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

Shareef, Azher Mohammed

    Related profiles found in government register
  • Shareef, Azher Mohammed
    British

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

      IIF 1
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 2 IIF 3
  • Shareef, Azher Mohammed
    British director

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

      IIF 4
  • Shareef, Azuher Mohammed
    British surveyor

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

      IIF 5
  • Shareef, Mohammed
    British

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

      IIF 6 IIF 7
    • icon of address No2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 8
  • Shareef, Mohammed
    British co secretary

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

      IIF 9
  • Shareef, Mohammed
    British secretary

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

      IIF 10
  • Shareef, Azher Mohammed
    British born in December 1968

    Resident in England

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

    Resident in England

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

      IIF 26 IIF 27
    • icon of address 28, George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 28
  • Shareef, Azher Mohammed
    British director born in December 1968

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • icon of address 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 33
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 34 IIF 35
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 36
    • icon of address 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 37
    • icon of address 39, Ludgate Hill, Birmingham, B3 1EH

      IIF 38
    • icon of address 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 39 IIF 40
    • icon of address 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 44
    • icon of address 88, Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL, United Kingdom

      IIF 45
    • icon of address 41, Walsingham Road, Enfield, Middlesex, EN2 6EY

      IIF 46
    • icon of address Chadwick Court, Chadwick Lane , Knowle, Solihull, B93 0AS, United Kingdom

      IIF 47
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 48
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, England

      IIF 49 IIF 50 IIF 51
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 63 IIF 64
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 65
    • icon of address 2 Fowey Close, Walmley, Sutton Coldfield, West Midlands, B76 1YP

      IIF 66 IIF 67
  • Shareef, Azher Mohammed
    British surveyor born in December 1968

    Resident in England

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

      IIF 68
    • icon of address Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA

      IIF 69
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Shareef, Azher

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

      IIF 73
  • Shareef, Azher Mohammed
    British chartered surveyor born in December 1968

    Resident in United Kingdom

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

      IIF 74
  • Shareef, Mohammed
    British director born in December 1936

    Resident in United Kingdom

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

      IIF 75 IIF 76
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in England

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

      IIF 77 IIF 78
    • icon of address 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 79
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 80 IIF 81 IIF 82
    • icon of address 28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 88
    • icon of address 28 George Street, Birmingham, West Midlands, B12 9RG, England

      IIF 89
    • icon of address 88, Lower Tower Street, Birmingham, B19 3NL, United Kingdom

      IIF 90 IIF 91
    • icon of address 88 Lower Tower Street, Birmingham, West Midlands, B19 3NL, England

      IIF 92 IIF 93
    • icon of address Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2TA, England

      IIF 94
  • Mr Azher Shareef
    British born in December 1968

    Resident in United Kingdom

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

      IIF 95 IIF 96
    • icon of address Chadwick Court, Chadwick Lane, Knowle, Solihull, B93 0AS, United Kingdom

      IIF 97
  • Mr Azher Mohammed Shareef
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    icon of address 28 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884,267 GBP2024-08-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 20 - Director → ME
  • 8
    BACK TO EDEN EARTH LIMITED - 2014-04-23
    icon of address 28 George Street, Balsall Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 9
    ANY HOUSE FOR CASH.COM LTD - 2021-03-24
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,074 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,558,093 GBP2024-07-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 11
    ELECTRIC HIRE CARS LIMITED - 2017-11-15
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,395 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,174 GBP2018-04-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 74 - Director → ME
  • 13
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,378 GBP2017-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 73 - Secretary → ME
  • 15
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2018-01-31
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 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
    icon of calendar 1996-10-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Advantage Business Agency Ltd, 39 Ludgate Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Heartlands House, Cranford Street, Smethwick B66 2, Cranford Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 36 - Director → ME
  • 22
    INNOVATION FACTORY LIMITED - 2014-09-17
    icon of address 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
    icon of calendar 2014-05-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -281,623 GBP2015-05-31
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 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
    icon of calendar 2016-05-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    586,470 GBP2017-05-31
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2005-03-04 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 27
    icon of address 88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -143,566 GBP2017-05-31
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 31
    XL INVESTMENTS LIMITED - 2007-11-07
    TRADE & FREIGHT LIMITED - 2013-01-21
    PROPERTY LINK INVESTMENTS LTD - 1998-06-17
    PROPERTY LINK SURVEYS LIMITED - 2011-11-17
    PROPERTY LINK SURVEYS LIMITED - 2014-06-11
    PROPERTY LINK SELF STORAGE LIMITED - 2010-01-11
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    icon of calendar 1996-09-26 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 1999-05-31 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 28 George Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,629 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 51 - Director → ME
  • 34
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 35
    DISCOUNTED PACKAGING LIMITED - 2012-10-04
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 36
    SIMPLE STORAGE SOLUTIONS LIMITED - 2017-03-14
    icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,777 GBP2017-05-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 49 - Director → ME
  • 39
    icon of address 88 Lower Tower Street, Off Newtown Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 45 - Director → ME
Ceased 29
  • 1
    icon of address 22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    29,545 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-09-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-11-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 22 - 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    24,884 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-09-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-09-30
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 3
    icon of address 28 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884,267 GBP2024-08-31
    Officer
    icon of calendar 2016-02-19 ~ 2025-05-15
    IIF 37 - Director → ME
  • 4
    icon of address 28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,849 GBP2024-05-31
    Officer
    icon of calendar 2020-12-01 ~ 2024-09-30
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2024-09-30
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 28 George Street, Balsall Heath, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,558,093 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ 2025-05-15
    IIF 34 - Director → ME
  • 6
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,753 GBP2022-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 6 Gregson Trade Centre, Birmingham Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-29 ~ 2013-02-27
    IIF 28 - Director → ME
  • 8
    EQUITY POINT LTD - 2009-09-30
    icon of address Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2009-11-19
    IIF 10 - Secretary → ME
  • 9
    SIMPLA WORLD LIMITED - 2009-12-16
    icon of address Sharma & Co, 257 Hagley Road, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ 2009-10-01
    IIF 67 - Director → ME
  • 10
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    INDEPENDENT STORAGE LTD - 2019-02-26
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,010 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-18 ~ 2025-07-31
    IIF 94 - Ownership of shares – 75% or more OE
  • 11
    icon of address 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
    icon of calendar 1999-05-17 ~ 2006-01-05
    IIF 8 - Secretary → ME
  • 12
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,608 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-09-28
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 88 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2025-09-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-05-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 14
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,962 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-09-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-09-28
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 15
    icon of address Heartlands House, Cranford Street, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,325,613 GBP2024-08-31
    Officer
    icon of calendar 1999-06-14 ~ 2017-09-30
    IIF 76 - Director → ME
    icon of calendar 2016-08-16 ~ 2017-09-30
    IIF 38 - Director → ME
    icon of calendar 1999-06-14 ~ 2017-09-30
    IIF 3 - Secretary → ME
  • 16
    icon of address Heartlands House, Cranford Street, Smethwick, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,116,184 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2023-06-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2023-06-08
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Heartlands House, Cranford Street, Smethwick, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,990,578 GBP2024-08-31
    Officer
    icon of calendar 2016-02-19 ~ 2023-06-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2023-05-30
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,276 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-02-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 101 - Has significant influence or control OE
  • 19
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-02-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 98 - Has significant influence or control OE
  • 20
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,772 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2019-02-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2019-02-15
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-02-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-09 ~ 2014-07-24
    IIF 55 - Director → ME
  • 23
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-08 ~ 2014-07-24
    IIF 61 - Director → ME
  • 24
    icon of address 41 Walsingham Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,313 GBP2024-03-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-02
    IIF 46 - Director → ME
  • 25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -281,623 GBP2015-05-31
    Officer
    icon of calendar 2007-10-26 ~ 2012-12-17
    IIF 56 - Director → ME
    icon of calendar 2012-12-24 ~ 2013-09-26
    IIF 75 - Director → ME
    icon of calendar 2007-10-26 ~ 2013-09-26
    IIF 9 - Secretary → ME
  • 26
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,632 GBP2017-05-31
    Officer
    icon of calendar 1996-09-26 ~ 2009-09-23
    IIF 72 - Director → ME
    icon of calendar 1999-06-29 ~ 2011-12-31
    IIF 7 - Secretary → ME
  • 27
    icon of address 22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2019-05-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2019-05-24
    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
  • 28
    XL INVESTMENTS LIMITED - 2007-11-07
    TRADE & FREIGHT LIMITED - 2013-01-21
    PROPERTY LINK INVESTMENTS LTD - 1998-06-17
    PROPERTY LINK SURVEYS LIMITED - 2011-11-17
    PROPERTY LINK SURVEYS LIMITED - 2014-06-11
    PROPERTY LINK SELF STORAGE LIMITED - 2010-01-11
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,935 GBP2017-05-31
    Officer
    icon of calendar 1997-11-01 ~ 1999-05-31
    IIF 5 - Secretary → ME
  • 29
    BATHROOM HEIGHTS LIMITED - 2009-10-26
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ 2009-10-01
    IIF 66 - 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.