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

Ahmed, Mohammed Mousaf

    Related profiles found in government register
  • Ahmed, Mohammed Mousaf
    British headteacher born in November 1973

    Resident in England

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

      IIF 1
  • Mr Mohamed Musa
    British born in January 1983

    Resident in England

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

      IIF 2
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 3
    • icon of address 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 4
    • icon of address Office 1, 47 Green Lane, Birmingham, B9 5BU, England

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

      IIF 6
    • icon of address Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 7
    • icon of address Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 8
    • icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 14
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 15
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 16
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 20
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 21
    • icon of address W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 22
    • icon of address 5, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 23
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 24
    • icon of address 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 25
    • icon of address 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 26
    • icon of address 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 27
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 28
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 29
    • icon of address Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 30
  • Mr Mohammed Mousaf Ahmed
    British born in November 1973

    Resident in England

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

      IIF 31
  • Musa, Mohamed
    British company director born in January 1983

    Resident in England

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

      IIF 32
    • icon of address 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 33
    • icon of address 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 34
    • icon of address Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 35
    • icon of address Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 36
    • icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 40
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 46
    • icon of address W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 47
    • icon of address 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 48
  • Musa, Mohamed
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342a, Summer Lane, Birmingham, West Midlands, B19 3QL, England

      IIF 49
    • icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 50
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 51
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 52
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 53
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

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

      IIF 54
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 55
    • icon of address 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 56 IIF 57
    • icon of address 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 58
    • icon of address Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 59
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 60
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 61
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 62
    • icon of address 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 63
    • icon of address 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 64
    • icon of address 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 65
    • icon of address Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 66
  • Musa, Mohamed
    British teacher born in January 1983

    Resident in England

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

      IIF 67
  • Hamza Mohamed
    British born in May 1994

    Resident in England

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

      IIF 68
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

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

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

      IIF 70
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 71
    • icon of address 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 72
    • icon of address Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 73
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 74 IIF 75
  • Mohamed, Hamza
    British director born in May 1994

    Resident in England

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

      IIF 76
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 77
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 78
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 79
    • icon of address 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 80
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 81
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 82
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in England

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

      IIF 83
    • icon of address 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 84
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 85 IIF 86
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 87
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 88
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 89
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 90 IIF 91
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 92
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 93
  • Mr Mohamed Musa
    British born in January 1983

    Resident in United Kingdom

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

      IIF 94
  • Dr Mohamed Musa
    British born in January 1988

    Resident in United Kingdom

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

      IIF 95
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

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

      IIF 96
  • Mohamed, Hamza
    born in May 1994

    Resident in England

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

      IIF 97
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in United Kingdom

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

      IIF 98
    • icon of address 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 99
    • icon of address Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 100
    • icon of address 3rd, Floor Burngreave Vestry Hall, 2 Burngreave Road, Sheffield, S3 9DD, England

      IIF 101
  • Mr Mohamed Mousa
    Egyptian born in January 1988

    Resident in Saudi Arabia

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

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

    Resident in United Kingdom

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

      IIF 103
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 104
  • Mohamed, Hamza Awil Musa
    British director born in May 1994

    Resident in United Kingdom

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

      IIF 105
    • icon of address 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 106
    • icon of address 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 107
    • icon of address 63, The Oval, Sheffield, S5 6SN, England

      IIF 108
    • icon of address 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 109
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 110
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

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

      IIF 111
  • Mohamed, Hamza
    British entrepreneur born in May 1994

    Resident in United Kingdom

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

      IIF 112
    • icon of address 41, Torksey Road, Sheffield, S5 6LB

      IIF 113
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 114
  • Mousa, Mohamed
    Egyptian business owner born in January 1988

    Resident in Saudi Arabia

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

      IIF 115
  • Mohamed, Hamza

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

      IIF 116
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 117
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,047 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    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
  • 7
    TEULU CARE LIMITED - 2024-09-02
    TEULE CARE LIMITED - 2023-07-27
    icon of address 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
    icon of calendar 2023-06-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 80 - Director → ME
  • 10
    icon of address 41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 11
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    icon of address 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
    icon of calendar 2019-07-09 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 12
    FRESH START SUPPORT LTD - 2021-04-06
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    icon of address 20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    icon of calendar 2023-04-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 74 - Director → ME
  • 14
    icon of address Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 111 - Director → ME
  • 15
    icon of address 29a Wicker, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 350 Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address Office 1 47 Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,885 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Centre For Life, 8 Stubbin Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 66 - Director → ME
  • 19
    icon of address 109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 20
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    icon of address Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2020-03-05 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 350 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 56 - Director → ME
  • 23
    icon of address 109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 63 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2014-11-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7 Greenfield Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 99 - Director → ME
  • 26
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 44 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Mitcham Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 32
    icon of address W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 33
    QANUUN SERVICES LIMITED - 2021-04-09
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,059 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 41 - Director → ME
  • 38
    icon of address 342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 54 - Director → ME
  • 39
    SMART KIDS LEARNING LTD - 2022-02-11
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,130 GBP2024-01-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2 Cannon Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 32 - Director → ME
  • 43
    SMARTEST EDUCATION LIMITED - 2025-09-18
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 44
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 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
    icon of calendar 2019-07-26 ~ now
    IIF 67 - Director → ME
  • 46
    icon of address 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
    icon of calendar 2019-12-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 185 Verdon Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 64 - Director → ME
  • 48
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 59 Wills Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 58 - Director → ME
  • 52
    icon of address 94 Primrose Avenue, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,854 GBP2023-11-30
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 53
    icon of address 41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 113 - Director → ME
  • 54
    icon of address 465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 94 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2017-05-06
    IIF 97 - LLP Member → ME
  • 2
    icon of address 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
    icon of calendar 2013-12-02 ~ 2015-03-25
    IIF 100 - Director → ME
  • 3
    icon of address Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    icon of calendar 2012-02-09 ~ 2014-08-31
    IIF 101 - Director → ME
  • 4
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-02-01
    IIF 112 - Director → ME
  • 5
    COMMUNITY SUPPORT SERVICES LIMITED - 2023-12-28
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-12-13
    IIF 21 - Right to appoint or remove directors OE
  • 6
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-07-05
    IIF 82 - Director → ME
    icon of calendar 2019-07-09 ~ 2022-08-17
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2022-07-31
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FRESH START SUPPORT LTD - 2021-04-06
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    icon of address 20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2024-07-20
    IIF 52 - Director → ME
    icon of calendar 2019-08-19 ~ 2021-04-04
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-04-01
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-08-19 ~ 2021-05-11
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SALAFI INDEPENDENT SCHOOL - 2017-06-08
    icon of address 472 Coventry Road, Small Heath, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,509 GBP2024-07-31
    Officer
    icon of calendar 2014-06-26 ~ 2017-06-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 31 - Has significant influence or control OE
  • 9
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    icon of address Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2022-02-03
    IIF 106 - Director → ME
  • 10
    icon of address 142 Penarth Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,302 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2021-04-23
    IIF 49 - Director → ME
  • 11
    icon of address 32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-01
    IIF 72 - Director → ME
  • 12
    icon of address 63 The Oval, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2020-02-01
    IIF 108 - Director → ME
  • 13
    icon of address 494 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2014-06-01
    IIF 98 - Director → ME
  • 14
    icon of address Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2023-10-28
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2023-10-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2023-12-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-12-09
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,853 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-10-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 69 Sorby Street, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-03-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-11-18
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-11-18
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.