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 Mohammed Shazad

    Related profiles found in government register
  • Mr Mohammed Shazad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 113, Acres Road, Brierley Hill, DY5 2YB, United Kingdom

      IIF 1
    • 118, Acres Road, Brierley Hill, West Midlands, DY5 2YB, United Kingdom

      IIF 2
    • 21-23, Dudley Road, Brierley Hill, DY5 1HA, United Kingdom

      IIF 3
    • Empire House, 30 Parkes Street, Brierley Hill, DY5 3DZ, England

      IIF 4
    • 2, Vauxhall Road, Stourbridge, DY8 1EX, England

      IIF 5
  • Mr Mohammed Shazad
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 6
    • 16 - 20, Rood End Road, Oldbury, B68 8SH, United Kingdom

      IIF 7
  • Mr Mohammed Shazad
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 8
  • Mr Mohammed Shazad
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 60, Leamington Street, Bradford, BD9 4QY, England

      IIF 9
  • Mohammed Shazad
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 10
  • Mohammed, Shazad
    British fostercare director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Northern Accountants, Olympus House, 2 Howley Park, Leeds, West Yorkshire, LS27 0BZ, England

      IIF 11
  • Mohammed, Shazad
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Lady Royd Gardens, Bradford, BD9 6RF, England

      IIF 12
    • Unit 3, The Office Village, 4 Romford Road, Stratford, London, E14 4EA, United Kingdom

      IIF 13
  • Mohammed, Shazad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Mabgate Mills, Mill 2, 2nd Floor, Suite F, Leeds, LS9 7DZ, United Kingdom

      IIF 14
    • Shipleys Tax Advisors, Park Cross Street, Victoria Quays, Leeds, Yorkshire, LS1 2QH, United Kingdom

      IIF 15
    • Wharf House, Wharf Street, Sheffield, S2 5SY, England

      IIF 16
  • Mohammed, Shazad
    British it manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 79 Erskine Road, Walthamstow, London, E17 6SA

      IIF 17
  • Mohammed, Shazad
    British manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Northern Accountants, Olympus House, 2 Howley Park, Leeds, West Yorkshire, LS27 0BZ, England

      IIF 18
  • Mohammed, Shazad
    British managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vision Consulting 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 19
  • Mohammed, Shazad
    British service manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Lady Royd Gardens, Bradford, BD9 6RF, England

      IIF 20
  • Mr Shazad Mohammed
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Vine Crescent, Cleckheaton, BD19 3DP, England

      IIF 21
    • C/o Vision Consulting 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 22
    • C/o Northern Accountants, Olympus House, 2 Howley Park, Leeds, West Yorkshire, LS27 0BZ, England

      IIF 23
    • Wharf House, Wharf Street, Sheffield, S2 5SY, England

      IIF 24
  • Mohammed, Shazad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hillier Place, Chessington, KT9 2GF, England

      IIF 25
  • Mohammed, Shazad
    British consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hillier Place, Chessington, KT9 2GF, England

      IIF 26
  • Mohammed, Shazad
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 458-460, Lady Margaret Road, Southall, Middlesex, UB1 2NW, United Kingdom

      IIF 27
  • Mr Shazad Mohammed
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hillier Place, Chessington, KT9 2GF, England

      IIF 28 IIF 29
  • Shazad, Mohammed
    British accounts manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Parkes Street, Breirley Hill, DY5 3DZ, United Kingdom

      IIF 30
  • Shazad, Mohammed
    British business development manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 113, Acres Road, Brierley Hill, DY5 2YB, United Kingdom

      IIF 31
    • Office 2 Acorn House, 21-23 Dudley Road, Brierley Hill, DY5 1HA, United Kingdom

      IIF 32
  • Shazad, Mohammed
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Acorn House, 21-23 Dudley Road, Brierley Hill, DY5 1HA, United Kingdom

      IIF 33
  • Shazad, Mohammed
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 118 Acres Road, Acres Road, Brierley Hill, West Midlands, DY5 2YB, England

      IIF 34
    • 16, High Street, Lye, Stourbridge, West Midlands, DY9 8LB, United Kingdom

      IIF 35
    • 2, Vauxhall Road, Stourbridge, DY8 1EX, England

      IIF 36
  • Shazad, Mohammed
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Acorn House, 21-23 Dudley Road, Brierley Hill, West Midlands, DY5 1HA, United Kingdom

      IIF 37
  • Shazad, Mohammed
    British security officer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 118, Acres Road, Brierley Hill, West Midlands, DY5 2YB, United Kingdom

      IIF 38
    • Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 39
  • Shazad, Mohammed
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45, Sladefield Road, Birmingham, B8 3PF, United Kingdom

      IIF 40
    • Trinity Centre, 182 Halesowen Road, Cradley Heath, West Midlands, B64 6HU, United Kingdom

      IIF 41
    • 16 - 20, Rood End Road, Oldbury, B68 8SH, United Kingdom

      IIF 42
  • Shazad, Mohammed
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bridgewater Road, Bradford, West Yorkshire, BD9 5AR, England

      IIF 43
  • Shazad, Mohammed
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 334, Heaton Road, Bradford, West Yorkshire, BD9 4RY, England

      IIF 44
  • Shazad, Mohammed
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 45
  • Shazad, Mohammed
    British director born in April 1976

    Registered addresses and corresponding companies
    • 26 Pedmore Road, Stourbridge, West Midlands, DY9 8DJ

      IIF 46
  • Shazad, Mohammed
    British manager born in April 1976

    Registered addresses and corresponding companies
    • 39 Maple Tree Lane, Cradley Heath, Birmingham, B63 2BT

      IIF 47
  • Mohammed, Shazad
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Fillebrook Road, London, E11 4AT, United Kingdom

      IIF 48
  • Mr Shazad Mohammed
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mabgate Mills, Mill 2, 2nd Floor, Suite F, Leeds, LS9 7DZ, United Kingdom

      IIF 49
    • Shipleys Tax Advisors, Park Cross Street, Victoria Quays, Leeds, Yorkshire, LS1 2QH, United Kingdom

      IIF 50
  • Mohammed, Shazad
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Newminster Road, Newcastle Upon Tyne, NE4 9LL, United Kingdom

      IIF 51
    • Unit 32, I8 Enterprise, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, England

      IIF 52
  • Mohammed, Shazad
    British fenham hotel express born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Croydon Road, Newcastle Upon Tyne, NE4 5LQ, United Kingdom

      IIF 53
  • Mohammed, Shazad
    British manager born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Red Hall Drive, Newcastle Upon Tyne, NE7 7LH, United Kingdom

      IIF 54
  • Mr Shazad Mohammed
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Newminster Road, Newcastle Upon Tyne, NE4 9LL, England

      IIF 55
    • 19, Newminster Road, Newcastle Upon Tyne, NE4 9LL, United Kingdom

      IIF 56
    • 6, Red Hall Drive, Newcastle Upon Tyne, NE7 7LH, United Kingdom

      IIF 57
    • Unit 32, I8 Enterprise, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, England

      IIF 58
  • Shazad, Mohammed
    British none born in February 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 16, High Street, Lye, Stourbridge, West Midlands, DY9 8LB

      IIF 59
  • Mr Sharaze Mohammed
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Red Hall Drive, Newcastle Upon Tyne, NE7 7LH, United Kingdom

      IIF 60
  • Shazad, Mohammed
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Acorn House, 21-23 Dudely Road, Brierley Hill, West Midlands, DY5 1HA, United Kingdom

      IIF 61
  • Shazad, Mohammed
    British

    Registered addresses and corresponding companies
    • 39 Maple Tree Lane, Cradley Heath, Birmingham, B63 2BT

      IIF 62
  • Mohammed, Sharaze
    British general manager born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Red Hall Drive, Newcastle Upon Tyne, NE7 7LH, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 34
  • 1
    Mabgate Mills, Mill 2, 2nd Floor, Suite F, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    61,682 GBP2024-03-31
    Officer
    2021-04-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -637 GBP2021-04-30
    Officer
    2016-04-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Wharf House, Wharf Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2024-08-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2024-08-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    Shipleys Tax Advisors Wharf House, Victoria Quays, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    5b Parr Road, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 45 - director → ME
  • 6
    7 Hillier Place, Chessington, England
    Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    16 High Street, Lye, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 35 - director → ME
  • 8
    118 Acres Road, Brierley Hill, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-27 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    EMPIRE SECURITY SERVICES LTD - 2021-08-12
    Empire House, 30 Parkes Street, Brierley Hill, England
    Corporate (2 parents)
    Equity (Company account)
    45,996 GBP2023-11-29
    Person with significant control
    2025-02-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    113 Acres Road, Brierley Hill, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2022-05-10 ~ 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
  • 11
    14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,915 GBP2017-09-30
    Officer
    2012-09-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    Unit 32 I8 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    12,853 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 13
    7 Hillier Place, Chessington, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    30 Parkes Street, Breirley Hill, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-25 ~ now
    IIF 30 - director → ME
  • 15
    Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Corporate (1 parent)
    Equity (Company account)
    -6,210 GBP2020-10-31
    Officer
    2021-02-12 ~ now
    IIF 39 - director → ME
  • 16
    6 Blenheim Terrace, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2024-07-25 ~ dissolved
    IIF 20 - director → ME
  • 17
    7a Lady Royd Gardens, Bradford, England
    Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 12 - director → ME
  • 18
    458-460 Lady Margaret Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 27 - director → ME
  • 19
    14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-06-15 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    WELCOME FOSTER CARE (NORTHERN) LIMITED - 2015-06-10
    Unit 3 The Office Village, 4 Romford Road, Stratford, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 13 - director → ME
  • 21
    Unit 32, I8 Enterprise, Lynnwood Terrace, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    19 Newminster Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 23
    CHOIX LIMITED - 2015-09-16
    C/o Northern Accountants Olympus House, 2 Howley Park, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,276 GBP2018-02-28
    Officer
    2015-09-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 24
    113 Acres Road Acres Road, Brierley Hill, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,547 GBP2024-02-27
    Officer
    2019-02-13 ~ now
    IIF 37 - director → ME
  • 25
    16 - 20 Rood End Road, Oldbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,572 GBP2018-01-31
    Officer
    2016-01-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    105-111 Euston Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 47 - director → ME
    2004-10-11 ~ dissolved
    IIF 62 - secretary → ME
  • 27
    7 Vine Crescent, Cleckheaton, England
    Corporate (3 parents)
    Equity (Company account)
    6,095 GBP2024-01-31
    Person with significant control
    2024-02-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    PIZZA COTTAGE HEATON LIMITED - 2021-06-08
    4-8 Red Hall Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    948 GBP2021-10-31
    Officer
    2021-06-08 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 29
    Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 40 - director → ME
  • 30
    6 Redhall Drive, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -309 GBP2017-08-31
    Officer
    2016-08-05 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 31
    Office 2, Acorn House, 21-23 Dudely Road, Brierley Hill, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 61 - director → ME
  • 32
    113 Acres Road, Brierley Hill, England
    Corporate (2 parents)
    Equity (Company account)
    -617 GBP2023-01-31
    Person with significant control
    2019-01-08 ~ now
    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
  • 33
    28 Fillebrook Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -127,595 GBP2020-05-31
    Officer
    2018-01-03 ~ dissolved
    IIF 48 - director → ME
  • 34
    C/o Northern Accountants Olympus House, 2 Howley Park, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 11 - director → ME
Ceased 8
  • 1
    2 Vauxhall Road, Stourbridge, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    399 GBP2024-06-30
    Officer
    2022-11-17 ~ 2024-03-11
    IIF 36 - director → ME
    Person with significant control
    2022-11-17 ~ 2024-03-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    4 Park View Road, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2003-09-21 ~ 2006-01-22
    IIF 46 - director → ME
  • 3
    334 Heaton Road, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    387 GBP2023-10-31
    Officer
    2015-05-01 ~ 2024-01-31
    IIF 44 - director → ME
    Person with significant control
    2019-11-25 ~ 2024-01-31
    IIF 9 - Has significant influence or control OE
  • 4
    16 High Street, Lye, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-03-18 ~ 2011-11-07
    IIF 59 - director → ME
  • 5
    EMPIRE SECURITY SERVICES LTD - 2021-08-12
    Empire House, 30 Parkes Street, Brierley Hill, England
    Corporate (2 parents)
    Equity (Company account)
    45,996 GBP2023-11-29
    Officer
    2019-02-01 ~ 2020-11-19
    IIF 32 - director → ME
    2018-04-11 ~ 2018-09-20
    IIF 33 - director → ME
    2016-11-23 ~ 2016-11-30
    IIF 34 - director → ME
  • 6
    113 Acres Road, Brierley Hill, United Kingdom
    Corporate (2 parents)
    Officer
    2022-05-10 ~ 2024-07-25
    IIF 31 - director → ME
  • 7
    4 Torre Road, Bradford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-03-05 ~ 2019-03-05
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    FAITH FOSTER CARE LIMITED - 2010-04-28
    Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-08-22 ~ 2015-06-15
    IIF 17 - director → ME
© 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.