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 Mohamed Musa

    Related profiles found in government register
  • Mr Mohamed Musa
    British born in January 1983

    Resident in England

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

      IIF 1
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 2
    • icon of address 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 3
    • icon of address Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 4
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 5
    • icon of address Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 6
    • icon of address Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 7
    • icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 13
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 14
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 15
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 19
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 20
    • icon of address W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 21
    • icon of address 5, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 22
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 23
    • icon of address 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 24
    • icon of address 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 25
    • icon of address 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 26
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 27
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 28
    • icon of address Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 29
  • Musa, Mohamed
    British born in January 1983

    Resident in England

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

      IIF 30
    • icon of address 2 Tower Road, Tower Road, Upper Sutton Street, Birmingham, Westmindlands, B6 5BZ, United Kingdom

      IIF 31
    • icon of address 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 32
    • icon of address Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 33
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 34
    • icon of address Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 35
    • icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 40
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 41
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 45
    • icon of address W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 46
    • icon of address 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 47
  • Musa, Mohamed
    British company director born in January 1983

    Resident in England

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

      IIF 48
    • icon of address Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 49
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 50
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 51 IIF 52
  • Musa, Mohamed
    British director born in January 1983

    Resident in England

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

      IIF 53
    • icon of address Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 54
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 55
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 56
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

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

      IIF 57
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 58
    • icon of address 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 59 IIF 60
    • icon of address 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 61
    • icon of address 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 62
    • icon of address 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 63
    • icon of address 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 64
    • icon of address Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 65
  • Ahmed, Mohammed Mousaf
    British headteacher born in November 1973

    Resident in England

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

      IIF 66
  • Mr Mohamed Musa
    British born in January 1983

    Resident in United Kingdom

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

      IIF 67
  • Mr Mohammed Mousaf Ahmed
    British born in November 1973

    Resident in England

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

      IIF 68
  • Dr Mohamed Musa
    British born in January 1988

    Resident in United Kingdom

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

      IIF 69
  • Hamza Mohamed
    British born in May 1994

    Resident in England

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

      IIF 70
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in England

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

      IIF 71
    • icon of address 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 72
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 73 IIF 74
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 75
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 76
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 77
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 78 IIF 79
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 80
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 81
  • Mohamed, Hamza
    British born in May 1994

    Resident in England

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

      IIF 82
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 83
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 84
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 85 IIF 86
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

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

      IIF 87
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 88
    • icon of address 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 89
    • icon of address Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 90
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 91
  • Mohamed, Hamza
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 92
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 93
    • icon of address 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 94
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 95
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

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

      IIF 96
  • Mr Mohamed Mousa
    Egyptian born in January 1988

    Resident in Saudi Arabia

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

      IIF 97
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in United Kingdom

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

      IIF 98
    • icon of address 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 99
    • icon of address Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 100
    • icon of address 3rd, Floor Burngreave Vestry Hall, 2 Burngreave Road, Sheffield, S3 9DD, England

      IIF 101
  • Musa, Mohamed, Dr
    British born in January 1988

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 103
    • icon of address 236, North End Road, London, W14 9NU, England

      IIF 104 IIF 105
    • icon of address 510, Holloway Road, London, N7 6JD, England

      IIF 106
    • icon of address 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 107
    • icon of address C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 108
  • Mohamed, Hamza
    born in May 1994

    Resident in England

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

      IIF 109
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 110
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 111
  • Mohamed, Hamza
    British entrepreneur born in May 1994

    Resident in United Kingdom

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

      IIF 112
    • icon of address 41, Torksey Road, Sheffield, S5 6LB

      IIF 113
  • Nasraddin, Adem Mustafa Mohamed
    British born in December 1986

    Resident in England

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

      IIF 114
    • icon of address 17b Waldram Park Road, London, SE23 2PW, United Kingdom

      IIF 115
    • icon of address 236, North End Road, London, W14 9NU, England

      IIF 116 IIF 117
    • icon of address 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 118
    • icon of address 510, Holloway Road, London, N7 6JD, England

      IIF 119
    • icon of address C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 120
  • Nasraddin, Adem Mustafa Mohamed
    British director born in December 1986

    Resident in England

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

      IIF 121
    • icon of address 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 122
    • icon of address 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 123
    • icon of address 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 124
  • Mousa, Mohamed
    Egyptian born in January 1988

    Resident in Saudi Arabia

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

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

    Resident in United Kingdom

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

      IIF 126
    • icon of address 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 127
    • icon of address 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 128
    • icon of address 63, The Oval, Sheffield, S5 6SN, England

      IIF 129
    • icon of address 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 130
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 131
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

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

      IIF 132
  • Mohamed, Hamza

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

      IIF 133
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

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

      IIF 134
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 135
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 2
    AL AMANAH RELIEF LIMITED - 2021-01-20
    icon of address Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,597 GBP2020-07-31
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 121 - Director → ME
  • 3
    icon of address 666 Ground Floor, Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 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
  • 4
    icon of address 236 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 236 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    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
    IIF 105 - Right to appoint or remove directorsOE
  • 6
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,047 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 9
    icon of address 109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 11
    TEULE CARE LIMITED - 2023-07-27
    TEULU CARE LIMITED - 2024-09-02
    icon of address Unit 1 Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 94 - Director → ME
  • 14
    icon of address C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    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
    IIF 108 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    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
  • 16
    icon of address 41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 17
    icon of address 283-291 Wandsworth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 118 - Director → ME
  • 18
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    FRESH START COMMUNITY HOUSING - 2023-08-16
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    FRESH START SUPPORT LTD - 2021-04-06
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    icon of address 20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    icon of calendar 2023-04-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 91 - Director → ME
  • 21
    icon of address Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 132 - Director → ME
  • 22
    icon of address 29a Wicker, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 23
    icon of address 350 Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 60 - Director → ME
  • 24
    icon of address Office 1 47 Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,885 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Centre For Life, 8 Stubbin Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 65 - Director → ME
  • 26
    icon of address 109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 27
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    icon of address Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2020-03-05 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 28
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 350 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 59 - Director → ME
  • 30
    icon of address 109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 62 - Director → ME
  • 31
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,932 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 115 - Director → ME
  • 32
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,666 GBP2024-10-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 7 Greenfield Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 99 - Director → ME
  • 34
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 43 - Director → ME
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 36
    icon of address 5 Mitcham Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 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
  • 38
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 40
    icon of address W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 41
    QANUUN SERVICES LIMITED - 2021-04-09
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,059 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 17b Waldram Park Road, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,670 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 51 - Director → ME
  • 47
    icon of address 342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 57 - Director → ME
  • 48
    SMART KIDS LEARNING LTD - 2022-02-11
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,130 GBP2024-01-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 50
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 2 Cannon Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 48 - Director → ME
  • 52
    SMARTEST EDUCATION LIMITED - 2025-09-18
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 53
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    496,626 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 31 - Director → ME
  • 55
    icon of address Unit 4 37 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 185 Verdon Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 63 - Director → ME
  • 57
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 59 Wills Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 61 - Director → ME
  • 61
    icon of address 94 Primrose Avenue, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,854 GBP2023-11-30
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 62
    icon of address 41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 113 - Director → ME
  • 63
    icon of address 465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 67 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2017-05-06
    IIF 109 - LLP Member → ME
  • 2
    icon of address Unit 1, 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,893 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2015-03-25
    IIF 100 - Director → ME
  • 3
    icon of address 332 Old Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    373,137 GBP2023-06-30
    Officer
    icon of calendar 2022-07-01 ~ 2024-03-10
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2024-03-01
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    icon of calendar 2012-02-09 ~ 2014-08-31
    IIF 101 - Director → ME
  • 5
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-02-01
    IIF 112 - Director → ME
  • 6
    COMMUNITY SUPPORT SERVICES LIMITED - 2023-12-28
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-12-13
    IIF 20 - Right to appoint or remove directors OE
  • 7
    icon of address 283-291 Wandsworth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    icon of calendar 2022-06-19 ~ 2022-09-26
    IIF 122 - Director → ME
  • 8
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    FRESH START COMMUNITY HOUSING - 2023-08-16
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2022-08-17
    IIF 56 - Director → ME
    icon of calendar 2019-07-09 ~ 2024-07-05
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2022-07-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    FRESH START SUPPORT LTD - 2021-04-06
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    icon of address 20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2024-07-20
    IIF 55 - Director → ME
    icon of calendar 2019-08-19 ~ 2021-04-04
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-05-11
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-08-19 ~ 2021-04-01
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 10
    SALAFI INDEPENDENT SCHOOL - 2017-06-08
    icon of address 472 Coventry Road, Small Heath, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,509 GBP2024-07-31
    Officer
    icon of calendar 2014-06-26 ~ 2017-06-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 68 - Has significant influence or control OE
  • 11
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    icon of address Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2022-02-03
    IIF 127 - Director → ME
  • 12
    icon of address 142 Penarth Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,302 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2021-04-23
    IIF 53 - Director → ME
  • 13
    icon of address 32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-01
    IIF 89 - Director → ME
  • 14
    icon of address 63 The Oval, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2020-02-01
    IIF 129 - Director → ME
  • 15
    icon of address 494 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2014-06-01
    IIF 98 - Director → ME
  • 16
    icon of address Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2023-10-28
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2023-10-23
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2023-12-09
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-12-09
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,853 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-10-20
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 69 Sorby Street, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-03-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-11-18
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-11-18
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.