → ME
    Person with significant control
    2018-03-10 ~ 2025-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    CIVIL ENGINEERING ACADEMY LIMITED
    - now 11293663 10328937... (more)
    BISMILLAH BRAND LTD
    - 2023-01-20 11293663
    FAST EMERGENCY REPAIRS LTD
    - 2022-06-08 11293663
    23 St John Street, Stoke-on-trent, England
    Dissolved Corporate (7 parents)
    Officer
    2022-06-07 ~ 2022-12-21
    IIF 49 - Director → ME
    2023-02-01 ~ dissolved
    IIF 40 - Director → ME
    2019-02-25 ~ 2019-07-06
    IIF 36 - Director → ME
    Person with significant control
    2022-06-07 ~ 2021-12-16
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    2019-02-25 ~ 2019-02-25
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 5
    CIVIL ENGINEERING ACADEMY LTD
    10328937 11293663... (more)
    Unit 26 Newfield Ind Estate, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ 2020-04-16
    IIF 50 - Director → ME
    2016-08-15 ~ 2016-08-16
    IIF 58 - Director → ME
    2016-08-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-08-15 ~ 2016-08-16
    IIF 25 - Ownership of shares – 75% or more OE
    2016-08-15 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 6
    CIVIL ENGINEERING ACADEMY LTD
    16482189 11293663... (more)
    510 King Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    CONCRETE RECRUITMENT LTD
    10868870
    Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    CROWN ENFORCEMENT LTD
    10364713
    Auto Vent Building Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    DREAM MACHINE CAR HIRE LIMITED
    08644812
    14 Porlock Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 53 - Director → ME
  • 10
    GO ACCOUNTANTS LTD
    10831838
    42 Mynors Street, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-01 ~ 2023-01-01
    IIF 62 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-01-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    GO GREEN PRIVATE HIRE LTD
    08390595
    8 Wellington Street, Hanley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-09 ~ 2014-04-16
    IIF 51 - Director → ME
  • 12
    GO MORTGAGE BROKERS LTD
    11717172
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    HELPING HANDS OF STOKE LTD
    11715044
    4385, 11715044: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ 2019-01-01
    IIF 38 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    KNIGHTSBRIDGE MORTGAGES LTD
    11677761
    23 23, Saint John Street, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    PENTAGON SECURITY FORCE LTD
    09390781 12475009
    Autovent Building, Sandbach Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-08 ~ 2019-12-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    PRECISION CIVIL ENGINEERS LTD
    10050459
    Unit 26 High Street, Stoke-on-trent, England
    Dissolved Corporate (9 parents)
    Officer
    2016-03-08 ~ 2018-03-10
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-10
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
  • 17
    SECURE RESOURCE SOLUTIONS LTD
    10021655
    14 Porlock Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 54 - Director → ME
  • 18
    SIA TRAINING COURSES LTD
    10051618
    Autovent Building, Sandbach Road, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Person with significant control
    2017-03-01 ~ 2019-12-01
    IIF 19 - Has significant influence or control OE
  • 19
    STAFF RECRUITMENT AGENCY LTD
    - now 10561542
    LUV FOOD ONLINE LTD
    - 2023-07-17 10561542
    HALAL AISLE LTD
    - 2023-01-03 10561542
    CIS ACCOUNTANTS LTD
    - 2022-06-07 10561542
    23 St. John Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2017-01-12 ~ 2020-02-02
    IIF 63 - Director → ME
    2022-06-07 ~ 2022-06-07
    IIF 35 - Director → ME
    2024-04-01 ~ 2024-09-24
    IIF 32 - Director → ME
    Person with significant control
    2017-01-12 ~ 2020-01-01
    IIF 61 - Ownership of shares – 75% or more OE
    2022-01-01 ~ 2023-01-25
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control OE
  • 20
    STAFFORDSHIRE SECURITY SERVICE LTD
    07207279 11654692... (more)
    23 St John Street, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-20 ~ 2011-06-08
    IIF 59 - Director → ME
  • 21
    THE BUILDER BOYS LTD
    16589755
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ 2025-07-17
    IIF 27 - Director → ME
    Person with significant control
    2025-07-17 ~ 2025-07-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    THE CIVIL ENGINEERS LTD
    - now 10410205
    DANNY B LTD
    - 2023-07-17 10410205
    DRAYZ LTD
    - 2019-03-30 10410205
    The Civil Engineers Ltd, 510 King Street, Stoke On Trent, England
    Active Corporate (71 parents)
    Officer
    2016-10-04 ~ 2018-05-14
    IIF 46 - Director → ME
    2018-05-14 ~ 2018-06-03
    IIF 56 - Director → ME
    2019-01-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-10-04 ~ 2018-06-03
    IIF 17 - Ownership of shares – 75% or more OE
    2022-07-20 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 23
    TRAINING COURSE ACADEMY LTD
    11715020
    14 Porlock Grove, Hanley, Trentham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 65 - Director → ME
    2018-12-06 ~ 2018-12-06
    IIF 39 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    UNITED CPS LTD
    - now 11247182
    FLY AWAY LTD
    - 2019-04-05 11247182
    510 King Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (39 parents)
    Officer
    2019-03-01 ~ 2023-01-10
    IIF 31 - Director → ME
    2018-03-10 ~ 2020-01-01
    IIF 30 - Director → ME
    Person with significant control
    2023-09-01 ~ 2025-01-10
    IIF 14 - Has significant influence or control OE
    2018-03-10 ~ 2020-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    2021-03-10 ~ 2023-02-09
    IIF 6 - Has significant influence or control OE
  • 25
    UNITED SRA LTD - now
    KILLER RECORDS LTD
    - 2024-03-02 12183916
    23 St. John Street, Stoke-on-trent, England
    Active Corporate (7 parents)
    Officer
    2019-09-02 ~ 2019-09-02
    IIF 33 - Director → ME
    Person with significant control
    2019-09-02 ~ 2019-09-02
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 26
    WANTED LTD
    16788929
    23 Saint John Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ 2025-10-16
    IIF 34 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-16
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 27
    WHIPLASH COMPENSATION LTD
    10376795
    Auto Vent Building, Ground Floor Sandbach Road, Cobridge, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 18 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.