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 Mohammed Akram

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Legrams Lane, Bradford, BD7 2EB, United Kingdom

      IIF 1
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 2
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 3
  • Mohammad Akram
    British born in November 1958

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Mr Mohammad Kassim Akram
    British born in November 1985

    Resident in United Kingdom

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

      IIF 6
  • Akram, Mohammed
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Legrams Lane, Bradford, BD7 2EB, United Kingdom

      IIF 7
    • icon of address 172, Legrams Lane, Bradford, W Yorks, BD7 2EB

      IIF 8
  • Akram, Mohammed
    British company director born in November 1958

    Resident in United Kingdom

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

      IIF 9
  • Mr Mohammed Akram
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Dorchester Road, Solihull, B91 1LJ, England

      IIF 10
  • Akram, Mohammad
    British born in November 1958

    Resident in United Kingdom

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

      IIF 11
    • icon of address 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, United Kingdom

      IIF 12
  • Akram, Mohammad
    British co director born in November 1958

    Resident in United Kingdom

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

      IIF 13
  • Akram, Mohammad
    British director born in November 1958

    Resident in United Kingdom

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

      IIF 14
  • Mr Mohamed Akram
    British born in November 1958

    Resident in England

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

      IIF 15
  • Mr Mohammad Akram
    British born in November 1958

    Resident in England

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

      IIF 16
    • icon of address 2 Woodside Park Avenue, London, E17 3NP, England

      IIF 17 IIF 18
  • Mr Mohammed Akram
    British born in November 1959

    Resident in England

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

      IIF 19
  • Akram, Mohammad Kassim
    British born in November 1985

    Resident in United Kingdom

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

      IIF 20
  • Mohammad Kassim Akram
    British born in November 1985

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Mr. Mohammad Akram
    British born in November 1958

    Resident in England

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

      IIF 23
  • Mr Akram Mohammad
    British born in April 1968

    Resident in United Kingdom

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

      IIF 24
  • Mr Kassim Akram
    British born in November 1985

    Resident in England

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

      IIF 25
  • Mr Mohammad Kassim Akram
    British born in November 1985

    Resident in England

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

      IIF 26
  • Akram, Mohammed
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Dorchester Road, Solihull, B91 1LJ, England

      IIF 27
  • Akram, Mohammed
    British solicitor born in November 1958

    Resident in England

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

    Resident in England

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

      IIF 90 IIF 91
  • Akram, Mohammed
    British solictor born in November 1958

    Resident in England

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

      IIF 92
  • Akram, Mohammad
    British director born in November 1958

    Resident in England

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

      IIF 93
    • icon of address 2, Woodside Park Avenue, Walthamstow, London, E17 3NP, England

      IIF 94
  • Akram, Mohammad
    British property investor born in November 1958

    Resident in England

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

      IIF 95
  • Akram, Mohammed
    British director born in November 1959

    Resident in England

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

      IIF 96
  • Akram, Mohammed
    British solicitor born in November 1959

    Resident in England

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

      IIF 97
    • icon of address 67, Dorchester Road, Solihull, West Midlands, B91 1LJ, United Kingdom

      IIF 98
  • Akram, Mohammad Kassim
    British born in November 1985

    Resident in England

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

      IIF 99
  • Akram, Kassim
    British company director born in November 1985

    Resident in England

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

      IIF 100
  • Akram, Mohammed
    born in November 1958

    Resident in England

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

      IIF 101
  • Akram, Mohammed
    British solicitor

    Registered addresses and corresponding companies
  • Akram, Mohammed

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

      IIF 104
    • icon of address 67 Dorchester Road, Solihull, West Midlands, B91 1LJ

      IIF 105 IIF 106 IIF 107
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 67 Dorchester Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2023-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,539,015 GBP2024-02-29
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 306 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 799-801 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Warren Avenue, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o, 67 Dorchester Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 87 - Director → ME
  • 8
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2024-09-30
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    MOZLIANOS LIMITED - 2013-02-25
    icon of address 67 Dorchester Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 97 - Director → ME
  • 12
    icon of address 24 Church Lane Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 75
  • 1
    AEROTHERM HOLDINGS LIMITED - 2010-03-25
    HAJCO 366 LIMITED - 2008-09-11
    icon of address 6 Ridge House Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2008-09-08
    IIF 75 - Director → ME
  • 2
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-02
    IIF 29 - Director → ME
    icon of calendar 2014-03-31 ~ 2014-06-02
    IIF 104 - Secretary → ME
  • 3
    icon of address 799-801 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-10 ~ 2025-01-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,104,674 GBP2025-03-31
    Officer
    icon of calendar 2013-01-20 ~ 2023-07-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-06-26
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    HAJCO 369 LIMITED - 2009-07-03
    icon of address 70-72 Handsworth Wood Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2009-06-30
    IIF 68 - Director → ME
  • 6
    HAJCO 404 LIMITED - 2010-06-09
    icon of address Active Leisure Leek New Road (a53), Milton, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    277,087 GBP2024-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-05-12
    IIF 60 - Director → ME
  • 7
    HALLP HAJCO 031 LIMITED - 2012-06-07
    icon of address Trentside Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-10-10 ~ 2012-04-02
    IIF 88 - Director → ME
  • 8
    icon of address 129 Springfield Road, Moseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,980 GBP2019-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2017-03-04
    IIF 98 - Director → ME
  • 9
    HALLP HAJCO 023 LIMITED - 2011-06-23
    icon of address Cmhpl Ltd, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,393 GBP2017-12-31
    Officer
    icon of calendar 2010-11-04 ~ 2011-06-22
    IIF 42 - Director → ME
  • 10
    HAJCO 403 LIMITED - 2009-12-17
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,926 GBP2024-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-14
    IIF 64 - Director → ME
  • 11
    icon of address 799-801 Commercial Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,406 GBP2024-08-31
    Officer
    icon of calendar 2021-07-03 ~ 2021-07-03
    IIF 94 - Director → ME
  • 12
    HALLP HAJCO 007 LIMITED - 2010-03-31
    icon of address 19 Lime Avenue, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2022-02-28
    Officer
    icon of calendar 2010-02-06 ~ 2010-03-25
    IIF 37 - Director → ME
  • 13
    HALLP HAJCO 006 LIMITED - 2010-03-16
    icon of address Acorn Cottage Broad Lane, Stapeley, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-06 ~ 2010-03-10
    IIF 89 - Director → ME
  • 14
    HAJCO 389 LIMITED - 2009-06-15
    icon of address Unit 11b Stockwith Park Stockwith Road, Misterton, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,704,820 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-06-29
    IIF 72 - Director → ME
  • 15
    HALLP HAJCO 005 LIMITED - 2010-06-30
    icon of address The Brick Works Brick Kiln Lane, Basford, Stoke-on-trent, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    101,746 GBP2021-06-30
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-25
    IIF 43 - Director → ME
  • 16
    FHFI LTD
    - now
    HAJCO 373 LIMITED - 2009-04-08
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-10-24 ~ 2009-04-06
    IIF 63 - Director → ME
  • 17
    HALLP HAJCO 012 LIMITED - 2010-10-22
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-10-12
    IIF 55 - Director → ME
  • 18
    icon of address Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2014-02-03
    IIF 33 - Director → ME
  • 19
    HAJCO 393 LIMITED - 2009-07-16
    icon of address P J Goodwin, 4 Beechwood Drive, Alsager, Stoke-on-trent, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ 2009-08-24
    IIF 62 - Director → ME
  • 20
    HALLP HAJCO 011 LIMITED - 2010-06-08
    icon of address 4 Barn Close, Castle Donington, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    73,782 GBP2024-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-01
    IIF 48 - Director → ME
  • 21
    HALLP HAJCO 026 LIMITED - 2011-09-22
    icon of address Garden Of Remembrance Spring Garden Road, Longton, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,277,099 GBP2024-03-30
    Officer
    icon of calendar 2011-06-23 ~ 2011-09-20
    IIF 50 - Director → ME
  • 22
    HALLP HAJCO 015 LIMITED - 2010-10-06
    icon of address Carney Solicitors, Bishops Chambers, Gitana Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-10-01
    IIF 54 - Director → ME
  • 23
    HALLP HAJCO 009 LIMITED - 2010-05-05
    icon of address 1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-06 ~ 2012-10-31
    IIF 92 - Director → ME
  • 24
    HACKING ASHTON LIMITED LIABILITY PARTNERSHIP - 2004-09-01
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2012-10-31
    IIF 101 - LLP Designated Member → ME
  • 25
    icon of address 262 Uttoxeter Road, Blythe Bridge, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,708 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ 2008-08-21
    IIF 61 - Director → ME
  • 26
    icon of address Dean Statham, Accountants, 29 King Street, Newcastle, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-31
    IIF 74 - Director → ME
  • 27
    icon of address Meriden House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-06-09
    IIF 76 - Director → ME
  • 28
    icon of address Wheel Green Farm, Bridgemere, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,851 GBP2017-02-28
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-04
    IIF 65 - Director → ME
  • 29
    icon of address Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2012-10-31
    IIF 86 - Director → ME
    icon of calendar 2006-04-19 ~ 2007-11-08
    IIF 102 - Secretary → ME
  • 30
    HAJCO 209 LIMITED - 2000-04-19
    icon of address Berkeley Court, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2012-10-31
    IIF 85 - Director → ME
    icon of calendar 2006-04-19 ~ 2007-11-08
    IIF 103 - Secretary → ME
  • 31
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-10-31
    IIF 40 - Director → ME
  • 32
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-11-01
    IIF 44 - Director → ME
  • 33
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-11-01
    IIF 53 - Director → ME
  • 34
    icon of address 1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2012-10-31
    IIF 41 - Director → ME
  • 35
    HALLP HAJCO 010 LIMITED - 2010-05-20
    icon of address 1-3 Berkeley Court Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2010-02-06 ~ 2012-10-31
    IIF 35 - Director → ME
  • 36
    HAJCO 364 LIMITED - 2008-07-24
    icon of address Unit 2 Craven Court Craven Arms Business Park, Stokewood Road, Craven Arms, Shropshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -338,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2008-08-13
    IIF 84 - Director → ME
  • 37
    HALLP HAJCO 013 LIMITED - 2011-08-04
    icon of address C/o Insulated Tools, Charlwoods Road, East Grinstead, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,898 GBP2025-03-31
    Officer
    icon of calendar 2010-05-21 ~ 2010-11-18
    IIF 39 - Director → ME
  • 38
    HAJCO 390 LIMITED - 2009-06-03
    icon of address 15 Trinity Drive, Stone, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,516 GBP2025-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-05-14
    IIF 83 - Director → ME
  • 39
    HAJCO 370 LIMITED - 2008-11-12
    PROPERTY PARTNERS ABROAD LIMITED - 2009-03-12
    icon of address Holland House 1-5, Oakfield, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2008-10-23
    IIF 79 - Director → ME
  • 40
    HAJCO 396 LIMITED - 2009-10-01
    FREIGHT SOLUTIONS SCOTLAND LIMITED - 2011-11-03
    icon of address Cygnus Point, Black Country New Road, West Bromwich
    Active Corporate (6 parents)
    Equity (Company account)
    2,587,595 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-09-10
    IIF 81 - Director → ME
  • 41
    HAJCO 377 LIMITED - 2009-02-27
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2009-02-16
    IIF 82 - Director → ME
  • 42
    HALLP HAJCO 032 LIMITED - 2012-06-14
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-06-11
    IIF 49 - Director → ME
  • 43
    HAJCO 379 LIMITED - 2009-04-08
    HAJCO 379 LIMITED - 2009-03-31
    JESSE SHIRLEY LIMITED - 2012-06-14
    icon of address C/o Rsm Tenon Recovery 1 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2009-02-17
    IIF 73 - Director → ME
  • 44
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2025-06-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-09-24 ~ 2021-12-03
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-03 ~ 2024-04-15
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    HALLP HAJCO 024 LIMITED - 2011-08-02
    icon of address 129 Springfield Road, Moseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,720 GBP2017-03-31
    Officer
    icon of calendar 2010-11-04 ~ 2011-07-27
    IIF 58 - Director → ME
  • 46
    HAJCO 402 LIMITED - 2009-12-24
    LIQUID RUBBER SALES LTD - 2017-03-28
    icon of address - Prees Green, Nr. Whitchurch, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,351 GBP2024-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-14
    IIF 67 - Director → ME
  • 47
    HALLP HAJCO 025 LIMITED - 2011-09-21
    icon of address Unit 3 Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-09-19
    IIF 91 - Director → ME
  • 48
    HAJCO 375 LIMITED - 2009-03-17
    icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-10
    IIF 59 - Director → ME
  • 49
    HALLP HAJCO 002 LIMITED - 2010-04-07
    icon of address Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-30
    IIF 56 - Director → ME
  • 50
    HALLP HAJCO 003 LIMITED - 2010-04-08
    icon of address Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,325,043 GBP2023-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-30
    IIF 45 - Director → ME
  • 51
    icon of address 24 Church Lane, Leytonstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2024-11-30
    Officer
    icon of calendar 2021-05-10 ~ 2021-11-18
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-12-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-05-10 ~ 2021-11-18
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-12-15 ~ 2025-06-18
    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
  • 52
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -238,986 GBP2024-04-24
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-18
    IIF 105 - Secretary → ME
  • 53
    HAJCO 339 LIMITED - 2008-09-02
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -211,951 GBP2024-04-24
    Officer
    icon of calendar 2007-07-05 ~ 2008-08-18
    IIF 107 - Secretary → ME
  • 54
    IM BIRMINGHAM (133) LIMITED - 2000-04-12
    icon of address Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -511,631 GBP2024-04-25
    Officer
    icon of calendar 2007-06-26 ~ 2008-08-18
    IIF 106 - Secretary → ME
  • 55
    HALLP HAJCO 016 LIMITED - 2010-10-15
    icon of address 1-3 Berkeley Court Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2012-10-31
    IIF 46 - Director → ME
  • 56
    HAJCO 405 LIMITED - 2010-07-15
    icon of address Caenarvon House, 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,938,978 GBP2024-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-07-09
    IIF 77 - Director → ME
  • 57
    HAJCO 406 LIMITED - 2010-07-19
    icon of address Caernarvon House 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,073,293 GBP2024-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-07-09
    IIF 69 - Director → ME
  • 58
    HAJCO 367 LIMITED - 2009-04-14
    icon of address 29 Dean Statham, 29 King Street, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,765 GBP2024-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2009-03-31
    IIF 71 - Director → ME
  • 59
    HAJCO 363 LIMITED - 2008-07-21
    EXPRESS ELECTRONIC SERVICES LIMITED - 2009-06-05
    ELECTRONIC ASSEMBLY SERVICES LIMITED - 2008-08-26
    icon of address 7 St John Street, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2008-10-20
    IIF 78 - Director → ME
  • 60
    icon of address Bdo Llp 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2006-08-25
    IIF 95 - Director → ME
  • 61
    HAJCO 387 LIMITED - 2009-09-09
    icon of address Cygnus Point, Black Country New Road, West Bromwich, West Midlands
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    -84,999 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-09-01
    IIF 80 - Director → ME
  • 62
    SHUMS CORPORATE LTD. - 2009-08-18
    HAJCO 395 LIMITED - 2009-08-11
    icon of address Management Office 25-29 Park Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-07-20
    IIF 66 - Director → ME
  • 63
    HAJCO 394 LIMITED - 2009-07-22
    icon of address 55 Ridgeway, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2009-07-10
    IIF 70 - Director → ME
  • 64
    HALLP HAJCO 029 LIMITED - 2011-10-27
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-10-24
    IIF 34 - Director → ME
  • 65
    HALLP HAJCO 027 LIMITED - 2011-10-27
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-09-23
    IIF 57 - Director → ME
  • 66
    HALLP HAJCO 028 LIMITED - 2011-10-28
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2011-10-28
    IIF 36 - Director → ME
  • 67
    HALLP HAJCO 030 LIMITED - 2011-11-23
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-11-17
    IIF 38 - Director → ME
  • 68
    HALLP HAJCO 014 LIMITED - 2010-11-01
    icon of address Unit 2 The Old Bakery, Unit 2 The Old Bakery Workshop Cross Street, Stone St15 8dh, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-14
    IIF 47 - Director → ME
  • 69
    HALLP HAJCO 020 LIMITED - 2011-02-02
    icon of address Suite 16 The Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ 2011-01-12
    IIF 32 - Director → ME
  • 70
    KGT ENTERPRISES LIMITED - 2015-03-25
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-02-15
    IIF 30 - Director → ME
  • 71
    HALLP HAJCO 004 LIMITED - 2010-03-25
    icon of address 1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-05
    IIF 52 - Director → ME
  • 72
    icon of address 24 Church Lane Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2024-10-10
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2024-08-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 73
    HALLP HAJCO 017 LIMITED - 2010-11-04
    icon of address Copthall House Third Floor, King Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-29
    IIF 31 - Director → ME
  • 74
    HALLP HAJCO 021 LIMITED - 2011-01-19
    icon of address 18 Carpenter Road, Edgbaston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2011-01-12
    IIF 90 - Director → ME
  • 75
    HALLP HAJCO 019 LIMITED - 2012-01-12
    icon of address Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ 2011-02-21
    IIF 51 - Director → ME

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.