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

Isaji, Shenaz

    Related profiles found in government register
  • Isaji, Shenaz
    British administration officer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bredisholm Refinery, Aitkenhead Road, Tannochside, Glasgow, G71 5PN, Scotland

      IIF 1
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 2 IIF 3
  • Isaji, Shenaz
    British company secretary born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isaji, Shenaz
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 8 IIF 9
  • Isaji, Shenaz
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Waste Ltd, Moss Side Industrial Estate, Leyland, PR26 7QS, England

      IIF 10
  • Mrs Shenaz Isaji
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 11 IIF 12
    • icon of address The Smithy, 61 Liverpool Road, Rufford, West Lancashire, L40 1SA, England

      IIF 13
  • Isaji, Shenaz
    British director born in November 1974

    Registered addresses and corresponding companies
    • icon of address 50 Chapman Road, Fulwood, Preston, Lancashire, PR2 8NX

      IIF 14
  • Isaji, Shenaz
    British

    Registered addresses and corresponding companies
    • icon of address 8 Vernon Street, Derby, Derbyshire, DE1 1FR, United Kingdom

      IIF 15
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 50 Chapman Road, Fulwood, Preston, Lancashire, PR2 8NX

      IIF 19 IIF 20 IIF 21
  • Isaji, Shenaz
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 22
  • Mrs Shenaz Isaji
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 23
  • Isaji, Shenaz

    Registered addresses and corresponding companies
    • icon of address Bredisholm Refinery, Aitkenhead Road, Tannochside, Glasgow, G71 5PN, Scotland

      IIF 24
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 25 IIF 26
    • icon of address 50 Chapman Road, Fulwood, Preston, Lancashire, PR2 8NX

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -464,260 GBP2024-04-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 26 - Secretary → ME
  • 2
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,901 GBP2023-12-31
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-08-12 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    INDEPENDENT SERVICES WASTE MANAGEMENT LIMITED - 1997-08-28
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,013,295 GBP2024-04-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 25 - Secretary → ME
  • 4
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    OMEGA RECOVERY LIMITED - 2010-10-21
    JCCO 220 LIMITED - 2009-11-11
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,444 GBP2024-04-30
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-10-11 ~ now
    IIF 18 - Secretary → ME
  • 6
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,723 GBP2024-04-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 7 - Director → ME
  • 8
    MICK WILSON COMMERCIALS LIMITED - 2019-03-12
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    571,600 GBP2024-04-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Bredisholm Refinery, Aitkenhead Road, Tannochside, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,438 GBP2024-04-30
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-02-22 ~ now
    IIF 24 - Secretary → ME
  • 10
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,709 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-04-02 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    P & R DISPOSAL SERVICES LIMITED - 2008-04-18
    NABGROVE LIMITED - 1995-08-29
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,194,758 GBP2024-04-30
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-04-07 ~ now
    IIF 22 - Secretary → ME
  • 12
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    743,838 GBP2024-04-30
    Officer
    icon of calendar 2006-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,474 GBP2017-09-30
    Officer
    icon of calendar 2009-12-04 ~ 2016-09-30
    IIF 15 - Secretary → ME
  • 2
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    743,838 GBP2024-04-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    IIF 14 - Director → ME
    icon of calendar 2004-04-05 ~ 2004-04-05
    IIF 27 - Secretary → ME
  • 3
    REFORMATION BROKERING SERVICES LIMITED - 1998-12-17
    icon of address C/o Biffa Waste Services Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-03-31
    IIF 19 - Secretary → ME
  • 4
    EVER 2259 LIMITED - 2004-07-07
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-03-31
    IIF 20 - Secretary → ME
  • 5
    icon of address Unit B, Stanley Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,609 GBP2024-07-31
    Officer
    icon of calendar 2005-09-05 ~ 2006-11-10
    IIF 21 - Secretary → ME

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.