logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Drayz Mahjeed

    Related profiles found in government register
  • Mr Drayz Mahjeed
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 1
    • icon of address 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 2
    • icon of address Auto Vent Building, Ground Floor, Sandbach Road, Cobridge, Stoke On Trent, ST6 2DG, England

      IIF 3
    • icon of address Autovent Building, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, England

      IIF 4
    • icon of address Unit, 26 Newfield Industrial Estate, Stoke On Trent, ST6 5PD, United Kingdom

      IIF 5
    • icon of address Unit 26f, High Street, Stoke On Trent, ST6 5PD, England

      IIF 6
    • icon of address 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 7
    • icon of address 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 8
  • Mr Drayz Mahjeed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 9
  • Mr Drayz Mahjeed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 10
  • Mr Deraz Majid
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • icon of address 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 14
    • icon of address 23, St John St, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 15 IIF 16
    • icon of address Auto Vent Building, Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, United Kingdom

      IIF 17
    • icon of address Unit 26, Newfield Ind Estate, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 18
    • icon of address 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 19
    • icon of address 23, Saint John Street, Stoke-on-trent, ST1 2HP, England

      IIF 20
    • icon of address 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 21
    • icon of address 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 22 IIF 23
    • icon of address 14 Porlock Grove, Porlock Grove, Trentham And Hanford, Staffordshire, ST4 8TN, United Kingdom

      IIF 24
  • Mr Deraz Majid
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 25
  • Mr Drayz Mahjeed
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 26
  • Mrs Tanzeela Majid
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Hanley, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 27
  • Mr Dryaz Mahjeed
    United Kingdom born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 28
  • Mahjeed, Drayz
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Civil Engineers Ltd, 510 King Street, Stoke On Trent, ST3 1EL, England

      IIF 29
    • icon of address Unit 26f, High Street, Stoke On Trent, ST6 5PD, England

      IIF 30
    • icon of address 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 31
  • Mahjeed, Drayz
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 32
  • Mahjeed, Drayz
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 33
    • icon of address 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 34
    • icon of address 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, United Kingdom

      IIF 35
    • icon of address Auto Vent Building, Ground Floor, Sandbach Road, Cobridge, Stoke On Trent, ST6 2DG, England

      IIF 36
    • icon of address 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 37
  • Mahjeed, Drayz
    British engineer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 38
  • Mahjeed, Drayz
    British engineering director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 39
  • Majid, Deraz
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 41
    • icon of address 23, St John St, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 42
    • icon of address 23, Saint John Street, Stoke-on-trent, ST1 2HP, England

      IIF 43
    • icon of address 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 44
    • icon of address 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 45
  • Majid, Deraz
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 46
  • Majid, Deraz
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • icon of address 23, Saint John Street, Hanley, Stoke On Trent, ST1 2HP, England

      IIF 49
    • icon of address 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 50
    • icon of address 23, St John St, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 51
    • icon of address 23, St John Street, Stoke On Trent, Staffordshire, ST1 2HP, United Kingdom

      IIF 52
    • icon of address Auto Vent Building, Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, United Kingdom

      IIF 53
    • icon of address Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 54
    • icon of address Unit 26, Newfield Ind Estate, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 55
    • icon of address 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 56
  • Mahjeed, Drayz
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 57 IIF 58
  • Mahjeed, Drayz
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 59
  • Majid, Deraz
    Britsih director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St John Street, Hanley, Stoke On Trent, Staffordshire, ST1 2HP, England

      IIF 60
  • Mahjeed, Drayz
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 61
  • Mahjeed, Dryaz
    United Kingdom born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 62
  • Majid, Tanzeela
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 63
    • icon of address 14, Porlock Grove, Trentham, ST4 8TN, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 14 Porlock Grove, Trentham, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 63 - Director → ME
  • 2
    icon of address 14 Porlock Grove Trentham, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    FLY ME AWAY LTD - 2024-03-02
    icon of address 23 St John St, St John St, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    BISMILLAH BRAND LTD - 2023-01-20
    FAST EMERGENCY REPAIRS LTD - 2022-06-08
    icon of address 23 St John Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2022-04-30
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address Unit 26 Newfield Ind Estate, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address 510 King Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Auto Vent Building Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Porlock Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 23, Saint John Street, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Porlock Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 38 - Director → ME
  • 13
    LUV FOOD ONLINE LTD - 2023-07-17
    CIS ACCOUNTANTS LTD - 2022-06-07
    HALAL AISLE LTD - 2023-01-03
    icon of address 510 King Street, Longton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,000 GBP2024-01-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    DANNY B LTD - 2023-07-17
    DRAYZ LTD - 2019-03-30
    icon of address The Civil Engineers Ltd, 510 King Street, Stoke On Trent, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address 14 Porlock Grove, Hanley, Trentham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    FLY AWAY LTD - 2019-04-05
    icon of address 510 King Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 18
    KILLER RECORDS LTD - 2024-03-02
    icon of address 14 Porlock Grove Porlock Grove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 23 Saint John Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Auto Vent Building, Ground Floor Sandbach Road, Cobridge, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    FLY ME AWAY LTD - 2024-03-02
    icon of address 23 St John St, St John St, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2020-01-01
    IIF 50 - Director → ME
  • 2
    BISMILLAH BRAND LTD - 2023-01-20
    FAST EMERGENCY REPAIRS LTD - 2022-06-08
    icon of address 23 St John Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2022-04-30
    Officer
    icon of calendar 2022-06-07 ~ 2022-12-21
    IIF 32 - Director → ME
    icon of calendar 2019-02-25 ~ 2019-07-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2021-12-16
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    icon of calendar 2019-02-25 ~ 2019-02-25
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Unit 26 Newfield Ind Estate, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2016-08-16
    IIF 59 - Director → ME
    icon of calendar 2020-04-16 ~ 2020-04-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 42 Mynors Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 Wellington Street, Hanley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2014-04-16
    IIF 35 - Director → ME
  • 6
    icon of address 4385, 11715044: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-06 ~ 2019-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address Autovent Building, Sandbach Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-12-01
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 26 High Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-01
    Officer
    icon of calendar 2016-03-08 ~ 2018-03-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-10
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address Autovent Building, Sandbach Road, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-12-01
    IIF 4 - Has significant influence or control OE
  • 10
    LUV FOOD ONLINE LTD - 2023-07-17
    CIS ACCOUNTANTS LTD - 2022-06-07
    HALAL AISLE LTD - 2023-01-03
    icon of address 510 King Street, Longton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,000 GBP2024-01-31
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-07
    IIF 45 - Director → ME
    icon of calendar 2017-01-12 ~ 2020-02-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2020-01-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address 23 St John Street, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-20 ~ 2011-06-08
    IIF 60 - Director → ME
  • 12
    DANNY B LTD - 2023-07-17
    DRAYZ LTD - 2019-03-30
    icon of address The Civil Engineers Ltd, 510 King Street, Stoke On Trent, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-05-14 ~ 2018-06-03
    IIF 58 - Director → ME
    icon of calendar 2016-10-04 ~ 2018-05-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-06-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address 14 Porlock Grove, Hanley, Trentham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ 2018-12-06
    IIF 49 - Director → ME
  • 14
    FLY AWAY LTD - 2019-04-05
    icon of address 510 King Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2020-01-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2023-02-09
    IIF 16 - Has significant influence or control OE
    icon of calendar 2018-03-10 ~ 2020-01-01
    IIF 15 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.