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

Shafiq, Mohammad

    Related profiles found in government register
  • Shafiq, Mohammad
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Barnsley Business & Innovation Centre, Snydale Road, Cudworth, Barnsley, S72 8RP, England

      IIF 1
    • Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 2
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

      IIF 3
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 4
    • 2, Infirmary Street, Leeds, West Yorkshire, LS1 2JP, England

      IIF 5
    • 6, Wellington Place, Leeds, LS1 4AP, England

      IIF 6
    • Malmarc House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 7
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 10
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 11
    • Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 12
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 13 IIF 14
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 15
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 16 IIF 17
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 18
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 19
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 20
    • 32, Eyre Street, Sheffiels, S1 4QZ, England

      IIF 21
  • Shafiq, Mohammad
    British business owner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5e, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 22
  • Shafiq, Mohammad
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 23
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 24
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 25
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 26
    • The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 27
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 28
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 29
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 30
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 31 IIF 32 IIF 33
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 46
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 47
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 48
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 49 IIF 50
  • Shafiq, Mohammad
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 51
    • 61, Bridge Street, Kington, HR5 3DJ, Wales

      IIF 52
    • 124, City Road, London, EC1V 2NX, England

      IIF 53
    • Unit 5 E, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 54
  • Shafiq, Mohammad
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5-b, Parkway Drive, Sheffield, S9 4WW, England

      IIF 55
  • Shafiq, Mohammed
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 56
  • Shafiq, Mohammad
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Barnsley Business & Innovation Centre, Snydale Road, Cudworth, Barnsley, S72 8RP, England

      IIF 60
    • Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 61
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 62
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 63
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 64
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 65
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 66
    • 2, Infirmary Street, Leeds, West Yorkshire, LS1 2JP

      IIF 67
    • Malmarc House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 68
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 69
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 70
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 71
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 72
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 73
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 74 IIF 75
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 76
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 77
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 78 IIF 79 IIF 80
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 86
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 87
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 88 IIF 89
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 90
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 91 IIF 92 IIF 93
  • Mr Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 108
  • Mr Mohammad Shafiq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    INA MARKETS LTD - 2023-10-06
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 3
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-02-28
    Person with significant control
    2024-06-07 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 4
    DARREN AUSTIN DS LTD - 2023-10-18
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-07-16 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 5
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    2025-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,490 GBP2024-05-31
    Officer
    2022-05-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-05-07 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 7
    24 Lister Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,084 GBP2022-04-30
    Officer
    2024-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,051 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 9
    Unit 5 E Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 54 - Director → ME
  • 10
    Wesley Centre, Blyth Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2024-08-31
    Officer
    2025-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    15 Beacon Way, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2024-02-28
    Officer
    2022-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 12
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 13
    KABABIES LTD - 2023-09-25
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 14
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 15
    Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    2020-06-15 ~ 2020-09-30
    IIF 43 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-09-30
    IIF 102 - Ownership of shares – 75% or more OE
  • 2
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    2020-06-12 ~ 2020-09-30
    IIF 35 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-09-30
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 3
    1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2025-03-31
    Officer
    2024-05-09 ~ 2024-05-09
    IIF 52 - Director → ME
    Person with significant control
    2024-05-09 ~ 2024-05-09
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 4
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    2020-07-05 ~ 2020-10-10
    IIF 34 - Director → ME
    Person with significant control
    2020-07-05 ~ 2020-10-10
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 5
    COFFEE AND CREEM LTD - 2023-10-05
    568 Herries Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,457 GBP2024-06-30
    Officer
    2023-06-30 ~ 2023-06-30
    IIF 41 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-06-30
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 6
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,113 GBP2024-04-30
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 4 - Director → ME
    Person with significant control
    2023-04-10 ~ 2023-04-10
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-11 ~ 2020-09-30
    IIF 40 - Director → ME
    Person with significant control
    2020-07-11 ~ 2020-09-30
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 8
    The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,053 GBP2024-02-28
    Officer
    2023-05-12 ~ 2023-05-12
    IIF 27 - Director → ME
  • 9
    249a Fulwood Road, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    6,559 GBP2022-12-31
    Officer
    2018-12-21 ~ 2018-12-21
    IIF 19 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-20 ~ 2020-09-30
    IIF 37 - Director → ME
    Person with significant control
    2020-07-20 ~ 2020-09-30
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 11
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-16 ~ 2020-10-01
    IIF 31 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-10-01
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 12
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    2024-06-07 ~ 2024-06-07
    IIF 48 - Director → ME
  • 13
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-18 ~ 2020-09-29
    IIF 32 - Director → ME
    Person with significant control
    2020-07-18 ~ 2020-09-29
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 14
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-08-04 ~ 2020-10-01
    IIF 44 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-10-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 15
    Sugar Mill, Oakhurst Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,333 GBP2020-12-31
    Officer
    2022-05-09 ~ 2022-05-18
    IIF 13 - Director → ME
    2022-04-10 ~ 2022-04-10
    IIF 14 - Director → ME
    Person with significant control
    2022-05-09 ~ 2022-05-18
    IIF 74 - Ownership of shares – 75% or more OE
    2022-04-10 ~ 2022-04-10
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    2023-12-20 ~ 2023-12-20
    IIF 9 - Director → ME
    2025-12-01 ~ 2025-12-01
    IIF 3 - Director → ME
  • 17
    12 Market Place, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,966 GBP2024-08-31
    Officer
    2024-03-21 ~ 2024-09-05
    IIF 24 - Director → ME
    Person with significant control
    2024-03-21 ~ 2024-09-05
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2020-06-10 ~ 2020-09-30
    IIF 39 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-09-30
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 19
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    2023-12-22 ~ 2023-12-22
    IIF 26 - Director → ME
    2023-12-22 ~ 2024-01-31
    IIF 25 - Director → ME
    Person with significant control
    2023-12-22 ~ 2024-01-31
    IIF 64 - Ownership of shares – 75% or more OE
    2023-12-22 ~ 2023-12-22
    IIF 65 - Ownership of shares – 75% or more OE
  • 20
    33 Colston Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,001 GBP2020-09-30
    Officer
    2022-01-04 ~ 2022-01-04
    IIF 17 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-01-04
    IIF 85 - Ownership of shares – 75% or more OE
  • 21
    Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    2022-08-10 ~ 2022-08-10
    IIF 29 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 73 - Ownership of shares – 75% or more OE
  • 22
    37 Batworth Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ 2024-12-05
    IIF 47 - Director → ME
    Person with significant control
    2024-12-05 ~ 2024-12-05
    IIF 88 - Ownership of shares – 75% or more OE
  • 23
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 53 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 24
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 51 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 25
    Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ 2024-02-02
    IIF 30 - Director → ME
    Person with significant control
    2024-02-02 ~ 2024-02-02
    IIF 76 - Ownership of shares – 75% or more OE
  • 26
    WALSTRONG LTD - 2024-01-18
    Fenchurch House, 12 King Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    2025-04-04 ~ 2025-04-04
    IIF 12 - Director → ME
    2023-08-22 ~ 2023-08-22
    IIF 21 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 27
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 50 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 28
    38 Sunbridge Road, Bradford, England
    Active Corporate
    Equity (Company account)
    22,274 GBP2021-03-31
    Officer
    2022-02-04 ~ 2022-06-27
    IIF 23 - Director → ME
    Person with significant control
    2022-02-04 ~ 2022-06-27
    IIF 62 - Ownership of shares – 75% or more OE
  • 29
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,193 GBP2021-09-30
    Officer
    2022-02-13 ~ 2022-02-14
    IIF 20 - Director → ME
    Person with significant control
    2022-02-13 ~ 2022-02-14
    IIF 91 - Ownership of shares – 75% or more OE
  • 30
    180 Staniforth Road, Sheffield, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2025-11-02 ~ 2025-11-02
    IIF 16 - Director → ME
    Person with significant control
    2025-11-02 ~ 2025-11-02
    IIF 82 - Ownership of shares – 75% or more OE
  • 31
    BESTWAY HAULAGE LIMITED - 2016-02-04
    3 Nowill Court, Sheffield, England
    Active Corporate
    Equity (Company account)
    90,358 GBP2023-12-31
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 86 - Ownership of shares – 75% or more OE
  • 32
    Wesley Centre, Blyth Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2024-08-31
    Officer
    2024-03-20 ~ 2024-03-21
    IIF 10 - Director → ME
    2024-03-21 ~ 2024-09-05
    IIF 1 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-03-21
    IIF 71 - Ownership of shares – 75% or more OE
    2024-03-21 ~ 2024-09-05
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-31 ~ 2025-11-10
    IIF 59 - Director → ME
    Person with significant control
    2022-10-31 ~ 2025-11-10
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 34
    39-40 Alison Crescent, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,995 GBP2020-07-31
    Officer
    2018-07-04 ~ 2020-10-12
    IIF 56 - Director → ME
    Person with significant control
    2018-07-04 ~ 2020-10-12
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 35
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ 2013-07-12
    IIF 55 - Director → ME
  • 36
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    2025-02-08 ~ 2025-04-06
    IIF 6 - Director → ME
    2023-07-16 ~ 2023-07-16
    IIF 33 - Director → ME
    Person with significant control
    2025-02-08 ~ 2025-04-06
    IIF 96 - Ownership of shares – 75% or more OE
    2023-07-16 ~ 2023-07-16
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 37
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ 2024-02-10
    IIF 49 - Director → ME
    Person with significant control
    2024-02-10 ~ 2024-02-10
    IIF 92 - Ownership of shares – 75% or more OE
  • 38
    2a Connaught Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 8 - Director → ME
    Person with significant control
    2023-08-31 ~ 2023-12-31
    IIF 70 - 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.