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

Majid, Deraz

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

    Resident in United Kingdom

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

      IIF 1
  • Majid, Deraz
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Saint John Street, Hanley, Stoke On Trent, ST1 2HP, England

      IIF 2
    • icon of address 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 3 IIF 4
    • icon of address 23, St John St, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 5 IIF 6
    • icon of address 23, St John Street, Stoke On Trent, Staffordshire, ST1 2HP, United Kingdom

      IIF 7
    • icon of address Auto Vent Building, Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, United Kingdom

      IIF 8
    • icon of address Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 9
  • Majid, Deraz
    Britsih director born in September 1982

    Resident in United Kingdom

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

      IIF 10
  • Mahjeed, Drayz
    British company director born in September 1982

    Resident in United Kingdom

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

      IIF 11
  • Mahjeed, Drayz
    British director born in September 1982

    Resident in United Kingdom

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

      IIF 12
    • icon of address 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 13
    • icon of address 14, Porlock Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8TN, United Kingdom

      IIF 14
    • icon of address Auto Vent Building, Ground Floor, Sandbach Road, Cobridge, Stoke On Trent, ST6 2DG, England

      IIF 15
    • icon of address The Civil Engineers Ltd, 510 King Street, Stoke On Trent, ST3 1EL, England

      IIF 16
    • icon of address Unit 26f, High Street, Stoke On Trent, ST6 5PD, England

      IIF 17
    • icon of address 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 18
    • icon of address 510 King Street, Longton, Longton, Stoke-on-trent, ST3 1EZ, England

      IIF 19
  • Mahjeed, Drayz
    British engineer born in September 1982

    Resident in United Kingdom

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

      IIF 20
  • Mahjeed, Drayz
    British engineering director born in September 1982

    Resident in United Kingdom

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

      IIF 21
  • Mahjeed, Drayz
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Mahjeed, Drayz
    British director born in September 1992

    Resident in United Kingdom

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

      IIF 24
  • Majid, Deraz
    British company director born in September 1982

    Resident in England

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

      IIF 25
  • Majid, Deraz
    British director born in September 1982

    Resident in England

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

      IIF 26 IIF 27
    • icon of address Unit 26, Newfield Ind Estate, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 28
    • icon of address 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 29
  • Mr Deraz Majid
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St John St, St John St, Stoke On Trent, ST1 2HP, England

      IIF 30
    • icon of address 23, St John St, Stoke On Trent, ST1 2HP, United Kingdom

      IIF 31 IIF 32
    • icon of address Auto Vent Building, Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, United Kingdom

      IIF 33
    • icon of address 23, St. John Street, Stoke-on-trent, ST1 2HP, England

      IIF 34
    • icon of address 14 Porlock Grove, Porlock Grove, Trentham And Hanford, Staffordshire, ST4 8TN, United Kingdom

      IIF 35
  • Mr Deraz Majid
    British born in August 1982

    Resident in United Kingdom

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

      IIF 36
  • Mr Drayz Mahjeed
    British born in September 1982

    Resident in United Kingdom

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

      IIF 37
    • icon of address 14 Porlock Grove, Trentham, Stoke On Trent, ST4 8TN, England

      IIF 38
    • icon of address Auto Vent Building, Ground Floor, Sandbach Road, Cobridge, Stoke On Trent, ST6 2DG, England

      IIF 39
    • icon of address Autovent Building, Sandbach Road, Stoke On Trent, Staffordshire, ST6 2DG, England

      IIF 40
    • icon of address Unit, 26 Newfield Industrial Estate, Stoke On Trent, ST6 5PD, United Kingdom

      IIF 41
    • icon of address Unit 26f, High Street, Stoke On Trent, ST6 5PD, England

      IIF 42
    • icon of address 14, Porlock Grove, Stoke-on-trent, ST4 8TN, England

      IIF 43 IIF 44
    • icon of address 510, King Street, Stoke-on-trent, ST3 1EZ, England

      IIF 45
  • Mr Drayz Mahjeed
    British born in August 1982

    Resident in United Kingdom

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

      IIF 46
  • Mr Drayz Mahjeed
    British born in September 1992

    Resident in United Kingdom

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

      IIF 47
  • Mrs Tanzeela Majid
    British born in September 1982

    Resident in United Kingdom

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

      IIF 48
  • Mahjeed, Drayz
    British director born in September 1982

    Resident in England

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

      IIF 49
  • Mahjeed, Dryaz
    United Kingdom director born in September 1982

    Resident in United Kingdom

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

      IIF 50
  • Majid, Tanzeela
    British director born in January 1990

    Resident in England

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

      IIF 51
    • icon of address 14, Porlock Grove, Trentham, ST4 8TN, United Kingdom

      IIF 52
  • Mr Deraz Majid
    British born in September 1982

    Resident in England

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

      IIF 53 IIF 54
    • icon of address Unit 26, Newfield Ind Estate, Stoke On Trent, Staffordshire, ST6 5PD, England

      IIF 55
    • icon of address 23, Saint John Street, Stoke-on-trent, ST1 2HP, England

      IIF 56
    • icon of address 23, St. John Street, Stoke-on-trent, ST1 2HP, United Kingdom

      IIF 57
  • Mr Dryaz Mahjeed
    United Kingdom born in September 1982

    Resident in United Kingdom

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

      IIF 58
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 14 Porlock Grove, Trentham, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address 14 Porlock Grove Trentham, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    FLY ME AWAY LTD - 2024-03-02
    icon of address 23 St John St, St John St, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    BISMILLAH BRAND LTD - 2023-01-20
    FAST EMERGENCY REPAIRS LTD - 2022-06-08
    icon of address 23 St John Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2022-04-30
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Unit 26 Newfield Ind Estate, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Unit 26 Newfield Ind Est, High Street, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Auto Vent Building Ground Floor, Sandbach Road, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Porlock Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 20 Bank Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 23, Saint John Street, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Porlock Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 20 - Director → ME
  • 13
    LUV FOOD ONLINE LTD - 2023-07-17
    HALAL AISLE LTD - 2023-01-03
    CIS ACCOUNTANTS LTD - 2022-06-07
    icon of address 510 King Street, Longton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,000 GBP2024-01-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 14
    DANNY B LTD - 2023-07-17
    DRAYZ LTD - 2019-03-30
    icon of address The Civil Engineers Ltd, 510 King Street, Stoke On Trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address 14 Porlock Grove, Hanley, Trentham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    FLY AWAY LTD - 2019-04-05
    icon of address 23 St. John Street, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 17
    KILLER RECORDS LTD - 2024-03-02
    icon of address 14 Porlock Grove Porlock Grove, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Auto Vent Building, Ground Floor Sandbach Road, Cobridge, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    FLY ME AWAY LTD - 2024-03-02
    icon of address 23 St John St, St John St, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2020-01-01
    IIF 4 - Director → ME
  • 2
    BISMILLAH BRAND LTD - 2023-01-20
    FAST EMERGENCY REPAIRS LTD - 2022-06-08
    icon of address 23 St John Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2022-04-30
    Officer
    icon of calendar 2022-06-07 ~ 2022-12-21
    IIF 11 - Director → ME
    icon of calendar 2019-02-25 ~ 2019-07-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-02-25
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    icon of calendar 2022-06-07 ~ 2021-12-16
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Unit 26 Newfield Ind Estate, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-04-16
    IIF 13 - Director → ME
    icon of calendar 2016-08-15 ~ 2016-08-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-16
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8 Wellington Street, Hanley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2014-04-16
    IIF 14 - Director → ME
  • 5
    icon of address 4385, 11715044: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-06 ~ 2019-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-01-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    icon of address Autovent Building, Sandbach Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-12-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    icon of address Unit 26 High Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-01
    Officer
    icon of calendar 2016-03-08 ~ 2018-03-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-10
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address Autovent Building, Sandbach Road, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-12-01
    IIF 40 - Has significant influence or control OE
  • 9
    LUV FOOD ONLINE LTD - 2023-07-17
    HALAL AISLE LTD - 2023-01-03
    CIS ACCOUNTANTS LTD - 2022-06-07
    icon of address 510 King Street, Longton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,000 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2020-02-02
    IIF 50 - Director → ME
    icon of calendar 2022-06-07 ~ 2022-06-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2020-01-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    icon of address 23 St John Street, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-20 ~ 2011-06-08
    IIF 10 - Director → ME
  • 11
    DANNY B LTD - 2023-07-17
    DRAYZ LTD - 2019-03-30
    icon of address The Civil Engineers Ltd, 510 King Street, Stoke On Trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-05-14 ~ 2018-06-03
    IIF 23 - Director → ME
    icon of calendar 2016-10-04 ~ 2018-05-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-06-03
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    icon of address 14 Porlock Grove, Hanley, Trentham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ 2018-12-06
    IIF 2 - Director → ME
  • 13
    FLY AWAY LTD - 2019-04-05
    icon of address 23 St. John Street, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2020-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2020-01-01
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-10 ~ 2023-02-09
    IIF 32 - Has significant influence or control 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.