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

Shafiq, Mohammad

    Related profiles found in government register
  • Shafiq, Mohammad
    British none born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 206, Oxgangs Road North, Edinburgh, Edinburgh City, EH13 9EB, Scotland, Uk

      IIF 1
  • Shafiq, Mohammad
    British company director born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 19, Dee Ave, Renfrew, PA4 0UG, United Kingdom

      IIF 2
  • Shafiq, Mohammad
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, M8 9LE, United Kingdom

      IIF 3
  • Shafiq, Mohammad
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 425, Cheetham Hill Road, Cheetham Hill, Manchester, M8 0PF

      IIF 4
  • Shafiq, Mohammad
    British manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, Lancs, M8 9LE

      IIF 5
  • Shafiq, Mohammad
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hollings Square, Bradford, BD8 8PG, England

      IIF 6
  • Shafiq, Mohammad
    British manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1045, Leeds Road, Bradford, West Yorkshire, BD3 7DB, United Kingdom

      IIF 7
  • Shafiq, Mohammad
    British business owner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5e, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 8
  • Shafiq, Mohammad
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 9
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 10
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 11
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 12
    • The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 13
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 14
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 15
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 17
    • 12, Market Place, Melton Mowbray, LE13 1XD, England

      IIF 18
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 19
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 20 IIF 21
    • Wesley Centre, Blyth Road, Rotherham, S66 8JD, England

      IIF 22
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 23
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 24
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 25 IIF 26 IIF 27
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 41
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 42
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 43
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 44 IIF 45 IIF 46
    • 32, Eyre Street, Sheffiels, S1 4QZ, England

      IIF 47
  • Shafiq, Mohammad
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 48
    • 61, Bridge Street, Kington, HR5 3DJ, Wales

      IIF 49
    • 124, City Road, London, EC1V 2NX, England

      IIF 50
    • Unit 5 E, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 51
  • Shafiq, Mohammad
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5-b, Parkway Drive, Sheffield, S9 4WW, England

      IIF 52
  • Shafiq, Mohammed
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 580, Barking Road, London, E13 9JU, England

      IIF 53
  • Shafiq, Mohammed
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 54
  • Shafiq, Mohammad

    Registered addresses and corresponding companies
    • 1045, Leeds Road, Bradford, West Yorkshire, BD3 7DB, United Kingdom

      IIF 55
    • 142, Cheethamhill Road, Manchester, Lancashire, M8 8PZ, United Kingdom

      IIF 56
  • Mohammad, Shafiq
    British accountant born in August 1965

    Registered addresses and corresponding companies
    • 45 Highclere Road, Crumpsall, Manchester, Lancashire, M8 4FJ

      IIF 57
  • Shafiq, Mohammad
    Pakistani director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Abbotts Barn Close, Derby, DE22 3SN, England

      IIF 58 IIF 59
  • Shafiq, Mohammad
    Pakistani managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Abbotts Barn Close, Derby, DE22 3SN, England

      IIF 60
  • Shafiq, Mohammad
    Italian business man born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 61
  • Shafiq, Mohammad
    Italian director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, England

      IIF 62
    • 142, Cheethamhill Road, Manchester, Lancashire, M8 8PZ, United Kingdom

      IIF 63
  • Hussain, Mohammad

    Registered addresses and corresponding companies
    • 170, 0utram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 64
  • Mohammad, Shafiq
    British

    Registered addresses and corresponding companies
    • 45 Highclere Road, Crumpsall, Manchester, Lancashire, M8 4FJ

      IIF 65
  • Hussain, Mohammad
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, 0utram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 66
  • Hussain, Mohammad
    British public service born in February 1979

    Resident in Buckinghamshire

    Registered addresses and corresponding companies
    • 13, St Hilda's Court, Aylesbury, Buckinghamshire, HP19 7RG, United Kingdom

      IIF 67
  • Hussain, Mohammad Shafiq
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 23, 23, Albert Embankment, London, SE1 7GG, England

      IIF 68
  • Mohammad Shafiq
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, M8 9LE, United Kingdom

      IIF 69
  • Mr Mohammad Shafiq
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, Lancs, M8 9LE

      IIF 70
    • 425, Cheetham Hill Road, Cheetham Hill, Manchester, M8 0PF

      IIF 71
  • Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 72
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 73
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 74
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 75
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 76
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 77
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 78
    • 12, Market Place, Melton Mowbray, LE13 1XD, England

      IIF 79
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 80
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 81 IIF 82
    • Wesley Centre, Blyth Road, Rotherham, S66 8JD, England

      IIF 83
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 84
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 85
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 86 IIF 87 IIF 88
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 93
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 94
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 95
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 96 IIF 97 IIF 98
  • Mr Mohammad Shafiq
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1045, Leeds Road, Bradford, West Yorkshire, BD3 7DB, United Kingdom

      IIF 99
    • 2, Hollings Square, Bradford, BD8 8PG, England

      IIF 100
  • Mr Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Shafiq, Mohammed
    Pakistani director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 580, Barking Road, London, E13 9JU, United Kingdom

      IIF 114
  • Mr Mohammed Shafiq
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 580, Barking Road, London, E13 9JU, England

      IIF 115
  • Mr Mohammed Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 116
  • Hussain, Mohammad Shafiq
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mohammad Shafiq, 50 St Annes Rd, Aylesburry, HP19 7RB, England

      IIF 117
    • 50, St. Annes Road, Aylesbury, HP19 7RB, United Kingdom

      IIF 118
    • 31c, High Street, Prestwood, Great Missenden, HP169EG, United Kingdom

      IIF 119
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 120
    • Flat A ,89, Outram Street, Sutton-in-ashfield, NG17 4BG, England

      IIF 121
  • Hussain, Mohammad Shafiq
    British mini cab born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31c, High Street, Prestwood, Buckinghamshire, HP16 9EG

      IIF 122
  • Mohammad Shafiq Hussain
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 23, 23, Albert Embankment, London, SE1 7GG, England

      IIF 123
    • Flat A ,89, Outram Street, Sutton-in-ashfield, NG17 4BG, England

      IIF 124
  • Mr Mohammad Shafiq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Hussain
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, 0utram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 128
  • Mr Mohammad Shafiq
    Italian born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, England

      IIF 129
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 130
    • 142, Cheethamhill Road, Manchester, M8 8PZ, United Kingdom

      IIF 131
  • Mohammad, Shafiq
    British none born in August 1965

    Resident in Edinburgh City Scotland

    Registered addresses and corresponding companies
    • 206, Oxgangs Road North, Edinburgh, Edinburgh City, EH13 9EB, Scotland

      IIF 132
  • Mohammad Shafiq Hussain
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 133
  • Mr Mohammad Shafiq Hussain
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, St. Annes Road, Aylesbury, HP19 7RB, United Kingdom

      IIF 134
    • 89-91, Stainsby Road, London, E14 6JN, England

      IIF 135
child relation
Offspring entities and appointments
Active 34
  • 1
    ASTON CARS LTD - 2011-07-22
    31c High Street, Prestwood, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-08-28 ~ dissolved
    IIF 122 - director → ME
  • 2
    13 St Hilda's Court, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 67 - director → ME
  • 3
    6 St Colme Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 132 - director → ME
  • 4
    425 Cheetham Hill Road, Cheetham Hill, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -950 GBP2022-03-31
    Officer
    2014-05-27 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or control over the trustees of a trustOE
  • 5
    INA MARKETS LTD - 2023-10-06
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    Mexborough Business Centre, College Road, Mexborough, England
    Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Person with significant control
    2024-06-07 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 7
    31c High Street, Prestwood, Great Missenden, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 119 - director → ME
  • 8
    DARREN AUSTIN DS LTD - 2023-10-18
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-07-16 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 9
    12 Market Place, Melton Mowbray, England
    Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 10
    HAWES MARKETING SERVICES LIMITED - 1995-11-20
    206 Oxgangs Road North, Edinburgh, Edinburgh City
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 1 - director → ME
  • 11
    142 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 12
    142 Cheethamhill Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 63 - director → ME
    2020-07-28 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
  • 13
    4385, 14304104 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 14
    50 St. Annes Road, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 15
    170 0utram Street, Sutton-in-ashfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 66 - director → ME
    2023-11-23 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 16
    26 Abbotts Barn Close, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    3,550 GBP2023-05-31
    Officer
    2022-05-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-05-07 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 17
    580 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 114 - director → ME
  • 18
    26 Abbotts Barn Close, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    6,051 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 19
    89-91 Stainsby Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 20
    Unit 5 E Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 51 - director → ME
  • 21
    36 Call Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 22
    BESTWAY HAULAGE LIMITED - 2016-02-04
    3 Nowill Court, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    85,050 GBP2022-12-31
    Officer
    2016-04-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 23
    Wesley Centre, Blyth Road, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 24
    15 Beacon Way, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2024-02-28
    Officer
    2022-02-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 25
    26 Abbotts Barn Close, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 26
    19 Dee Ave, Renfrew, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 2 - director → ME
  • 27
    400 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,997 GBP2023-12-31
    Officer
    2016-11-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 69 - Has significant influence or controlOE
  • 28
    400 Cheetham Hill Road, Manchester, Lancs
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2005-04-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    142 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,518 GBP2021-04-30
    Officer
    2019-04-29 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 30
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 8 - director → ME
  • 31
    Flat A, 89 Outram Street, Sutton-in-ashfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 32
    KABABIES LTD - 2023-09-25
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 33
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 34
    Sugar Mill, Oakhurst Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    2020-06-15 ~ 2020-09-30
    IIF 38 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-09-30
    IIF 108 - Ownership of shares – 75% or more OE
  • 2
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    2020-06-12 ~ 2020-09-30
    IIF 29 - director → ME
    Person with significant control
    2020-06-12 ~ 2020-09-30
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 3
    119 Alexandra Street, Kirkby-in-ashfield, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2023-10-31
    Officer
    2022-10-10 ~ 2024-01-31
    IIF 121 - director → ME
    Person with significant control
    2022-10-10 ~ 2024-01-31
    IIF 124 - Ownership of shares – 75% or more OE
  • 4
    1 Pride Place, Pride Park, Derby, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ 2024-05-09
    IIF 49 - director → ME
    Person with significant control
    2024-05-09 ~ 2024-05-09
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 5
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    2020-07-05 ~ 2020-10-10
    IIF 28 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-10-10
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 6
    COFFEE AND CREEM LTD - 2023-10-05
    568 Herries Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-06-30 ~ 2023-06-30
    IIF 36 - director → ME
    Person with significant control
    2023-06-30 ~ 2023-06-30
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 7
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    85,776 GBP2023-04-30
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 12 - director → ME
    Person with significant control
    2023-04-10 ~ 2023-04-10
    IIF 75 - Ownership of shares – 75% or more OE
  • 8
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-11 ~ 2020-09-30
    IIF 34 - director → ME
    Person with significant control
    2020-07-11 ~ 2020-09-30
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 9
    The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, England
    Corporate (2 parents)
    Equity (Company account)
    45,053 GBP2024-02-28
    Officer
    2023-05-12 ~ 2023-05-12
    IIF 13 - director → ME
  • 10
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-20 ~ 2020-09-30
    IIF 31 - director → ME
    Person with significant control
    2020-07-20 ~ 2020-09-30
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 11
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-16 ~ 2020-10-01
    IIF 25 - director → ME
    Person with significant control
    2020-07-16 ~ 2020-10-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 12
    Mexborough Business Centre, College Road, Mexborough, England
    Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    2024-06-07 ~ 2024-06-07
    IIF 43 - director → ME
  • 13
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-18 ~ 2020-09-29
    IIF 26 - director → ME
    Person with significant control
    2020-07-18 ~ 2020-09-29
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 14
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-08-04 ~ 2020-10-01
    IIF 39 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-10-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 15
    Sugar Mill, Oakhurst Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    64,333 GBP2020-12-31
    Officer
    2022-05-09 ~ 2022-05-18
    IIF 20 - director → ME
    2022-04-10 ~ 2022-04-10
    IIF 21 - director → ME
    Person with significant control
    2022-04-10 ~ 2022-04-10
    IIF 82 - Ownership of shares – 75% or more OE
    2022-05-09 ~ 2022-05-18
    IIF 81 - Ownership of shares – 75% or more OE
  • 16
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    2023-12-20 ~ 2023-12-20
    IIF 16 - director → ME
  • 17
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2020-06-10 ~ 2020-09-30
    IIF 33 - director → ME
    Person with significant control
    2020-06-10 ~ 2020-09-30
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 18
    Preston House, Preston Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -49 GBP2024-02-28
    Officer
    2022-02-04 ~ 2022-05-12
    IIF 7 - director → ME
    2022-02-04 ~ 2022-05-12
    IIF 55 - secretary → ME
    Person with significant control
    2022-02-04 ~ 2022-05-12
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 19
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    2023-12-22 ~ 2023-12-22
    IIF 11 - director → ME
    2023-12-22 ~ 2024-01-31
    IIF 10 - director → ME
    Person with significant control
    2023-12-22 ~ 2023-12-22
    IIF 74 - Ownership of shares – 75% or more OE
    2023-12-22 ~ 2024-01-31
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    33 Colston Avenue, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    44,001 GBP2020-09-30
    Officer
    2022-01-04 ~ 2022-01-04
    IIF 35 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-01-04
    IIF 92 - Ownership of shares – 75% or more OE
  • 21
    Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    2022-08-10 ~ 2022-08-10
    IIF 19 - director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 80 - Ownership of shares – 75% or more OE
  • 22
    Stockport College Finance Dept, Wellington Road South, Stockport
    Dissolved corporate (1 parent)
    Officer
    2000-06-18 ~ 2003-06-13
    IIF 57 - director → ME
  • 23
    580 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ 2020-07-22
    IIF 53 - director → ME
    Person with significant control
    2020-06-29 ~ 2020-10-12
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 24
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 50 - director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 25
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 48 - director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 26
    Sugar Mill, Oakhurst Road, Leeds, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ 2024-02-02
    IIF 23 - director → ME
    Person with significant control
    2024-02-02 ~ 2024-02-02
    IIF 84 - Ownership of shares – 75% or more OE
  • 27
    WALSTRONG LTD - 2024-01-18
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ 2023-08-22
    IIF 47 - director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 28
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 42 - director → ME
    IIF 46 - director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 29
    38 Sunbridge Road, Bradford, England
    Corporate
    Equity (Company account)
    22,274 GBP2021-03-31
    Officer
    2022-02-04 ~ 2022-06-27
    IIF 9 - director → ME
    Person with significant control
    2022-02-04 ~ 2022-06-27
    IIF 72 - Ownership of shares – 75% or more OE
  • 30
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    71,193 GBP2021-09-30
    Officer
    2022-02-13 ~ 2022-02-14
    IIF 45 - director → ME
    Person with significant control
    2022-02-13 ~ 2022-02-14
    IIF 96 - Ownership of shares – 75% or more OE
  • 31
    89-91 Stainsby Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ 2022-10-09
    IIF 117 - director → ME
  • 32
    Wesley Centre, Blyth Road, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-03-21
    IIF 17 - director → ME
    Person with significant control
    2024-03-20 ~ 2024-03-21
    IIF 78 - Ownership of shares – 75% or more OE
  • 33
    39-40 Alison Crescent, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -46,995 GBP2020-07-31
    Officer
    2018-07-04 ~ 2020-10-12
    IIF 54 - director → ME
    Person with significant control
    2018-07-04 ~ 2020-10-12
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 34
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ 2013-07-12
    IIF 52 - director → ME
  • 35
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    3 Nowill Court, Sheffield, England
    Corporate (3 parents)
    Officer
    2023-07-16 ~ 2023-07-16
    IIF 27 - director → ME
    Person with significant control
    2023-07-16 ~ 2023-07-16
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 36
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-10 ~ 2024-02-10
    IIF 44 - director → ME
    Person with significant control
    2024-02-10 ~ 2024-02-10
    IIF 97 - Ownership of shares – 75% or more OE
  • 37
    QUICK STUDIES LIMITED - 1997-09-01
    Stockport College Finance Dept, Wellington Road South, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1998-06-11 ~ 2003-06-13
    IIF 65 - secretary → ME
  • 38
    2a Connaught Avenue, London, England
    Corporate (2 parents)
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 15 - director → ME
    Person with significant control
    2023-08-31 ~ 2023-12-31
    IIF 77 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.