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

Mr Majad Jameel Habib

    Related profiles found in government register
  • Mr Majad Jameel Habib
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, High Road, Wood Green, London, N22 8HF

      IIF 1
    • icon of address 1, Park Grove, Mirfield, West Yorkshire, WF14 9HW, United Kingdom

      IIF 2
  • Mr Majad Habib
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Habib, Majad Jameel
    British solicitor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Queen Street, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3BT, England

      IIF 18
    • icon of address 1, Park Grove, Mirfield, West Yorkshire, WF14 9HW, United Kingdom

      IIF 19
  • Habib, Majad
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sofa Shop Inc. Ltd, Unit 1, Dale Works, Brewery Lane, Dewsbury, West Yorkshire, WF12 9HU, England

      IIF 20
  • Habib, Majad
    British solicitor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Habib, Majad Jameel
    British solicitor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Drake Road, Chafford Hundred, Grays, Essex, RM16 6DR, England

      IIF 36
    • icon of address 85, Drake Road, Chafford Hundred, Grays, Essex, RM16 6DR, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 85 Drake Road, Chafford Hundred, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 85 Drake Road, Chafford Hundred, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 38 - Director → ME
  • 3
    HABIB CONSULTANCY & INVESTMENT COMPANY LTD - 2023-02-28
    HABIB PROPERTIES LIMITED - 2022-08-10
    icon of address 1 Park Grove, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    224,250 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    STUARTMILLER SOLICITORS LIMITED - 2023-01-27
    icon of address 247 High Road, Wood Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    442,800 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 29 Oakwood Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 29 Oakwood Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 29 Oakwood Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 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
  • 8
    icon of address 247 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    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
  • 9
    icon of address 247 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 29 Oakwood Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address 29 Oakwood Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 4 Queen Mills Queen Street, Ravensthorpe, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,317 GBP2022-03-31
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 1 Dale Works, Brewery Lane, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    175,628 GBP2024-03-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 29 Oakwood Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Sir Robert Peel House 344-348, High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,985 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2014-06-14
    IIF 36 - Director → ME
  • 2
    HABIB MARKETING & CONSULTANCY LIMITED - 2018-10-25
    icon of address 1 Park Grove, Mirfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2018-10-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-10-17
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    EVERYDAY SOFAS LTD - 2022-09-06
    THE RECLINER SOFA SHOP LTD - 2022-09-05
    icon of address Unit 2 Dale Works, Brewery Lane, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,327 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2024-03-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 2024-03-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    THE RECLINER SOFA SHOP LTD - 2024-12-16
    SOFA HQ LTD - 2022-09-05
    MOONSTAR IMPORTS LTD - 2022-01-11
    SOFAS & BEDS LTD - 2022-01-10
    icon of address Unit B W 12 Driven Ambition Workspace, Back Lane, Westgate, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,088 GBP2024-03-31
    Officer
    icon of calendar 2021-12-24 ~ 2024-03-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-03-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    SOFA HQ LTD - 2022-01-10
    MOONSTAR HOME FURNITURE LIMITED - 2021-12-24
    MOONSTAR IMPORTS LIMITED - 2021-01-04
    HAH MARKETING LIMITED - 2020-06-19
    icon of address Unit 10 Dale Works, Brewery Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172,614 GBP2021-03-31
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-12-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    STUARTMILLER SOLICITORS LIMITED - 2023-01-27
    icon of address 247 High Road, Wood Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    442,800 GBP2024-03-31
    Officer
    icon of calendar 2010-02-17 ~ 2018-03-31
    IIF 18 - Director → ME
    icon of calendar 2021-10-01 ~ 2023-03-31
    IIF 27 - Director → ME
    icon of calendar 2018-04-01 ~ 2021-03-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-04-01 ~ 2021-03-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.