logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shafiq, Mohammad

    Related profiles found in government register
  • Shafiq, Mohammad
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Barnsley Business & Innovation Centre, Snydale Road, Cudworth, Barnsley, S72 8RP, England

      IIF 1
    • Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 2
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 3
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

      IIF 4
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 5
    • 2, Infirmary Street, Leeds, West Yorkshire, LS1 2JP, England

      IIF 6
    • 6, Wellington Place, Leeds, LS1 4AP, England

      IIF 7
    • Malmarc House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 8
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 9
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 11
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 12
    • Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 13
    • Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 14
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 15 IIF 16
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 17
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 18 IIF 19
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 20
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 21
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 22
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 23
    • 32, Eyre Street, Sheffiels, S1 4QZ, England

      IIF 24
  • Shafiq, Mohammad
    British business owner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5e, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 25
  • Shafiq, Mohammad
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 26
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 27
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 28
    • The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 29
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 30
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 31
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 32
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 33 IIF 34 IIF 35
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 48
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 49
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 50 IIF 51
  • Shafiq, Mohammad
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 52
    • 61, Bridge Street, Kington, HR5 3DJ, Wales

      IIF 53
    • 124, City Road, London, EC1V 2NX, England

      IIF 54
    • Unit 5 E, Parkway Markets, Parkway Drive, Sheffield, S9 4WN, England

      IIF 55
  • Shafiq, Mohammad
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5-b, Parkway Drive, Sheffield, S9 4WW, England

      IIF 56
  • Shafiq, Mohammed
    British born in April 1983

    Resident in England

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

      IIF 57
  • Shafiq, Mohammad
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Barnsley Business & Innovation Centre, Snydale Road, Cudworth, Barnsley, S72 8RP, England

      IIF 61
    • Titan Business Centre, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 62
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 63
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 64
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 65
    • 14, New Post Office Square, Corby, NN17 1PB, England

      IIF 66
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 67
    • 2, Infirmary Street, Leeds, West Yorkshire, LS1 2JP

      IIF 68
    • Malmarc House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 69
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 70
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 71
    • 55, Market Street, Loughborough, LE11 3ER, England

      IIF 72
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 73
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 74
    • The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, S65 1SL, United Kingdom

      IIF 75 IIF 76
    • 100, West Street, Sheffield, S1 4EP, England

      IIF 77
    • 15, Beacon Way, Sheffield, S9 1EB, England

      IIF 78
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 79 IIF 80 IIF 81
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 87
    • 32, Eyre Street, Sheffield, S1 4QZ, England

      IIF 88
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 89 IIF 90
    • 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 91
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 92 IIF 93 IIF 94
  • Mr Mohammad Shafiq
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shafiq
    British born in April 1983

    Resident in England

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

      IIF 109
  • Mr Mohammad Shafiq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 50
  • 1
    ALDERPINE LIMITED
    11538821
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-15 ~ 2020-09-30
    IIF 45 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-09-30
    IIF 103 - Ownership of shares – 75% or more OE
  • 2
    ASHMITRE LIMITED
    11538868
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-12 ~ 2020-09-30
    IIF 37 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-09-30
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 3
    BELLEMOOR LIMITED
    15542982
    1 Pride Place, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    2024-05-09 ~ 2024-05-09
    IIF 53 - Director → ME
    Person with significant control
    2024-05-09 ~ 2024-05-09
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 4
    BIRKIN PULLMAN LIMITED
    15659996
    Malmarc House, 116 Dewsbury Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 5
    BLAKEMOSS LIMITED
    11538841
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-05 ~ 2020-10-10
    IIF 36 - Director → ME
    Person with significant control
    2020-07-05 ~ 2020-10-10
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 6
    BOSTON CARTAR LTD - now
    COFFEE AND CREEM LTD
    - 2023-10-05 14973214
    38 Carver Street, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2023-06-30 ~ 2023-06-30
    IIF 43 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-06-30
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 7
    BOSTON CARTER LIMITED
    14052006
    38 Carver Street, Sheffield, England
    Active Corporate (7 parents)
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 5 - Director → ME
    Person with significant control
    2023-04-10 ~ 2023-04-10
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    BROADKIRK LIMITED
    11539342
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-11 ~ 2020-09-30
    IIF 42 - Director → ME
    Person with significant control
    2020-07-11 ~ 2020-09-30
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 9
    CLAREMONT PLASTERING LTD
    14677620
    The Orchard, Airedale Enterprise Services, Sunderland Street, Keighley, England
    Active Corporate (7 parents)
    Officer
    2023-05-12 ~ 2023-05-12
    IIF 29 - Director → ME
  • 10
    COFFEE & CREAM LTD
    11738484
    37 Batworth Drive, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2018-12-21 ~ 2018-12-21
    IIF 21 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 90 - Ownership of shares – 75% or more OE
  • 11
    CORALBRAY LIMITED
    11539310
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-20 ~ 2020-09-30
    IIF 39 - Director → ME
    Person with significant control
    2020-07-20 ~ 2020-09-30
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 12
    CORALRIDE LIMITED
    11539482
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-16 ~ 2020-10-01
    IIF 33 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-10-01
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 13
    CRIMSON HORIZEN LTD
    - now 14973237
    INA MARKETS LTD
    - 2023-10-06 14973237
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 14
    CRIMSON HORIZON LIMITED
    13885068
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (6 parents)
    Officer
    2024-06-07 ~ 2024-06-07
    IIF 22 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 15
    CROFTCOTE LIMITED
    11539336
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-18 ~ 2020-09-29
    IIF 34 - Director → ME
    Person with significant control
    2020-07-18 ~ 2020-09-29
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 16
    DEANRIDE LIMITED
    11539315
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-04 ~ 2020-10-01
    IIF 46 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-10-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 17
    DMT MOTORS LTD
    11126718
    Sugar Mill, Oakhurst Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    2022-04-10 ~ 2022-04-10
    IIF 16 - Director → ME
    2022-05-09 ~ 2022-05-18
    IIF 15 - Director → ME
    Person with significant control
    2022-04-10 ~ 2022-04-10
    IIF 76 - Ownership of shares – 75% or more OE
    2022-05-09 ~ 2022-05-18
    IIF 75 - Ownership of shares – 75% or more OE
  • 18
    EXPRESS IT CONSULTANCY LIMITED
    13257457
    Alison Business Centre, Alison Crescent, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2023-12-20 ~ 2023-12-20
    IIF 10 - Director → ME
    2025-12-01 ~ 2025-12-01
    IIF 4 - Director → ME
  • 19
    FABLEFY LTD
    - now 15005847
    DARREN AUSTIN DS LTD
    - 2023-10-18 15005847
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-07-16 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 20
    FERNTEX LIMITED
    15090912 11437729
    Alison Business Centre, 39-40 Alison Crescent, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2024-03-21 ~ 2024-09-05
    IIF 26 - Director → ME
    Person with significant control
    2024-03-21 ~ 2024-09-05
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    FORDVIEW LIMITED
    11700731
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-10 ~ 2020-09-30
    IIF 41 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-09-30
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 22
    GAMTEX LIMITED
    15092926
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (9 parents)
    Officer
    2023-12-22 ~ 2023-12-22
    IIF 28 - Director → ME
    2023-12-22 ~ 2024-01-31
    IIF 27 - Director → ME
    Person with significant control
    2023-12-22 ~ 2023-12-22
    IIF 66 - Ownership of shares – 75% or more OE
    2023-12-22 ~ 2024-01-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    IMEG SOLUTION LIMITED
    08203020
    33 Colston Avenue, Bristol, England
    Active Corporate (5 parents)
    Officer
    2022-01-04 ~ 2022-01-04
    IIF 19 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-01-04
    IIF 86 - Ownership of shares – 75% or more OE
  • 24
    Heritage Exchange, Plover Road, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    2022-08-10 ~ 2022-08-10
    IIF 31 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 74 - Ownership of shares – 75% or more OE
  • 25
    LIME CITY LIMITED
    15935076 14686517... (more)
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (5 parents)
    Officer
    2024-12-05 ~ 2024-12-05
    IIF 49 - Director → ME
    Person with significant control
    2024-12-05 ~ 2024-12-05
    IIF 89 - Ownership of shares – 75% or more OE
  • 26
    MANORFOX LIMITED
    15538156
    Titan Business Centre Bradford Road, Birstall, Batley, England
    Active Corporate (4 parents)
    Officer
    2025-04-10 ~ now
    IIF 2 - Director → ME
    2024-05-08 ~ 2024-05-08
    IIF 54 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    2025-04-10 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 27
    Dmc 01 County Way, Barnsley, England
    Active Corporate (7 parents)
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 52 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 28
    MORTONS (SY) LTD
    15147303
    Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-02 ~ 2024-02-02
    IIF 32 - Director → ME
    Person with significant control
    2024-02-02 ~ 2024-02-02
    IIF 77 - Ownership of shares – 75% or more OE
  • 29
    MS DOT LIMITED
    14092332
    26 Abbotts Barn Close, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-05-07 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 30
    MULTIITEX LTD
    - now 15089935 07010636... (more)
    WALSTRONG LTD
    - 2024-01-18 15089935
    4385, 15089935 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2025-04-04 ~ 2025-04-04
    IIF 13 - Director → ME
    2023-08-22 ~ 2023-08-22
    IIF 24 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 31
    MULTITEX LIMITED
    13531331 07010636... (more)
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (8 parents)
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 48 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 32
    MYI (BFD) LIMITED
    10652160
    38 Sunbridge Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    2022-02-04 ~ 2022-06-27
    IIF 3 - Director → ME
    Person with significant control
    2022-02-04 ~ 2022-06-27
    IIF 63 - Ownership of shares – 75% or more OE
  • 33
    N.A.D.S. (UK) LTD
    08689905
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2022-02-13 ~ 2022-02-14
    IIF 23 - Director → ME
    Person with significant control
    2022-02-13 ~ 2022-02-14
    IIF 92 - Ownership of shares – 75% or more OE
  • 34
    NEESH TRANSPORT LTD
    11964140
    Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 35
    NORMANTON HAND CAR WASH LIMITED
    14076968 12743189
    26 Abbotts Barn Close, Derby, England
    Active Corporate (1 parent)
    Officer
    2022-04-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 36
    PARKWAY PACKAGING LTD
    08493711 01208414... (more)
    Unit 5 E Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 55 - Director → ME
  • 37
    PRESTO PIZZA (SY) LTD
    11594773
    180 Staniforth Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2025-11-02 ~ 2025-11-02
    IIF 18 - Director → ME
    Person with significant control
    2025-11-02 ~ 2025-11-02
    IIF 83 - Ownership of shares – 75% or more OE
  • 38
    PUNDA HAULAGE LIMITED
    - now 09943279
    BESTWAY HAULAGE LIMITED - 2016-02-04
    Electric Works, 3 Concourse Way, Sheffield, England
    Active Corporate (9 parents)
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 87 - Ownership of shares – 75% or more OE
  • 39
    RATEX LIMITED
    15103151 12294884
    2 Infirmary Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2024-03-20 ~ 2024-03-21
    IIF 11 - Director → ME
    2024-03-21 ~ 2024-09-05
    IIF 1 - Director → ME
    2025-10-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-21 ~ 2024-09-05
    IIF 61 - Ownership of shares – 75% or more OE
    2025-10-10 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    2024-03-20 ~ 2024-03-21
    IIF 72 - Ownership of shares – 75% or more OE
  • 40
    REFINEMENT LTD
    13886546
    15 Beacon Way, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2022-02-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 41
    RUSKIN PROTECTION SERVICES LIMITED
    14452082
    Unit M15 - Premier Business Centre, 47- 49 Park Royal Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ 2025-11-10
    IIF 60 - Director → ME
    Person with significant control
    2022-10-31 ~ 2025-11-10
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 42
    SILVERLIGHT MARKETING LIMITED
    11447254
    39-40 Alison Crescent, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2018-07-04 ~ 2020-10-12
    IIF 57 - Director → ME
    Person with significant control
    2018-07-04 ~ 2020-10-12
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 43
    STONEACRE PACKAGING LTD
    - now 08247900
    PARKWAY PACKAGING LTD
    - 2013-04-16 08247900 01208414... (more)
    STONEACRE PACKAGING LTD
    - 2013-04-15 08247900
    Unit 5e Parkway Markets, Parkway Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ 2013-07-12
    IIF 56 - Director → ME
    2013-11-26 ~ dissolved
    IIF 25 - Director → ME
  • 44
    THORNBRIDGE JOINER LTD
    - now 15005618 14677689
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD
    - 2023-10-06 15005618
    6 Wellington Place, Leeds, England
    Active Corporate (7 parents)
    Officer
    2025-02-08 ~ 2025-04-06
    IIF 7 - Director → ME
    2023-07-16 ~ 2023-07-16
    IIF 35 - Director → ME
    Person with significant control
    2025-02-08 ~ 2025-04-06
    IIF 97 - Ownership of shares – 75% or more OE
    2023-07-16 ~ 2023-07-16
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 45
    THORNBRIDGE JOINERY LTD
    14677689 15005618
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2024-02-10 ~ 2024-02-10
    IIF 50 - Director → ME
    Person with significant control
    2024-02-10 ~ 2024-02-10
    IIF 93 - Ownership of shares – 75% or more OE
  • 46
    TS PIZA & GRILL LTD
    - now 14985359
    KABABIES LTD
    - 2023-09-25 14985359
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 47
    UK BEST KABAB LTD
    14973224
    180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 48
    Sugar Mill, Oakhurst Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 49
    VERNTECH LIMITED
    15105189
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (6 parents)
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 9 - Director → ME
    Person with significant control
    2023-08-31 ~ 2023-12-31
    IIF 71 - Ownership of shares – 75% or more OE
  • 50
    WALKER EDWARDS LIMITED
    15660910
    Cotton Court Business Centre, Church Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ now
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.