The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammad Shafiq

    Related profiles found in government register
  • Mr Mohammad Shafiq
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, Lancs, M8 9LE

      IIF 1
    • 425, Cheetham Hill Road, Cheetham Hill, Manchester, M8 0PF

      IIF 2
  • Mohammad Shafiq
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, M8 9LE, United Kingdom

      IIF 3
  • Mr Mohammad Shafiq
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1045, Leeds Road, Bradford, West Yorkshire, BD3 7DB, United Kingdom

      IIF 4
    • 2, Hollings Square, Bradford, BD8 8PG, England

      IIF 5
  • Mr Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shafiq
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 580, Barking Road, London, E13 9JU, England

      IIF 19
  • Mr Mohammed Shafiq
    British born in April 1983

    Resident in England

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

      IIF 20
  • Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 21
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 22
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 23
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 24
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 25
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 26
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 27
    • 12, Market Place, Melton Mowbray, LE13 1XD, England

      IIF 28
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 29
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 30 IIF 31
    • Wesley Centre, Blyth Road, Rotherham, S66 8JD, England

      IIF 32
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 33
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 34
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 35 IIF 36 IIF 37
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 42
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 43
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 44
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 45 IIF 46 IIF 47
  • Mr Mohammad Shafiq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mohammad Shafiq
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 23, 23, Albert Embankment, London, SE1 7GG, England

      IIF 51
  • Mohammad Shafiq Hussain
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 23, 23, Albert Embankment, London, SE1 7GG, England

      IIF 52
    • Flat A ,89, Outram Street, Sutton-in-ashfield, NG17 4BG, England

      IIF 53
  • Shafiq, Mohammad
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, M8 9LE, United Kingdom

      IIF 54
  • Shafiq, Mohammad
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 425, Cheetham Hill Road, Cheetham Hill, Manchester, M8 0PF

      IIF 55
  • Shafiq, Mohammad
    British manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, Lancs, M8 9LE

      IIF 56
  • Mohammad, Shafiq
    British accountant born in August 1965

    Registered addresses and corresponding companies
    • 45 Highclere Road, Crumpsall, Manchester, Lancashire, M8 4FJ

      IIF 57
  • Shafiq, Mohammad
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hollings Square, Bradford, BD8 8PG, England

      IIF 58
  • Shafiq, Mohammad
    British manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1045, Leeds Road, Bradford, West Yorkshire, BD3 7DB, United Kingdom

      IIF 59
  • 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 60
  • Shafiq, Mohammad
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 61
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 62
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 63
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 64
    • The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 65
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 66
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 67
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 68
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 69
    • 12, Market Place, Melton Mowbray, LE13 1XD, England

      IIF 70
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 71
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 72 IIF 73
    • Wesley Centre, Blyth Road, Rotherham, S66 8JD, England

      IIF 74
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 75
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 76
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 77 IIF 78 IIF 79
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 93
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 94
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 95
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 96 IIF 97 IIF 98
    • 32, Eyre Street, Sheffiels, S1 4QZ, England

      IIF 99
  • 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 100
    • 61, Bridge Street, Kington, HR5 3DJ, Wales

      IIF 101
    • 124, City Road, London, EC1V 2NX, England

      IIF 102
    • Unit 5 E, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 103
  • 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 104
  • Mr Mohammad Shafiq
    Italian born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, England

      IIF 105
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 106
    • 142, Cheethamhill Road, Manchester, M8 8PZ, United Kingdom

      IIF 107
  • Shafiq, Mohammed
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 580, Barking Road, London, E13 9JU, England

      IIF 108
  • Shafiq, Mohammed
    British director born in April 1983

    Resident in England

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

      IIF 109
  • Mr Mohammad Hussain
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, 0utram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 110
  • Shafiq, Mohammad
    British company director born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 19, Dee Ave, Renfrew, PA4 0UG, United Kingdom

      IIF 111
  • Hussain, Mohammad Shafiq
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mohammad Shafiq, 50 St Annes Rd, Aylesburry, HP19 7RB, England

      IIF 112
    • 50, St. Annes Road, Aylesbury, HP19 7RB, United Kingdom

      IIF 113
    • 31c, High Street, Prestwood, Great Missenden, HP169EG, United Kingdom

      IIF 114
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 115
    • Flat A ,89, Outram Street, Sutton-in-ashfield, NG17 4BG, England

      IIF 116
  • Hussain, Mohammad Shafiq
    British mini cab born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31c, High Street, Prestwood, Buckinghamshire, HP16 9EG

      IIF 117
  • Mohammad, Shafiq
    British

    Registered addresses and corresponding companies
    • 45 Highclere Road, Crumpsall, Manchester, Lancashire, M8 4FJ

      IIF 118
  • Mr Mohammad Shafiq Hussain
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, St. Annes Road, Aylesbury, HP19 7RB, United Kingdom

      IIF 119
    • 89-91, Stainsby Road, London, E14 6JN, England

      IIF 120
  • Shafiq, Mohammad
    British none born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 206, Oxgangs Road North, Edinburgh, Edinburgh City, EH13 9EB, Scotland, Uk

      IIF 121
  • Shafiq, Mohammad
    Pakistani director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Shafiq, Mohammad
    Pakistani managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Abbotts Barn Close, Derby, DE22 3SN, England

      IIF 124
  • Mohammad Shafiq Hussain
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 125
  • Mohammad, Shafiq
    British none born in August 1965

    Resident in Edinburgh City Scotland

    Registered addresses and corresponding companies
    • 206, Oxgangs Road North, Edinburgh, Edinburgh City, EH13 9EB, Scotland

      IIF 126
  • Hussain, Mohammad
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, 0utram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 127
  • Hussain, Mohammad
    British public service born in February 1979

    Resident in Buckinghamshire

    Registered addresses and corresponding companies
    • 13, St Hilda's Court, Aylesbury, Buckinghamshire, HP19 7RG, United Kingdom

      IIF 128
  • Shafiq, Mohammad
    Italian business man born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 129
  • Shafiq, Mohammad
    Italian director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Cheetham Hill Road, Manchester, M8 8PZ, England

      IIF 130
    • 142, Cheethamhill Road, Manchester, Lancashire, M8 8PZ, United Kingdom

      IIF 131
  • Shafiq, Mohammed
    Pakistani director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 580, Barking Road, London, E13 9JU, United Kingdom

      IIF 132
  • Hussain, Mohammad

    Registered addresses and corresponding companies
    • 170, 0utram Street, Sutton-in-ashfield, NG17 4FW, United Kingdom

      IIF 133
  • Shafiq, Mohammad

    Registered addresses and corresponding companies
    • 1045, Leeds Road, Bradford, West Yorkshire, BD3 7DB, United Kingdom

      IIF 134
    • 142, Cheethamhill Road, Manchester, Lancashire, M8 8PZ, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 34
  • 1
    ASTON CARS LTD - 2011-07-22
    31c High Street, Prestwood, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-08-28 ~ dissolved
    IIF 117 - director → ME
  • 2
    13 St Hilda's Court, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 128 - director → ME
  • 3
    6 St Colme Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 126 - director → ME
  • 4
    425 Cheetham Hill Road, Cheetham Hill, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -950 GBP2022-03-31
    Officer
    2014-05-27 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 5
    INA MARKETS LTD - 2023-10-06
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    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
  • 6
    Mexborough Business Centre, College Road, Mexborough, England
    Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Person with significant control
    2024-06-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    31c High Street, Prestwood, Great Missenden, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 114 - director → ME
  • 8
    DARREN AUSTIN DS LTD - 2023-10-18
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-16 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2023-07-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    12 Market Place, Melton Mowbray, England
    Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    HAWES MARKETING SERVICES LIMITED - 1995-11-20
    206 Oxgangs Road North, Edinburgh, Edinburgh City
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 121 - director → ME
  • 11
    142 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 12
    142 Cheethamhill Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 131 - director → ME
    2020-07-28 ~ dissolved
    IIF 135 - secretary → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 13
    4385, 14304104 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 14
    50 St. Annes Road, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 15
    170 0utram Street, Sutton-in-ashfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 127 - director → ME
    2023-11-23 ~ dissolved
    IIF 133 - secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 16
    26 Abbotts Barn Close, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    3,550 GBP2023-05-31
    Officer
    2022-05-07 ~ now
    IIF 123 - director → ME
    Person with significant control
    2022-05-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    580 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 132 - director → ME
  • 18
    26 Abbotts Barn Close, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    6,051 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 122 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    89-91 Stainsby Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 20
    Unit 5 E Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 103 - director → ME
  • 21
    36 Call Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    BESTWAY HAULAGE LIMITED - 2016-02-04
    3 Nowill Court, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    85,050 GBP2022-12-31
    Officer
    2016-04-06 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    Wesley Centre, Blyth Road, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    15 Beacon Way, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2024-02-28
    Officer
    2022-02-01 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    26 Abbotts Barn Close, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 124 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 26
    19 Dee Ave, Renfrew, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 111 - director → ME
  • 27
    400 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,997 GBP2023-12-31
    Officer
    2016-11-04 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 3 - Has significant influence or controlOE
  • 28
    400 Cheetham Hill Road, Manchester, Lancs
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2005-04-06 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    142 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,518 GBP2021-04-30
    Officer
    2019-04-29 ~ now
    IIF 130 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 30
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 60 - director → ME
  • 31
    Flat A, 89 Outram Street, Sutton-in-ashfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 32
    KABABIES LTD - 2023-09-25
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 33
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 34
    Sugar Mill, Oakhurst Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    2020-06-15 ~ 2020-09-30
    IIF 90 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-09-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    2020-06-12 ~ 2020-09-30
    IIF 81 - director → ME
    Person with significant control
    2020-06-12 ~ 2020-09-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    119 Alexandra Street, Kirkby-in-ashfield, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2023-10-31
    Officer
    2022-10-10 ~ 2024-01-31
    IIF 116 - director → ME
    Person with significant control
    2022-10-10 ~ 2024-01-31
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    1 Pride Place, Pride Park, Derby, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ 2024-05-09
    IIF 101 - director → ME
    Person with significant control
    2024-05-09 ~ 2024-05-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    2020-07-05 ~ 2020-10-10
    IIF 80 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-10-10
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    COFFEE AND CREEM LTD - 2023-10-05
    568 Herries Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-06-30 ~ 2023-06-30
    IIF 88 - director → ME
    Person with significant control
    2023-06-30 ~ 2023-06-30
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    85,776 GBP2023-04-30
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 64 - director → ME
    Person with significant control
    2023-04-10 ~ 2023-04-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-11 ~ 2020-09-30
    IIF 86 - director → ME
    Person with significant control
    2020-07-11 ~ 2020-09-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, England
    Corporate (2 parents)
    Equity (Company account)
    45,053 GBP2024-02-28
    Officer
    2023-05-12 ~ 2023-05-12
    IIF 65 - director → ME
  • 10
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-20 ~ 2020-09-30
    IIF 83 - director → ME
    Person with significant control
    2020-07-20 ~ 2020-09-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-16 ~ 2020-10-01
    IIF 77 - director → ME
    Person with significant control
    2020-07-16 ~ 2020-10-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    Mexborough Business Centre, College Road, Mexborough, England
    Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    2024-06-07 ~ 2024-06-07
    IIF 95 - director → ME
  • 13
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-07-18 ~ 2020-09-29
    IIF 78 - director → ME
    Person with significant control
    2020-07-18 ~ 2020-09-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-08-04 ~ 2020-10-01
    IIF 91 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-10-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    Sugar Mill, Oakhurst Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    64,333 GBP2020-12-31
    Officer
    2022-05-09 ~ 2022-05-18
    IIF 72 - director → ME
    2022-04-10 ~ 2022-04-10
    IIF 73 - director → ME
    Person with significant control
    2022-04-10 ~ 2022-04-10
    IIF 31 - Ownership of shares – 75% or more OE
    2022-05-09 ~ 2022-05-18
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    2023-12-20 ~ 2023-12-20
    IIF 68 - director → ME
  • 17
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2020-06-10 ~ 2020-09-30
    IIF 85 - director → ME
    Person with significant control
    2020-06-10 ~ 2020-09-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    Preston House, Preston Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -49 GBP2024-02-28
    Officer
    2022-02-04 ~ 2022-05-12
    IIF 59 - director → ME
    2022-02-04 ~ 2022-05-12
    IIF 134 - secretary → ME
    Person with significant control
    2022-02-04 ~ 2022-05-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    2023-12-22 ~ 2023-12-22
    IIF 63 - director → ME
    2023-12-22 ~ 2024-01-31
    IIF 62 - director → ME
    Person with significant control
    2023-12-22 ~ 2023-12-22
    IIF 23 - Ownership of shares – 75% or more OE
    2023-12-22 ~ 2024-01-31
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    33 Colston Avenue, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    44,001 GBP2020-09-30
    Officer
    2022-01-04 ~ 2022-01-04
    IIF 87 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-01-04
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    2022-08-10 ~ 2022-08-10
    IIF 71 - director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    Stockport College Finance Dept, Wellington Road South, Stockport
    Dissolved corporate (1 parent)
    Officer
    2000-06-18 ~ 2003-06-13
    IIF 57 - director → ME
  • 23
    580 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ 2020-07-22
    IIF 108 - director → ME
    Person with significant control
    2020-06-29 ~ 2020-10-12
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 24
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 102 - director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 25
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 100 - director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 26
    Sugar Mill, Oakhurst Road, Leeds, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ 2024-02-02
    IIF 75 - director → ME
    Person with significant control
    2024-02-02 ~ 2024-02-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    WALSTRONG LTD - 2024-01-18
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ 2023-08-22
    IIF 99 - director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 28
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 94 - director → ME
    IIF 98 - director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    38 Sunbridge Road, Bradford, England
    Corporate
    Equity (Company account)
    22,274 GBP2021-03-31
    Officer
    2022-02-04 ~ 2022-06-27
    IIF 61 - director → ME
    Person with significant control
    2022-02-04 ~ 2022-06-27
    IIF 21 - Ownership of shares – 75% or more OE
  • 30
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    71,193 GBP2021-09-30
    Officer
    2022-02-13 ~ 2022-02-14
    IIF 97 - director → ME
    Person with significant control
    2022-02-13 ~ 2022-02-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 31
    89-91 Stainsby Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ 2022-10-09
    IIF 112 - director → ME
  • 32
    Wesley Centre, Blyth Road, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-03-21
    IIF 69 - director → ME
    Person with significant control
    2024-03-20 ~ 2024-03-21
    IIF 27 - Ownership of shares – 75% or more OE
  • 33
    39-40 Alison Crescent, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -46,995 GBP2020-07-31
    Officer
    2018-07-04 ~ 2020-10-12
    IIF 109 - director → ME
    Person with significant control
    2018-07-04 ~ 2020-10-12
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 34
    PARKWAY PACKAGING LTD - 2013-04-16
    STONEACRE PACKAGING LTD - 2013-04-15
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ 2013-07-12
    IIF 104 - director → ME
  • 35
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    3 Nowill Court, Sheffield, England
    Corporate (3 parents)
    Officer
    2023-07-16 ~ 2023-07-16
    IIF 79 - director → ME
    Person with significant control
    2023-07-16 ~ 2023-07-16
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 36
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-10 ~ 2024-02-10
    IIF 96 - director → ME
    Person with significant control
    2024-02-10 ~ 2024-02-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 37
    QUICK STUDIES LIMITED - 1997-09-01
    Stockport College Finance Dept, Wellington Road South, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1998-06-11 ~ 2003-06-13
    IIF 118 - secretary → ME
  • 38
    2a Connaught Avenue, London, England
    Corporate (2 parents)
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 67 - director → ME
    Person with significant control
    2023-08-31 ~ 2023-12-31
    IIF 26 - Ownership of shares – 75% or more OE
© 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.