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

Mr Intisar Ulhaq

    Related profiles found in government register
  • Mr Intisar Ulhaq
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 73, Ferrars Road, Sheffield, S9 1RY, England

      IIF 1 IIF 2
  • Mr Ansar Ulhaq
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 3
  • Mr Ansar Ul Haq
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 4
  • Dr Intisar Ulhaq
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Ferrars Road, Sheffield, S9 1RY, United Kingdom

      IIF 5
  • Mr Ansar Ulhaq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 6
  • Mr Ansar Ulhaq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lesh Lane, Barrow-in-furness, LA13 9EB, England

      IIF 7
    • 9, Booth Street, Birmingham, B21 0NG, England

      IIF 8
    • Flat 2 8, The Town, Enfield, EN2 6LE, England

      IIF 9
    • Winsor And Newton, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 10 IIF 11
    • Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Oaktree House, 408 Oakwood Lane, Ls8 3lg, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 37, Dunton Street, Leicester, LE3 5EL, England

      IIF 20
    • 167-169, Great Portland Street, Fith Floor, London, W1W 5PF, England

      IIF 21
    • 296a, High Street North, London, E12 6SA, England

      IIF 22
    • 305, Hertford Road, London, N9 7ET, England

      IIF 23
    • Flat 7, Brady Street, London, E1 5DP, England

      IIF 24
    • 4, Sulman Grove, Glebe Farm, Milton Keynes, MK17 8JQ, England

      IIF 25
    • 3, Honiton Road, Romford, RM7 9AJ, England

      IIF 26
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 27 IIF 28 IIF 29
    • 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 41
    • 35, Walker Street, Sheffield, S3 8GZ, England

      IIF 42
    • 578, Stafford Road, Wolverhampton, WV10 6NN, England

      IIF 43
  • Mr Ansar Ulaq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 44
  • Mr Ansar Ul Haq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 45 IIF 46
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 47
  • Mr Ansar Ulh
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 48
  • Ul Haq, Ansar
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 49
  • Ulhaq, Ansar
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 50
  • Haq, Ansar Ul
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 51
  • Haq, Ansar Ul
    Pakistani business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 52
  • Haq, Ansar Ul
    Pakistani business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 53
  • Mr Ansar Ulhaq
    Pakistani born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206 St Lawrence Road, Ferrars Road, Sheffield, S9 1WG, England

      IIF 54
  • Ulh, Ansar
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 55
  • Mr Ansar Ulhaq
    Pakistani born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 56
  • Ulhaq, Ansar
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 57
  • Ulhaq, Ansar
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14929446 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 408, Oaktree House, Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 59
    • Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 60 IIF 61
    • 167-169, Great Portland Street, Fith Floor, London, W1W 5PF, England

      IIF 62
    • 305, Hertford Road, London, N9 7ET, England

      IIF 63
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 64 IIF 65 IIF 66
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 72
    • 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 73
    • 35, Walker Street, Sheffield, S3 8GZ, England

      IIF 74
  • Ulhaq, Ansar
    Pakistani accountant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lesh Lane, Barrow-in-furness, LA13 9EB, England

      IIF 75
    • 9, Booth Street, Birmingham, B21 0NG, England

      IIF 76
    • Winsor And Newton, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 77 IIF 78
    • 37, Dunton Street, Leicester, LE3 5EL, England

      IIF 79
    • 296a, High Street North, London, E12 6SA, England

      IIF 80
    • Flat 7, Brady Street, London, E1 5DP, England

      IIF 81
    • 4, Sulman Grove, Glebe Farm, Milton Keynes, MK17 8JQ, England

      IIF 82
    • 3, Honiton Road, Romford, RM7 9AJ, England

      IIF 83
    • 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 84 IIF 85 IIF 86
    • 578, Stafford Road, Wolverhampton, WV10 6NN, England

      IIF 90
  • Ulhaq, Ansar
    Pakistani business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 91
  • Ulhaq, Ansar
    Pakistani company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 92 IIF 93 IIF 94
    • Oaktree House, 408 Oakwood Lane, Ls8 3lg, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Ulhaq, Intisar, Dr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Ferrars Road, Sheffield, S9 1RY, England

      IIF 98
    • 73, Ferrars Road, Sheffield, South Yorkshire, S9 1RY, United Kingdom

      IIF 99
  • Ulhaq, Intisar, Dr
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Ferrars Road, Sheffield, S9 1RY, England

      IIF 100
  • Ulhaq, Intisar, Dr
    British doctor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Ferrars Road, Sheffield, S9 1RY, England

      IIF 101
  • Ulhaq, Ansar
    British trainee accountant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Norborough Road, Sheffield, S9 1SG, United Kingdom

      IIF 102
  • Ulhaq, Ansar
    Pakistani accountant born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 54, Norborough Road, Sheffield, South Yorkshire, S9 1SJ, Uk

      IIF 103
  • Haq, Ansar Ul

    Registered addresses and corresponding companies
    • 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 104 IIF 105
  • Ulhaq, Intisar, Dr

    Registered addresses and corresponding companies
    • 73, Ferrars Road, Sheffield, South Yorkshire, S9 1RY, United Kingdom

      IIF 106
  • Ul Haq, Ansar

    Registered addresses and corresponding companies
    • 24, Norborough Road, Sheffield, South Yorkshire, S9 1SG

      IIF 107
  • Ul Haq, Ansar
    Pakistani trainee accountant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Norborough Road, Sheffield, S9 1SG, Uk

      IIF 108
  • Ulhaq, Ansar

    Registered addresses and corresponding companies
    • Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 109
    • 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 110
    • 24, Norborough Road, Sheffield, S9 1SG, United Kingdom

      IIF 111
child relation
Offspring entities and appointments 51
  • 1
    AMBER TRADERS LTD
    16056408
    35 Walker Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ 2025-02-07
    IIF 74 - Director → ME
    Person with significant control
    2024-11-01 ~ 2025-02-07
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    ANCHOR STAFFING LTD
    16151671
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-12-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANY RIDE LTD
    11483570
    3 Moorgate Chase, Rotherham, England
    Active Corporate (3 parents)
    Officer
    2018-07-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    ANYLINK LTD
    07910800
    24 Norborough Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 108 - Director → ME
    2012-01-16 ~ 2013-01-01
    IIF 103 - Director → ME
    2012-01-16 ~ dissolved
    IIF 107 - Secretary → ME
  • 5
    APEX GOODS LTD
    16057082 08077830
    82 A James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ 2024-11-28
    IIF 55 - Director → ME
    Person with significant control
    2024-11-04 ~ 2024-11-28
    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
  • 6
    BLOOM BUY LTD
    16324310
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-05-12
    IIF 88 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-05-12
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    BOLD DEALS LTD
    16057078
    167-169 Great Portland Street, Fifth Floor, London
    Active Corporate (2 parents)
    Officer
    2024-11-03 ~ 2024-12-22
    IIF 62 - Director → ME
    Person with significant control
    2024-11-03 ~ 2024-12-22
    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
  • 8
    BRIGHT DEALS LTD
    16059494
    Flat 2 8 The Town, Enfield, England
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ 2025-03-17
    IIF 68 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-03-18
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    BUY FAST LTD
    16328521
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-19 ~ 2025-05-15
    IIF 89 - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-05-15
    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
  • 10
    BUYLUX LIMITED
    16301732
    8 Wards Wharf Approach, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ 2025-04-30
    IIF 92 - Director → ME
    Person with significant control
    2025-03-07 ~ 2025-04-30
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    BUYNESS LIMITED
    16301783
    Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    CARTLUXE LIMITED
    16301794
    Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    CHICBUY LIMITED
    16301798
    37 Severn Crescent, Edith Weston, Oakham, England
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ 2025-05-06
    IIF 94 - Director → ME
    Person with significant control
    2025-03-07 ~ 2025-05-06
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    DEAL DOCK LTD
    16328224
    4 Winchester House, Bond Way, Bracknell, England
    Active Corporate (3 parents)
    Officer
    2025-03-19 ~ 2025-05-14
    IIF 84 - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-05-14
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 15
    DEAL DOME LTD
    16331826
    Unit 3 Queens Road, Loughborough, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ 2025-06-02
    IIF 86 - Director → ME
    Person with significant control
    2025-03-20 ~ 2025-06-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 16
    DEAL NOVA LTD
    16333982
    Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (3 parents)
    Officer
    2025-03-21 ~ 2025-06-25
    IIF 78 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-06-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    DEAL PULSE LTD
    16336004
    Flat 7 Brady Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ 2025-05-03
    IIF 81 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-05-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 18
    DEALLUXE LIMITED
    16301801
    3 Hodges Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ 2025-04-28
    IIF 93 - Director → ME
    Person with significant control
    2025-03-07 ~ 2025-04-28
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    DIGI DEPOT LTD
    16324533
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    E SHELF LTD
    16325720
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ 2025-05-15
    IIF 75 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-05-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    E STOREY LTD
    16324619
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 22
    ESERVICES LIMITED
    08257767
    24 Norborough Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 102 - Director → ME
    2012-10-17 ~ dissolved
    IIF 111 - Secretary → ME
  • 23
    EXXELS LTD
    14422936 12913197
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 24
    FABCART LIMITED
    16312068
    26 Canyon Meadow, Creswell, Worksop, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ 2025-05-08
    IIF 96 - Director → ME
    Person with significant control
    2025-03-12 ~ 2025-05-08
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 25
    FETCH NOW LTD
    16324390
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    FLOW DEALS LTD
    16324477
    Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-06-08
    IIF 87 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-06-09
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 27
    HALLAM RECRUITMENT LTD
    - now 14663650
    ANGELS CLEANING SOLUTIONS LTD - 2024-09-26
    ARTISANTECH SOLUTIONS LTD - 2023-10-19
    408 Oaktree House, Oakwood Lane, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-01 ~ now
    IIF 59 - Director → ME
  • 28
    HAPPY DEALS LTD
    16324626
    3 Honiton Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-06-19
    IIF 83 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-06-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 29
    HUDSON KANE LTD - now
    GOODS HEAVEN LTD
    - 2024-11-11 16003174
    6 Cross Street, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-10-07 ~ 2024-11-01
    IIF 91 - Director → ME
    2024-10-07 ~ 2024-11-01
    IIF 109 - Secretary → ME
    Person with significant control
    2024-10-07 ~ 2024-11-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 30
    JOB WAVE LTD
    - now 14929446
    SCULPT AND GLOW STUDIO LTD
    - 2024-08-28 14929446
    250b Sheffield Road, Tinsley, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2024-08-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 31
    LUXELANE TRADING LIMITED
    16312195
    182-184 High Street North Office 15826, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ 2025-05-08
    IIF 95 - Director → ME
    Person with significant control
    2025-03-12 ~ 2025-05-08
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 32
    MARKET DASH LTD
    16334788
    Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    2025-03-22 ~ 2025-06-19
    IIF 77 - Director → ME
    Person with significant control
    2025-03-22 ~ 2025-06-19
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    ONE CLICK GO LIMITED
    16312196
    14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ 2025-05-13
    IIF 97 - Director → ME
    Person with significant control
    2025-03-12 ~ 2025-05-13
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 34
    OUTLET DIRECT LIMITED - now
    BOX DIRECT LTD
    - 2025-01-14 16056480
    11 York Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-11-02 ~ 2025-01-14
    IIF 69 - Director → ME
    Person with significant control
    2024-11-02 ~ 2025-01-14
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 35
    PAEDSLOCUMS (UK) LIMITED
    08813651
    73 Ferrars Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-13 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 36
    PEAK PULSE FM LTD - now
    HOME MART LTD
    - 2025-07-16 16323438
    Office 151, 60 Tottenham Court Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ 2025-07-01
    IIF 80 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-05-29
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 37
    PIXEL PLAZA LTD
    16330698
    4 Sulman Grove, Glebe Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ 2025-07-14
    IIF 82 - Director → ME
    Person with significant control
    2025-03-20 ~ 2025-07-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 38
    PLUS DEALS LIMITED
    16323565
    9 Booth Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-07-04
    IIF 76 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-07-04
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 39
    PURE SHOP LTD
    16325739
    305 Hertford Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-05-29
    IIF 63 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-05-29
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 40
    RAHMA REBUILD LTD
    15500208
    206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 52 - Director → ME
    2024-02-18 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 41
    RANK WEBMASTER LTD
    16623716
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-08-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-08-02 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 42
    RETAIL ROCKET LTD
    16333025
    578 Stafford Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ 2025-06-25
    IIF 90 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-06-25
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 43
    SALE EXPRESS LTD
    16333103
    57 Slade Grove, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-03-21 ~ 2025-05-29
    IIF 79 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-05-29
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 44
    SALE SPRINT LTD
    16328571
    105 Dunbridge Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ 2025-05-12
    IIF 85 - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-05-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 45
    SG ENTERPRISE PRIVATE LTD
    10935180
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2018-09-12
    IIF 49 - Director → ME
    Person with significant control
    2017-08-29 ~ 2018-09-12
    IIF 4 - Ownership of shares – 75% or more OE
  • 46
    SUSTAINABLE AI LTD - now
    GOODS LOT LTD
    - 2025-01-14 16056218
    Winsor And Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ 2024-12-05
    IIF 53 - Director → ME
    Person with significant control
    2024-11-01 ~ 2024-12-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 47
    TAXITA LTD
    10374765
    206 St. Lawrence Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-09-14 ~ now
    IIF 50 - Director → ME
    2016-09-14 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 48
    THUNDER SECURITY LTD
    - now 15544091
    WATCHDOG GUARDING LTD
    - 2025-10-14 15544091
    206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 73 - Director → ME
    2024-03-06 ~ 2024-05-01
    IIF 51 - Director → ME
    2024-03-06 ~ 2024-07-25
    IIF 104 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2024-03-06 ~ 2024-07-25
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 49
    YAHYA FACILITIES LTD
    15659982
    206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ 2025-03-25
    IIF 98 - Director → ME
    2025-03-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2024-04-19 ~ 2025-03-25
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 50
    YAHYA LOCUMS LIMITED
    14075330 15955482
    73 Ferrars Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 51
    YAHYA LOCUMS LTD
    15955482 14075330
    73 Ferrars Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 99 - Director → ME
    2024-09-13 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.