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

Musa, Mohamed Awil

    Related profiles found in government register
  • 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 1
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 2
    • First Floor 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 3
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 4
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 5 IIF 6 IIF 7
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 9
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 10
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 11 IIF 12
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 13
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 14
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 15
    • 98, Holly Lane, Smethwick, B67 7LB, England

      IIF 16
  • 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 17
    • 342a, Summer Lane, Birmingham, West Midlands, B19 3QL, England

      IIF 18
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 19
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 20
    • Office 2, Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 21
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 22
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 23
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 24
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 25
  • 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 26
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 27 IIF 28
  • 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 29
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 30
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

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

      IIF 31
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 32
    • 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 33 IIF 34
    • 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 35
    • 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 36
    • 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 37
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 38
    • Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 39
  • 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 40
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 41
    • 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 42
    • First Floor 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 43
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 44
    • Office 2, Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 45
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 46
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 47
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 48 IIF 49 IIF 50
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 51
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

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

      IIF 53
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 57
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 58
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 59
    • 5, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 60
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 61
    • 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 62
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 63
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 64
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 65
    • Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 66
  • 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 67
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 68 IIF 69
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 70
  • 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 71
  • 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 72
  • 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 73
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 74
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 75 IIF 76
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 77
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 78
    • 130, Old Street, London, EC1V 9BD, England

      IIF 79
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 80
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 81
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 82
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 83
  • 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 84
  • 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 85
    • 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 86
    • Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 87
  • 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 88
  • Mohamed, Hamza
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, 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
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

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

      IIF 94
    • 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
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 102
  • 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 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107
    • 236, North End Road, London, W14 9NU, England

      IIF 108 IIF 109
    • 510, Holloway Road, London, N7 6JD, England

      IIF 110
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 111
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 112
  • 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 113
  • 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 114
  • Mohamed, Hamza
    born in May 1994

    Resident in England

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

      IIF 115
  • 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 116
  • 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 117
  • 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 118
    • 17b Waldram Park Road, London, SE23 2PW, United Kingdom

      IIF 119
    • 236, North End Road, London, W14 9NU, England

      IIF 120 IIF 121
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 122
    • 510, Holloway Road, London, N7 6JD, England

      IIF 123
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

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

      IIF 126
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 127
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 128
  • 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 129
    • 41, Torksey Road, Sheffield, S5 6LB

      IIF 130
  • 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 131
  • 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 132
    • 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 133
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 134
    • 63, The Oval, Sheffield, S5 6SN, England

      IIF 135
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 136
  • 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 137
  • Mohamed, Hamza

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

      IIF 138
  • 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 139
  • 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 140
child relation
Offspring entities and appointments 79
  • 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 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors 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)
    Equity (Company account)
    7,597 GBP2020-07-31
    Officer
    2021-04-13 ~ dissolved
    IIF 125 - 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 115 - LLP Member → ME
  • 4
    ARABIC TREASURES LTD
    13288333
    666 Ground Floor, Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 5
    ASKN LTD
    08797102
    Unit 1, 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,893 GBP2024-12-31
    Officer
    2013-12-02 ~ 2015-03-25
    IIF 87 - Director → ME
  • 6
    BAB AL-YAMAN LTD
    15142133
    236 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 7
    BAB AL-YEMEN LTD
    15147387
    236 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 8
    BEETHOVEN LTD
    12637874
    332 Old Marylebone Road, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    373,137 GBP2023-06-30
    Officer
    2022-07-01 ~ 2024-03-10
    IIF 127 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-03-01
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 9
    BRIGHT KIDS CLUB LIMITED
    13770147
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,047 GBP2024-11-30
    Officer
    2021-11-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    BRIGHT SKILLS TRAINING LIMITED
    16363814
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BURNGREAVE EDUCATION LIMITED
    07943114
    Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    2012-02-09 ~ 2014-08-31
    IIF 84 - Director → ME
  • 12
    CLD GROUP LIMITED
    11801233
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 129 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 58 - Right to appoint or remove directors OE
  • 14
    COMPLETE SMILE LIMITED
    11422813
    109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 15
    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 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 16
    DAQACHI GROUP LIMITED
    - now 14944430
    TEULU CARE LIMITED
    - 2024-09-02 14944430
    TEULE CARE LIMITED
    - 2023-07-27 14944430
    Unit 1 Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DAQACHI LIMITED
    16904275
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    DARNALL ASC LTD
    12380673
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 19
    DEZZ LIMITED
    09827417
    342a Summer Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 101 - Director → ME
  • 20
    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 124 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 21
    DIWAN KITCHEN LTD
    16382733
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    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 79 - Has significant influence or control OE
  • 23
    ERITREAN MUSLIM COMMUNITY ASSOCIATION UK
    07583537
    283-291 Wandsworth Road, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2024-10-20 ~ now
    IIF 122 - Director → ME
    2022-06-19 ~ 2022-09-26
    IIF 126 - Director → ME
  • 24
    FRESH START COMMUNITY - now
    FRESH START COMMUNITY LTD - 2023-08-29
    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
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    2019-07-09 ~ 2022-08-17
    IIF 30 - Director → ME
    2019-07-09 ~ 2024-07-05
    IIF 102 - Director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    2019-07-09 ~ 2022-07-31
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    FRESH START TRAINING CENTRE LTD - now
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD
    - 2021-04-06 12163497
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2019-08-19 ~ 2021-04-04
    IIF 136 - Director → ME
    2023-08-10 ~ now
    IIF 92 - Director → ME
    2019-08-19 ~ 2024-07-20
    IIF 29 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    2019-08-19 ~ 2021-05-11
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-08-19 ~ 2021-04-01
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    2024-07-20 ~ now
    IIF 80 - Right to appoint or remove directors OE
  • 26
    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
  • 27
    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 137 - Director → ME
  • 28
    GREAT HEALTHCARE SERVICES LIMITED
    11619724
    29a Wicker, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 29
    GREAT SECURITY LTD
    09298861
    350 Summer Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 34 - Director → ME
  • 30
    GREAT TRANSPORT LIMITED
    12163145
    Office 1 47 Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,885 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 31
    GREENFIELDS PRIMARY SCHOOL LTD
    - now 09103432
    SALAFI INDEPENDENT SCHOOL
    - 2017-06-08 09103432
    472 Coventry Road, Small Heath, Birmingham
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    50,509 GBP2024-07-31
    Officer
    2014-06-26 ~ 2017-06-30
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 103 - Has significant influence or control OE
  • 32
    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 39 - Director → ME
  • 33
    HM CLEANING SOLUTIONS LIMITED
    11445814
    109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 34
    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)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-05 ~ 2022-02-03
    IIF 133 - Director → ME
    2022-02-03 ~ dissolved
    IIF 97 - Director → ME
    2020-03-05 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 35
    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 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 36
    INN CARE LIMITED
    10684264
    142 Penarth Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,302 GBP2024-03-31
    Officer
    2020-12-10 ~ 2021-04-23
    IIF 18 - Director → ME
  • 37
    JMA PROPERTY SERVICES LTD
    09298854
    350 Summer Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 33 - Director → ME
  • 38
    KIDS PLAYZONE LTD
    08154461
    109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 36 - Director → ME
  • 39
    LASHEEN STATIONERY UK LTD
    11875596
    239-241 Kennington Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,932 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 119 - Director → ME
  • 40
    LEAD BUZZ LIMITED
    10064083
    32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ 2016-06-01
    IIF 96 - Director → ME
  • 41
    LEADS 2 SALE MARKETING LIMITED
    11918226
    63 The Oval, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2020-02-01
    IIF 135 - Director → ME
  • 42
    MMM & CO LTD
    09326720
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,666 GBP2024-10-31
    Officer
    2014-11-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 43
    MYIN LTD
    07938932
    7 Greenfield Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 86 - Director → ME
  • 44
    NOMAD YOUTH CLUB CIC
    15227277
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-23 ~ now
    IIF 11 - Director → ME
  • 45
    NOMASS LTD
    16980803
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 46
    OMA PARTNERS LTD
    07855887
    494 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2011-11-22 ~ 2014-06-01
    IIF 85 - Director → ME
  • 47
    POWER AUTOMATICS LIMITED
    15140153
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 48
    PUREST FRANKINCENSE LTD
    10772858
    5 Mitcham Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    QANUUN SERVICES LIMITED
    14319658 16549723, 10814856
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 50
    QANUUN SERVICES LIMITED
    16549723 10814856, 14319658
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 51
    QUALITY PROPERTIES LIMITED
    11861955 16322980
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2023-12-20 ~ dissolved
    IIF 26 - Director → ME
    2019-03-05 ~ 2023-10-28
    IIF 9 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 47 - Has significant influence or control OE
    2019-03-05 ~ 2023-10-23
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 52
    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 14 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 53
    RELAX CARE LIMITED
    - now 10814856 15810189
    QANUUN SERVICES LIMITED
    - 2021-04-09 10814856 16549723, 14319658
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,059 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 54
    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 8 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 55
    RESEARCH CONSULTANCY AND HEALTH LTD
    12214806
    17b Waldram Park Road, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,670 GBP2024-09-30
    Officer
    2019-09-18 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 56
    SCIENCEMED-B UK LTD
    16603425
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 57
    SMART KIDS ACADEMY LIMITED
    14743208
    2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 40 - Right to appoint or remove directors OE
  • 58
    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 27 - Director → ME
  • 59
    SMART KIDS FOOTBALL ACADEMY LTD
    09371068
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 31 - Director → ME
  • 60
    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)
    Equity (Company account)
    16,130 GBP2024-01-31
    Officer
    2015-01-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    SMART KIDS HOMES LIMITED
    13966217
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 62
    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 12 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 63
    SMART KIDS TUITION LIMITED
    14898123
    2 Cannon Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 1 - Director → ME
  • 64
    SMARTEST EDUCATION LIMITED
    - now 13312701 10814179, 10814179, 10814179... (more)
    SMARTEST EDUCATION LIMITED
    - 2025-09-18 13312701 10814179, 10814179, 10814179... (more)
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 45 - Right to appoint or remove directors OE
  • 65
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 66
    SOH PROPERTY LTD
    13293505
    98 Holly Lane, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,453 GBP2024-03-31
    Officer
    2026-01-15 ~ now
    IIF 16 - Director → ME
  • 67
    SOMUK EDUCATION LIMITED
    14180449
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-17 ~ 2023-12-09
    IIF 28 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-12-09
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 68
    SOUTH ASTON COMMUNITY ASSOCIATION
    03413884
    2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, United Kingdom
    Active Corporate (37 parents)
    Equity (Company account)
    496,626 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 17 - Director → ME
  • 69
    STANDARD EDUCATION LIMITED
    12355430
    Unit 4 37 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 70
    STAR STUDENT SUPPORT LTD
    12163165
    Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,853 GBP2023-08-31
    Person with significant control
    2019-08-19 ~ 2020-10-20
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    UMI DAYCARE LTD
    08187555
    185 Verdon Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 37 - Director → ME
  • 72
    VENTURE WISE MANAGEMENT LTD
    16318459
    Spartan Works, 20 Carlisle Street, Sheffield, 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 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 73
    VERTEX UNITY HOLDINGS LTD
    15419389
    24-26 Regent Place, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2024-01-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-01-17 ~ 2025-01-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 74
    WHITE STAR GROUP SERVICES LIMITED
    15823186
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    WILFRED PROPERTY MANAGEMENT LTD
    11782062
    69 Sorby Street, Sheffield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    2019-10-16 ~ 2020-03-01
    IIF 131 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-01
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    YAATIM FOSTER CARE LTD
    08962934
    59 Wills Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 35 - Director → ME
  • 77
    ZAMA PROPERTIES LIMITED
    13769125
    94 Primrose Avenue, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,854 GBP2023-11-30
    Officer
    2024-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 70 - Right to appoint or remove directors OE
  • 78
    ZARWIL MEDIA LIMITED
    07894920
    41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 130 - Director → ME
  • 79
    ZENITH EDUCATION CENTRE LIMITED
    14753143
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-11-18 ~ now
    IIF 19 - Director → ME
    2023-03-23 ~ 2024-11-18
    IIF 94 - Director → ME
    Person with significant control
    2023-03-23 ~ 2024-11-18
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    2024-11-18 ~ now
    IIF 105 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.