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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Majid, Deraz

    Related profiles found in government register
  • Majid, Deraz
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 2 IIF 3
    • 23, St John St, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 4 IIF 5
    • 23, Saint John Street, Stoke-on-trent, ST1 2HP, England

      IIF 6
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 7
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 8
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 9
  • Majid, Deraz
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 10
  • Majid, Deraz
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • 23, Saint John Street, Hanley, Stoke On Trent, ST1 2HP, England

      IIF 13
    • 23, St John Street, Stoke On Trent, Staffordshire, ST1 2HP, United Kingdom

      IIF 14
    • Auto Vent Building, Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, United Kingdom

      IIF 15
    • Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 16
    • Unit 26, Newfield Ind Estate, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 17
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 18
  • Majid, Deraz
    Britsih director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St John Street, Hanley, Stoke On Trent, Staffordshire, ST1 2HP, England

      IIF 19
  • Mahjeed, Drayz
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 20
    • The Civil Engineers Ltd, 510 King Street, Stoke On Trent, ST3 1EL, England

      IIF 21
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 22
  • Mahjeed, Drayz
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 23
  • Mahjeed, Drayz
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 24
    • 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, United Kingdom

      IIF 25
    • Auto Vent Building, Ground Floor, Sandbach Road, Cobridge, Stoke On Trent, ST6 2DG, England

      IIF 26
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 27
  • Mahjeed, Drayz
    British engineer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 28
  • Mahjeed, Drayz
    British engineering director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 29
  • Mahjeed, Drayz
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 30
  • Mahjeed, Drayz
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 31
  • Mahjeed, Drayz
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 32
  • Mr Deraz Majid
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
    • 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 36
    • 23, St John St, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 37 IIF 38
    • Auto Vent Building, Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, United Kingdom

      IIF 39
    • Unit 26, Newfield Ind Estate, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 40
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 41
    • 23, Saint John Street, Stoke-on-trent, ST1 2HP, England

      IIF 42
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 43
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 44 IIF 45
    • 14 Porlock Grove, Porlock Grove, Trentham And Hanford, Staffordshire, ST4 8TN, United Kingdom

      IIF 46
  • Mr Deraz Majid
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 47
  • Mr Drayz Mahjeed
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 48
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 49
    • Auto Vent Building, Ground Floor, Sandbach Road, Cobridge, Stoke On Trent, ST6 2DG, England

      IIF 50
    • Autovent Building, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, England

      IIF 51
    • Unit, 26 Newfield Industrial Estate, Stoke On Trent, ST6 5PD, United Kingdom

      IIF 52
    • Unit 26f, High Street, Stoke On Trent, ST6 5PD, England

      IIF 53
    • 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 54
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 55
  • Mr Drayz Mahjeed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 56
  • Mr Drayz Mahjeed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 57
  • Mrs Tanzeela Majid
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Hanley, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 58
  • Mahjeed, Drayz
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 59
  • Mahjeed, Dryaz
    United Kingdom born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 60
  • Majid, Tanzeela
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 61
    • 14, Porlock Grove, Trentham, ST4 8TN, United Kingdom

      IIF 62
  • Mr Deraz Majid
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 63
  • Mr Drayz Mahjeed
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 64
  • Mr Dryaz Mahjeed
    United Kingdom born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 65
child relation
Offspring entities and appointments 27
  • 1
    BUSINESS MOTION LTD
    09155425
    14 Porlock Grove, Trentham, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 61 - Director → ME
  • 2
    CATWALK EXCLUSIVE LTD
    10410082
    14 Porlock Grove Trentham, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    CIVIL ENGINEER WORKS LTD
    - now 11247862
    FLY ME AWAY LTD
    - 2024-03-02 11247862
    23 St John St, St John St, Stoke On Trent, England
    Active Corporate (6 parents)
    Officer
    2018-03-10 ~ 2020-01-01
    IIF 3 - Director → ME
    2020-01-01 ~ 2025-01-01
    IIF 2 - Director → ME
    Person with significant control
    2018-03-10 ~ 2025-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    CIVIL ENGINEERING ACADEMY LIMITED
    - now 11293663 10328937... (more)
    BISMILLAH BRAND LTD
    - 2023-01-20 11293663
    FAST EMERGENCY REPAIRS LTD
    - 2022-06-08 11293663
    23 St John Street, Stoke-on-trent, England
    Dissolved Corporate (7 parents)
    Officer
    2022-06-07 ~ 2022-12-21
    IIF 23 - Director → ME
    2023-02-01 ~ dissolved
    IIF 14 - Director → ME
    2019-02-25 ~ 2019-07-06
    IIF 10 - Director → ME
    Person with significant control
    2022-06-07 ~ 2021-12-16
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Has significant influence or control OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    2019-02-25 ~ 2019-02-25
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 5
    CIVIL ENGINEERING ACADEMY LTD
    10328937 11293663... (more)
    Unit 26 Newfield Ind Estate, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ 2020-04-16
    IIF 24 - Director → ME
    2016-08-15 ~ 2016-08-16
    IIF 32 - Director → ME
    2016-08-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-15 ~ 2016-08-16
    IIF 57 - Ownership of shares – 75% or more OE
    2016-08-15 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 6
    CIVIL ENGINEERING ACADEMY LTD
    16482189 11293663... (more)
    510 King Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 7
    CONCRETE RECRUITMENT LTD
    10868870
    Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    CROWN ENFORCEMENT LTD
    10364713
    Auto Vent Building Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    DREAM MACHINE CAR HIRE LIMITED
    08644812
    14 Porlock Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 27 - Director → ME
  • 10
    GO ACCOUNTANTS LTD
    10831838
    42 Mynors Street, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-01 ~ 2023-01-01
    IIF 59 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-01-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    GO GREEN PRIVATE HIRE LTD
    08390595
    8 Wellington Street, Hanley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-09 ~ 2014-04-16
    IIF 25 - Director → ME
  • 12
    GO MORTGAGE BROKERS LTD
    11717172
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    HELPING HANDS OF STOKE LTD
    11715044
    4385, 11715044: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ 2019-01-01
    IIF 12 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-01-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    KNIGHTSBRIDGE MORTGAGES LTD
    11677761
    23 23, Saint John Street, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    PENTAGON SECURITY FORCE LTD
    09390781 12475009
    Autovent Building, Sandbach Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-08 ~ 2019-12-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 16
    PRECISION CIVIL ENGINEERS LTD
    10050459
    Unit 26 High Street, Stoke-on-trent, England
    Dissolved Corporate (9 parents)
    Officer
    2016-03-08 ~ 2018-03-10
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-10
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control OE
  • 17
    SECURE RESOURCE SOLUTIONS LTD
    10021655
    14 Porlock Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 28 - Director → ME
  • 18
    SIA TRAINING COURSES LTD
    10051618
    Autovent Building, Sandbach Road, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Person with significant control
    2017-03-01 ~ 2019-12-01
    IIF 51 - Has significant influence or control OE
  • 19
    STAFF RECRUITMENT AGENCY LTD
    - now 10561542
    LUV FOOD ONLINE LTD
    - 2023-07-17 10561542
    HALAL AISLE LTD
    - 2023-01-03 10561542
    CIS ACCOUNTANTS LTD
    - 2022-06-07 10561542
    23 St. John Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2017-01-12 ~ 2020-02-02
    IIF 60 - Director → ME
    2022-06-07 ~ 2022-06-07
    IIF 9 - Director → ME
    2024-04-01 ~ 2024-09-24
    IIF 6 - Director → ME
    Person with significant control
    2017-01-12 ~ 2020-01-01
    IIF 65 - Ownership of shares – 75% or more OE
    2022-01-01 ~ 2023-01-25
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    IIF 41 - Has significant influence or control OE
  • 20
    STAFFORDSHIRE SECURITY SERVICE LTD
    07207279 11654692... (more)
    23 St John Street, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-20 ~ 2011-06-08
    IIF 19 - Director → ME
  • 21
    THE BUILDER BOYS LTD
    16589755
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ 2025-07-17
    IIF 1 - Director → ME
    Person with significant control
    2025-07-17 ~ 2025-07-17
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    THE CIVIL ENGINEERS LTD
    - now 10410205
    DANNY B LTD
    - 2023-07-17 10410205
    DRAYZ LTD
    - 2019-03-30 10410205
    The Civil Engineers Ltd, 510 King Street, Stoke On Trent, England
    Active Corporate (71 parents)
    Officer
    2016-10-04 ~ 2018-05-14
    IIF 20 - Director → ME
    2018-05-14 ~ 2018-06-03
    IIF 30 - Director → ME
    2019-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-10-04 ~ 2018-06-03
    IIF 49 - Ownership of shares – 75% or more OE
    2022-07-20 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trust OE
  • 23
    TRAINING COURSE ACADEMY LTD
    11715020
    14 Porlock Grove, Hanley, Trentham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 62 - Director → ME
    2018-12-06 ~ 2018-12-06
    IIF 13 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    UNITED CPS LTD
    - now 11247182
    FLY AWAY LTD
    - 2019-04-05 11247182
    510 King Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (39 parents)
    Officer
    2019-03-01 ~ 2023-01-10
    IIF 5 - Director → ME
    2018-03-10 ~ 2020-01-01
    IIF 4 - Director → ME
    Person with significant control
    2023-09-01 ~ 2025-01-10
    IIF 46 - Has significant influence or control OE
    2018-03-10 ~ 2020-01-01
    IIF 37 - Ownership of shares – 75% or more OE
    2021-03-10 ~ 2023-02-09
    IIF 38 - Has significant influence or control OE
  • 25
    UNITED SRA LTD - now
    KILLER RECORDS LTD
    - 2024-03-02 12183916
    23 St. John Street, Stoke-on-trent, England
    Active Corporate (7 parents)
    Officer
    2019-09-02 ~ 2019-09-02
    IIF 7 - Director → ME
    Person with significant control
    2019-09-02 ~ 2019-09-02
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    WANTED LTD
    16788929
    23 Saint John Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ 2025-10-16
    IIF 8 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-16
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 27
    WHIPLASH COMPENSATION LTD
    10376795
    Auto Vent Building, Ground Floor Sandbach Road, Cobridge, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 50 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.