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

Akram, Mohammed

    Related profiles found in government register
  • Akram, Mohammed
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Dorchester Road, Solihull, B91 1LJ, England

      IIF 1
  • Akram, Mohammed
    British solicitor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Akram, Mohammed
    British solicitors born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire, ST5 1TT

      IIF 64 IIF 65
  • Akram, Mohammed
    British solictor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Berkeley Court, Borough Road, Newcastle, Staffordshire, ST5 1TT

      IIF 66
  • Akram, Mohammad
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 67
    • icon of address 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, England

      IIF 68
  • Akram, Mohammad
    British property investor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Park Avenue, Walthamstow, London, E17 3NP

      IIF 69
  • Akram, Mohammed
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Warren Avenue, Birmingham, England, B13 8HE, United Kingdom

      IIF 70
  • Akram, Mohammed
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Dorchester Road, Solihull, West Midlands, B91 1LJ

      IIF 71
    • icon of address 67, Dorchester Road, Solihull, West Midlands, B91 1LJ, United Kingdom

      IIF 72
  • Akram, Mohammed
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Dorchester Road, Solihull, B91 1LJ

      IIF 73
  • Akram, Kassim
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Church Lane, Leytonstone, London, E11 1HG, England

      IIF 74
  • Akram, Mohammad Kassim
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 75
  • Akram, Mohammed
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Legrams Lane, Bradford, BD7 2EB, United Kingdom

      IIF 76
    • icon of address 172, Legrams Lane, Bradford, W Yorks, BD7 2EB

      IIF 77
  • Akram, Mohammed
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 78
  • Mr Mohammed Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Dorchester Road, Solihull, B91 1LJ, England

      IIF 79
  • Akram, Mohammad
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Park Avenue, London, E17 3NP, England

      IIF 80
    • icon of address 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, United Kingdom

      IIF 81
  • Akram, Mohammad
    British co director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 82
  • Akram, Mohammad
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 83
  • Mr Mohamed Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 84
  • Mr Mohammad Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 85
    • icon of address 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 86 IIF 87
  • Mr Mohammed Akram
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Warren Avenue, Birmingham, England, B13 8HE, United Kingdom

      IIF 88
  • Akram, Mohammed
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 67 Dorchester Road, Solihull, West Midlands, B91 1LJ

      IIF 89 IIF 90
  • Mr. Mohammad Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Park Avenue, London, E17 3NP, United Kingdom

      IIF 91
  • Mr Kassim Akram
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Church Lane, Leytonstone, London, E11 1HG, England

      IIF 92
  • Akram, Mohammed

    Registered addresses and corresponding companies
    • icon of address 8, Warren Avenue, Moseley, Birmingham, West Midlands, B13 8HE

      IIF 93
    • icon of address 67 Dorchester Road, Solihull, West Midlands, B91 1LJ

      IIF 94 IIF 95 IIF 96
  • Akram, Mohammad Kassim
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 97
  • Mr Mohammad Kassim Akram
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 98
  • Mr Akram Mohammad
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, United Kingdom

      IIF 99
  • Mr Mohammed Akram
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Legrams Lane, Bradford, BD7 2EB, United Kingdom

      IIF 100
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 101
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 102
  • Mohammad Akram
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 103 IIF 104
  • Mohammad Kassim Akram
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 105 IIF 106
  • Mr Mohammad Kassim Akram
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 67 Dorchester Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2023-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 82 - Director → ME
  • 3
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,539,015 GBP2024-02-29
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 102 - Has significant influence or controlOE
  • 4
    icon of address 306 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 799-801 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 87 - Has significant influence or control as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Warren Avenue, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o, 67 Dorchester Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 61 - Director → ME
  • 8
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2024-09-30
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 11
    MOZLIANOS LIMITED - 2013-02-25
    icon of address 67 Dorchester Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 71 - Director → ME
  • 12
    icon of address 24 Church Lane Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
Ceased 75
  • 1
    AEROTHERM HOLDINGS LIMITED - 2010-03-25
    HAJCO 366 LIMITED - 2008-09-11
    icon of address 6 Ridge House Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2008-09-08
    IIF 49 - Director → ME
  • 2
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-02
    IIF 3 - Director → ME
    icon of calendar 2014-03-31 ~ 2014-06-02
    IIF 93 - Secretary → ME
  • 3
    icon of address 799-801 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-10 ~ 2025-01-13
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,104,674 GBP2025-03-31
    Officer
    icon of calendar 2013-01-20 ~ 2023-07-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-06-26
    IIF 84 - Ownership of shares – 75% or more OE
  • 5
    HAJCO 369 LIMITED - 2009-07-03
    icon of address 70-72 Handsworth Wood Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2009-06-30
    IIF 42 - Director → ME
  • 6
    HAJCO 404 LIMITED - 2010-06-09
    icon of address Active Leisure Leek New Road (a53), Milton, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    277,087 GBP2024-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-05-12
    IIF 34 - Director → ME
  • 7
    HALLP HAJCO 031 LIMITED - 2012-06-07
    icon of address Trentside Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-10-10 ~ 2012-04-02
    IIF 62 - Director → ME
  • 8
    icon of address 129 Springfield Road, Moseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,980 GBP2019-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2017-03-04
    IIF 72 - Director → ME
  • 9
    HALLP HAJCO 023 LIMITED - 2011-06-23
    icon of address Cmhpl Ltd, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,393 GBP2017-12-31
    Officer
    icon of calendar 2010-11-04 ~ 2011-06-22
    IIF 16 - Director → ME
  • 10
    HAJCO 403 LIMITED - 2009-12-17
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,926 GBP2024-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-14
    IIF 38 - Director → ME
  • 11
    icon of address 799-801 Commercial Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,406 GBP2024-08-31
    Officer
    icon of calendar 2021-07-03 ~ 2021-07-03
    IIF 68 - Director → ME
  • 12
    HALLP HAJCO 007 LIMITED - 2010-03-31
    icon of address 19 Lime Avenue, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2022-02-28
    Officer
    icon of calendar 2010-02-06 ~ 2010-03-25
    IIF 11 - Director → ME
  • 13
    HALLP HAJCO 006 LIMITED - 2010-03-16
    icon of address Acorn Cottage Broad Lane, Stapeley, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-06 ~ 2010-03-10
    IIF 63 - Director → ME
  • 14
    HAJCO 389 LIMITED - 2009-06-15
    icon of address Unit 11b Stockwith Park Stockwith Road, Misterton, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,704,820 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-06-29
    IIF 46 - Director → ME
  • 15
    HALLP HAJCO 005 LIMITED - 2010-06-30
    icon of address The Brick Works Brick Kiln Lane, Basford, Stoke-on-trent, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    101,746 GBP2021-06-30
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-25
    IIF 17 - Director → ME
  • 16
    FHFI LTD
    - now
    HAJCO 373 LIMITED - 2009-04-08
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-10-24 ~ 2009-04-06
    IIF 37 - Director → ME
  • 17
    HALLP HAJCO 012 LIMITED - 2010-10-22
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-10-12
    IIF 29 - Director → ME
  • 18
    icon of address Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2014-02-03
    IIF 7 - Director → ME
  • 19
    HAJCO 393 LIMITED - 2009-07-16
    icon of address P J Goodwin, 4 Beechwood Drive, Alsager, Stoke-on-trent, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ 2009-08-24
    IIF 36 - Director → ME
  • 20
    HALLP HAJCO 011 LIMITED - 2010-06-08
    icon of address 4 Barn Close, Castle Donington, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    73,782 GBP2024-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-01
    IIF 22 - Director → ME
  • 21
    HALLP HAJCO 026 LIMITED - 2011-09-22
    icon of address Garden Of Remembrance Spring Garden Road, Longton, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,277,099 GBP2024-03-30
    Officer
    icon of calendar 2011-06-23 ~ 2011-09-20
    IIF 24 - Director → ME
  • 22
    HALLP HAJCO 015 LIMITED - 2010-10-06
    icon of address Carney Solicitors, Bishops Chambers, Gitana Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-10-01
    IIF 28 - Director → ME
  • 23
    HALLP HAJCO 009 LIMITED - 2010-05-05
    icon of address 1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-06 ~ 2012-10-31
    IIF 66 - Director → ME
  • 24
    HACKING ASHTON LIMITED LIABILITY PARTNERSHIP - 2004-09-01
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2012-10-31
    IIF 73 - LLP Designated Member → ME
  • 25
    icon of address 262 Uttoxeter Road, Blythe Bridge, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,708 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ 2008-08-21
    IIF 35 - Director → ME
  • 26
    icon of address Dean Statham, Accountants, 29 King Street, Newcastle, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-31
    IIF 48 - Director → ME
  • 27
    icon of address Meriden House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-06-09
    IIF 50 - Director → ME
  • 28
    icon of address Wheel Green Farm, Bridgemere, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,851 GBP2017-02-28
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-04
    IIF 39 - Director → ME
  • 29
    icon of address Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2012-10-31
    IIF 60 - Director → ME
    icon of calendar 2006-04-19 ~ 2007-11-08
    IIF 89 - Secretary → ME
  • 30
    HAJCO 209 LIMITED - 2000-04-19
    icon of address Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2012-10-31
    IIF 59 - Director → ME
    icon of calendar 2006-04-19 ~ 2007-11-08
    IIF 90 - Secretary → ME
  • 31
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-10-31
    IIF 14 - Director → ME
  • 32
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-11-01
    IIF 18 - Director → ME
  • 33
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-11-01
    IIF 27 - Director → ME
  • 34
    icon of address 1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2012-10-31
    IIF 15 - Director → ME
  • 35
    HALLP HAJCO 010 LIMITED - 2010-05-20
    icon of address 1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2010-02-06 ~ 2012-10-31
    IIF 9 - Director → ME
  • 36
    HAJCO 364 LIMITED - 2008-07-24
    icon of address Unit 2 Craven Court Craven Arms Business Park, Stokewood Road, Craven Arms, Shropshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -338,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2008-08-13
    IIF 58 - Director → ME
  • 37
    HALLP HAJCO 013 LIMITED - 2011-08-04
    icon of address C/o Insulated Tools, Charlwoods Road, East Grinstead, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,898 GBP2025-03-31
    Officer
    icon of calendar 2010-05-21 ~ 2010-11-18
    IIF 13 - Director → ME
  • 38
    HAJCO 390 LIMITED - 2009-06-03
    icon of address 15 Trinity Drive, Stone, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,516 GBP2025-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-05-14
    IIF 57 - Director → ME
  • 39
    HAJCO 370 LIMITED - 2008-11-12
    PROPERTY PARTNERS ABROAD LIMITED - 2009-03-12
    icon of address Holland House 1-5, Oakfield, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2008-10-23
    IIF 53 - Director → ME
  • 40
    HAJCO 396 LIMITED - 2009-10-01
    FREIGHT SOLUTIONS SCOTLAND LIMITED - 2011-11-03
    icon of address Cygnus Point, Black Country New Road, West Bromwich
    Active Corporate (6 parents)
    Equity (Company account)
    2,587,595 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-09-10
    IIF 55 - Director → ME
  • 41
    HAJCO 377 LIMITED - 2009-02-27
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2009-02-16
    IIF 56 - Director → ME
  • 42
    HALLP HAJCO 032 LIMITED - 2012-06-14
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-06-11
    IIF 23 - Director → ME
  • 43
    HAJCO 379 LIMITED - 2009-04-08
    HAJCO 379 LIMITED - 2009-03-31
    JESSE SHIRLEY LIMITED - 2012-06-14
    icon of address C/o Rsm Tenon Recovery 1 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2009-02-17
    IIF 47 - Director → ME
  • 44
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-03
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2025-06-18
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-09-24 ~ 2021-12-03
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-03 ~ 2024-04-15
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    HALLP HAJCO 024 LIMITED - 2011-08-02
    icon of address 129 Springfield Road, Moseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,720 GBP2017-03-31
    Officer
    icon of calendar 2010-11-04 ~ 2011-07-27
    IIF 32 - Director → ME
  • 46
    HAJCO 402 LIMITED - 2009-12-24
    LIQUID RUBBER SALES LTD - 2017-03-28
    icon of address - Prees Green, Nr. Whitchurch, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,351 GBP2024-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-14
    IIF 41 - Director → ME
  • 47
    HALLP HAJCO 025 LIMITED - 2011-09-21
    icon of address Unit 3 Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-09-19
    IIF 65 - Director → ME
  • 48
    HAJCO 375 LIMITED - 2009-03-17
    icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-10
    IIF 33 - Director → ME
  • 49
    HALLP HAJCO 002 LIMITED - 2010-04-07
    icon of address Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-30
    IIF 30 - Director → ME
  • 50
    HALLP HAJCO 003 LIMITED - 2010-04-08
    icon of address Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,325,043 GBP2023-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-30
    IIF 19 - Director → ME
  • 51
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2024-11-30
    Officer
    icon of calendar 2021-05-10 ~ 2021-11-18
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-12-15
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-05-10 ~ 2021-11-18
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-12-15 ~ 2025-06-18
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -238,986 GBP2024-04-24
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-18
    IIF 94 - Secretary → ME
  • 53
    HAJCO 339 LIMITED - 2008-09-02
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -211,951 GBP2024-04-24
    Officer
    icon of calendar 2007-07-05 ~ 2008-08-18
    IIF 96 - Secretary → ME
  • 54
    IM BIRMINGHAM (133) LIMITED - 2000-04-12
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -511,631 GBP2024-04-25
    Officer
    icon of calendar 2007-06-26 ~ 2008-08-18
    IIF 95 - Secretary → ME
  • 55
    HALLP HAJCO 016 LIMITED - 2010-10-15
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2012-10-31
    IIF 20 - Director → ME
  • 56
    HAJCO 405 LIMITED - 2010-07-15
    icon of address Caenarvon House, 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,938,978 GBP2024-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-07-09
    IIF 51 - Director → ME
  • 57
    HAJCO 406 LIMITED - 2010-07-19
    icon of address Caernarvon House 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,073,293 GBP2024-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-07-09
    IIF 43 - Director → ME
  • 58
    HAJCO 367 LIMITED - 2009-04-14
    icon of address 29 Dean Statham, 29 King Street, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,765 GBP2024-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2009-03-31
    IIF 45 - Director → ME
  • 59
    HAJCO 363 LIMITED - 2008-07-21
    EXPRESS ELECTRONIC SERVICES LIMITED - 2009-06-05
    ELECTRONIC ASSEMBLY SERVICES LIMITED - 2008-08-26
    icon of address 7 St John Street, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2008-10-20
    IIF 52 - Director → ME
  • 60
    icon of address Bdo Llp 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2006-08-25
    IIF 69 - Director → ME
  • 61
    HAJCO 387 LIMITED - 2009-09-09
    icon of address Cygnus Point, Black Country New Road, West Bromwich, West Midlands
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    -84,999 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-09-01
    IIF 54 - Director → ME
  • 62
    SHUMS CORPORATE LTD. - 2009-08-18
    HAJCO 395 LIMITED - 2009-08-11
    icon of address Management Office 25-29 Park Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-07-20
    IIF 40 - Director → ME
  • 63
    HAJCO 394 LIMITED - 2009-07-22
    icon of address 55 Ridgeway, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2009-07-10
    IIF 44 - Director → ME
  • 64
    HALLP HAJCO 029 LIMITED - 2011-10-27
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-10-24
    IIF 8 - Director → ME
  • 65
    HALLP HAJCO 027 LIMITED - 2011-10-27
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-09-23
    IIF 31 - Director → ME
  • 66
    HALLP HAJCO 028 LIMITED - 2011-10-28
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2011-10-28
    IIF 10 - Director → ME
  • 67
    HALLP HAJCO 030 LIMITED - 2011-11-23
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-11-17
    IIF 12 - Director → ME
  • 68
    HALLP HAJCO 014 LIMITED - 2010-11-01
    icon of address Unit 2 The Old Bakery, Unit 2 The Old Bakery Workshop Cross Street, Stone St15 8dh, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-14
    IIF 21 - Director → ME
  • 69
    HALLP HAJCO 020 LIMITED - 2011-02-02
    icon of address Suite 16 The Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ 2011-01-12
    IIF 6 - Director → ME
  • 70
    KGT ENTERPRISES LIMITED - 2015-03-25
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-02-15
    IIF 4 - Director → ME
  • 71
    HALLP HAJCO 004 LIMITED - 2010-03-25
    icon of address 1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-05
    IIF 26 - Director → ME
  • 72
    icon of address 24 Church Lane Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2024-10-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2024-08-31
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 73
    HALLP HAJCO 017 LIMITED - 2010-11-04
    icon of address Copthall House Third Floor, King Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-29
    IIF 5 - Director → ME
  • 74
    HALLP HAJCO 021 LIMITED - 2011-01-19
    icon of address 18 Carpenter Road, Edgbaston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2011-01-12
    IIF 64 - Director → ME
  • 75
    HALLP HAJCO 019 LIMITED - 2012-01-12
    icon of address Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ 2011-02-21
    IIF 25 - Director → ME

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.