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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hamza Mohamed

    Related profiles found in government register
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in England

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

      IIF 1
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 2
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 3 IIF 4
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 5
    • 130, Old Street, London, EC1V 9BD, England

      IIF 6
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

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

      IIF 8 IIF 9
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 10
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 11
  • Hamza Mohamed
    British born in May 1994

    Resident in England

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

      IIF 12
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

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

      IIF 13
  • Musa, Mohamed
    British company director born in January 1983

    Resident in England

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

      IIF 14
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 15
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 16
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 17
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 18
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 19 IIF 20
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 21
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 27
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 28
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 29
  • Musa, Mohamed
    British director born in January 1983

    Resident in England

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

      IIF 30
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 31
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 32
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

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

      IIF 34
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

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

      IIF 35
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 36
    • 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 37 IIF 38
    • 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 39
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 40
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 41
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 42
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 43
    • 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 44
    • 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 45
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 46
    • Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 47
  • Musa, Mohamed
    British teacher born in January 1983

    Resident in England

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

      IIF 48
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 49
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

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

      IIF 50
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

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

      IIF 52
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 53
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 54
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 55 IIF 56
  • Mohamed, Hamza
    British director born in May 1994

    Resident in England

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

      IIF 57
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 58
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 59
    • 130, Old Street, London, EC1V 9BD, England

      IIF 60
    • 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 61
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 62
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 63
  • Mr Mohamed Musa
    British born in January 1983

    Resident in England

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

      IIF 64
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 65
    • 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 66
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 67
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 68
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 69
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 70
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 71 IIF 72 IIF 73
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 74
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 75
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 76
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Unit 1, Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, United Kingdom

      IIF 80
    • Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 81
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 82
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 83
    • 5, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 84
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 85
    • 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 86
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 87
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 88
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 89
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 90
    • Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 91
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 92
  • Mr Mohammed Mousaf Ahmed
    British born in November 1973

    Resident in England

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

      IIF 93
  • Ahmed, Mohammed Mousaf
    British headteacher born in November 1973

    Resident in England

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

      IIF 94
  • Mohamed, Hamza
    born in May 1994

    Resident in England

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

      IIF 95
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in United Kingdom

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

      IIF 96
    • 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 97
    • Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 98
    • 3rd, Floor Burngreave Vestry Hall, 2 Burngreave Road, Sheffield, S3 9DD, England

      IIF 99
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 100
  • Mohamed, Hamza
    British entrepreneur born in May 1994

    Resident in United Kingdom

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

      IIF 101
    • 41, Torksey Road, Sheffield, S5 6LB

      IIF 102
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 103
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 104 IIF 105
  • Mr Mohamed Musa
    British born in January 1983

    Resident in United Kingdom

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

      IIF 106
  • Nasraddin, Adem Mustafa Mohamed
    British account sales manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 107
  • Nasraddin, Adem Mustafa Mohamed
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 108 IIF 109
  • Nasraddin, Adem Mustafa Mohamed
    British director born in December 1986

    Resident in England

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

      IIF 110
    • 17b Waldram Park Road, London, SE23 2PW, United Kingdom

      IIF 111
    • 236, North End Road, London, W14 9NU, England

      IIF 112 IIF 113
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 114
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 115
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 116
  • Nasraddin, Adem Mustafa Mohamed
    British research and services consultant born in December 1986

    Resident in England

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

      IIF 117
  • Dr Mohamed Musa
    British born in January 1988

    Resident in United Kingdom

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

      IIF 118
  • Musa, Mohamed, Dr
    British software architect born in January 1988

    Resident in United Kingdom

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

      IIF 119
  • Mohamed, Hamza Awil Musa
    British director born in May 1994

    Resident in United Kingdom

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

      IIF 120
    • 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 121
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 122
    • 63, The Oval, Sheffield, S5 6SN, England

      IIF 123
    • 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 124
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 125
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

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

      IIF 126
  • Mohamed, Hamza

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

      IIF 127
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in United Kingdom

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

      IIF 128
    • 236, North End Road, London, W14 9NU, England

      IIF 129 IIF 130
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 131
child relation
Offspring entities and appointments
Active 61
  • 1
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    AL AMANAH RELIEF LIMITED - 2021-01-20
    Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    7,597 GBP2020-07-31
    Officer
    2021-04-13 ~ dissolved
    IIF 110 - director → ME
  • 3
    666 Ground Floor, Fulham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 116 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 4
    236 North End Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 112 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 5
    236 North End Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 6
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    905 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    109 Brunswick Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 10
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    TEULU CARE LIMITED - 2024-09-02
    TEULE CARE LIMITED - 2023-07-27
    Unit 1 Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 12
    41 Torksey Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    342a Summer Lane, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 61 - director → ME
  • 14
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 109 - director → ME
    Person with significant control
    2025-04-14 ~ now
    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
    IIF 104 - Right to appoint or remove directorsOE
  • 15
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 108 - director → ME
    Person with significant control
    2025-04-11 ~ 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
    IIF 105 - Right to appoint or remove directorsOE
  • 16
    41 Torksey Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    283-291 Wandsworth Road, London, England
    Corporate (9 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2024-10-20 ~ now
    IIF 107 - director → ME
  • 18
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Person with significant control
    2019-07-09 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,135 GBP2023-08-31
    Officer
    2023-08-10 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-07-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    2023-04-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 20
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Corporate (3 parents)
    Officer
    2024-02-16 ~ now
    IIF 55 - director → ME
  • 21
    Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 126 - director → ME
  • 22
    29a Wicker, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 23
    350 Summer Lane, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 38 - director → ME
  • 24
    Office 1 47 Green Lane, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,430 GBP2023-08-31
    Officer
    2019-08-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    Centre For Life, 8 Stubbin Lane, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 47 - director → ME
  • 26
    109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 27
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-02-03 ~ dissolved
    IIF 54 - director → ME
    2020-03-05 ~ dissolved
    IIF 127 - secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    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
  • 28
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 29
    350 Summer Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 37 - director → ME
  • 30
    109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 44 - director → ME
  • 31
    239-241 Kennington Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -86,932 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 111 - director → ME
  • 32
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,513 GBP2023-10-31
    Officer
    2014-11-25 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 33
    7 Greenfield Crescent, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 97 - director → ME
  • 34
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 25 - director → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 119 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 36
    5 Mitcham Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 37
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 38
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2023-12-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 39
    W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 40
    QANUUN SERVICES LIMITED - 2021-04-09
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -10,807 GBP2023-06-30
    Officer
    2017-06-12 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 41
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-06-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 42
    17b Waldram Park Road, Forest Hill, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,670 GBP2023-09-30
    Officer
    2019-09-18 ~ now
    IIF 117 - director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 43
    2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 64 - Right to appoint or remove directorsOE
  • 44
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 22 - director → ME
  • 45
    342a Summer Lane, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 35 - director → ME
  • 46
    SMART KIDS LEARNING LTD - 2022-02-11
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,130 GBP2024-01-31
    Officer
    2015-01-02 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 47
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 48
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 49
    2 Cannon Hill Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 14 - director → ME
  • 50
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 73 - Right to appoint or remove directorsOE
  • 51
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 52
    2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    496,626 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 48 - director → ME
  • 53
    Unit 4 37 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 54
    185 Verdon Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 45 - director → ME
  • 55
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 56
    24-26 Regent Place, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 57
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-07-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 58
    59 Wills Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 39 - director → ME
  • 59
    94 Primrose Avenue, Sheffield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,854 GBP2023-11-30
    Officer
    2024-09-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 88 - Right to appoint or remove directorsOE
  • 60
    41 Torksey Road, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 102 - director → ME
  • 61
    465 Coventry Road, Small Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-11-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 106 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2016-11-23 ~ 2017-05-06
    IIF 95 - llp-member → ME
  • 2
    Unit 1, 93 High Street, Digbeth, Birmingham, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,914 GBP2023-12-31
    Officer
    2013-12-02 ~ 2015-03-25
    IIF 98 - director → ME
  • 3
    332 Old Marylebone Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    373,137 GBP2023-06-30
    Officer
    2022-07-01 ~ 2024-03-10
    IIF 115 - director → ME
    Person with significant control
    2022-07-01 ~ 2024-03-01
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
  • 4
    Aizlewood Business Centre, Nursery Street, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    -7,764 GBP2023-03-31
    Officer
    2012-02-09 ~ 2014-08-31
    IIF 99 - director → ME
  • 5
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 101 - director → ME
  • 6
    COMMUNITY SUPPORT SERVICES LIMITED - 2023-12-28
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Corporate (3 parents)
    Person with significant control
    2023-03-09 ~ 2023-12-13
    IIF 82 - Right to appoint or remove directors OE
  • 7
    283-291 Wandsworth Road, London, England
    Corporate (9 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2022-06-19 ~ 2022-09-26
    IIF 114 - director → ME
  • 8
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    2019-07-09 ~ 2022-08-17
    IIF 34 - director → ME
    2019-07-09 ~ 2024-07-05
    IIF 63 - director → ME
    Person with significant control
    2019-07-09 ~ 2022-07-31
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 9
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,135 GBP2023-08-31
    Officer
    2019-08-19 ~ 2021-04-04
    IIF 125 - director → ME
    2019-08-19 ~ 2024-07-20
    IIF 33 - director → ME
    Person with significant control
    2019-08-19 ~ 2021-04-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    2019-08-19 ~ 2021-05-11
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 10
    SALAFI INDEPENDENT SCHOOL - 2017-06-08
    472 Coventry Road, Small Heath, Birmingham
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    54,544 GBP2023-07-31
    Officer
    2014-06-26 ~ 2017-06-30
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 93 - Has significant influence or control OE
  • 11
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-05 ~ 2022-02-03
    IIF 121 - director → ME
  • 12
    142 Penarth Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    148,972 GBP2022-03-31
    Officer
    2020-12-10 ~ 2021-04-23
    IIF 30 - director → ME
  • 13
    32 Grimesthorpe Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ 2016-06-01
    IIF 53 - director → ME
  • 14
    63 The Oval, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-01 ~ 2020-02-01
    IIF 123 - director → ME
  • 15
    494 Coventry Road, Small Heath, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-11-22 ~ 2014-06-01
    IIF 96 - director → ME
  • 16
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2019-03-05 ~ 2023-10-28
    IIF 32 - director → ME
    Person with significant control
    2019-03-05 ~ 2023-10-23
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 17
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-17 ~ 2023-12-09
    IIF 23 - director → ME
    Person with significant control
    2022-06-17 ~ 2023-12-09
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 18
    Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -31,853 GBP2023-08-31
    Person with significant control
    2019-08-19 ~ 2020-10-20
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 19
    69 Sorby Street, Sheffield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    2019-10-16 ~ 2020-03-01
    IIF 124 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    465 Coventry Road, Small Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ 2024-11-18
    IIF 50 - director → ME
    Person with significant control
    2023-03-23 ~ 2024-11-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.