logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Azher Mohammed Shareef

    Related profiles found in government register
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG

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

      IIF 6
    • 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 7 IIF 8
    • 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 12 IIF 13
    • 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL

      IIF 14
    • 30, Finsbury Square, London, EC2P 2YU

      IIF 15
    • Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA

      IIF 16
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, England

      IIF 17 IIF 18 IIF 19
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 21 IIF 22 IIF 23
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 25
  • 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 26 IIF 27
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 28
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in England

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

      IIF 29 IIF 30
    • 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 31
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 32 IIF 33 IIF 34
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 40
    • 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 41
    • 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 42 IIF 43
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 44 IIF 45
    • Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA, England

      IIF 46
  • 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 47
  • 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 48 IIF 49
  • Shareef, Azher Mohammed
    British born in December 1968

    Resident in England

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

      IIF 50
    • 22 - 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 51 IIF 52
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 53 IIF 54 IIF 55
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 61
    • 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 62 IIF 63
    • 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 64 IIF 65
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 66 IIF 67
  • 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 68 IIF 69
    • 28, George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 70
  • 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 71 IIF 72 IIF 73
    • 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 75
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 76 IIF 77
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 78
    • 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 79
    • 39, Ludgate Hill, Birmingham, B3 1EH

      IIF 80
    • 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 81 IIF 82
    • 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 86
    • 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL, United Kingdom

      IIF 87
    • 41, Walsingham Road, Enfield, Middlesex, EN2 6EY

      IIF 88
    • Chadwick Court, Chadwick Lane , Knowle, Solihull, B93 0AS, United Kingdom

      IIF 89
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 90
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, England

      IIF 91 IIF 92 IIF 93
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 94 IIF 95 IIF 96
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 105 IIF 106
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 107
    • 2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 108 IIF 109
  • 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 110
    • Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA

      IIF 111
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 112 IIF 113 IIF 114
  • Shareef, Azher Mohammed
    British

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

      IIF 115
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 116 IIF 117
  • Shareef, Azher Mohammed
    British director

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

      IIF 118
  • Shareef, Mohammed
    British

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

      IIF 119 IIF 120
    • No2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 121
  • Shareef, Mohammed
    British co secretary

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

      IIF 122
  • Shareef, Mohammed
    British secretary

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

      IIF 123
  • Shareef, Azuher Mohammed
    British surveyor

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

      IIF 124
  • Shareef, Azher

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

      IIF 125
child relation
Offspring entities and appointments 62
  • 1
    24 HR SURVEYS LIMITED
    13657185
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    29,545 GBP2024-10-31
    Officer
    2021-10-01 ~ 2024-09-30
    IIF 68 - Director → ME
    2025-11-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-10-01 ~ 2024-11-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    24-7 SURVEYS LIMITED
    13657195
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    24,884 GBP2024-10-31
    Officer
    2025-11-18 ~ now
    IIF 51 - Director → ME
    2021-10-01 ~ 2024-09-30
    IIF 69 - Director → ME
    Person with significant control
    2021-10-01 ~ 2024-09-30
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    4 FAIRWEATHER CLOSE LIMITED
    14465583 14474462, 14465754, 14482444... (more)
    28 George Street, Balsall Heath, Birmingham, England
    Active 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 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    5 FAIRWEATHER CLOSE LIMITED
    14465754 14474462, 14465583, 14482444... (more)
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    5 SHARES SERVICE ROAD FAIRWEATHER CLOSE LIMITED
    14482936
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    6 FAIRWEATHER CLOSE LIMITED
    14474462 14465754, 14465583, 14482444... (more)
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    7 FAIRWEATHER CLOSE LIMITED
    14474752 14474462, 14465754, 14465583... (more)
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    8 FAIRWEATHER CLOSE LIMITED
    14482444 14474462, 14465754, 14465583... (more)
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 9
    A, T & S PROPERTIES LIMITED
    10015382
    28 George Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,884,267 GBP2024-08-31
    Officer
    2016-02-19 ~ 2025-05-15
    IIF 79 - Director → ME
    2025-07-16 ~ now
    IIF 62 - Director → ME
  • 10
    AA PROPERTY SURVEYORS LIMITED
    09530022
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,849 GBP2024-05-31
    Officer
    2025-11-18 ~ now
    IIF 61 - Director → ME
    2020-12-01 ~ 2024-09-30
    IIF 110 - Director → ME
    Person with significant control
    2020-12-09 ~ 2024-09-30
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ADVANTAGE COMMUNITY ENTERPRISE C.I.C.
    - now 08388442
    BACK TO EDEN EARTH LIMITED
    - 2014-04-23 08388442
    28 George Street, Balsall Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    ANY PROPERTY FOR CASH.COM LTD
    - now 12932757
    ANY HOUSE FOR CASH.COM LTD
    - 2021-03-24 12932757
    88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,074 GBP2024-10-31
    Officer
    2020-10-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 13
    AT&S HOLDINGS LIMITED
    14226247
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,558,093 GBP2024-07-31
    Officer
    2022-07-11 ~ 2025-05-15
    IIF 76 - Director → ME
    2025-07-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    AUTO, PLANT & VAN HIRE LTD
    - now 09752197
    ELECTRIC HIRE CARS LIMITED
    - 2017-11-15 09752197
    88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,395 GBP2024-08-31
    Officer
    2015-08-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    BIDONMYHOUSE LTD
    09112730 08350363
    28 George Street, Balsall Heath, Birmingham, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    59,174 GBP2018-04-30
    Officer
    2016-11-17 ~ dissolved
    IIF 47 - Director → ME
  • 16
    BUDGET CAR PARKS LIMITED
    10122184
    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 105 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    CASTLE VALE STORAGE LTD
    11553609
    126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,753 GBP2022-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 85 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    EDEN IQ LIMITED
    08234075
    Unit 6 Gregson Trade Centre, Birmingham Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-09-29 ~ 2013-02-27
    IIF 70 - Director → ME
  • 19
    EQUITY POINT MANAGEMENT LIMITED
    - now 05715974 06058129
    EQUITY POINT LTD
    - 2009-09-30 05715974
    Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2008-10-22 ~ 2009-11-19
    IIF 123 - Secretary → ME
  • 20
    EQUITY POINT MANAGEMENT SERVICES LIMITED - now 05715974
    SIMPLA WORLD LIMITED
    - 2009-12-16 06058129
    Sharma & Co, 257 Hagley Road, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2007-01-19 ~ 2009-10-01
    IIF 109 - Director → ME
  • 21
    FAST SECURITY & FACILITIES LIMITED - now
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    INDEPENDENT STORAGE LTD
    - 2019-02-26 11553791
    88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,010 GBP2024-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 84 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    2023-08-18 ~ 2025-07-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    FAST TRACK AUCTIONS LIMITED
    07172462
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 125 - Secretary → ME
  • 23
    FAST TRACK INVESTMENTS (HOLDINGS) LIMITED
    07126859
    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 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    FAST-TRACK INVESTMENTS LTD
    03255773
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -432,051 GBP2016-05-31
    Officer
    1996-10-01 ~ dissolved
    IIF 112 - Director → ME
    1999-05-17 ~ 2006-01-05
    IIF 121 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    FOOD EVOLUTION LIMITED
    09044729
    Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    FURNITURE CLEARANCE CENTRES LIMITED
    06058097
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    GATESHEAD STORAGE LTD
    11553643
    88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -35,608 GBP2024-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 83 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 28
    GRAND INTERIORS FOOD AND ESSENTIALS LIMITED
    13162785
    88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-27 ~ 2025-09-30
    IIF 50 - Director → ME
    Person with significant control
    2021-01-27 ~ 2023-05-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    GRAND INTERIORS LTD
    11011767
    88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,962 GBP2024-10-31
    Officer
    2017-10-13 ~ 2018-09-28
    IIF 90 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-09-28
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    GRILL MANIA LIMITED
    15988010
    28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 31
    HEARTLANDS FURNITURE (HOLDINGS) LIMITED
    07126857
    Heartlands House, Cranford Street, Smethwick B66 2, Cranford Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HEARTLANDS FURNITURE (WHOLESALE) LIMITED
    03789369
    Heartlands House, Cranford Street, Smethwick, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,325,613 GBP2024-08-31
    Officer
    1999-06-14 ~ 2017-09-30
    IIF 49 - Director → ME
    2016-08-16 ~ 2017-09-30
    IIF 80 - Director → ME
    1999-06-14 ~ 2017-09-30
    IIF 117 - Secretary → ME
  • 33
    HEARTLANDS FURNITURE BESPOKE MANUFACTURING LIMITED
    09526092
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 78 - Director → ME
  • 34
    HEARTLANDS HOLDINGS LIMITED
    11425077
    Heartlands House, Cranford Street, Smethwick, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,116,184 GBP2024-06-30
    Officer
    2018-06-20 ~ 2023-06-08
    IIF 111 - Director → ME
    Person with significant control
    2018-06-20 ~ 2023-06-08
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    HEARTLANDS TOPCO LIMITED
    10015417
    Heartlands House, Cranford Street, Smethwick, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,990,578 GBP2024-08-31
    Officer
    2016-02-19 ~ 2023-06-08
    IIF 86 - Director → ME
    Person with significant control
    2016-08-30 ~ 2023-05-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    INNOVATION DEVELOPMENT CENTRE LIMITED
    - now 09044584
    INNOVATION FACTORY LIMITED
    - 2014-09-17 09044584
    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 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 37
    INTELLIGENT STORAGE COVENTRY HOLDINGS LIMITED
    10073533
    121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,276 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 4 - Has significant influence or control OE
  • 38
    INTELLIGENT STORAGE COVENTRY LIMITED
    10073583
    121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 1 - Has significant influence or control OE
  • 39
    INTELLIGENT STORAGE TYSLEY HOLDINGS LIMITED
    10073221
    121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,772 GBP2024-03-31
    Officer
    2016-03-18 ~ 2019-02-15
    IIF 73 - Director → ME
    Person with significant control
    2017-04-19 ~ 2019-02-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    INTELLIGENT STORAGE TYSLEY LIMITED
    10073566
    121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    KEY INVESTMENTS 2 LIMITED
    06393559 05841164
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2007-10-09 ~ 2014-07-24
    IIF 97 - Director → ME
  • 42
    KEY INVESTMENTS LIMITED
    05841164 06393559
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2006-06-08 ~ 2014-07-24
    IIF 103 - Director → ME
  • 43
    KING STORAGE LIMITED
    07633643
    88 Lower Tower Street, Off Newtown Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 100 - Director → ME
  • 44
    LEVENE PROPERTY CONSULTANTS LIMITED
    08954112
    41 Walsingham Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,313 GBP2024-03-30
    Officer
    2024-01-01 ~ 2024-01-02
    IIF 88 - Director → ME
  • 45
    NATIONWIDE STORAGE LTD
    05709312
    30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -281,623 GBP2015-05-31
    Officer
    2013-09-26 ~ dissolved
    IIF 92 - Director → ME
    2007-10-26 ~ 2012-12-17
    IIF 98 - Director → ME
    2012-12-24 ~ 2013-09-26
    IIF 48 - Director → ME
    2007-10-26 ~ 2013-09-26
    IIF 122 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 46
    OUR PLACE BILSTON LIMITED
    10180149
    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 107 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 47
    PROFESSIONAL INVESTMENTS LIMITED
    05383229
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    586,470 GBP2017-05-31
    Officer
    2005-03-04 ~ dissolved
    IIF 104 - Director → ME
    2005-03-04 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 48
    PROPERTY INVESTMENT SPV 1 LIMITED
    14085590 14086270
    88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 49
    PROPERTY INVESTMENT SPV2 LIMITED
    14086270 14085590
    88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 50
    PROPERTY LINK (PROFESSIONAL PROPERTY SERVICES ) LTD
    03253201
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    1996-09-26 ~ 2009-09-23
    IIF 114 - Director → ME
    2009-09-23 ~ dissolved
    IIF 95 - Director → ME
    1999-06-29 ~ 2011-12-31
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 51
    PROPERTY LINK MANAGEMENT LTD
    11290829
    22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Officer
    2018-04-04 ~ 2019-05-24
    IIF 75 - Director → ME
    Person with significant control
    2018-04-04 ~ 2019-05-24
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 52
    PROPERTY LINK PROFESSIONAL SURVEYS LIMITED
    04939321
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,566 GBP2017-05-31
    Officer
    2003-10-21 ~ dissolved
    IIF 106 - Director → ME
    2003-10-21 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 53
    PROPERTY LINK RECLAMATIONS LTD
    - now 03253193
    PROPERTY LINK SURVEYS LIMITED
    - 2014-06-11 03253193 09001903, 09001903, 09001903... (more)
    TRADE & FREIGHT LIMITED
    - 2013-01-21 03253193
    PROPERTY LINK SURVEYS LIMITED
    - 2011-11-17 03253193 09001903, 09001903, 09001903... (more)
    PROPERTY LINK SELF STORAGE LIMITED
    - 2010-01-11 03253193
    XL INVESTMENTS LIMITED
    - 2007-11-07 03253193
    PROPERTY LINK INVESTMENTS LTD
    - 1998-06-17 03253193 06303873, 06335023, 06335018... (more)
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    1996-09-26 ~ dissolved
    IIF 113 - Director → ME
    1999-05-31 ~ dissolved
    IIF 119 - Secretary → ME
    1997-11-01 ~ 1999-05-31
    IIF 124 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 54
    PROPERTY LINK SURVEYORS LIMITED
    09001903 03253193, 03253193, 03253193... (more)
    28 George Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,629 GBP2024-04-30
    Officer
    2014-04-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 55
    PROPERTY4CASH LIMITED
    07840015
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 93 - Director → ME
  • 56
    SHAREEF PROPERTIES LIMITED
    06551734
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 115 - Secretary → ME
  • 57
    SIMPLA STORAGE LIMITED - now
    BATHROOM HEIGHTS LIMITED
    - 2009-10-26 06058101
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2007-01-19 ~ 2009-10-01
    IIF 108 - Director → ME
  • 58
    SPACE HIRE LIMITED
    - now 07049139
    DISCOUNTED PACKAGING LIMITED
    - 2012-10-04 07049139
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-10-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 59
    STORAGE 4 U NATIONAL LTD
    - now 07901428
    SIMPLE STORAGE SOLUTIONS LIMITED
    - 2017-03-14 07901428
    Sanderling House, Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,777 GBP2017-05-31
    Officer
    2012-07-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 60
    WE WANT ANY HOUSE (NATIONAL) LIMITED
    10023348
    28 George Street, Balsall Heath, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    2016-02-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    WE WANT ANY HOUSE LIMITED
    07839977
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 91 - Director → ME
  • 62
    WORM GLORY LIMITED
    08878973
    88 Lower Tower Street, Off Newtown Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 87 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.