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

Mohammad Akram

    Related profiles found in government register
  • Mohammad Akram
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 1 IIF 2
  • Mr Mohammed Akram
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 3
  • Mr Mohammed Akram
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 4
    • 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 5
  • Mr Mohammad Akram
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, Lancashire, BB9 0HT, United Kingdom

      IIF 6
  • Mr Mohammed Akram
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Basingstoke Road, Reading, RG2 0HX, England

      IIF 7
  • Mr Mohammed Akram
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Avondale Road, Rotherham, S61 1SG, United Kingdom

      IIF 8
  • Mohammad Kassim Akram
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 9
  • Akram, Mohammad
    British co director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 10
  • Akram, Mohammad Kassim
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 11
  • Mr Mohammad Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 12
    • 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 13 IIF 14
  • Mr Akram Mohammad
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, United Kingdom

      IIF 15
  • Mr Mohammed Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 16
    • 67, Dorchester Road, Solihull, B91 1LJ, England

      IIF 17
  • Mr. Mohammad Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodside Park Avenue, London, E17 3NP, United Kingdom

      IIF 18
  • Akram, Mohammad
    British entrepreneur born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, United Kingdom

      IIF 19
  • Akram, Mohammed
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Doghurst Drive, Sipson, West Drayton, Middlesex, UB7 0JS, United Kingdom

      IIF 20
  • Akram, Mohammed
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 21
    • Unit A, Suite 10, Golden Crescent, Hayes, Middlesex, UB3 1AQ

      IIF 22
    • 4 Doghurst Drive, Sipson, West Drayton, Middlesex, UB7 0JS

      IIF 23 IIF 24
  • Mr Mohamed Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 25
  • Mr Mohammed Akram
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Akram
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Warren Avenue, Birmingham, England, B13 8HE, United Kingdom

      IIF 31
  • Akram, Mohammed
    British director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Basingstoke Road, Reading, RG2 0HX, England

      IIF 32
  • Akram, Mohammed
    British director born in July 1951

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • Forward House, 31 Ashville Avenue, Birmingham, B26 1JD, England

      IIF 33
    • Forward House, 31 Ashville Avenue, Birmingham, B34 6NA, England

      IIF 34
  • Akram, Mohammed
    British none born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brown Lane, Heald Green, Cheadle, Cheshire, SK8 3RL, United Kingdom

      IIF 35
  • Akram, Mohammed
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Avondale Road, Rotherham, S61 1SG, United Kingdom

      IIF 36
  • Mr Mohammed Akram
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Wellgate, Rotherham, S60 2NH, England

      IIF 37
    • 48, Carlingford Road, Rotherham, S60 3EZ, United Kingdom

      IIF 38
  • Mr Mohammed Akram
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Hibson Road, Nelson, BB9 0DY, England

      IIF 39
    • 35, Snow Hill, Stoke-on-trent, ST1 4LU, England

      IIF 40
  • Mr Mohammed Akram
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 107, Glebe Street, Leigh, WN7 1RQ, England

      IIF 41
  • Mr Kassim Akram
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24 Church Lane, Leytonstone, London, E11 1HG, England

      IIF 42
  • Mr Mohammad Akram
    Pakistani born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 99, Wren Road, Dagenham, RM9 5YD, England

      IIF 43
    • Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, BB9 0HT, England

      IIF 44
  • Akram, Mohammed
    Pakistani trader born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Broom Road, Rotherham, South Yorkshire, S60 2SW, United Kingdom

      IIF 45
  • Mr Mohammad Kassim Akram
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 46
  • Akram, Mohammad
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Church Lane, Leytonstone, E11 1HG, United Kingdom

      IIF 47
    • 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 48
    • 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, England

      IIF 49
  • Akram, Mohammad
    British entrepreneur born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodside Park Avenue, London, E17 3NP, England

      IIF 50
  • Akram, Mohammad
    British property investor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Woodside Park Avenue, Walthamstow, London, E17 3NP

      IIF 51
  • Akram, Mohammad Kassim
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 52
  • Akram, Mohammed
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 53
  • Akram, Mohammed
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 172, Legrams Lane, Bradford, W Yorks, BD7 2EB

      IIF 54
  • Akram, Mohammed
    British solicitor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Akram, Mohammed
    British solicitors born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire, ST5 1TT

      IIF 118 IIF 119
  • Akram, Mohammed
    British solictor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Berkeley Court, Borough Road, Newcastle, Staffordshire, ST5 1TT

      IIF 120
  • Akram, Kassim
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24 Church Lane, Leytonstone, London, E11 1HG, England

      IIF 121
  • Akram, Mohammed
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 264, Keighley Road, Bradford, BD9 4JX, England

      IIF 122
    • 264, Keighley Road, Bradford, West Yorkshire, BD9 4JX, England

      IIF 123
  • Akram, Mohammed
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 264 Keighley Road, Bradford, BD9 4JX, England

      IIF 124 IIF 125
    • 264, Keighley Road, Bradford, West Yorkshire, BD9 4JX, United Kingdom

      IIF 126
  • Akram, Mohammed
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Akram, Mohammed
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Warren Avenue, Birmingham, England, B13 8HE, United Kingdom

      IIF 129
  • Akram, Mohammed
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 67, Dorchester Road, Solihull, West Midlands, B91 1LJ

      IIF 130
    • 67, Dorchester Road, Solihull, West Midlands, B91 1LJ, United Kingdom

      IIF 131
  • Akram, Mohammed
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Wellgate, Rotherham, S60 2NH, England

      IIF 132
    • 20, Avondale Road, Rotherham, South Yorkshire, S61 1SG

      IIF 133
    • Thames House, Thames St, Rotherham, S60 1LU, United Kingdom

      IIF 134
    • 427-431 London, Heeley, Sheffield, S Yorks, S2 4HJ, England

      IIF 135
  • Akram, Mohammed
    British administrator born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 107, Glebe Street, Leigh, Lancashire, WN7 1RQ, England

      IIF 136
  • Akram, Mohammed
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 113, Elliott Street, Tyldesley, Manchester, M29 8FL, United Kingdom

      IIF 137
  • Akram, Mohammed
    British self employed born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 107, Glebe Street, Leigh, WN7 1RQ, England

      IIF 138
  • Akram, Mohammed
    British

    Registered addresses and corresponding companies
    • 33 Stanhope Gardens, Ilford, Essex, IG1 3LQ

      IIF 139
    • 14 Milkstone Place, Rochdale, Lancashire, OL11 3TA

      IIF 140
    • 4 Doghurst Drive, Sipson, West Drayton, Middlesex, UB7 0JS

      IIF 141
  • Akram, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • 9 Bardon Close, Bolton, Lancashire, BL1 3DH

      IIF 142
  • Akram, Mohammed
    British solicitor

    Registered addresses and corresponding companies
  • Akram, Mohammed
    British managing director born in January 1939

    Registered addresses and corresponding companies
    • 33 Stanhope Gardens, Ilford, Essex, IG1 3LQ

      IIF 145
  • Akram, Mohammad
    Pakistani builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 99, Wren Road, Dagenham, RM9 5YD, England

      IIF 146
  • Akram, Mohammad
    Pakistani company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, Lancashire, BB9 0HT, United Kingdom

      IIF 147
  • Akram, Mohammad
    Pakistani director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Highgate, Nelson, BB9 0DY, United Kingdom

      IIF 148
    • Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, BB9 0HT, England

      IIF 149
  • Akram, Mohammad
    Pakistani manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Highgate, Nelson, Lancashire, BB9 0DU

      IIF 150
  • Akram, Mohammed
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 67 Dorchester Road, Solihull, B91 1LJ

      IIF 151
  • Akram, Mohammed
    Pakistani trader born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vill. Pind Khurd, P.o. Khana Abad Dhoke, Garrah, Miprur, Teh & Distt Mirpur, Pakistan

      IIF 152
  • Akram, Mohammad
    Pakistani services born in February 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 159, Ilford Lane, Ilford, Essex London, IG1 2RR, Great Britain

      IIF 153
  • Akram, Mohammed

    Registered addresses and corresponding companies
    • 8, Warren Avenue, Moseley, Birmingham, West Midlands, B13 8HE

      IIF 154
    • 67 Dorchester Road, Solihull, West Midlands, B91 1LJ

      IIF 155 IIF 156 IIF 157
child relation
Offspring entities and appointments
Active 35
  • 1
    67 Dorchester Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2023-04-30
    Officer
    2017-04-18 ~ now
    IIF 112 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 10 - director → ME
  • 3
    306 Keighley Road, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1,539,015 GBP2024-02-29
    Officer
    2010-11-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    306 Keighley Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    10-14 Lock Street, Dewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-12 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 6
    799-801 Commercial Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 7
    11 The Crofts, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    11,268 GBP2024-05-31
    Officer
    2019-05-29 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    Unit 11 Glasshouse Road, Kilnhurst, Mexborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    BALBY MOTOR SPARES LTD - 2022-03-08
    115 Wellgate, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2022-02-23 ~ now
    IIF 132 - director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    Lord House, 51 Lord Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-04-08 ~ dissolved
    IIF 150 - director → ME
  • 11
    8 Warren Avenue, Birmingham, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 12
    8 Barnfield Business Centre, Brunswick Street, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    121,771 GBP2024-07-31
    Officer
    2015-07-31 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,257 GBP2020-03-31
    Officer
    2021-05-10 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 14
    23a Kenilworth Gardens, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,662 GBP2024-02-28
    Officer
    2022-02-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    A 1 AUTO DISMANTLERS LIMITED - 2009-07-21
    10-14 Lock Street, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-26 ~ dissolved
    IIF 126 - director → ME
  • 16
    264 Keighley Road, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    29,905 GBP2023-11-30
    Officer
    2020-05-29 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 27 - Has significant influence or controlOE
  • 17
    C/o, 67 Dorchester Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ dissolved
    IIF 115 - director → ME
  • 18
    264 Keighley Road, Bradford, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 19
    176 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 136 - director → ME
  • 20
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    293 GBP2021-05-31
    Officer
    2004-05-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    24 Church Lane, Leytonstone, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2023-09-30
    Officer
    2021-12-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    159 Ilford Lane, Ilford, Essex London, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 153 - director → ME
  • 23
    43 Brown Lane, Heald Green, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-10 ~ dissolved
    IIF 35 - director → ME
  • 24
    211 Basingstoke Road, Reading
    Corporate (2 parents)
    Equity (Company account)
    -22,970 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 25
    24 Church Lane, Leytonstone, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    99 Wren Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 27
    Forward House 31 Ashville Avenue, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 33 - director → ME
  • 28
    Forward House, 31 Ashville Avenue, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 34 - director → ME
  • 29
    Unit 13 Lock Street, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-24 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 30
    MOZLIANOS LIMITED - 2013-02-25
    67 Dorchester Road, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 130 - director → ME
  • 31
    24 Church Lane Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-08-31 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 32
    107 Glebe Street, Leigh, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 33
    427-431 London Heeley, Sheffield, S Yorks, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 135 - director → ME
  • 34
    CROWLE ENTERPRISES LIMITED - 2012-11-02
    37 Broom Road, Rotherham, South Yorkshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-10-19 ~ dissolved
    IIF 45 - director → ME
  • 35
    35 Snow Hill, Stoke-on-trent, England
    Corporate (2 parents)
    Person with significant control
    2024-08-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 88
  • 1
    264 Keighley Road, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    240,502 GBP2023-08-30
    Officer
    2014-09-03 ~ 2021-04-10
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-11
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AEROTHERM HOLDINGS LIMITED - 2010-03-25
    HAJCO 366 LIMITED - 2008-09-11
    6 Ridge House Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-24 ~ 2008-09-08
    IIF 102 - director → ME
  • 3
    153 Queensway, Didcot, England
    Corporate (1 parent)
    Equity (Company account)
    -1,125 GBP2024-03-31
    Officer
    2010-10-22 ~ 2012-07-01
    IIF 22 - director → ME
  • 4
    308 Rookery Road, Handsworth, Birmingham, England
    Corporate (1 parent)
    Officer
    2014-03-31 ~ 2014-06-02
    IIF 56 - director → ME
    2014-03-31 ~ 2014-06-02
    IIF 154 - secretary → ME
  • 5
    799-801 Commercial Road, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-10-10 ~ 2025-01-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,089,791 GBP2024-06-25
    Officer
    2013-01-20 ~ 2023-07-01
    IIF 55 - director → ME
    Person with significant control
    2017-01-01 ~ 2023-06-26
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    HAJCO 369 LIMITED - 2009-07-03
    70-72 Handsworth Wood Road, Birmingham
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2024-03-31
    Officer
    2008-06-24 ~ 2009-06-30
    IIF 95 - director → ME
  • 8
    HAJCO 404 LIMITED - 2010-06-09
    Active Leisure Leek New Road (a53), Milton, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    236,428 GBP2023-12-31
    Officer
    2009-07-15 ~ 2010-05-12
    IIF 87 - director → ME
  • 9
    HALLP HAJCO 031 LIMITED - 2012-06-07
    Trentside Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Corporate (1 parent, 2 offsprings)
    Officer
    2011-10-10 ~ 2012-04-02
    IIF 116 - director → ME
  • 10
    129 Springfield Road, Moseley, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,980 GBP2019-09-30
    Officer
    2016-09-09 ~ 2017-03-04
    IIF 131 - director → ME
  • 11
    HALLP HAJCO 023 LIMITED - 2011-06-23
    Cmhpl Ltd, Prees Green, Whitchurch, Shropshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -14,393 GBP2017-12-31
    Officer
    2010-11-04 ~ 2011-06-22
    IIF 69 - director → ME
  • 12
    HAJCO 403 LIMITED - 2009-12-17
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,926 GBP2023-12-31
    Officer
    2009-07-15 ~ 2009-12-14
    IIF 91 - director → ME
  • 13
    OTTO SLEEP BEDS LTD - 2021-12-10
    Unit 4 Lock Street, Saviletown, Dewsbury, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,754 GBP2024-06-30
    Officer
    2023-04-01 ~ 2024-03-01
    IIF 122 - director → ME
  • 14
    799-801 Commercial Road, London
    Corporate (1 parent)
    Equity (Company account)
    230,216 GBP2023-08-31
    Officer
    2021-07-03 ~ 2021-07-03
    IIF 49 - director → ME
  • 15
    HALLP HAJCO 007 LIMITED - 2010-03-31
    19 Lime Avenue, Leigh-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    148 GBP2022-02-28
    Officer
    2010-02-06 ~ 2010-03-25
    IIF 64 - director → ME
  • 16
    HALLP HAJCO 006 LIMITED - 2010-03-16
    Acorn Cottage Broad Lane, Stapeley, Nantwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2010-02-06 ~ 2010-03-10
    IIF 117 - director → ME
  • 17
    Unit 8 Barnfield Business Centre, Brunswick Street, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,257 GBP2020-03-31
    Officer
    2021-03-29 ~ 2021-04-05
    IIF 149 - director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-05
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 18
    HAJCO 389 LIMITED - 2009-06-15
    Unit 11b Stockwith Park Stockwith Road, Misterton, Doncaster, South Yorkshire, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,704,820 GBP2024-03-31
    Officer
    2009-03-11 ~ 2009-06-29
    IIF 99 - director → ME
  • 19
    HALLP HAJCO 005 LIMITED - 2010-06-30
    The Brick Works Brick Kiln Lane, Basford, Stoke-on-trent, England
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    101,746 GBP2021-06-30
    Officer
    2010-01-28 ~ 2010-03-25
    IIF 70 - director → ME
  • 20
    FHFI LTD
    - now
    HAJCO 373 LIMITED - 2009-04-08
    Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-10-24 ~ 2009-04-06
    IIF 90 - director → ME
  • 21
    HALLP HAJCO 012 LIMITED - 2010-10-22
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-21 ~ 2010-10-12
    IIF 82 - director → ME
  • 22
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    27,388 GBP2024-03-31
    Officer
    2000-11-01 ~ 2010-01-01
    IIF 145 - director → ME
    2000-05-26 ~ 2016-04-29
    IIF 139 - secretary → ME
  • 23
    Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2013-11-26 ~ 2014-02-03
    IIF 60 - director → ME
  • 24
    HAJCO 393 LIMITED - 2009-07-16
    P J Goodwin, 4 Beechwood Drive, Alsager, Stoke-on-trent, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-11 ~ 2009-08-24
    IIF 89 - director → ME
  • 25
    HALLP HAJCO 011 LIMITED - 2010-06-08
    4 Barn Close, Castle Donington, Derby
    Corporate (2 parents)
    Equity (Company account)
    73,094 GBP2023-05-31
    Officer
    2010-05-21 ~ 2010-06-01
    IIF 75 - director → ME
  • 26
    HALLP HAJCO 026 LIMITED - 2011-09-22
    Garden Of Remembrance Spring Garden Road, Longton, Stoke-on-trent, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    1,277,099 GBP2024-03-30
    Officer
    2011-06-23 ~ 2011-09-20
    IIF 77 - director → ME
  • 27
    HALLP HAJCO 015 LIMITED - 2010-10-06
    Carney Solicitors, Bishops Chambers, Gitana Street, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-21 ~ 2010-10-01
    IIF 81 - director → ME
  • 28
    HALLP HAJCO 009 LIMITED - 2010-05-05
    1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2010-02-06 ~ 2012-10-31
    IIF 120 - director → ME
  • 29
    HACKING ASHTON LIMITED LIABILITY PARTNERSHIP - 2004-09-01
    35 Newhall Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2004-05-01 ~ 2012-10-31
    IIF 151 - llp-designated-member → ME
  • 30
    262 Uttoxeter Road, Blythe Bridge, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    2,438 GBP2023-06-30
    Officer
    2008-06-24 ~ 2008-08-21
    IIF 88 - director → ME
  • 31
    Dean Statham, Accountants, 29 King Street, Newcastle, Staffordshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2008-10-24 ~ 2009-03-31
    IIF 101 - director → ME
  • 32
    Meriden House, Great Cornbow, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2009-03-11 ~ 2009-06-09
    IIF 103 - director → ME
  • 33
    Wheel Green Farm, Bridgemere, Nantwich, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,851 GBP2017-02-28
    Officer
    2009-07-15 ~ 2009-12-04
    IIF 92 - director → ME
  • 34
    Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved corporate (1 parent, 7 offsprings)
    Officer
    2005-09-27 ~ 2012-10-31
    IIF 114 - director → ME
    2006-04-19 ~ 2007-11-08
    IIF 143 - secretary → ME
  • 35
    HAJCO 209 LIMITED - 2000-04-19
    Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved corporate (1 parent, 10 offsprings)
    Officer
    2005-09-27 ~ 2012-10-31
    IIF 113 - director → ME
    2006-04-19 ~ 2007-11-08
    IIF 144 - secretary → ME
  • 36
    1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ 2012-10-31
    IIF 67 - director → ME
  • 37
    1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ 2012-11-01
    IIF 71 - director → ME
  • 38
    1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ 2012-11-01
    IIF 80 - director → ME
  • 39
    1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2010-01-28 ~ 2012-10-31
    IIF 68 - director → ME
  • 40
    HALLP HAJCO 010 LIMITED - 2010-05-20
    1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    2010-02-06 ~ 2012-10-31
    IIF 62 - director → ME
  • 41
    HAJCO 364 LIMITED - 2008-07-24
    Unit 2 Craven Court Craven Arms Business Park, Stokewood Road, Craven Arms, Shropshire
    Corporate (6 parents)
    Profit/Loss (Company account)
    -338,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-06-24 ~ 2008-08-13
    IIF 111 - director → ME
  • 42
    HALLP HAJCO 013 LIMITED - 2011-08-04
    C/o Insulated Tools, Charlwoods Road, East Grinstead, West Sussex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,348 GBP2024-03-31
    Officer
    2010-05-21 ~ 2010-11-18
    IIF 66 - director → ME
  • 43
    HAJCO 390 LIMITED - 2009-06-03
    15 Trinity Drive, Stone, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -5,097 GBP2024-03-31
    Officer
    2009-03-11 ~ 2009-05-14
    IIF 110 - director → ME
  • 44
    PROPERTY PARTNERS ABROAD LIMITED - 2009-03-12
    HAJCO 370 LIMITED - 2008-11-12
    Holland House 1-5, Oakfield, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-24 ~ 2008-10-23
    IIF 106 - director → ME
  • 45
    FREIGHT SOLUTIONS SCOTLAND LIMITED - 2011-11-03
    HAJCO 396 LIMITED - 2009-10-01
    Cygnus Point, Black Country New Road, West Bromwich
    Corporate (6 parents)
    Equity (Company account)
    2,587,595 GBP2024-03-31
    Officer
    2009-03-11 ~ 2009-09-10
    IIF 108 - director → ME
  • 46
    HAJCO 377 LIMITED - 2009-02-27
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-10-24 ~ 2009-02-16
    IIF 109 - director → ME
  • 47
    HALLP HAJCO 032 LIMITED - 2012-06-14
    1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ 2012-06-11
    IIF 76 - director → ME
  • 48
    JESSE SHIRLEY LIMITED - 2012-06-14
    HAJCO 379 LIMITED - 2009-04-08
    HAJCO 379 LIMITED - 2009-03-31
    C/o Rsm Tenon Recovery 1 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2008-10-24 ~ 2009-02-17
    IIF 100 - director → ME
  • 49
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    293 GBP2021-05-31
    Officer
    1999-10-12 ~ 2003-05-01
    IIF 141 - secretary → ME
  • 50
    24 Church Lane, Leytonstone, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2023-09-30
    Officer
    2020-09-24 ~ 2021-12-03
    IIF 47 - director → ME
    Person with significant control
    2020-09-24 ~ 2021-12-03
    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
    2021-12-03 ~ 2024-04-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    HALLP HAJCO 024 LIMITED - 2011-08-02
    129 Springfield Road, Moseley, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,720 GBP2017-03-31
    Officer
    2010-11-04 ~ 2011-07-27
    IIF 85 - director → ME
  • 52
    LESANI APPARELS LIMITED - 2008-02-11
    36a Broughton Street, Cheetham Hill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-12-06 ~ 2008-01-28
    IIF 140 - secretary → ME
  • 53
    LIQUID RUBBER SALES LTD - 2017-03-28
    HAJCO 402 LIMITED - 2009-12-24
    - Prees Green, Nr. Whitchurch, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,539 GBP2023-12-31
    Officer
    2009-07-15 ~ 2009-12-14
    IIF 94 - director → ME
  • 54
    HALLP HAJCO 025 LIMITED - 2011-09-21
    Unit 3 Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-11-04 ~ 2011-09-19
    IIF 119 - director → ME
  • 55
    HAJCO 375 LIMITED - 2009-03-17
    Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-10-24 ~ 2009-03-10
    IIF 86 - director → ME
  • 56
    HALLP HAJCO 002 LIMITED - 2010-04-07
    Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2010-01-28 ~ 2010-03-30
    IIF 83 - director → ME
  • 57
    HALLP HAJCO 003 LIMITED - 2010-04-08
    Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,325,043 GBP2023-03-31
    Officer
    2010-01-28 ~ 2010-03-30
    IIF 72 - director → ME
  • 58
    24 Church Lane, Leytonstone, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2023-11-30
    Officer
    2021-05-10 ~ 2021-11-18
    IIF 48 - director → ME
    Person with significant control
    2021-05-10 ~ 2021-11-18
    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
    2021-11-18 ~ 2023-12-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -238,986 GBP2024-04-24
    Officer
    2008-01-16 ~ 2008-08-18
    IIF 155 - secretary → ME
  • 60
    HAJCO 339 LIMITED - 2008-09-02
    Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    -211,951 GBP2024-04-24
    Officer
    2007-07-05 ~ 2008-08-18
    IIF 157 - secretary → ME
  • 61
    IM BIRMINGHAM (133) LIMITED - 2000-04-12
    Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    -511,631 GBP2024-04-25
    Officer
    2007-06-26 ~ 2008-08-18
    IIF 156 - secretary → ME
  • 62
    Pizza Nova (uk) Ltd, 113 Elliott Street, Tyldesley, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ 2012-10-31
    IIF 137 - director → ME
  • 63
    32-34 Duncan Street, Oldfield Road, Salford Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-05-01 ~ 2003-05-12
    IIF 142 - secretary → ME
  • 64
    HALLP HAJCO 016 LIMITED - 2010-10-15
    1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-21 ~ 2012-10-31
    IIF 73 - director → ME
  • 65
    HAJCO 405 LIMITED - 2010-07-15
    Caenarvon House, 121 Knighton Church Road, Leicester, Leicestershire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,964,303 GBP2023-03-31
    Officer
    2009-07-15 ~ 2010-07-09
    IIF 104 - director → ME
  • 66
    HAJCO 406 LIMITED - 2010-07-19
    Caernarvon House 121 Knighton Church Road, Leicester, Leicestershire
    Corporate (4 parents)
    Equity (Company account)
    2,901,596 GBP2023-03-31
    Officer
    2009-07-15 ~ 2010-07-09
    IIF 96 - director → ME
  • 67
    HAJCO 367 LIMITED - 2009-04-14
    29 Dean Statham, 29 King Street, Newcastle Under Lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    37,765 GBP2024-03-31
    Officer
    2008-06-24 ~ 2009-03-31
    IIF 98 - director → ME
  • 68
    EXPRESS ELECTRONIC SERVICES LIMITED - 2009-06-05
    ELECTRONIC ASSEMBLY SERVICES LIMITED - 2008-08-26
    HAJCO 363 LIMITED - 2008-07-21
    7 St John Street, Mansfield, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-06-24 ~ 2008-10-20
    IIF 105 - director → ME
  • 69
    Bdo Llp 55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-02-08 ~ 2006-08-25
    IIF 51 - director → ME
  • 70
    HAJCO 387 LIMITED - 2009-09-09
    Cygnus Point, Black Country New Road, West Bromwich, West Midlands
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -84,999 GBP2023-04-01 ~ 2024-03-31
    Officer
    2009-03-11 ~ 2009-09-01
    IIF 107 - director → ME
  • 71
    SHUMS CORPORATE LTD. - 2009-08-18
    HAJCO 395 LIMITED - 2009-08-11
    Management Office 25-29 Park Road, Moseley, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-03-12 ~ 2009-07-20
    IIF 93 - director → ME
  • 72
    HAJCO 394 LIMITED - 2009-07-22
    55 Ridgeway, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-12 ~ 2009-07-10
    IIF 97 - director → ME
  • 73
    HALLP HAJCO 029 LIMITED - 2011-10-27
    207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-23 ~ 2011-10-24
    IIF 61 - director → ME
  • 74
    HALLP HAJCO 027 LIMITED - 2011-10-27
    207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-23 ~ 2011-09-23
    IIF 84 - director → ME
  • 75
    HALLP HAJCO 028 LIMITED - 2011-10-28
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-06-23 ~ 2011-10-28
    IIF 63 - director → ME
  • 76
    HALLP HAJCO 030 LIMITED - 2011-11-23
    207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-23 ~ 2011-11-17
    IIF 65 - director → ME
  • 77
    HALLP HAJCO 014 LIMITED - 2010-11-01
    Unit 2 The Old Bakery, Unit 2 The Old Bakery Workshop Cross Street, Stone St15 8dh, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-21 ~ 2010-07-14
    IIF 74 - director → ME
  • 78
    HALLP HAJCO 020 LIMITED - 2011-02-02
    Suite 16 The Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-21 ~ 2011-01-12
    IIF 59 - director → ME
  • 79
    KGT ENTERPRISES LIMITED - 2015-03-25
    308 Rookery Road, Handsworth, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-29 ~ 2017-02-15
    IIF 57 - director → ME
  • 80
    4 Doghurst Drive, West Drayton, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-07 ~ 2011-01-15
    IIF 23 - director → ME
  • 81
    HALLP HAJCO 004 LIMITED - 2010-03-25
    1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-28 ~ 2010-03-05
    IIF 79 - director → ME
  • 82
    24 Church Lane Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-22 ~ 2024-10-10
    IIF 121 - director → ME
    Person with significant control
    2022-02-22 ~ 2024-08-31
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 83
    4 Doghurst Drive, Sipson, West Drayton, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    49,208 GBP2020-05-31
    Officer
    2007-12-10 ~ 2008-01-28
    IIF 24 - director → ME
  • 84
    HALLP HAJCO 017 LIMITED - 2010-11-04
    Copthall House Third Floor, King Street, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-21 ~ 2010-10-29
    IIF 58 - director → ME
  • 85
    VR- VW'S LIMITED - 2012-11-01
    UK SALVAGE LIMITED - 2010-10-05
    Unit 1 Parkway Close, Sheffield, England
    Dissolved corporate
    Officer
    2010-10-12 ~ 2013-03-04
    IIF 152 - director → ME
  • 86
    427-431 London Road Heeley, Sheffield, S Yorks, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-29 ~ 2016-06-02
    IIF 134 - director → ME
  • 87
    HALLP HAJCO 021 LIMITED - 2011-01-19
    18 Carpenter Road, Edgbaston, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-11-04 ~ 2011-01-12
    IIF 118 - director → ME
  • 88
    HALLP HAJCO 019 LIMITED - 2012-01-12
    Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent, Staffordshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-07-21 ~ 2011-02-21
    IIF 78 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.