logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Akram, Mohammed

    Related profiles found in government register
  • Akram, Mohammed

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

      IIF 1
    • 67 Dorchester Road, Solihull, West Midlands, B91 1LJ

      IIF 2 IIF 3
  • Akram, Mohammed
    British

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

      IIF 4
  • Akram, Mohammed
    British solicitor

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

      IIF 5 IIF 6
  • Akram, Mohammed
    born in November 1958

    Resident in England

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

      IIF 7
  • Akram, Mohammed
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • No 7 The 3b, The 3b Business Village, Alexandra Road, Handsworth, Birmingham, West Midlands, B21 0PD, United Kingdom

      IIF 8
    • Isfryn Cottage, Llannefydd, Denbigh, Clwyd, LL16 5DY, Wales

      IIF 9
    • 1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire, ST5 1TT

      IIF 10
    • Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire, ST5 1TT

      IIF 11 IIF 12
    • 67, Dorchester Road, Solihull, B91 1LJ, England

      IIF 13
  • Akram, Mohammed
    British solicitor born in November 1958

    Resident in England

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

    Resident in England

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

      IIF 71 IIF 72
  • Akram, Mohammed
    British solictor born in November 1958

    Resident in England

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

      IIF 73
  • Akram, Mohammed
    British director born in November 1959

    Resident in England

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

      IIF 74
  • Akram, Mohammed
    British solicitor born in November 1959

    Resident in England

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

      IIF 75
    • 67, Dorchester Road, Solihull, West Midlands, B91 1LJ, United Kingdom

      IIF 76
  • Akram, Mohammad
    British director born in November 1958

    Resident in England

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

      IIF 77
    • 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, England

      IIF 78
  • Akram, Mohammad
    British property investor born in November 1958

    Resident in England

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

      IIF 79
  • Akram, Kassim
    British born in November 1985

    Resident in England

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

      IIF 80
  • Akram, Mohammad
    British born in November 1958

    Resident in United Kingdom

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

      IIF 81
    • 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, United Kingdom

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

    Resident in United Kingdom

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

      IIF 83
  • Akram, Mohammad
    British director born in November 1958

    Resident in United Kingdom

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

      IIF 84
  • Akram, Mohammed
    British born in November 1958

    Resident in United Kingdom

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

      IIF 85
    • 172, Legrams Lane, Bradford, W Yorks, BD7 2EB

      IIF 86
  • Akram, Mohammed
    British company director born in November 1958

    Resident in United Kingdom

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

      IIF 87
  • Akram, Mohammad Kassim
    British born in November 1985

    Resident in England

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

      IIF 88
  • Mr Kassim Akram
    British born in November 1985

    Resident in England

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

      IIF 89
  • Mr Mohamed Akram
    British born in November 1958

    Resident in England

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

      IIF 90
  • Mr Mohammed Akram
    British born in November 1958

    Resident in England

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

      IIF 91
  • Mr Mohammed Akram
    British born in November 1959

    Resident in England

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

      IIF 92
  • Mr Mohammad Akram
    British born in November 1958

    Resident in England

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

      IIF 93
    • 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 94 IIF 95
  • Mr Akram Mohammad
    British born in April 1968

    Resident in United Kingdom

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

      IIF 96
  • Mr. Mohammad Akram
    British born in November 1958

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 98 IIF 99
  • Mohammad Akram
    British born in November 1958

    Resident in United Kingdom

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

      IIF 100 IIF 101
  • Mr Mohammed Akram
    British born in November 1958

    Resident in United Kingdom

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

      IIF 102
    • 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 103
    • 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

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

    Resident in England

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

      IIF 105
  • Mohammad Kassim Akram
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Kassim Akram
    British born in November 1985

    Resident in United Kingdom

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

      IIF 109
child relation
Offspring entities and appointments
Active 12
  • 1
    67 Dorchester Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2023-04-30
    Officer
    2017-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 2
    306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 83 - Director → ME
  • 3
    306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,539,015 GBP2024-02-29
    Officer
    2010-11-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 104 - Has significant influence or controlOE
  • 4
    306 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    799-801 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 95 - Right to appoint or remove directorsOE
  • 6
    8 Warren Avenue, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 7
    C/o, 67 Dorchester Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ dissolved
    IIF 68 - Director → ME
  • 8
    24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2024-09-30
    Officer
    2021-12-03 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 11
    SV STAR LIMITED
    - now
    Other registered number: 07931661
    MOZLIANOS LIMITED - 2013-02-25
    67 Dorchester Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 75 - Director → ME
  • 12
    24 Church Lane Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2025-11-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
Ceased 75
  • 1
    AEROTHERM HOLDINGS LIMITED - 2010-03-25
    HAJCO 366 LIMITED - 2008-09-11
    6 Ridge House Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-24 ~ 2008-09-08
    IIF 56 - Director → ME
  • 2
    308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2014-03-31 ~ 2014-06-02
    IIF 15 - Director → ME
    2014-03-31 ~ 2014-06-02
    IIF 1 - Secretary → ME
  • 3
    799-801 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-10-10 ~ 2025-01-13
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,104,674 GBP2025-03-31
    Officer
    2013-01-20 ~ 2023-07-01
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-06-26
    IIF 90 - Ownership of shares – 75% or more OE
  • 5
    HAJCO 369 LIMITED - 2009-07-03
    Related registration: 06844170
    70-72 Handsworth Wood Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2024-03-31
    Officer
    2008-06-24 ~ 2009-06-30
    IIF 51 - Director → ME
  • 6
    CARAVANS BY ACTIVE LEISURE LIMITED
    - now
    Other registered number: 14888540
    HAJCO 404 LIMITED - 2010-06-09
    Active Leisure Leek New Road (a53), Milton, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    277,087 GBP2024-12-31
    Officer
    2009-07-15 ~ 2010-05-12
    IIF 43 - Director → ME
  • 7
    HALLP HAJCO 031 LIMITED - 2012-06-07
    Related registration: 07261367
    Trentside Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2011-10-10 ~ 2012-04-02
    IIF 69 - Director → ME
  • 8
    129 Springfield Road, Moseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,980 GBP2019-09-30
    Officer
    2016-09-09 ~ 2017-03-04
    IIF 76 - Director → ME
  • 9
    HALLP HAJCO 023 LIMITED - 2011-06-23
    Cmhpl Ltd, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,393 GBP2017-12-31
    Officer
    2010-11-04 ~ 2011-06-22
    IIF 26 - Director → ME
  • 10
    HAJCO 403 LIMITED - 2009-12-17
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,926 GBP2024-12-31
    Officer
    2009-07-15 ~ 2009-12-14
    IIF 47 - Director → ME
  • 11
    799-801 Commercial Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,406 GBP2024-08-31
    Officer
    2021-07-03 ~ 2021-07-03
    IIF 78 - Director → ME
  • 12
    HALLP HAJCO 007 LIMITED - 2010-03-31
    19 Lime Avenue, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2022-02-28
    Officer
    2010-02-06 ~ 2010-03-25
    IIF 21 - Director → ME
  • 13
    HALLP HAJCO 006 LIMITED - 2010-03-16
    Acorn Cottage Broad Lane, Stapeley, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-06 ~ 2010-03-10
    IIF 70 - Director → ME
  • 14
    HAJCO 389 LIMITED - 2009-06-15
    Unit 11b Stockwith Park Stockwith Road, Misterton, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,704,820 GBP2024-03-31
    Officer
    2009-03-11 ~ 2009-06-29
    IIF 11 - Director → ME
  • 15
    HALLP HAJCO 005 LIMITED - 2010-06-30
    The Brick Works Brick Kiln Lane, Basford, Stoke-on-trent, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    101,746 GBP2021-06-30
    Officer
    2010-01-28 ~ 2010-03-25
    IIF 27 - Director → ME
  • 16
    FHFI LTD
    - now
    HAJCO 373 LIMITED - 2009-04-08
    Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-10-24 ~ 2009-04-06
    IIF 46 - Director → ME
  • 17
    HALLP HAJCO 012 LIMITED - 2010-10-22
    Related registration: 07430052
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-21 ~ 2010-10-12
    IIF 38 - Director → ME
  • 18
    Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2013-11-26 ~ 2014-02-03
    IIF 9 - Director → ME
  • 19
    HAJCO 393 LIMITED - 2009-07-16
    Related registration: 06131116
    P J Goodwin, 4 Beechwood Drive, Alsager, Stoke-on-trent, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-11 ~ 2009-08-24
    IIF 45 - Director → ME
  • 20
    HALLP HAJCO 011 LIMITED - 2010-06-08
    4 Barn Close, Castle Donington, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    73,782 GBP2024-05-31
    Officer
    2010-05-21 ~ 2010-06-01
    IIF 32 - Director → ME
  • 21
    GARDEN OF REMEMBRANCE LIMITED
    - now
    Other registered number: 04935898
    HALLP HAJCO 026 LIMITED - 2011-09-22
    Garden Of Remembrance Spring Garden Road, Longton, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,277,099 GBP2024-03-30
    Officer
    2011-06-23 ~ 2011-09-20
    IIF 34 - Director → ME
  • 22
    HALLP HAJCO 015 LIMITED - 2010-10-06
    Carney Solicitors, Bishops Chambers, Gitana Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-05-21 ~ 2010-10-01
    IIF 37 - Director → ME
  • 23
    HALLP HAJCO 009 LIMITED - 2010-05-05
    1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-06 ~ 2012-10-31
    IIF 73 - Director → ME
  • 24
    HACKING ASHTON LIMITED LIABILITY PARTNERSHIP - 2004-09-01
    35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2004-05-01 ~ 2012-10-31
    IIF 7 - LLP Designated Member → ME
  • 25
    262 Uttoxeter Road, Blythe Bridge, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,708 GBP2024-06-30
    Officer
    2008-06-24 ~ 2008-08-21
    IIF 44 - Director → ME
  • 26
    Dean Statham, Accountants, 29 King Street, Newcastle, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2008-10-24 ~ 2009-03-31
    IIF 12 - Director → ME
  • 27
    HAJCO 391 LIMITED
    Other registered number: 05634654
    Meriden House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2009-03-11 ~ 2009-06-09
    IIF 57 - Director → ME
  • 28
    Wheel Green Farm, Bridgemere, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,851 GBP2017-02-28
    Officer
    2009-07-15 ~ 2009-12-04
    IIF 48 - Director → ME
  • 29
    Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    2005-09-27 ~ 2012-10-31
    IIF 67 - Director → ME
    2006-04-19 ~ 2007-11-08
    IIF 5 - Secretary → ME
  • 30
    HAJCO 209 LIMITED - 2000-04-19
    Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2005-09-27 ~ 2012-10-31
    IIF 66 - Director → ME
    2006-04-19 ~ 2007-11-08
    IIF 6 - Secretary → ME
  • 31
    1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ 2012-10-31
    IIF 24 - Director → ME
  • 32
    1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ 2012-11-01
    IIF 28 - Director → ME
  • 33
    1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ 2012-11-01
    IIF 36 - Director → ME
  • 34
    1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-28 ~ 2012-10-31
    IIF 25 - Director → ME
  • 35
    HALLP HAJCO 010 LIMITED - 2010-05-20
    1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2010-02-06 ~ 2012-10-31
    IIF 19 - Director → ME
  • 36
    HAJCO 364 LIMITED - 2008-07-24
    Unit 2 Craven Court Craven Arms Business Park, Stokewood Road, Craven Arms, Shropshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -338,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-06-24 ~ 2008-08-13
    IIF 65 - Director → ME
  • 37
    HALLP HAJCO 013 LIMITED - 2011-08-04
    Related registration: 07803277
    C/o Insulated Tools, Charlwoods Road, East Grinstead, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,898 GBP2025-03-31
    Officer
    2010-05-21 ~ 2010-11-18
    IIF 23 - Director → ME
  • 38
    HAJCO 390 LIMITED - 2009-06-03
    15 Trinity Drive, Stone, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,516 GBP2025-03-31
    Officer
    2009-03-11 ~ 2009-05-14
    IIF 64 - Director → ME
  • 39
    PROPERTY PARTNERS ABROAD LIMITED - 2009-03-12
    HAJCO 370 LIMITED - 2008-11-12
    Holland House 1-5, Oakfield, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-24 ~ 2008-10-23
    IIF 60 - Director → ME
  • 40
    FREIGHT SOLUTIONS SCOTLAND LIMITED - 2011-11-03
    HAJCO 396 LIMITED - 2009-10-01
    Related registration: 06628328
    Cygnus Point, Black Country New Road, West Bromwich
    Active Corporate (6 parents)
    Equity (Company account)
    2,587,595 GBP2024-03-31
    Officer
    2009-03-11 ~ 2009-09-10
    IIF 62 - Director → ME
  • 41
    HAJCO 377 LIMITED - 2009-02-27
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-24 ~ 2009-02-16
    IIF 63 - Director → ME
  • 42
    JESSE SHIRLEY LIMITED
    - now
    Other registered number: 06732703
    HALLP HAJCO 032 LIMITED - 2012-06-14
    1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ 2012-06-11
    IIF 33 - Director → ME
  • 43
    JESSE SHIRLEY LIMITED - 2012-06-14
    Related registration: 07803367
    HAJCO 379 LIMITED - 2009-04-08
    HAJCO 379 LIMITED - 2009-03-31
    C/o Rsm Tenon Recovery 1 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2008-10-24 ~ 2009-02-17
    IIF 55 - Director → ME
  • 44
    24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2024-09-30
    Officer
    2020-09-24 ~ 2021-12-03
    IIF 84 - Director → ME
    Person with significant control
    2020-09-24 ~ 2021-12-03
    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
    2024-04-15 ~ 2025-06-18
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-12-03 ~ 2024-04-15
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    HALLP HAJCO 024 LIMITED - 2011-08-02
    129 Springfield Road, Moseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,720 GBP2017-03-31
    Officer
    2010-11-04 ~ 2011-07-27
    IIF 41 - Director → ME
  • 46
    LIQUID RUBBER SALES LTD - 2017-03-28
    HAJCO 402 LIMITED - 2009-12-24
    - Prees Green, Nr. Whitchurch, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,351 GBP2024-12-31
    Officer
    2009-07-15 ~ 2009-12-14
    IIF 50 - Director → ME
  • 47
    HALLP HAJCO 025 LIMITED - 2011-09-21
    Unit 3 Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-11-04 ~ 2011-09-19
    IIF 72 - Director → ME
  • 48
    HAJCO 375 LIMITED - 2009-03-17
    Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2009-03-10
    IIF 42 - Director → ME
  • 49
    HALLP HAJCO 002 LIMITED - 2010-04-07
    Related registrations: 07139294, 07321508, 07680705
    Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-01-28 ~ 2010-03-30
    IIF 39 - Director → ME
  • 50
    HALLP HAJCO 003 LIMITED - 2010-04-08
    Related registrations: 07139177, 07321508, 07680705
    Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,325,043 GBP2023-03-31
    Officer
    2010-01-28 ~ 2010-03-30
    IIF 29 - Director → ME
  • 51
    24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2024-11-30
    Officer
    2021-05-10 ~ 2021-11-18
    IIF 77 - Director → ME
    Person with significant control
    2021-11-18 ~ 2023-12-15
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    2023-12-15 ~ 2025-06-18
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-10 ~ 2021-11-18
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -238,986 GBP2024-04-24
    Officer
    2008-01-16 ~ 2008-08-18
    IIF 4 - Secretary → ME
  • 53
    HAJCO 339 LIMITED - 2008-09-02
    Related registration: 06844258
    Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -211,951 GBP2024-04-24
    Officer
    2007-07-05 ~ 2008-08-18
    IIF 3 - Secretary → ME
  • 54
    IM BIRMINGHAM (133) LIMITED - 2000-04-12
    Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -511,631 GBP2024-04-25
    Officer
    2007-06-26 ~ 2008-08-18
    IIF 2 - Secretary → ME
  • 55
    HALLP HAJCO 016 LIMITED - 2010-10-15
    1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-21 ~ 2012-10-31
    IIF 30 - Director → ME
  • 56
    HAJCO 405 LIMITED - 2010-07-15
    Caenarvon House, 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,938,978 GBP2024-03-31
    Officer
    2009-07-15 ~ 2010-07-09
    IIF 58 - Director → ME
  • 57
    HAJCO 406 LIMITED - 2010-07-19
    Caernarvon House 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,073,293 GBP2024-03-31
    Officer
    2009-07-15 ~ 2010-07-09
    IIF 52 - Director → ME
  • 58
    HAJCO 367 LIMITED - 2009-04-14
    29 Dean Statham, 29 King Street, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,765 GBP2024-03-31
    Officer
    2008-06-24 ~ 2009-03-31
    IIF 54 - Director → ME
  • 59
    EXPRESS ELECTRONIC SERVICES LIMITED - 2009-06-05
    ELECTRONIC ASSEMBLY SERVICES LIMITED - 2008-08-26
    HAJCO 363 LIMITED - 2008-07-21
    7 St John Street, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-06-24 ~ 2008-10-20
    IIF 59 - Director → ME
  • 60
    Bdo Llp 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-02-08 ~ 2006-08-25
    IIF 79 - Director → ME
  • 61
    HAJCO 387 LIMITED - 2009-09-09
    Cygnus Point, Black Country New Road, West Bromwich, West Midlands
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    -84,999 GBP2023-04-01 ~ 2024-03-31
    Officer
    2009-03-11 ~ 2009-09-01
    IIF 61 - Director → ME
  • 62
    SHUMS CORPORATE LTD. - 2009-08-18
    HAJCO 395 LIMITED - 2009-08-11
    Management Office 25-29 Park Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-03-12 ~ 2009-07-20
    IIF 49 - Director → ME
  • 63
    HAJCO 394 LIMITED - 2009-07-22
    Related registration: 06309219
    55 Ridgeway, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-12 ~ 2009-07-10
    IIF 53 - Director → ME
  • 64
    HALLP HAJCO 029 LIMITED - 2011-10-27
    Related registrations: 07680341, 07680662
    207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-23 ~ 2011-10-24
    IIF 18 - Director → ME
  • 65
    HALLP HAJCO 027 LIMITED - 2011-10-27
    Related registrations: 07680662, 07680674
    207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-23 ~ 2011-09-23
    IIF 40 - Director → ME
  • 66
    HALLP HAJCO 028 LIMITED - 2011-10-28
    Related registrations: 07680341, 07680674
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-06-23 ~ 2011-10-28
    IIF 20 - Director → ME
  • 67
    HALLP HAJCO 030 LIMITED - 2011-11-23
    Related registrations: 07139177, 07139294, 07321508
    207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-23 ~ 2011-11-17
    IIF 22 - Director → ME
  • 68
    HALLP HAJCO 014 LIMITED - 2010-11-01
    Unit 2 The Old Bakery, Unit 2 The Old Bakery Workshop Cross Street, Stone St15 8dh, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-05-21 ~ 2010-07-14
    IIF 31 - Director → ME
  • 69
    STEPHEN TALBOT ADVERTISING LIMITED
    - now
    Other registered number: 02330837
    HALLP HAJCO 020 LIMITED - 2011-02-02
    Related registrations: 07139177, 07139294, 07680705
    Suite 16 The Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-21 ~ 2011-01-12
    IIF 17 - Director → ME
  • 70
    KGT ENTERPRISES LIMITED - 2015-03-25
    308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-29 ~ 2017-02-15
    IIF 8 - Director → ME
  • 71
    HALLP HAJCO 004 LIMITED - 2010-03-25
    1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-28 ~ 2010-03-05
    IIF 35 - Director → ME
  • 72
    24 Church Lane Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-08-31 ~ 2025-11-11
    IIF 81 - Director → ME
    2022-02-22 ~ 2024-10-10
    IIF 80 - Director → ME
    Person with significant control
    2022-02-22 ~ 2024-08-31
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    2024-08-31 ~ 2025-11-11
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 73
    HALLP HAJCO 017 LIMITED - 2010-11-04
    Copthall House Third Floor, King Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-21 ~ 2010-10-29
    IIF 16 - Director → ME
  • 74
    HALLP HAJCO 021 LIMITED - 2011-01-19
    Related registration: 07261357
    18 Carpenter Road, Edgbaston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-11-04 ~ 2011-01-12
    IIF 71 - Director → ME
  • 75
    HALLP HAJCO 019 LIMITED - 2012-01-12
    Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-07-21 ~ 2011-02-21
    IIF 10 - Director → ME

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.