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

Akram, Mohammed

    Related profiles found in government register
  • Akram, Mohammed
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 1
  • Akram, Mohammed
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Legrams Lane, Bradford, W Yorks, BD7 2EB

      IIF 2
  • Akram, Mohammed
    British solicitor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Akram, Mohammed
    British solicitors born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire, ST5 1TT

      IIF 66 IIF 67
  • Akram, Mohammed
    British solictor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Berkeley Court, Borough Road, Newcastle, Staffordshire, ST5 1TT

      IIF 68
  • Akram, Mohammad
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 69
    • icon of address 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 70
    • icon of address 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, England

      IIF 71
  • Akram, Mohammad
    British entrepreneur born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Park Avenue, London, E17 3NP, England

      IIF 72
  • Akram, Mohammad
    British property investor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Park Avenue, Walthamstow, London, E17 3NP

      IIF 73
  • Akram, Mohammed
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Keighley Road, Bradford, BD9 4JX, England

      IIF 74
    • icon of address 264, Keighley Road, Bradford, West Yorkshire, BD9 4JX, England

      IIF 75
  • Akram, Mohammed
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264 Keighley Road, Bradford, BD9 4JX, England

      IIF 76 IIF 77
    • icon of address 264, Keighley Road, Bradford, West Yorkshire, BD9 4JX, United Kingdom

      IIF 78
  • Akram, Mohammed
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264 Keighley Road, Bradford, BD9 4JX, England

      IIF 79 IIF 80
  • Akram, Mohammed
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Warren Avenue, Birmingham, England, B13 8HE, United Kingdom

      IIF 81
  • Akram, Mohammed
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Dorchester Road, Solihull, West Midlands, B91 1LJ

      IIF 82
    • icon of address 67, Dorchester Road, Solihull, West Midlands, B91 1LJ, United Kingdom

      IIF 83
  • Akram, Mohammed
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Wellgate, Rotherham, S60 2NH, England

      IIF 84
    • icon of address 20, Avondale Road, Rotherham, South Yorkshire, S61 1SG

      IIF 85
    • icon of address Thames House, Thames St, Rotherham, S60 1LU, United Kingdom

      IIF 86
    • icon of address 427-431 London, Heeley, Sheffield, S Yorks, S2 4HJ, England

      IIF 87
  • Akram, Mohammed
    British administrator born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Glebe Street, Leigh, Lancashire, WN7 1RQ, England

      IIF 88
  • Akram, Mohammed
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Elliott Street, Tyldesley, Manchester, M29 8FL, United Kingdom

      IIF 89
  • Akram, Mohammed
    British self employed born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Glebe Street, Leigh, WN7 1RQ, England

      IIF 90
  • Akram, Mohammed
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Dorchester Road, Solihull, B91 1LJ

      IIF 91
  • Akram, Kassim
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Church Lane, Leytonstone, London, E11 1HG, England

      IIF 92
  • Akram, Mohammad Kassim
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 93
  • Akram, Mohammed
    British managing director born in January 1939

    Registered addresses and corresponding companies
    • icon of address 33 Stanhope Gardens, Ilford, Essex, IG1 3LQ

      IIF 94
  • Akram, Mohammad
    Pakistani builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Wren Road, Dagenham, RM9 5YD, England

      IIF 95
  • Akram, Mohammad
    Pakistani company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, Lancashire, BB9 0HT, United Kingdom

      IIF 96
  • Akram, Mohammad
    Pakistani director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Highgate, Nelson, BB9 0DY, United Kingdom

      IIF 97
    • icon of address Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, BB9 0HT, England

      IIF 98
  • Akram, Mohammad
    Pakistani manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Highgate, Nelson, Lancashire, BB9 0DU

      IIF 99
  • Mr Mohammed Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 100
    • icon of address 67, Dorchester Road, Solihull, B91 1LJ, England

      IIF 101
  • Akram, Mohammad
    British co director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 102
  • Mr Mohamed Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 103
  • Mr Mohammad Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 104
    • icon of address 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 105 IIF 106
  • Mr Mohammed Akram
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Akram
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Warren Avenue, Birmingham, England, B13 8HE, United Kingdom

      IIF 112
  • Akram, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 33 Stanhope Gardens, Ilford, Essex, IG1 3LQ

      IIF 113
    • icon of address 14 Milkstone Place, Rochdale, Lancashire, OL11 3TA

      IIF 114
    • icon of address 4 Doghurst Drive, Sipson, West Drayton, Middlesex, UB7 0JS

      IIF 115
  • Akram, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • icon of address 9 Bardon Close, Bolton, Lancashire, BL1 3DH

      IIF 116
  • Akram, Mohammed
    British solicitor

    Registered addresses and corresponding companies
  • Akram, Mohammed
    British director born in July 1951

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address Forward House, 31 Ashville Avenue, Birmingham, B26 1JD, England

      IIF 119
    • icon of address Forward House, 31 Ashville Avenue, Birmingham, B34 6NA, England

      IIF 120
  • Akram, Mohammed
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Doghurst Drive, Sipson, West Drayton, Middlesex, UB7 0JS, United Kingdom

      IIF 121
  • Akram, Mohammed
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 122
    • icon of address Unit A, Suite 10, Golden Crescent, Hayes, Middlesex, UB3 1AQ

      IIF 123
    • icon of address 4 Doghurst Drive, Sipson, West Drayton, Middlesex, UB7 0JS

      IIF 124 IIF 125
  • Mr. Mohammad Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Park Avenue, London, E17 3NP, United Kingdom

      IIF 126
  • Akram, Mohammed
    British director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Basingstoke Road, Reading, RG2 0HX, England

      IIF 127
  • Akram, Mohammed
    British none born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Brown Lane, Heald Green, Cheadle, Cheshire, SK8 3RL, United Kingdom

      IIF 128
  • Akram, Mohammed
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Avondale Road, Rotherham, S61 1SG, United Kingdom

      IIF 129
  • Mr Mohammed Akram
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Wellgate, Rotherham, S60 2NH, England

      IIF 130
    • icon of address 48, Carlingford Road, Rotherham, S60 3EZ, United Kingdom

      IIF 131
  • Akram, Mohammad
    British entrepreneur born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, United Kingdom

      IIF 132
  • Akram, Mohammed
    Pakistani trader born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vill. Pind Khurd, P.o. Khana Abad Dhoke, Garrah, Miprur, Teh & Distt Mirpur, Pakistan

      IIF 133
  • Mr Mohammed Akram
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hibson Road, Nelson, BB9 0DY, England

      IIF 134
    • icon of address 35, Snow Hill, Stoke-on-trent, ST1 4LU, England

      IIF 135
  • Mr Mohammed Akram
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Glebe Street, Leigh, WN7 1RQ, England

      IIF 136
  • Mr Kassim Akram
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Church Lane, Leytonstone, London, E11 1HG, England

      IIF 137
  • Akram, Mohammed

    Registered addresses and corresponding companies
    • icon of address 8, Warren Avenue, Moseley, Birmingham, West Midlands, B13 8HE

      IIF 138
    • icon of address 67 Dorchester Road, Solihull, West Midlands, B91 1LJ

      IIF 139 IIF 140 IIF 141
  • Akram, Mohammed
    Pakistani trader born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Broom Road, Rotherham, South Yorkshire, S60 2SW, United Kingdom

      IIF 142
  • Akram, Mohammad Kassim
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 143
  • Mr Mohammad Kassim Akram
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 144
  • Akram, Mohammad
    Pakistani services born in February 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 159, Ilford Lane, Ilford, Essex London, IG1 2RR, Great Britain

      IIF 145
  • Mr Akram Mohammad
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, United Kingdom

      IIF 146
  • Mr Mohammad Akram
    Pakistani born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Wren Road, Dagenham, RM9 5YD, England

      IIF 147
    • icon of address Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, BB9 0HT, England

      IIF 148
  • Mr Mohammed Akram
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 149
  • Mr Mohammed Akram
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 150
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 151
  • Mohammad Akram
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 152 IIF 153
  • Mr Mohammed Akram
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Basingstoke Road, Reading, RG2 0HX, England

      IIF 154
  • Mr Mohammed Akram
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Avondale Road, Rotherham, S61 1SG, United Kingdom

      IIF 155
  • Mr Mohammad Akram
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, Lancashire, BB9 0HT, United Kingdom

      IIF 156
  • Mohammad Kassim Akram
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 67 Dorchester Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2023-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 2
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 102 - Director → ME
  • 3
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,539,015 GBP2024-02-29
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 149 - Has significant influence or controlOE
  • 4
    icon of address 306 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 5
    icon of address 10-14 Lock Street, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 6
    icon of address 799-801 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 11 The Crofts, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,268 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 11 Glasshouse Road, Kilnhurst, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 9
    BALBY MOTOR SPARES LTD - 2022-03-08
    icon of address 115 Wellgate, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 10
    icon of address Lord House, 51 Lord Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-08 ~ dissolved
    IIF 99 - Director → ME
  • 11
    icon of address 8 Warren Avenue, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 112 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 8 Barnfield Business Centre, Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,771 GBP2024-07-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,257 GBP2020-03-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 156 - Has significant influence or controlOE
    IIF 156 - Has significant influence or control over the trustees of a trustOE
    IIF 156 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 23a Kenilworth Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,662 GBP2024-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 15
    A 1 AUTO DISMANTLERS LIMITED - 2009-07-21
    icon of address 10-14 Lock Street, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address 264 Keighley Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,905 GBP2023-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 108 - Has significant influence or controlOE
  • 17
    icon of address C/o, 67 Dorchester Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 63 - Director → ME
  • 18
    icon of address 264 Keighley Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 19
    icon of address 176 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 88 - Director → ME
  • 20
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    293 GBP2021-05-31
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2024-09-30
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 159 Ilford Lane, Ilford, Essex London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 145 - Director → ME
  • 23
    icon of address 43 Brown Lane, Heald Green, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 128 - Director → ME
  • 24
    icon of address 211 Basingstoke Road, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    -22,970 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 154 - Has significant influence or controlOE
    IIF 154 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 99 Wren Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Forward House 31 Ashville Avenue, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 119 - Director → ME
  • 28
    icon of address Forward House, 31 Ashville Avenue, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 120 - Director → ME
  • 29
    icon of address Unit 13 Lock Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 30
    MOZLIANOS LIMITED - 2013-02-25
    icon of address 67 Dorchester Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 82 - Director → ME
  • 31
    icon of address 24 Church Lane Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 107 Glebe Street, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 33
    icon of address 427-431 London Heeley, Sheffield, S Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 87 - Director → ME
  • 34
    CROWLE ENTERPRISES LIMITED - 2012-11-02
    icon of address 37 Broom Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 142 - Director → ME
  • 35
    icon of address 35 Snow Hill, Stoke-on-trent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
Ceased 88
  • 1
    icon of address 264 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    246,248 GBP2024-08-30
    Officer
    icon of calendar 2014-09-03 ~ 2021-04-10
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-11
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AEROTHERM HOLDINGS LIMITED - 2010-03-25
    HAJCO 366 LIMITED - 2008-09-11
    icon of address 6 Ridge House Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2008-09-08
    IIF 50 - Director → ME
  • 3
    icon of address 153 Queensway, Didcot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,125 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2012-07-01
    IIF 123 - Director → ME
  • 4
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-02
    IIF 4 - Director → ME
    icon of calendar 2014-03-31 ~ 2014-06-02
    IIF 138 - Secretary → ME
  • 5
    icon of address 799-801 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-10 ~ 2025-01-13
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 6
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,104,674 GBP2025-03-31
    Officer
    icon of calendar 2013-01-20 ~ 2023-07-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-06-26
    IIF 103 - Ownership of shares – 75% or more OE
  • 7
    HAJCO 369 LIMITED - 2009-07-03
    icon of address 70-72 Handsworth Wood Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2009-06-30
    IIF 43 - Director → ME
  • 8
    HAJCO 404 LIMITED - 2010-06-09
    icon of address Active Leisure Leek New Road (a53), Milton, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    236,428 GBP2023-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-05-12
    IIF 35 - Director → ME
  • 9
    HALLP HAJCO 031 LIMITED - 2012-06-07
    icon of address Trentside Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-10-10 ~ 2012-04-02
    IIF 64 - Director → ME
  • 10
    icon of address 129 Springfield Road, Moseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,980 GBP2019-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2017-03-04
    IIF 83 - Director → ME
  • 11
    HALLP HAJCO 023 LIMITED - 2011-06-23
    icon of address Cmhpl Ltd, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,393 GBP2017-12-31
    Officer
    icon of calendar 2010-11-04 ~ 2011-06-22
    IIF 17 - Director → ME
  • 12
    HAJCO 403 LIMITED - 2009-12-17
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,926 GBP2023-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-14
    IIF 39 - Director → ME
  • 13
    OTTO SLEEP BEDS LTD - 2021-12-10
    icon of address Unit 4 Lock Street, Saviletown, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,754 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ 2024-03-01
    IIF 74 - Director → ME
  • 14
    icon of address 799-801 Commercial Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,406 GBP2024-08-31
    Officer
    icon of calendar 2021-07-03 ~ 2021-07-03
    IIF 71 - Director → ME
  • 15
    HALLP HAJCO 007 LIMITED - 2010-03-31
    icon of address 19 Lime Avenue, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2022-02-28
    Officer
    icon of calendar 2010-02-06 ~ 2010-03-25
    IIF 12 - Director → ME
  • 16
    HALLP HAJCO 006 LIMITED - 2010-03-16
    icon of address Acorn Cottage Broad Lane, Stapeley, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-06 ~ 2010-03-10
    IIF 65 - Director → ME
  • 17
    icon of address Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,257 GBP2020-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2021-04-05
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-05
    IIF 148 - Has significant influence or control OE
    IIF 148 - Has significant influence or control over the trustees of a trust OE
    IIF 148 - Has significant influence or control as a member of a firm OE
  • 18
    HAJCO 389 LIMITED - 2009-06-15
    icon of address Unit 11b Stockwith Park Stockwith Road, Misterton, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,704,820 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-06-29
    IIF 47 - Director → ME
  • 19
    HALLP HAJCO 005 LIMITED - 2010-06-30
    icon of address The Brick Works Brick Kiln Lane, Basford, Stoke-on-trent, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    101,746 GBP2021-06-30
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-25
    IIF 18 - Director → ME
  • 20
    FHFI LTD
    - now
    HAJCO 373 LIMITED - 2009-04-08
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-10-24 ~ 2009-04-06
    IIF 38 - Director → ME
  • 21
    HALLP HAJCO 012 LIMITED - 2010-10-22
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-10-12
    IIF 30 - Director → ME
  • 22
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,388 GBP2024-03-31
    Officer
    icon of calendar 2000-11-01 ~ 2010-01-01
    IIF 94 - Director → ME
    icon of calendar 2000-05-26 ~ 2016-04-29
    IIF 113 - Secretary → ME
  • 23
    icon of address Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2014-02-03
    IIF 8 - Director → ME
  • 24
    HAJCO 393 LIMITED - 2009-07-16
    icon of address P J Goodwin, 4 Beechwood Drive, Alsager, Stoke-on-trent, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ 2009-08-24
    IIF 37 - Director → ME
  • 25
    HALLP HAJCO 011 LIMITED - 2010-06-08
    icon of address 4 Barn Close, Castle Donington, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    73,782 GBP2024-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-01
    IIF 23 - Director → ME
  • 26
    HALLP HAJCO 026 LIMITED - 2011-09-22
    icon of address Garden Of Remembrance Spring Garden Road, Longton, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,277,099 GBP2024-03-30
    Officer
    icon of calendar 2011-06-23 ~ 2011-09-20
    IIF 25 - Director → ME
  • 27
    HALLP HAJCO 015 LIMITED - 2010-10-06
    icon of address Carney Solicitors, Bishops Chambers, Gitana Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-10-01
    IIF 29 - Director → ME
  • 28
    HALLP HAJCO 009 LIMITED - 2010-05-05
    icon of address 1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-06 ~ 2012-10-31
    IIF 68 - Director → ME
  • 29
    HACKING ASHTON LIMITED LIABILITY PARTNERSHIP - 2004-09-01
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2012-10-31
    IIF 91 - LLP Designated Member → ME
  • 30
    icon of address 262 Uttoxeter Road, Blythe Bridge, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,708 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ 2008-08-21
    IIF 36 - Director → ME
  • 31
    icon of address Dean Statham, Accountants, 29 King Street, Newcastle, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-31
    IIF 49 - Director → ME
  • 32
    icon of address Meriden House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-06-09
    IIF 51 - Director → ME
  • 33
    icon of address Wheel Green Farm, Bridgemere, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,851 GBP2017-02-28
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-04
    IIF 40 - Director → ME
  • 34
    icon of address Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2012-10-31
    IIF 62 - Director → ME
    icon of calendar 2006-04-19 ~ 2007-11-08
    IIF 117 - Secretary → ME
  • 35
    HAJCO 209 LIMITED - 2000-04-19
    icon of address Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2012-10-31
    IIF 61 - Director → ME
    icon of calendar 2006-04-19 ~ 2007-11-08
    IIF 118 - Secretary → ME
  • 36
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-10-31
    IIF 15 - Director → ME
  • 37
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-11-01
    IIF 19 - Director → ME
  • 38
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-11-01
    IIF 28 - Director → ME
  • 39
    icon of address 1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2012-10-31
    IIF 16 - Director → ME
  • 40
    HALLP HAJCO 010 LIMITED - 2010-05-20
    icon of address 1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2010-02-06 ~ 2012-10-31
    IIF 10 - Director → ME
  • 41
    HAJCO 364 LIMITED - 2008-07-24
    icon of address Unit 2 Craven Court Craven Arms Business Park, Stokewood Road, Craven Arms, Shropshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -338,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2008-08-13
    IIF 59 - Director → ME
  • 42
    HALLP HAJCO 013 LIMITED - 2011-08-04
    icon of address C/o Insulated Tools, Charlwoods Road, East Grinstead, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,348 GBP2024-03-31
    Officer
    icon of calendar 2010-05-21 ~ 2010-11-18
    IIF 14 - Director → ME
  • 43
    HAJCO 390 LIMITED - 2009-06-03
    icon of address 15 Trinity Drive, Stone, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,516 GBP2025-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-05-14
    IIF 58 - Director → ME
  • 44
    PROPERTY PARTNERS ABROAD LIMITED - 2009-03-12
    HAJCO 370 LIMITED - 2008-11-12
    icon of address Holland House 1-5, Oakfield, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2008-10-23
    IIF 54 - Director → ME
  • 45
    FREIGHT SOLUTIONS SCOTLAND LIMITED - 2011-11-03
    HAJCO 396 LIMITED - 2009-10-01
    icon of address Cygnus Point, Black Country New Road, West Bromwich
    Active Corporate (6 parents)
    Equity (Company account)
    2,587,595 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-09-10
    IIF 56 - Director → ME
  • 46
    HAJCO 377 LIMITED - 2009-02-27
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2009-02-16
    IIF 57 - Director → ME
  • 47
    HALLP HAJCO 032 LIMITED - 2012-06-14
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-06-11
    IIF 24 - Director → ME
  • 48
    JESSE SHIRLEY LIMITED - 2012-06-14
    HAJCO 379 LIMITED - 2009-04-08
    HAJCO 379 LIMITED - 2009-03-31
    icon of address C/o Rsm Tenon Recovery 1 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2009-02-17
    IIF 48 - Director → ME
  • 49
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    293 GBP2021-05-31
    Officer
    icon of calendar 1999-10-12 ~ 2003-05-01
    IIF 115 - Secretary → ME
  • 50
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-03
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-12-03
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-12-03 ~ 2024-04-15
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    HALLP HAJCO 024 LIMITED - 2011-08-02
    icon of address 129 Springfield Road, Moseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,720 GBP2017-03-31
    Officer
    icon of calendar 2010-11-04 ~ 2011-07-27
    IIF 33 - Director → ME
  • 52
    LESANI APPARELS LIMITED - 2008-02-11
    icon of address 36a Broughton Street, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2008-01-28
    IIF 114 - Secretary → ME
  • 53
    LIQUID RUBBER SALES LTD - 2017-03-28
    HAJCO 402 LIMITED - 2009-12-24
    icon of address - Prees Green, Nr. Whitchurch, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,539 GBP2023-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-14
    IIF 42 - Director → ME
  • 54
    HALLP HAJCO 025 LIMITED - 2011-09-21
    icon of address Unit 3 Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-09-19
    IIF 67 - Director → ME
  • 55
    HAJCO 375 LIMITED - 2009-03-17
    icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-10
    IIF 34 - Director → ME
  • 56
    HALLP HAJCO 002 LIMITED - 2010-04-07
    icon of address Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-30
    IIF 31 - Director → ME
  • 57
    HALLP HAJCO 003 LIMITED - 2010-04-08
    icon of address Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,325,043 GBP2023-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-30
    IIF 20 - Director → ME
  • 58
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2023-11-30
    Officer
    icon of calendar 2021-05-10 ~ 2021-11-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-11-18
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-11-18 ~ 2023-12-15
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -238,986 GBP2024-04-24
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-18
    IIF 139 - Secretary → ME
  • 60
    HAJCO 339 LIMITED - 2008-09-02
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -211,951 GBP2024-04-24
    Officer
    icon of calendar 2007-07-05 ~ 2008-08-18
    IIF 141 - Secretary → ME
  • 61
    IM BIRMINGHAM (133) LIMITED - 2000-04-12
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -511,631 GBP2024-04-25
    Officer
    icon of calendar 2007-06-26 ~ 2008-08-18
    IIF 140 - Secretary → ME
  • 62
    icon of address Pizza Nova (uk) Ltd, 113 Elliott Street, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2012-10-31
    IIF 89 - Director → ME
  • 63
    icon of address 32-34 Duncan Street, Oldfield Road, Salford Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2003-05-12
    IIF 116 - Secretary → ME
  • 64
    HALLP HAJCO 016 LIMITED - 2010-10-15
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2012-10-31
    IIF 21 - Director → ME
  • 65
    HAJCO 405 LIMITED - 2010-07-15
    icon of address Caenarvon House, 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,938,978 GBP2024-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-07-09
    IIF 52 - Director → ME
  • 66
    HAJCO 406 LIMITED - 2010-07-19
    icon of address Caernarvon House 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    3,073,293 GBP2024-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-07-09
    IIF 44 - Director → ME
  • 67
    HAJCO 367 LIMITED - 2009-04-14
    icon of address 29 Dean Statham, 29 King Street, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,765 GBP2024-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2009-03-31
    IIF 46 - Director → ME
  • 68
    EXPRESS ELECTRONIC SERVICES LIMITED - 2009-06-05
    ELECTRONIC ASSEMBLY SERVICES LIMITED - 2008-08-26
    HAJCO 363 LIMITED - 2008-07-21
    icon of address 7 St John Street, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2008-10-20
    IIF 53 - Director → ME
  • 69
    icon of address Bdo Llp 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2006-08-25
    IIF 73 - Director → ME
  • 70
    HAJCO 387 LIMITED - 2009-09-09
    icon of address Cygnus Point, Black Country New Road, West Bromwich, West Midlands
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -84,999 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-09-01
    IIF 55 - Director → ME
  • 71
    SHUMS CORPORATE LTD. - 2009-08-18
    HAJCO 395 LIMITED - 2009-08-11
    icon of address Management Office 25-29 Park Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-07-20
    IIF 41 - Director → ME
  • 72
    HAJCO 394 LIMITED - 2009-07-22
    icon of address 55 Ridgeway, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2009-07-10
    IIF 45 - Director → ME
  • 73
    HALLP HAJCO 029 LIMITED - 2011-10-27
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-10-24
    IIF 9 - Director → ME
  • 74
    HALLP HAJCO 027 LIMITED - 2011-10-27
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-09-23
    IIF 32 - Director → ME
  • 75
    HALLP HAJCO 028 LIMITED - 2011-10-28
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2011-10-28
    IIF 11 - Director → ME
  • 76
    HALLP HAJCO 030 LIMITED - 2011-11-23
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-11-17
    IIF 13 - Director → ME
  • 77
    HALLP HAJCO 014 LIMITED - 2010-11-01
    icon of address Unit 2 The Old Bakery, Unit 2 The Old Bakery Workshop Cross Street, Stone St15 8dh, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-14
    IIF 22 - Director → ME
  • 78
    HALLP HAJCO 020 LIMITED - 2011-02-02
    icon of address Suite 16 The Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ 2011-01-12
    IIF 7 - Director → ME
  • 79
    KGT ENTERPRISES LIMITED - 2015-03-25
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-02-15
    IIF 5 - Director → ME
  • 80
    icon of address 4 Doghurst Drive, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2011-01-15
    IIF 124 - Director → ME
  • 81
    HALLP HAJCO 004 LIMITED - 2010-03-25
    icon of address 1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-05
    IIF 27 - Director → ME
  • 82
    icon of address 24 Church Lane Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2024-10-10
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2024-08-31
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 83
    icon of address 4 Doghurst Drive, Sipson, West Drayton, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    49,208 GBP2020-05-31
    Officer
    icon of calendar 2007-12-10 ~ 2008-01-28
    IIF 125 - Director → ME
  • 84
    HALLP HAJCO 017 LIMITED - 2010-11-04
    icon of address Copthall House Third Floor, King Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-29
    IIF 6 - Director → ME
  • 85
    VR- VW'S LIMITED - 2012-11-01
    UK SALVAGE LIMITED - 2010-10-05
    icon of address Unit 1 Parkway Close, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-12 ~ 2013-03-04
    IIF 133 - Director → ME
  • 86
    icon of address 427-431 London Road Heeley, Sheffield, S Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ 2016-06-02
    IIF 86 - Director → ME
  • 87
    HALLP HAJCO 021 LIMITED - 2011-01-19
    icon of address 18 Carpenter Road, Edgbaston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2011-01-12
    IIF 66 - Director → ME
  • 88
    HALLP HAJCO 019 LIMITED - 2012-01-12
    icon of address Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ 2011-02-21
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.