logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Manir Mohammed

    Related profiles found in government register
  • Mr Manir Mohammed
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 1
  • Mr Imran Mohammed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 2
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 3
  • Imran, Mohammed
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 4
  • Imran, Mohammed
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Limetree Avenue, Peterborough, PE1 2NS, England

      IIF 5
    • icon of address Fenlake Business Centre, Fengate, Peterborough, PE1 5XG, England

      IIF 6
  • Imran, Mohammed
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Limetree Avenue, Peterborough, Cambs, PE1 2NS, United Kingdom

      IIF 7
  • Imran, Mohammed
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 1a, Oxford Road, Peterborough, PE1 3BL, England

      IIF 8
  • Imran, Mohammed
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341c, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 9
  • Imran, Mohammed
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Pretoria Road, Birmingham, B9 5LJ, England

      IIF 10
  • Imran, Mohammed
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Imran, Mohammed
    British security officer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Pretoria Road, Birmingham, B9 5LJ, United Kingdom

      IIF 12
  • Imran, Mohammed
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 13
  • Mr Manir Mohammed
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365, Dogsthorpe Road, Peterborough, PE1 3RE, England

      IIF 14
  • Mohammed, Manir
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Dogsthorpe Road, Peterborough, PE1 3RE, United Kingdom

      IIF 15
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 16
  • Mohammed, Manir
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 17
  • Mr Mohammed Imran
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Limetree Avenue, Peterborough, PE1 2NS, England

      IIF 18
    • icon of address 40, Limetree Avenue, Peterborough, PE1 2NS, United Kingdom

      IIF 19
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 20
  • Mr Mohammed Imran
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341c, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 21
    • icon of address Rear Of 1a, Oxford Road, Peterborough, PE1 3BL, England

      IIF 22
  • Mr Mohammad Imran Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, United Kingdom

      IIF 23
  • Ahmed, Mohammad Imran
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, United Kingdom

      IIF 24
  • Mohammed, Imran
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 25
  • Mohammed, Imran
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 26
  • Mr Mohammed Imran
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 27
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
  • Manir, Mohammed
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16772999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mohammed Imran
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Drive, Bradford, BD7 4BT, United Kingdom

      IIF 30
  • Mr Imran Mohammed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crabtree Crescent, Sheffield, S5 7BL, England

      IIF 31
  • Imran, Mohammed
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, College Road, Moseley, Birmingham, West Midlands, B13 9LS, England

      IIF 32
  • Imran, Mohammed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, College Road, Birmingham, B13 9LS, United Kingdom

      IIF 33
    • icon of address 11 Bull Street, West Bromwich Ringway, West Bromwich, B70 6EU, England

      IIF 34
  • Imran, Mohammed
    British company secretary/director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bull Street, West Bromwich, B70 6EU, England

      IIF 35
  • Imran, Mohammed
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 36
  • Imran, Mohammed
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Leominster Road, Birmingham, B11 3BH, England

      IIF 37
    • icon of address 1, Leominster Road, Birmingham, B11 3BH, United Kingdom

      IIF 38
  • Imran, Mohammed
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Leominster Road, Birmingham, West Midlands, B11 3BH, England

      IIF 39
  • Imran, Mohammed
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Drive, Bradford, West Yorkshire, BD7 4BT, United Kingdom

      IIF 40
    • icon of address Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 41
    • icon of address Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 42
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 43
  • Imran, Mohammed
    British consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Granton Street, Bradford, BD3 8EF, United Kingdom

      IIF 44
    • icon of address 49 Welbeck Drive, Bradford, BD7 4BT, England

      IIF 45
  • Imran, Mohammed
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 46
    • icon of address Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 47
  • Imran, Mohammed
    British energy consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Duckworth Lane, Bradford, BD9 5EU, United Kingdom

      IIF 48
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 49
  • Imran, Mohammed
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Granton Street, Bradford, BD3 8EF, England

      IIF 50
  • Imran, Mohammed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Drive, Bradford, BD7 4BT, England

      IIF 51
  • Mohammed, Manir
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365, Dogsthorpe Road, Peterborough, PE1 3RE, England

      IIF 52
  • Mohammed Manir
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16772999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Mr Mohammed Imran
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 54
    • icon of address 19, College Road, Birmingham, B13 9LS, United Kingdom

      IIF 55
    • icon of address 11 Bull Street, West Bromwich Ringway, West Bromwich, B70 6EU, England

      IIF 56
    • icon of address 7, Bull Street, West Bromwich, B70 6EU, England

      IIF 57
  • Mr Mohammad Imran Ahmed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, United Kingdom

      IIF 58 IIF 59
  • Mr Mohammed Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Leominster Road, Birmingham, B11 3BH, England

      IIF 60
    • icon of address 1, Leominster Road, Birmingham, B11 3BH, United Kingdom

      IIF 61
    • icon of address 1, Leominster Road, Birmingham, West Midlands, B11 3BH, England

      IIF 62
  • Ahmed, Mohammad Imran
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, United Kingdom

      IIF 63 IIF 64
  • Mohammed, Imran
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 65
  • Mohammed, Imran
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crabtree Crescent, Sheffield, S5 7BL, United Kingdom

      IIF 66
  • Mohammed, Imran
    British property developer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crabtree Crescent, Sheffield, South Yorkshire, S5 7BL, England

      IIF 67
  • Mr Mohammed Imran
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 68 IIF 69
    • icon of address Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 70
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 71 IIF 72
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 73
    • icon of address Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 74
  • Mr Mohammed Imran
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Drive, Bradford, BD7 4BT, England

      IIF 75
  • Mohammed, Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 76
  • Mr Mohammed Imran
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Drive, Bradford, BD7 4BT, England

      IIF 77
  • Imran, Mohammed

    Registered addresses and corresponding companies
    • icon of address 17, Granton Street, Bradford, BD3 8EF, England

      IIF 78
    • icon of address 17, Granton Street, Bradford, BD3 8EF, United Kingdom

      IIF 79
    • icon of address 28, Welbeck Drive, Bradford, West Yorkshire, BD7 4BT, United Kingdom

      IIF 80
    • icon of address 49 Welbeck Drive, Bradford, BD7 4BT, England

      IIF 81
    • icon of address 61, Duckworth Lane, Bradford, BD9 5EU, United Kingdom

      IIF 82
    • icon of address Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 83 IIF 84
    • icon of address Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 85 IIF 86
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 87
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Peterborough Greyhound Stadium First Drove, Fengate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,412 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,593 GBP2023-07-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    AL HIDAYA BUSINESS SERVICES LTD - 2025-07-30
    icon of address 27 Old Gloucester St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 17 Granton Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-07-25 ~ dissolved
    IIF 79 - Secretary → ME
  • 8
    SMART ELECTRICS 1 LTD - 2023-02-13
    icon of address 28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 41 - Director → ME
    icon of calendar 2022-11-09 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    icon of address 40 Limetree Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    REGIONAL HOUSING LTD - 2006-12-19
    icon of address 40 Limetree Avenue, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 1 Leominster Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Titan Business Centre, 12 Central Arcade, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,428 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 74 - Has significant influence or controlOE
  • 13
    icon of address Pretoria House, 51 Pretoria Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2022-05-20 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 15
    COMMERCIAL ENERGY CONSULTANTS LIMITED - 2018-08-07
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,843 GBP2023-11-30
    Officer
    icon of calendar 2009-11-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 4385, 16772999 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    icon of address 365 Dogsthorpe Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 18
    CHEAP BUSINESS ENERGY LTD - 2024-06-01
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,649 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    AIR SECURITY SERVICES LTD - 2011-02-02
    icon of address 156 Starbank Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,660 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 65 - Director → ME
  • 21
    icon of address 11 Bull Street West Bromwich Ringway, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,895 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,502 GBP2021-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 24
    icon of address 1 Crabtree Crescent, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 66 - Director → ME
  • 25
    icon of address 1 Leominster Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,007 GBP2024-12-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 26
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2015-03-19 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 27
    UTILITY PROCUREMENT SPECIALISTS LIMITED - 2023-04-21
    icon of address 28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,310 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 42 - Director → ME
    icon of calendar 2022-05-20 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 49 Welbeck Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-08-28 ~ dissolved
    IIF 81 - Secretary → ME
  • 30
    icon of address 28 Welbeck Drive, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,846 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 40 - Director → ME
    icon of calendar 2017-12-28 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 31
    MB ENERGY LTD - 2024-02-24
    MB ENERGY SUPPLY LTD - 2023-01-03
    MICRO BUSINESS ENERGY LIMITED - 2015-07-28
    icon of address Trust House, New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,986 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 6 Burgh Mill Gardens, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2012-07-04 ~ dissolved
    IIF 78 - Secretary → ME
  • 33
    icon of address 77 Northumberland Avenue, Reading, Birmingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 32 - Director → ME
  • 34
    icon of address Isaacs Accountants Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2022-11-14 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 35
    SYD FITNESS LTD - 2018-09-27
    icon of address 75, Cocket Hat Worksop Road, Attercliffe, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,631 GBP2024-09-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 76 - Director → ME
  • 36
    icon of address 11 Bull Street West Bromwich Ringway, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    487,540 GBP2024-02-29
    Officer
    icon of calendar 2004-02-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,909 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 1 Leominster Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,587 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 61 Duckworth Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ 2014-04-01
    IIF 48 - Director → ME
    icon of calendar 2013-11-11 ~ 2013-11-11
    IIF 82 - Secretary → ME
  • 2
    icon of address Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ 2016-11-02
    IIF 16 - Director → ME
  • 3
    icon of address 363 Dogsthorpe Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-02
    IIF 15 - Director → ME
  • 4
    SUBWAY ENTERPRISES LTD - 2019-02-12
    icon of address 180 Staniforth Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2019-02-11 ~ 2020-03-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-12
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Fenlake Business Centre, Fengate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,985 GBP2023-01-31
    Officer
    icon of calendar 2019-01-02 ~ 2020-12-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2020-09-09
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,660 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-06-08
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    INIFINITY HOMES LIMITED - 2025-09-25
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,681 GBP2024-04-30
    Officer
    icon of calendar 2014-01-29 ~ 2016-06-14
    IIF 67 - Director → ME
  • 8
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2019-02-11 ~ 2020-03-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-20
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 7 Bull Street, West Bromwich, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.