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 Dryaz Mahjeed

    Related profiles found in government register
  • Mr Dryaz Mahjeed
    United Kingdom born in September 1982

    Resident in United Kingdom

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

      IIF 1
  • Mr Drayz Mahjeed
    British born in September 1982

    Resident in United Kingdom

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

      IIF 2
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 3
    • Auto Vent Building, Ground Floor, Sandbach Road, Cobridge, Stoke On Trent, ST6 2DG, England

      IIF 4
    • Autovent Building, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, England

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

      IIF 6
    • Unit 26f, High Street, Stoke On Trent, ST6 5PD, England

      IIF 7
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 8
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 9
  • Mahjeed, Dryaz
    United Kingdom born in September 1982

    Resident in United Kingdom

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

      IIF 10
  • Mr Drayz Mahjeed
    British born in August 1982

    Resident in United Kingdom

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

      IIF 11
  • Mr Drayz Mahjeed
    British born in September 1992

    Resident in United Kingdom

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

      IIF 12
  • Mr Deraz Majid
    British born in September 1982

    Resident in United Kingdom

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

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 16
    • 23, St John St, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 17 IIF 18
    • Auto Vent Building, Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, United Kingdom

      IIF 19
    • Unit 26, Newfield Ind Estate, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 20
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 21
    • 23, Saint John Street, Stoke-on-trent, ST1 2HP, England

      IIF 22
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, England

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

      IIF 24 IIF 25
    • 14 Porlock Grove, Porlock Grove, Trentham And Hanford, Staffordshire, ST4 8TN, United Kingdom

      IIF 26
  • Mr Deraz Majid
    British born in August 1982

    Resident in United Kingdom

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

      IIF 27
  • Mrs Tanzeela Majid
    British born in September 1982

    Resident in United Kingdom

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

      IIF 28
  • Mr Drayz Mahjeed
    British born in September 1982

    Resident in England

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

      IIF 29
  • Mahjeed, Drayz
    British born in September 1982

    Resident in United Kingdom

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

      IIF 30
    • The Civil Engineers Ltd, 510 King Street, Stoke On Trent, ST3 1EL, England

      IIF 31
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

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

    Resident in United Kingdom

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

      IIF 33
  • Mahjeed, Drayz
    British director born in September 1982

    Resident in United Kingdom

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

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

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

      IIF 36
    • 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
    • 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
    • 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
    • 20, Wenlock Road, London, N1 7GU, England

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

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

      IIF 42 IIF 43
    • 23, Saint John Street, Stoke-on-trent, ST1 2HP, England

      IIF 44
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 45
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 46
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 47
  • Majid, Deraz
    British company director born in September 1982

    Resident in United Kingdom

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

      IIF 48
  • Majid, Deraz
    British director born in September 1982

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • 23, Saint John Street, Hanley, Stoke On Trent, ST1 2HP, England

      IIF 51
    • 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 52
    • 23, St John Street, Stoke On Trent, Staffordshire, ST1 2HP, United Kingdom

      IIF 53
    • Auto Vent Building, Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, United Kingdom

      IIF 54
    • Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 55
    • Unit 26, Newfield Ind Estate, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 56
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 57
  • Majid, Deraz
    Britsih director born in September 1982

    Resident in United Kingdom

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

      IIF 58
  • Mahjeed, Drayz
    British born in August 1982

    Resident in United Kingdom

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

      IIF 59
  • Mahjeed, Drayz
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 60
  • Mahjeed, Drayz
    British director born in September 1992

    Resident in United Kingdom

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

      IIF 61
  • Mr Deraz Majid
    British born in September 1982

    Resident in England

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

      IIF 62
  • Mahjeed, Drayz
    British director born in September 1982

    Resident in England

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

      IIF 63
  • Majid, Tanzeela
    British director born in January 1990

    Resident in England

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

      IIF 64
    • 14, Porlock Grove, Trentham, ST4 8TN, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 14
  • 1
    14 Porlock Grove, Trentham, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 64 - Director → ME
  • 2
    14 Porlock Grove Trentham, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2016-10-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    BISMILLAH BRAND LTD - 2023-01-20
    FAST EMERGENCY REPAIRS LTD - 2022-06-08
    23 St John Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2022-04-30
    Officer
    2023-02-01 ~ dissolved
    IIF 53 - Director → ME
  • 4
    Unit 26 Newfield Ind Estate, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
  • 5
    510 King Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    Auto Vent Building Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    14 Porlock Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    23 23, Saint John Street, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    14 Porlock Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 38 - Director → ME
  • 12
    DANNY B LTD - 2023-07-17
    DRAYZ LTD - 2019-03-30
    The Civil Engineers Ltd, 510 King Street, Stoke On Trent, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 13
    14 Porlock Grove, Hanley, Trentham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    Auto Vent Building, Ground Floor Sandbach Road, Cobridge, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    FLY ME AWAY LTD - 2024-03-02
    23 St John St, St John St, Stoke On Trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2018-03-10 ~ 2020-01-01
    IIF 52 - Director → ME
    2020-01-01 ~ 2025-01-01
    IIF 41 - Director → ME
    Person with significant control
    2018-03-10 ~ 2025-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    BISMILLAH BRAND LTD - 2023-01-20
    FAST EMERGENCY REPAIRS LTD - 2022-06-08
    23 St John Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2022-04-30
    Officer
    2019-02-25 ~ 2019-07-06
    IIF 48 - Director → ME
    2022-06-07 ~ 2022-12-21
    IIF 33 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-02-25
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    2022-06-07 ~ 2021-12-16
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 3
    Unit 26 Newfield Ind Estate, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2016-08-15 ~ 2016-08-16
    IIF 61 - Director → ME
    2020-04-16 ~ 2020-04-16
    IIF 34 - Director → ME
    Person with significant control
    2016-08-15 ~ 2016-08-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    42 Mynors Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-01-01 ~ 2023-01-01
    IIF 63 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-01-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    8 Wellington Street, Hanley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ 2014-04-16
    IIF 35 - Director → ME
  • 6
    4385, 11715044: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2018-12-06 ~ 2019-01-01
    IIF 50 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    Autovent Building, Sandbach Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    2019-10-08 ~ 2019-12-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    Unit 26 High Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-01
    Officer
    2016-03-08 ~ 2018-03-10
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-10
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
  • 9
    Autovent Building, Sandbach Road, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2017-03-01 ~ 2019-12-01
    IIF 5 - Has significant influence or control OE
  • 10
    LUV FOOD ONLINE LTD - 2023-07-17
    HALAL AISLE LTD - 2023-01-03
    CIS ACCOUNTANTS LTD - 2022-06-07
    510 King Street, Longton, Stoke-on-trent, England
    Active Corporate
    Equity (Company account)
    132,000 GBP2024-01-31
    Officer
    2024-04-01 ~ 2024-09-24
    IIF 44 - Director → ME
    2022-06-07 ~ 2022-06-07
    IIF 47 - Director → ME
    2017-01-12 ~ 2020-02-02
    IIF 10 - Director → ME
    Person with significant control
    2017-01-12 ~ 2020-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    2022-01-01 ~ 2023-01-25
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 11
    23 St John Street, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate
    Officer
    2011-05-20 ~ 2011-06-08
    IIF 58 - Director → ME
  • 12
    20 Wenlock Road, London, England
    Active Corporate
    Officer
    2025-07-17 ~ 2025-07-17
    IIF 40 - Director → ME
    Person with significant control
    2025-07-17 ~ 2025-07-17
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    DANNY B LTD - 2023-07-17
    DRAYZ LTD - 2019-03-30
    The Civil Engineers Ltd, 510 King Street, Stoke On Trent, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-05-14 ~ 2018-06-03
    IIF 59 - Director → ME
    2016-10-04 ~ 2018-05-14
    IIF 30 - Director → ME
    Person with significant control
    2016-10-04 ~ 2018-06-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    14 Porlock Grove, Hanley, Trentham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ 2018-12-06
    IIF 51 - Director → ME
  • 15
    FLY AWAY LTD - 2019-04-05
    510 King Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-03-10 ~ 2020-01-01
    IIF 42 - Director → ME
    2019-03-01 ~ 2023-01-10
    IIF 43 - Director → ME
    Person with significant control
    2023-09-01 ~ 2025-01-10
    IIF 26 - Has significant influence or control OE
    2021-03-10 ~ 2023-02-09
    IIF 18 - Has significant influence or control OE
    2018-03-10 ~ 2020-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    KILLER RECORDS LTD - 2024-03-02
    14 Porlock Grove Porlock Grove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-09-02 ~ 2019-09-02
    IIF 45 - Director → ME
    Person with significant control
    2019-09-02 ~ 2019-09-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    23 Saint John Street, Stoke-on-trent, England
    Active Corporate
    Officer
    2025-10-16 ~ 2025-10-16
    IIF 46 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-16
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - 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.