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

Shafiq, Mohammad

    Related profiles found in government register
  • Shafiq, Mohammad
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 1
    • icon of address 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 2
    • icon of address 6, Wellington Place, Leeds, LS1 4AP, England

      IIF 3
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 4
    • icon of address 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 5
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 6
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address Barnsley Business & Innovation Centre, Snydale Road, Cudworth, Barnsley, S72 8RP, England

      IIF 9
    • icon of address 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 10
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 11
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 12
    • icon of address 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 13
    • icon of address The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 14
    • icon of address Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

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

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

      IIF 17
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

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

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

      IIF 20 IIF 21
    • icon of address 100, West Street, Sheffield, S1 4EP, England

      IIF 22
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 23 IIF 24 IIF 25
    • icon of address 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 39
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 40
    • icon of address 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 41
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 42 IIF 43 IIF 44
    • icon of address 32, Eyre Street, Sheffiels, S1 4QZ, England

      IIF 45
  • Shafiq, Mohammad
    British director born in April 1983

    Resident in England

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

      IIF 46
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, Wales

      IIF 47
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 48
    • icon of address Unit 5 E, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 49
  • Shafiq, Mohammad
    British manager born in April 1983

    Resident in England

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

      IIF 50
  • Shafiq, Mohammed
    British director born in April 1983

    Resident in England

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

      IIF 51
  • Shafiq, Mohammad
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsley Business & Innovation Centre, Snydale Road, Cudworth, Barnsley, S72 8RP, England

      IIF 55
    • icon of address Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 56
    • icon of address 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 57
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 58
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 59
    • icon of address 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 60
    • icon of address 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 61
    • icon of address Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 62
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 63
    • icon of address 55, Market Street, Loughborough, LE11 3ER, England

      IIF 64
    • icon of address Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 65
    • icon of address The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 66 IIF 67
    • icon of address 100, West Street, Sheffield, S1 4EP, England

      IIF 68
    • icon of address 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 69
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 70 IIF 71 IIF 72
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 77
    • icon of address 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 78
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 79 IIF 80
    • icon of address 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 81
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 82 IIF 83 IIF 84
  • Mr Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shafiq
    British born in April 1983

    Resident in England

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

      IIF 99
  • Mr Mohammad Shafiq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 249a Fulwood Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2022-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 2
    INA MARKETS LTD - 2023-10-06
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    icon of address Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    DARREN AUSTIN DS LTD - 2023-10-18
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,490 GBP2024-05-31
    Officer
    icon of calendar 2022-05-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,051 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 5 E Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address 15 Beacon Way, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 10
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    icon of address Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 8 - Director → ME
  • 11
    KABABIES LTD - 2023-09-25
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 13
    icon of address Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    icon of calendar 2020-06-15 ~ 2020-09-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-09-30
    IIF 93 - Ownership of shares – 75% or more OE
  • 2
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    icon of calendar 2020-06-12 ~ 2020-09-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-09-30
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2025-03-31
    Officer
    icon of calendar 2024-05-09 ~ 2024-05-09
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2024-05-09
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 4
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    icon of calendar 2020-07-05 ~ 2020-10-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-10-10
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 5
    COFFEE AND CREEM LTD - 2023-10-05
    icon of address 568 Herries Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,457 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,113 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-07-11 ~ 2020-09-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-11 ~ 2020-09-30
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,053 GBP2024-02-28
    Officer
    icon of calendar 2023-05-12 ~ 2023-05-12
    IIF 14 - Director → ME
  • 9
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-07-20 ~ 2020-09-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-09-30
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 10
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-07-16 ~ 2020-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-10-01
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 11
    icon of address Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 41 - Director → ME
  • 12
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-07-18 ~ 2020-09-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-18 ~ 2020-09-29
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 13
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2020-10-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-10-01
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 14
    icon of address Sugar Mill, Oakhurst Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,333 GBP2020-12-31
    Officer
    icon of calendar 2022-05-09 ~ 2022-05-18
    IIF 20 - Director → ME
    icon of calendar 2022-04-10 ~ 2022-04-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ 2022-05-18
    IIF 66 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-10 ~ 2022-04-10
    IIF 67 - Ownership of shares – 75% or more OE
  • 15
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    icon of calendar 2023-12-20 ~ 2023-12-20
    IIF 16 - Director → ME
  • 16
    icon of address 12 Market Place, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,966 GBP2024-08-31
    Officer
    icon of calendar 2024-03-21 ~ 2024-09-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ 2024-09-05
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2020-06-10 ~ 2020-09-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-09-30
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    icon of calendar 2023-12-22 ~ 2023-12-22
    IIF 13 - Director → ME
    icon of calendar 2023-12-22 ~ 2024-01-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2023-12-22
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-22 ~ 2024-01-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    icon of address 33 Colston Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,001 GBP2020-09-30
    Officer
    icon of calendar 2022-01-04 ~ 2022-01-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-01-04
    IIF 76 - Ownership of shares – 75% or more OE
  • 20
    icon of address Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    icon of calendar 2022-08-10 ~ 2022-08-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    icon of address 37 Batworth Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ 2024-12-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ 2024-12-05
    IIF 79 - Ownership of shares – 75% or more OE
  • 22
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 23
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-02-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-02-02
    IIF 68 - Ownership of shares – 75% or more OE
  • 25
    WALSTRONG LTD - 2024-01-18
    icon of address Fenchurch House, 12 King Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2025-04-04 ~ 2025-04-04
    IIF 18 - Director → ME
    icon of calendar 2023-08-22 ~ 2023-08-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ 2023-08-22
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 26
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 44 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    icon of address 38 Sunbridge Road, Bradford, England
    Active Corporate
    Equity (Company account)
    22,274 GBP2021-03-31
    Officer
    icon of calendar 2022-02-04 ~ 2022-06-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-06-27
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,193 GBP2021-09-30
    Officer
    icon of calendar 2022-02-13 ~ 2022-02-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ 2022-02-14
    IIF 82 - Ownership of shares – 75% or more OE
  • 29
    BESTWAY HAULAGE LIMITED - 2016-02-04
    icon of address 3 Nowill Court, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,358 GBP2023-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 77 - Ownership of shares – 75% or more OE
  • 30
    icon of address Wesley Centre, Blyth Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2024-08-31
    Officer
    icon of calendar 2024-03-21 ~ 2024-09-05
    IIF 9 - Director → ME
    icon of calendar 2024-03-20 ~ 2024-03-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-03-21
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-21 ~ 2024-09-05
    IIF 55 - Ownership of shares – 75% or more OE
  • 31
    icon of address 26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ 2025-11-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2025-11-10
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 32
    icon of address 39-40 Alison Crescent, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,995 GBP2020-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2020-10-12
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2020-10-12
    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
  • 33
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    icon of address Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2013-07-12
    IIF 50 - Director → ME
  • 34
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    icon of address 6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    icon of calendar 2025-02-08 ~ 2025-04-06
    IIF 3 - Director → ME
    icon of calendar 2023-07-16 ~ 2023-07-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-08 ~ 2025-04-06
    IIF 87 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-16 ~ 2023-07-16
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 35
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ 2024-02-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-02-10
    IIF 83 - Ownership of shares – 75% or more OE
  • 36
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2023-12-31 ~ 2023-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-12-31
    IIF 63 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.