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

Shareef, Mohammed

    Related profiles found in government register
  • Shareef, Mohammed
    British director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 1 IIF 2
  • Shareef, Azher Mohammed
    British chartered surveyor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 3
  • Mr Azher Shareef
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, England

      IIF 4 IIF 5
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 6
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shareef, Azher Mohammed
    British chartered surveyor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 - 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 48 IIF 49
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 50
    • 28, George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 51
  • Shareef, Azher Mohammed
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Our Place, Phoenix Industrial Estate, Bilston, WV14 0PR, England

      IIF 52
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 53 IIF 54
  • Shareef, Azher Mohammed
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 55 IIF 56 IIF 57
    • 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 59
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 60 IIF 61
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 62
    • 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 63 IIF 64
    • 39, Ludgate Hill, Birmingham, B3 1EH

      IIF 65
    • 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 66 IIF 67
    • 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 73
    • 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL, United Kingdom

      IIF 74
    • 41, Walsingham Road, Enfield, Middlesex, EN2 6EY

      IIF 75
    • Chadwick Court, Chadwick Lane , Knowle, Solihull, B93 0AS, United Kingdom

      IIF 76
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 77
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, England

      IIF 78 IIF 79 IIF 80
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 92 IIF 93
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 94
    • 2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 95 IIF 96
  • Shareef, Azher Mohammed
    British director and company secretary born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Shareef, Azher Mohammed
    British md born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 101 IIF 102
  • Shareef, Azher Mohammed
    British surveyor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 103
    • Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA

      IIF 104
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 105 IIF 106 IIF 107
  • Shareef, Mohammed
    British

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 108 IIF 109
    • No2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 110
  • Shareef, Mohammed
    British co secretary

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 111
  • Shareef, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 112
  • Shareef, Azher Mohammed
    British

    Registered addresses and corresponding companies
    • 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL, United Kingdom

      IIF 113
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 114 IIF 115
  • Shareef, Azher Mohammed
    British director

    Registered addresses and corresponding companies
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 116
  • Shareef, Azuher Mohammed
    British surveyor

    Registered addresses and corresponding companies
    • 2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 117
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 118 IIF 119
  • Shareef, Azher

    Registered addresses and corresponding companies
    • Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 45
  • 1
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    322 GBP2023-10-31
    Person with significant control
    2021-10-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,295 GBP2023-10-31
    Person with significant control
    2021-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 98 - director → ME
    Person with significant control
    2022-11-07 ~ 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
  • 4
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-07 ~ now
    IIF 100 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 6
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 99 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-10 ~ now
    IIF 97 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 102 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    28 George Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    699,528 GBP2023-08-31
    Officer
    2016-02-19 ~ now
    IIF 64 - director → ME
  • 10
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    87,139 GBP2023-05-31
    Person with significant control
    2020-12-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    BACK TO EDEN EARTH LIMITED - 2014-04-23
    28 George Street, Balsall Heath, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    ANY HOUSE FOR CASH.COM LTD - 2021-03-24
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    566 GBP2023-10-31
    Officer
    2020-10-06 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,558,093 GBP2023-07-31
    Officer
    2022-07-11 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    ELECTRIC HIRE CARS LIMITED - 2017-11-15
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,788 GBP2023-08-31
    Officer
    2015-08-27 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    28 George Street, Balsall Heath, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    59,174 GBP2018-04-30
    Officer
    2016-11-17 ~ dissolved
    IIF 3 - director → ME
  • 16
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,378 GBP2017-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    INDEPENDENT STORAGE LTD - 2019-02-26
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,507 GBP2023-09-30
    Person with significant control
    2023-08-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 120 - secretary → ME
  • 19
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2018-01-31
    Officer
    2010-01-15 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -432,051 GBP2016-05-31
    Officer
    1996-10-01 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 52 - director → ME
  • 24
    28 George Street, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 25
    Heartlands House, Cranford Street, Smethwick B66 2, Cranford Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-15 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 62 - director → ME
  • 27
    INNOVATION FACTORY LIMITED - 2014-09-17
    Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,991 GBP2017-05-31
    Officer
    2014-05-16 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    88 Lower Tower Street, Off Newtown Row, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 87 - director → ME
  • 29
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,887 GBP2017-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 31
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    586,470 GBP2017-05-31
    Officer
    2005-03-04 ~ dissolved
    IIF 91 - director → ME
    2005-03-04 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 32
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 33
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 34
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    2009-09-23 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 35
    22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Person with significant control
    2018-04-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -143,566 GBP2017-05-31
    Officer
    2003-10-21 ~ dissolved
    IIF 93 - director → ME
    2003-10-21 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 37
    PROPERTY LINK SURVEYS LIMITED - 2014-06-11
    TRADE & FREIGHT LIMITED - 2013-01-21
    PROPERTY LINK SURVEYS LIMITED - 2011-11-17
    PROPERTY LINK SELF STORAGE LIMITED - 2010-01-11
    XL INVESTMENTS LIMITED - 2007-11-07
    PROPERTY LINK INVESTMENTS LTD - 1998-06-17
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    1996-09-26 ~ dissolved
    IIF 106 - director → ME
    1999-05-31 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 38
    28 George Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2014-04-17 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 39
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 80 - director → ME
  • 40
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 113 - secretary → ME
  • 41
    DISCOUNTED PACKAGING LIMITED - 2012-10-04
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-10-19 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 42
    SIMPLE STORAGE SOLUTIONS LIMITED - 2017-03-14
    Sanderling House, Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,777 GBP2017-05-31
    Officer
    2012-07-02 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 43
    28 George Street, Balsall Heath, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    2016-02-24 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 78 - director → ME
  • 45
    88 Lower Tower Street, Off Newtown Row, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 74 - director → ME
Ceased 27
  • 1
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    322 GBP2023-10-31
    Officer
    2021-10-01 ~ 2024-09-30
    IIF 48 - director → ME
  • 2
    22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,295 GBP2023-10-31
    Officer
    2021-10-01 ~ 2024-09-30
    IIF 49 - director → ME
  • 3
    28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    87,139 GBP2023-05-31
    Officer
    2020-12-01 ~ 2024-09-30
    IIF 103 - director → ME
  • 4
    126 New Walk, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1,753 GBP2022-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 72 - director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    Unit 6 Gregson Trade Centre, Birmingham Road, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-09-29 ~ 2013-02-27
    IIF 51 - director → ME
  • 6
    EQUITY POINT LTD - 2009-09-30
    Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-10-22 ~ 2009-11-19
    IIF 112 - secretary → ME
  • 7
    SIMPLA WORLD LIMITED - 2009-12-16
    Sharma & Co, 257 Hagley Road, Birmingham
    Corporate (1 parent)
    Officer
    2007-01-19 ~ 2009-10-01
    IIF 96 - director → ME
  • 8
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    INDEPENDENT STORAGE LTD - 2019-02-26
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,507 GBP2023-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 71 - director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -432,051 GBP2016-05-31
    Officer
    1999-05-17 ~ 2006-01-05
    IIF 110 - secretary → ME
  • 10
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,691 GBP2023-09-30
    Officer
    2018-09-05 ~ 2018-09-28
    IIF 70 - director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-28
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    88 Lower Tower Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2021-01-27 ~ 2023-05-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    88 Lower Tower Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    282,624 GBP2023-10-31
    Officer
    2017-10-13 ~ 2018-09-28
    IIF 77 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-09-28
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    Heartlands House, Cranford Street, Smethwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,325,613 GBP2024-08-31
    Officer
    1999-06-14 ~ 2017-09-30
    IIF 2 - director → ME
    2016-08-16 ~ 2017-09-30
    IIF 65 - director → ME
    1999-06-14 ~ 2017-09-30
    IIF 115 - secretary → ME
  • 14
    Heartlands House, Cranford Street, Smethwick, West Midlands
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2018-06-20 ~ 2023-06-08
    IIF 104 - director → ME
    Person with significant control
    2018-06-20 ~ 2023-06-08
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Heartlands House, Cranford Street, Smethwick, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,600,303 GBP2023-08-31
    Officer
    2016-02-19 ~ 2023-06-08
    IIF 73 - director → ME
    Person with significant control
    2016-08-30 ~ 2023-05-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    151,437 GBP2023-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 10 - Has significant influence or control OE
  • 17
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 7 - Has significant influence or control OE
  • 18
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    178,929 GBP2023-03-31
    Officer
    2016-03-18 ~ 2019-02-15
    IIF 57 - director → ME
    Person with significant control
    2017-04-19 ~ 2019-02-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-02-15
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-10-09 ~ 2014-07-24
    IIF 84 - director → ME
  • 21
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2006-06-08 ~ 2014-07-24
    IIF 90 - director → ME
  • 22
    41 Walsingham Road, Enfield, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    10,944 GBP2023-03-30
    Officer
    2024-01-01 ~ 2024-01-02
    IIF 75 - director → ME
  • 23
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-24 ~ 2013-09-26
    IIF 1 - director → ME
    2007-10-26 ~ 2012-12-17
    IIF 85 - director → ME
    2007-10-26 ~ 2013-09-26
    IIF 111 - secretary → ME
  • 24
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    1996-09-26 ~ 2009-09-23
    IIF 107 - director → ME
    1999-06-29 ~ 2011-12-31
    IIF 109 - secretary → ME
  • 25
    22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Officer
    2018-04-04 ~ 2019-05-24
    IIF 59 - director → ME
  • 26
    PROPERTY LINK SURVEYS LIMITED - 2014-06-11
    TRADE & FREIGHT LIMITED - 2013-01-21
    PROPERTY LINK SURVEYS LIMITED - 2011-11-17
    PROPERTY LINK SELF STORAGE LIMITED - 2010-01-11
    XL INVESTMENTS LIMITED - 2007-11-07
    PROPERTY LINK INVESTMENTS LTD - 1998-06-17
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    1997-11-01 ~ 1999-05-31
    IIF 117 - secretary → ME
  • 27
    BATHROOM HEIGHTS LIMITED - 2009-10-26
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-01-19 ~ 2009-10-01
    IIF 95 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.