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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mohammad Shafiq

    Related profiles found in government register
  • Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Barnsley Business & Innovation Centre, Snydale Road, Cudworth, Barnsley, S72 8RP, England

      IIF 1
    • Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 2
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 3
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 4
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 5
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 6
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 7
    • 2, Infirmary Street, Leeds, West Yorkshire, LS1 2JP

      IIF 8
    • Malmarc House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 9
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 10
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 11
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 12
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 13
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 14
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 15 IIF 16
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 17
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 18
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 19 IIF 20 IIF 21
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 27
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 28
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 29 IIF 30
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 31
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 32 IIF 33 IIF 34
  • Mr Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 49
  • Mr Mohammad Shafiq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Shafiq, Mohammad
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Barnsley Business & Innovation Centre, Snydale Road, Cudworth, Barnsley, S72 8RP, England

      IIF 53
    • Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 54
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 55
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

      IIF 56
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 57
    • 2, Infirmary Street, Leeds, West Yorkshire, LS1 2JP, England

      IIF 58
    • 6, Wellington Place, Leeds, LS1 4AP, England

      IIF 59
    • Malmarc House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 60
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 61
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 62
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 63
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 64
    • Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 65
    • Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 66
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 67 IIF 68
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 69
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 70 IIF 71
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 72
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 73
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 74
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 75
    • 32, Eyre Street, Sheffiels, S1 4QZ, England

      IIF 76
  • Shafiq, Mohammad
    British business owner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5e, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 77
  • Shafiq, Mohammad
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 78
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 79
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 80
    • The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 81
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 82
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 83
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 84
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 85 IIF 86 IIF 87
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 100
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 101
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 102 IIF 103
  • Shafiq, Mohammad
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 104
    • 61, Bridge Street, Kington, HR5 3DJ, Wales

      IIF 105
    • 124, City Road, London, EC1V 2NX, England

      IIF 106
    • Unit 5 E, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 107
  • Shafiq, Mohammad
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5-b, Parkway Drive, Sheffield, S9 4WW, England

      IIF 108
  • Shafiq, Mohammed
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 109
  • Shafiq, Mohammad
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 50
  • 1
    ALDERPINE LIMITED
    11538821
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-15 ~ 2020-09-30
    IIF 97 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-09-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    ASHMITRE LIMITED
    11538868
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-12 ~ 2020-09-30
    IIF 89 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-09-30
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    BELLEMOOR LIMITED
    15542982
    1 Pride Place, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    2024-05-09 ~ 2024-05-09
    IIF 105 - Director → ME
    Person with significant control
    2024-05-09 ~ 2024-05-09
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    BIRKIN PULLMAN LIMITED
    15659996
    Malmarc House, 116 Dewsbury Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    BLAKEMOSS LIMITED
    11538841
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-05 ~ 2020-10-10
    IIF 88 - Director → ME
    Person with significant control
    2020-07-05 ~ 2020-10-10
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    BOSTON CARTAR LTD - now
    COFFEE AND CREEM LTD
    - 2023-10-05 14973214
    38 Carver Street, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2023-06-30 ~ 2023-06-30
    IIF 95 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-06-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    BOSTON CARTER LIMITED
    14052006
    38 Carver Street, Sheffield, England
    Active Corporate (7 parents)
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 57 - Director → ME
    Person with significant control
    2023-04-10 ~ 2023-04-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    BROADKIRK LIMITED
    11539342
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-11 ~ 2020-09-30
    IIF 94 - Director → ME
    Person with significant control
    2020-07-11 ~ 2020-09-30
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    CLAREMONT PLASTERING LTD
    14677620
    The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, England
    Active Corporate (7 parents)
    Officer
    2023-05-12 ~ 2023-05-12
    IIF 81 - Director → ME
  • 10
    COFFEE & CREAM LTD
    11738484
    37 Batworth Drive, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2018-12-21 ~ 2018-12-21
    IIF 73 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    CORALBRAY LIMITED
    11539310
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-20 ~ 2020-09-30
    IIF 91 - Director → ME
    Person with significant control
    2020-07-20 ~ 2020-09-30
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    CORALRIDE LIMITED
    11539482
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-16 ~ 2020-10-01
    IIF 85 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-10-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    CRIMSON HORIZEN LTD
    - now 14973237
    INA MARKETS LTD
    - 2023-10-06 14973237
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    CRIMSON HORIZON LIMITED
    13885068
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (6 parents)
    Officer
    2024-06-07 ~ 2024-06-07
    IIF 74 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    CROFTCOTE LIMITED
    11539336
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-18 ~ 2020-09-29
    IIF 86 - Director → ME
    Person with significant control
    2020-07-18 ~ 2020-09-29
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    DEANRIDE LIMITED
    11539315
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-04 ~ 2020-10-01
    IIF 98 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-10-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 17
    DMT MOTORS LTD
    11126718
    Sugar Mill, Oakhurst Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    2022-04-10 ~ 2022-04-10
    IIF 68 - Director → ME
    2022-05-09 ~ 2022-05-18
    IIF 67 - Director → ME
    Person with significant control
    2022-05-09 ~ 2022-05-18
    IIF 15 - Ownership of shares – 75% or more OE
    2022-04-10 ~ 2022-04-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    EXPRESS IT CONSULTANCY LIMITED
    13257457
    Alison Business Centre, Alison Crescent, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2025-12-01 ~ 2025-12-01
    IIF 56 - Director → ME
    2023-12-20 ~ 2023-12-20
    IIF 62 - Director → ME
  • 19
    FABLEFY LTD
    - now 15005847
    DARREN AUSTIN DS LTD
    - 2023-10-18 15005847
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2023-07-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 20
    FERNTEX LIMITED
    15090912 11437729
    Alison Business Centre, 39-40 Alison Crescent, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2024-03-21 ~ 2024-09-05
    IIF 78 - Director → ME
    Person with significant control
    2024-03-21 ~ 2024-09-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    FORDVIEW LIMITED
    11700731
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-10 ~ 2020-09-30
    IIF 93 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-09-30
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 22
    GAMTEX LIMITED
    15092926
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (9 parents)
    Officer
    2023-12-22 ~ 2023-12-22
    IIF 80 - Director → ME
    2023-12-22 ~ 2024-01-31
    IIF 79 - Director → ME
    Person with significant control
    2023-12-22 ~ 2023-12-22
    IIF 6 - Ownership of shares – 75% or more OE
    2023-12-22 ~ 2024-01-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    IMEG SOLUTION LIMITED
    08203020
    33 Colston Avenue, Bristol, England
    Active Corporate (5 parents)
    Officer
    2022-01-04 ~ 2022-01-04
    IIF 71 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-01-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    Heritage Exchange, Plover Road, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    2022-08-10 ~ 2022-08-10
    IIF 83 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    LIME CITY LIMITED
    15935076 14686517... (more)
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (5 parents)
    Officer
    2024-12-05 ~ 2024-12-05
    IIF 101 - Director → ME
    Person with significant control
    2024-12-05 ~ 2024-12-05
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    MANORFOX LIMITED
    15538156
    Titan Business Centre Bradford Road, Birstall, Batley, England
    Active Corporate (4 parents)
    Officer
    2025-04-10 ~ now
    IIF 54 - Director → ME
    2024-05-08 ~ 2024-05-08
    IIF 106 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    2024-05-08 ~ 2024-05-08
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 27
    Dmc 01 County Way, Barnsley, England
    Active Corporate (7 parents)
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 104 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 28
    MORTONS (SY) LTD
    15147303
    Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-02 ~ 2024-02-02
    IIF 84 - Director → ME
    Person with significant control
    2024-02-02 ~ 2024-02-02
    IIF 17 - Ownership of shares – 75% or more OE
  • 29
    MS DOT LIMITED
    14092332
    26 Abbotts Barn Close, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-05-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 30
    MULTIITEX LTD
    - now 15089935 07010636... (more)
    WALSTRONG LTD
    - 2024-01-18 15089935
    4385, 15089935 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2023-08-22 ~ 2023-08-22
    IIF 76 - Director → ME
    2025-04-04 ~ 2025-04-04
    IIF 65 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 31
    MULTITEX LIMITED
    13531331 07010636... (more)
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (8 parents)
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 103 - Director → ME
    IIF 100 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 32
    MYI (BFD) LIMITED
    10652160
    38 Sunbridge Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    2022-02-04 ~ 2022-06-27
    IIF 55 - Director → ME
    Person with significant control
    2022-02-04 ~ 2022-06-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 33
    N.A.D.S. (UK) LTD
    08689905
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2022-02-13 ~ 2022-02-14
    IIF 75 - Director → ME
    Person with significant control
    2022-02-13 ~ 2022-02-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 34
    NEESH TRANSPORT LTD
    11964140
    Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-03-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    NORMANTON HAND CAR WASH LIMITED
    14076968 12743189
    26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Officer
    2022-04-28 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 36
    PARKWAY PACKAGING LTD
    08493711 01208414... (more)
    Unit 5 E Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 107 - Director → ME
  • 37
    PRESTO PIZZA (SY) LTD
    11594773
    180 Staniforth Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2025-11-02 ~ 2025-11-02
    IIF 70 - Director → ME
    Person with significant control
    2025-11-02 ~ 2025-11-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 38
    PUNDA HAULAGE LIMITED
    - now 09943279
    BESTWAY HAULAGE LIMITED - 2016-02-04
    Electric Works, 3 Concourse Way, Sheffield, England
    Active Corporate (9 parents)
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 39
    RATEX LIMITED
    15103151 12294884
    2 Infirmary Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2024-03-20 ~ 2024-03-21
    IIF 63 - Director → ME
    2024-03-21 ~ 2024-09-05
    IIF 53 - Director → ME
    2025-10-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-03-21
    IIF 12 - Ownership of shares – 75% or more OE
    2024-03-21 ~ 2024-09-05
    IIF 1 - Ownership of shares – 75% or more OE
    2025-10-10 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 40
    REFINEMENT LTD
    13886546
    15 Beacon Way, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2022-02-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 41
    RUSKIN PROTECTION SERVICES LIMITED
    14452082
    Unit M15 - Premier Business Centre, 47- 49 Park Royal Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ 2025-11-10
    IIF 112 - Director → ME
    Person with significant control
    2022-10-31 ~ 2025-11-10
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 42
    SILVERLIGHT MARKETING LIMITED
    11447254
    39-40 Alison Crescent, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2018-07-04 ~ 2020-10-12
    IIF 109 - Director → ME
    Person with significant control
    2018-07-04 ~ 2020-10-12
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 43
    STONEACRE PACKAGING LTD
    - now 08247900
    PARKWAY PACKAGING LTD
    - 2013-04-16 08247900 01208414... (more)
    STONEACRE PACKAGING LTD
    - 2013-04-15 08247900
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ 2013-07-12
    IIF 108 - Director → ME
    2013-11-26 ~ dissolved
    IIF 77 - Director → ME
  • 44
    THORNBRIDGE JOINER LTD
    - now 15005618 14677689
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD
    - 2023-10-06 15005618
    6 Wellington Place, Leeds, England
    Active Corporate (7 parents)
    Officer
    2025-02-08 ~ 2025-04-06
    IIF 59 - Director → ME
    2023-07-16 ~ 2023-07-16
    IIF 87 - Director → ME
    Person with significant control
    2025-02-08 ~ 2025-04-06
    IIF 37 - Ownership of shares – 75% or more OE
    2023-07-16 ~ 2023-07-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 45
    THORNBRIDGE JOINERY LTD
    14677689 15005618
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2024-02-10 ~ 2024-02-10
    IIF 102 - Director → ME
    Person with significant control
    2024-02-10 ~ 2024-02-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 46
    TS PIZA & GRILL LTD
    - now 14985359
    KABABIES LTD
    - 2023-09-25 14985359
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 47
    UK BEST KABAB LTD
    14973224
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 48
    Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 49
    VERNTECH LIMITED
    15105189
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (6 parents)
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 61 - Director → ME
    Person with significant control
    2023-08-31 ~ 2023-12-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 50
    WALKER EDWARDS LIMITED
    15660910
    Cotton Court Business Centre, Church Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ now
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.