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 Mohamed Awil Musa

    Related profiles found in government register
  • Mr Mohamed Awil Musa
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 1
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 2 IIF 3
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 4
  • Mr Mohamed Musa
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 5
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 6
    • 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 7
    • First Floor 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 8
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 9
    • Office 2, Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 10
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 11
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 12
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 13 IIF 14 IIF 15
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 16
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 17
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 18
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 22
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 23
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 24
    • 5, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 25
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 26
    • 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 27
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 28
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 29
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 30
    • Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 31
  • Musa, Mohamed Awil
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cannon Hill Road, Birmingham, B12 9NN, England

      IIF 32
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 33
    • First Floor 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 34
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 35
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 36 IIF 37 IIF 38
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 40
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 41
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 42 IIF 43
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 44
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 45
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 46
    • 98, Holly Lane, Smethwick, B67 7LB, England

      IIF 47
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 48
  • Musa, Mohamed
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tower Road, Tower Road, Upper Sutton Street, Birmingham, Westmindlands, B6 5BZ, United Kingdom

      IIF 49
    • 342a, Summer Lane, Birmingham, West Midlands, B19 3QL, England

      IIF 50
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 51
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 52
    • Office 2, Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 53
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 54
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 55
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 56
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 57
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 58
  • Musa, Mohamed
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 59
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 60 IIF 61
  • Musa, Mohamed
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 62
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, B19 3QL, England

      IIF 63
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 64
    • 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 65 IIF 66
    • 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 67
    • 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 68
    • 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 69
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 70
    • Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 71
  • Mr Mohammed Mousaf Ahmed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 472, Coventry Road, Small Heath, Birmingham, B10 0UG

      IIF 72
  • Ahmed, Mohammed Mousaf
    British headteacher born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 472, Coventry Road, Small Heath, Birmingham, B10 0UG, United Kingdom

      IIF 73
  • Mr Mohamed Musa
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 74
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 75
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 76
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 77 IIF 78
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 79
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 80
    • 130, Old Street, London, EC1V 9BD, England

      IIF 81
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 82
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 83
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 84
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 85
  • Dr Mohamed Musa
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 87
  • Mohamed, Hamza
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 88
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 89
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 90
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 91
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 92
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 93
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 94
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 95
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 96
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 97
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 98
  • Mohamed, Hamza
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 99
    • 130, Old Street, London, EC1V 9BD, England

      IIF 100
    • 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 101
  • Adem, Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 305, Martindale Road, Hounslow, TW4 7HG, England

      IIF 102
  • Mohamed, Hamza Awil Musa
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 103
  • Mohamed, Hamza Awil Musa
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 104
    • 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 105
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 106
    • 63, The Oval, Sheffield, S5 6SN, England

      IIF 107
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 108
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burngreave Vestry Hall, 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, S3 9DD, United Kingdom

      IIF 109
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17b, Waldram Park Road, Forest Hill, London, SE23 2PW, United Kingdom

      IIF 110
    • 236, North End Road, London, W14 9NU, England

      IIF 111 IIF 112
    • 510, Holloway Road, London, N7 6JD, England

      IIF 113
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 114
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 115
  • Mr Mohamed Mousa
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Musa, Mohamed
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Burngreave Vestry Hall, 2 Burngreave Road, Sheffield, S3 9DD, England

      IIF 117
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 494, Coventry Road, Small Heath, Birmingham, B10 0UG, England

      IIF 118
    • 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 119
    • Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 120
  • Musa, Mohamed, Dr
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 121
  • Nasraddin, Adem Mustafa Mohamed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17b, Waldram Park Road, Forest Hill, London, SE23 2PW, United Kingdom

      IIF 122
    • 17b Waldram Park Road, London, SE23 2PW, United Kingdom

      IIF 123
    • 236, North End Road, London, W14 9NU, England

      IIF 124 IIF 125
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 126
    • 510, Holloway Road, London, N7 6JD, England

      IIF 127
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 128
  • Nasraddin, Adem Mustafa Mohamed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, B5 6DY, England

      IIF 129
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 130
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 131
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 132
  • Mohamed, Hamza
    born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 133
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 134
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 135
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 136
  • Mohamed, Hamza
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 137
    • 41, Torksey Road, Sheffield, S5 6LB

      IIF 138
  • Mousa, Mohamed
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Mohamed, Hamza

    Registered addresses and corresponding companies
    • 15, Holden Close, Birmingham, B23 7QR, England

      IIF 140
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 141
child relation
Offspring entities and appointments 80
  • 1
    AGILE SUPPORT SERVICES LIMITED
    14178479
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 2
    AMANAH FOR AID LTD.
    - now 12127498
    AL AMANAH RELIEF LIMITED - 2021-01-20
    Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2021-04-13 ~ dissolved
    IIF 129 - Director → ME
  • 3
    AQUA DELIVERY LLP
    OC414726
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2016-11-23 ~ 2017-05-06
    IIF 133 - LLP Member → ME
  • 4
    ARABIC TREASURES LTD
    13288333
    666 Ground Floor, Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 5
    ASKN LTD
    08797102
    Unit 1, 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-12-02 ~ 2015-03-25
    IIF 120 - Director → ME
  • 6
    BAB AL-YAMAN LTD
    15142133
    236 North End Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
  • 7
    BAB AL-YEMEN LTD
    15147387
    236 North End Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-09-19 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BEETHOVEN LTD
    12637874
    332 Old Marylebone Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-01 ~ 2024-03-10
    IIF 131 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-03-01
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BRIGHT KIDS CLUB LIMITED
    13770147
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2021-11-29 ~ 2026-02-24
    IIF 90 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 10
    BRIGHT SKILLS TRAINING LIMITED
    16363814
    First Floor 437-441 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    BURNGREAVE EDUCATION LIMITED
    07943114
    4385, 07943114 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2012-02-09 ~ 2014-08-31
    IIF 117 - Director → ME
  • 12
    BUTTERYEST LIMITED
    14899221
    305 Martindale Road, Hounslow, England
    Active Corporate (4 parents)
    Officer
    2026-03-27 ~ now
    IIF 102 - Director → ME
  • 13
    CLD GROUP LIMITED
    11801233
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 137 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    COMMUNITY SUPPORT SERVICES C.I.C. - now
    COMMUNITY SUPPORT SERVICES LIMITED
    - 2023-12-28 14381471
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    2023-03-09 ~ 2023-12-13
    IIF 23 - Right to appoint or remove directors OE
  • 15
    COMPLETE SMILE LIMITED
    11422813
    109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 16
    COMPLETE STUDENT SERVICES LTD
    13215079
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 17
    DAQACHI GROUP LIMITED
    - now 14944430
    TEULU CARE LIMITED
    - 2024-09-02 14944430
    TEULE CARE LIMITED
    - 2023-07-27 14944430
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 18
    DAQACHI LIMITED
    16904275
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    DARNALL ASC LTD
    12380673
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 20
    DEZZ LIMITED
    09827417
    342a Summer Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 101 - Director → ME
  • 21
    DIWAN CAPITAL LTD
    16384822
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DIWAN KITCHEN LTD
    16382733
    510 Holloway Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ENGAGE WHO LIMITED
    10645010
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 81 - Has significant influence or control OE
  • 24
    ERITREAN MUSLIM COMMUNITY ASSOCIATION UK
    07583537
    283-291 Wandsworth Road, London, England
    Active Corporate (43 parents)
    Officer
    2024-10-20 ~ now
    IIF 126 - Director → ME
    2022-06-19 ~ 2022-09-26
    IIF 130 - Director → ME
  • 25
    FRESH START COMMUNITY
    - now 12093514
    FRESH START COMMUNITY LTD
    - 2023-08-29 12093514
    FRESH START COMMUNITY HOUSING
    - 2023-08-16 12093514
    FRESH START COMMUNITY HOUSING LIMITED
    - 2020-01-03 12093514
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-07-09 ~ 2024-07-05
    IIF 94 - Director → ME
    2019-07-09 ~ 2022-08-17
    IIF 58 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-07-09 ~ 2022-07-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 26
    FRESH START TRAINING CENTRE LTD
    - now 12163497
    FRESH START TRAINING & SUPPORT LTD
    - 2021-05-13 12163497
    FRESH START SUPPORT LTD
    - 2021-04-06 12163497
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-08-10 ~ now
    IIF 92 - Director → ME
    2019-08-19 ~ 2021-04-04
    IIF 108 - Director → ME
    2019-08-19 ~ 2024-07-20
    IIF 62 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    2019-08-19 ~ 2021-05-11
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    2019-08-19 ~ 2021-04-01
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    2024-07-20 ~ now
    IIF 82 - Right to appoint or remove directors OE
  • 27
    FUTURE OUTREACH PROJECT CIC
    15494928
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-16 ~ dissolved
    IIF 98 - Director → ME
  • 28
    GAMERCOM LTD
    08918874
    Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 109 - Director → ME
  • 29
    GREAT HEALTHCARE SERVICES LIMITED
    11619724
    29a Wicker, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GREAT SECURITY LTD
    09298861
    350 Summer Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 66 - Director → ME
  • 31
    GREAT TRANSPORT LIMITED
    12163145
    Office 1 47 Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-08-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 32
    GREENFIELDS PRIMARY SCHOOL LTD
    - now 09103432
    SALAFI INDEPENDENT SCHOOL
    - 2017-06-08 09103432
    472 Coventry Road, Small Heath, Birmingham
    Active Corporate (6 parents)
    Officer
    2014-06-26 ~ 2017-06-30
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 72 - Has significant influence or control OE
  • 33
    HAPPY KIDS DAY NURSERY LTD
    08187427
    Centre For Life, 8 Stubbin Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 71 - Director → ME
  • 34
    HM CLEANING SOLUTIONS LIMITED
    11445814
    109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 35
    HMF GROUP LIMITED
    - now 12499677
    HM FACILITY MANAGEMENT GROUP LTD
    - 2021-11-24 12499677
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 97 - Director → ME
    2020-03-05 ~ 2022-02-03
    IIF 105 - Director → ME
    2020-03-05 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 36
    HOPE SPRINGS HOUSE LTD
    16323024
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 37
    INN CARE LIMITED
    10684264
    142 Penarth Road Penarth Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2020-12-10 ~ 2021-04-23
    IIF 50 - Director → ME
  • 38
    JMA PROPERTY SERVICES LTD
    09298854
    350 Summer Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 65 - Director → ME
  • 39
    KIDS PLAYZONE LTD
    08154461
    109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 68 - Director → ME
  • 40
    LASHEEN STATIONERY UK LTD
    11875596
    391 Walworth Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-28 ~ now
    IIF 123 - Director → ME
  • 41
    LEAD BUZZ LIMITED
    10064083
    32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ 2016-06-01
    IIF 96 - Director → ME
  • 42
    LEADS 2 SALE MARKETING LIMITED
    11918226
    63 The Oval, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2020-02-01
    IIF 107 - Director → ME
  • 43
    MMM & CO LTD
    09326720
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-11-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 44
    MYIN LTD
    07938932
    7 Greenfield Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 119 - Director → ME
  • 45
    NOMAD YOUTH CLUB CIC
    15227277
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-10-23 ~ dissolved
    IIF 42 - Director → ME
  • 46
    NOMASS LTD
    16980803
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 47
    OMA PARTNERS LTD
    07855887
    494 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2011-11-22 ~ 2014-06-01
    IIF 118 - Director → ME
  • 48
    POWER AUTOMATICS LIMITED
    15140153
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 49
    PUREST FRANKINCENSE LTD
    10772858
    5 Mitcham Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    QANUUN SERVICES LIMITED
    14319658 10814856... (more)
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 51
    QANUUN SERVICES LIMITED
    16549723 14319658... (more)
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 52
    QUALITY PROPERTIES LIMITED
    11861955 16322980
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ 2023-10-28
    IIF 40 - Director → ME
    2023-12-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-03-05 ~ 2023-10-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2023-12-20 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 53
    RELAX CARE CYMRU LIMITED
    16240987
    W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 54
    RELAX CARE LIMITED
    - now 10814856 15810189
    QANUUN SERVICES LIMITED
    - 2021-04-09 10814856 14319658... (more)
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2017-06-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 55
    RELAX CARE SERVICES LIMITED
    15810189 10814856
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 56
    RESEARCH CONSULTANCY AND HEALTH LTD
    12214806
    17b Waldram Park Road, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 57
    SCIENCEMED-B UK LTD
    16603425
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 58
    SMART KIDS ACADEMY LIMITED
    14743208
    2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 5 - Right to appoint or remove directors OE
  • 59
    SMART KIDS CLUB LIMITED
    14194412 15620019
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 60 - Director → ME
  • 60
    SMART KIDS FOOTBALL ACADEMY LTD
    09371068
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 63 - Director → ME
  • 61
    SMART KIDS GROUP LIMITED
    - now 09371156
    SMART KIDS LEARNING LTD
    - 2022-02-11 09371156 16369597
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2015-01-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    SMART KIDS HOMES LIMITED
    13966217
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 63
    SMART KIDS LEARNING LIMITED
    16369597 09371156
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 64
    SMART KIDS TUITION LIMITED
    14898123
    2 Cannon Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 32 - Director → ME
  • 65
    SMARTEST EDUCATION LTD
    10814179 13312701
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 66
    SMARTEST PROPERTIES LIMITED
    - now 13312701
    SMARTEST EDUCATION LIMITED
    - 2025-09-18 13312701 10814179
    Office 2 Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-04-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 10 - Right to appoint or remove directors OE
  • 67
    SOH PROPERTY LTD
    13293505
    98 Holly Lane, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ now
    IIF 47 - Director → ME
  • 68
    SOMUK EDUCATION LIMITED
    14180449
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-17 ~ 2023-12-09
    IIF 61 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-12-09
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 69
    SOUTH ASTON COMMUNITY ASSOCIATION
    03413884
    2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, United Kingdom
    Active Corporate (37 parents)
    Officer
    2019-07-26 ~ now
    IIF 49 - Director → ME
  • 70
    STANDARD EDUCATION LIMITED
    12355430
    Unit 4 37 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 71
    STAR STUDENT SUPPORT LTD
    12163165
    Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2019-08-19 ~ 2020-10-20
    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
  • 72
    UMI DAYCARE LTD
    08187555
    185 Verdon Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 69 - Director → ME
  • 73
    VENTURE WISE MANAGEMENT LTD
    16318459
    Radley House, Richardshaw Road, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-15 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 74
    VERTEX UNITY HOLDINGS LTD
    15419389
    24-26 Regent Place, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2024-01-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-01-17 ~ 2025-01-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 75
    WHITE STAR GROUP SERVICES LIMITED
    15823186
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-07-07 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    WILFRED PROPERTY MANAGEMENT LTD
    11782062
    69 Sorby Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2019-10-16 ~ 2020-03-01
    IIF 103 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    YAATIM FOSTER CARE LTD
    08962934
    59 Wills Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 67 - Director → ME
  • 78
    ZAMA PROPERTIES LIMITED
    13769125
    94 Primrose Avenue, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 4 - Right to appoint or remove directors OE
  • 79
    ZARWIL MEDIA LIMITED
    07894920
    41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 138 - Director → ME
  • 80
    ZENITH EDUCATION CENTRE LIMITED
    14753143
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 51 - Director → ME
    2023-03-23 ~ 2024-11-18
    IIF 89 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 74 - Right to appoint or remove directors OE
    2023-03-23 ~ 2024-11-18
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.