logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Musa, Mohamed

    Related profiles found in government register
  • Musa, Mohamed
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tower Road, Tower Road, Upper Sutton Street, Birmingham, Westmindlands, B6 5BZ, United Kingdom

      IIF 1
    • 342a, Summer Lane, Birmingham, West Midlands, B19 3QL, England

      IIF 2
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 3
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

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

      IIF 5
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

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

      IIF 7
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 8
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 9
  • Musa, Mohamed
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

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

      IIF 11 IIF 12
  • Musa, Mohamed
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 13
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 14
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

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

      IIF 15
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 16
    • 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 17 IIF 18
    • 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 19
    • 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 20
    • 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 21
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 22
    • Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 23
  • Musa, Mohamed Awil
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cannon Hill Road, Birmingham, B12 9NN, England

      IIF 24
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 25
    • First Floor 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 26
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 27
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 28 IIF 29 IIF 30
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 32
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 33
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 34 IIF 35
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 36
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 37
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 38
    • 98, Holly Lane, Smethwick, B67 7LB, England

      IIF 39
  • Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 40
  • Mr Mohamed Musa
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 41
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 42
    • 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 43
    • First Floor 437-441, Coventry Road, Small Heath, Birmingham, B10 0TH, England

      IIF 44
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 45
    • Office 2, Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 46
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 47
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 48
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 49 IIF 50 IIF 51
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 52
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 53
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 54
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 58
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 59
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 60
    • 5, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 61
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 62
    • 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 63
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 64
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 65
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 66
    • Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 67
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 68
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 69
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 70 IIF 71
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 72
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 73
    • 130, Old Street, London, EC1V 9BD, England

      IIF 74
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 75
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 76
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 77
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 78
  • Musa, Mohamed
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Burngreave Vestry Hall, 2 Burngreave Road, Sheffield, S3 9DD, England

      IIF 79
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 494, Coventry Road, Small Heath, Birmingham, B10 0UG, England

      IIF 80
    • 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 81
    • Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 82
  • Mohamed, Hamza
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 83
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 84
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 85
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 86
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 87
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

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

      IIF 88
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 89
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 90
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 91
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 92
  • Mohamed, Hamza
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 93
    • 130, Old Street, London, EC1V 9BD, England

      IIF 94
    • 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 95
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 96
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 97
  • Mr Mohamed Awil Musa
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 98
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 99 IIF 100
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 101
  • Ahmed, Mohammed Mousaf
    British headteacher born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 472, Coventry Road, Small Heath, Birmingham, B10 0UG, United Kingdom

      IIF 102
  • Musa, Mohamed, Dr
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Mr Mohammed Mousaf Ahmed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 472, Coventry Road, Small Heath, Birmingham, B10 0UG

      IIF 104
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 105
  • Mousa, Mohamed
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
  • Mohamed, Hamza
    born in May 1994

    Resident in England

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

      IIF 107
  • Mr Mohamed Musa
    British born in January 1983

    Resident in United Kingdom

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

      IIF 108
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 109
  • Dr Mohamed Musa
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
  • Nasraddin, Adem Mustafa Mohamed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17b, Waldram Park Road, Forest Hill, London, SE23 2PW, United Kingdom

      IIF 111
    • 17b Waldram Park Road, London, SE23 2PW, United Kingdom

      IIF 112
    • 236, North End Road, London, W14 9NU, England

      IIF 113 IIF 114
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 115
    • 510, Holloway Road, London, N7 6JD, England

      IIF 116
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 117
  • Nasraddin, Adem Mustafa Mohamed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, B5 6DY, England

      IIF 118
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 119
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 120
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 121
  • Mohamed, Hamza
    British entrepreneur born in May 1994

    Resident in United Kingdom

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

      IIF 122
    • 41, Torksey Road, Sheffield, S5 6LB

      IIF 123
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17b, Waldram Park Road, Forest Hill, London, SE23 2PW, United Kingdom

      IIF 124
    • 236, North End Road, London, W14 9NU, England

      IIF 125 IIF 126
    • 510, Holloway Road, London, N7 6JD, England

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

      IIF 128
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 129
  • Mohamed, Hamza

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

      IIF 130
  • Mr Mohamed Mousa
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 132
  • Mohamed, Hamza Awil Musa
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 133
  • Mohamed, Hamza Awil Musa
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 134
    • 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 135
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 136
    • 63, The Oval, Sheffield, S5 6SN, England

      IIF 137
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 138
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burngreave Vestry Hall, 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, S3 9DD, United Kingdom

      IIF 139
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 140
child relation
Offspring entities and appointments
Active 66
  • 1
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 2
    AL AMANAH RELIEF LIMITED - 2021-01-20
    Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,597 GBP2020-07-31
    Officer
    2021-04-13 ~ dissolved
    IIF 118 - Director → ME
  • 3
    666 Ground Floor, Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 4
    236 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 5
    236 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 6
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,047 GBP2024-11-30
    Officer
    2021-11-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 10
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 11
    TEULU CARE LIMITED - 2024-09-02
    TEULE CARE LIMITED - 2023-07-27
    Unit 1 Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 13
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 95 - Director → ME
  • 15
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 16
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 18
    283-291 Wandsworth Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2024-10-20 ~ now
    IIF 115 - Director → ME
  • 19
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Person with significant control
    2019-07-09 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 20
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    2024-07-20 ~ now
    IIF 75 - Right to appoint or remove directorsOE
  • 21
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-16 ~ dissolved
    IIF 92 - Director → ME
  • 22
    Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 139 - Director → ME
  • 23
    29a Wicker, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    350 Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 18 - Director → ME
  • 25
    Office 1 47 Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,885 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 26
    Centre For Life, 8 Stubbin Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 23 - Director → ME
  • 27
    109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 28
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-02-03 ~ dissolved
    IIF 91 - Director → ME
    2020-03-05 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 30
    350 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 17 - Director → ME
  • 31
    109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 20 - Director → ME
  • 32
    239-241 Kennington Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,932 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 112 - Director → ME
  • 33
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,666 GBP2024-10-31
    Officer
    2014-11-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 34
    7 Greenfield Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 81 - Director → ME
  • 35
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 34 - Director → ME
  • 36
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 38
    5 Mitcham Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 40
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 41
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2023-12-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 42
    W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 43
    QANUUN SERVICES LIMITED - 2021-04-09
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,059 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 44
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 45
    17b Waldram Park Road, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,670 GBP2024-09-30
    Officer
    2019-09-18 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 47
    2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 48
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 49
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 15 - Director → ME
  • 50
    SMART KIDS LEARNING LTD - 2022-02-11
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,130 GBP2024-01-31
    Officer
    2015-01-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 52
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 53
    2 Cannon Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 24 - Director → ME
  • 54
    SMARTEST EDUCATION LIMITED - 2025-09-18
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 55
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 56
    98 Holly Lane, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,453 GBP2024-03-31
    Officer
    2026-01-15 ~ now
    IIF 39 - Director → ME
  • 57
    2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    496,626 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 1 - Director → ME
  • 58
    Unit 4 37 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 59
    185 Verdon Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 21 - Director → ME
  • 60
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 61
    24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 83 - Director → ME
  • 62
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    59 Wills Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 19 - Director → ME
  • 64
    94 Primrose Avenue, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,854 GBP2023-11-30
    Officer
    2024-09-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 101 - Right to appoint or remove directorsOE
  • 65
    41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 123 - Director → ME
  • 66
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 108 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-23 ~ 2017-05-06
    IIF 107 - LLP Member → ME
  • 2
    Unit 1, 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,893 GBP2024-12-31
    Officer
    2013-12-02 ~ 2015-03-25
    IIF 82 - Director → ME
  • 3
    332 Old Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    373,137 GBP2023-06-30
    Officer
    2022-07-01 ~ 2024-03-10
    IIF 120 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-03-01
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
  • 4
    Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    2012-02-09 ~ 2014-08-31
    IIF 79 - Director → ME
  • 5
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 122 - Director → ME
  • 6
    COMMUNITY SUPPORT SERVICES LIMITED - 2023-12-28
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-03-09 ~ 2023-12-13
    IIF 59 - Right to appoint or remove directors OE
  • 7
    283-291 Wandsworth Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2022-06-19 ~ 2022-09-26
    IIF 119 - Director → ME
  • 8
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    2019-07-09 ~ 2022-08-17
    IIF 14 - Director → ME
    2019-07-09 ~ 2024-07-05
    IIF 96 - Director → ME
    Person with significant control
    2019-07-09 ~ 2022-07-31
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2019-08-19 ~ 2024-07-20
    IIF 13 - Director → ME
    2019-08-19 ~ 2021-04-04
    IIF 138 - Director → ME
    Person with significant control
    2019-08-19 ~ 2021-04-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-19 ~ 2021-05-11
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SALAFI INDEPENDENT SCHOOL - 2017-06-08
    472 Coventry Road, Small Heath, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,509 GBP2024-07-31
    Officer
    2014-06-26 ~ 2017-06-30
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 104 - Has significant influence or control OE
  • 11
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-05 ~ 2022-02-03
    IIF 135 - Director → ME
  • 12
    142 Penarth Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,302 GBP2024-03-31
    Officer
    2020-12-10 ~ 2021-04-23
    IIF 2 - Director → ME
  • 13
    32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ 2016-06-01
    IIF 90 - Director → ME
  • 14
    63 The Oval, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ 2020-02-01
    IIF 137 - Director → ME
  • 15
    494 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ 2014-06-01
    IIF 80 - Director → ME
  • 16
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2019-03-05 ~ 2023-10-28
    IIF 32 - Director → ME
    Person with significant control
    2019-03-05 ~ 2023-10-23
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-17 ~ 2023-12-09
    IIF 12 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-12-09
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 18
    Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,853 GBP2023-08-31
    Person with significant control
    2019-08-19 ~ 2020-10-20
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2024-01-17 ~ 2025-01-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 20
    69 Sorby Street, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    2019-10-16 ~ 2020-03-01
    IIF 133 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ 2024-11-18
    IIF 88 - Director → ME
    Person with significant control
    2023-03-23 ~ 2024-11-18
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.