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

Isaji, Hassanali

    Related profiles found in government register
  • Isaji, Hassanali
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vernon Street, Derby, Derbyshire, DE1 1FR, United Kingdom

      IIF 1
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 2
  • Isaji, Hassanali
    British dir born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 3
  • Isaji, Hassanali
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wansfell, Pull Woods, Ambleside, Cumbria, LA22 0HZ, England

      IIF 4
    • icon of address Bredisholm Refinery, Aitkenhead Road, Tannochside, Glasgow, G71 5PN, Scotland

      IIF 5
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 10
  • Isaji, Hassanali
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117-118, Moss Side Industrial Estate, Leyland, PR26 7QS, England

      IIF 11
  • Isaji, Hassanali
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Waste Ltd, Moss Side Industrial Estate, Leyland, PR26 7QS, England

      IIF 12
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mr Hassanali Isaji
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 17 IIF 18
    • icon of address The Smithy, 61 Liverpool Road, Rufford, West Lancashire, L40 1SA, England

      IIF 19
  • Isaji, Hassanali
    British company director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 50 Chapman Road, Fulwood, Preston, Lancashire, PR2 8NX

      IIF 20 IIF 21
  • Isaji, Hassanali
    British director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 5 Golbourne Street, Preston, PR1 6QS

      IIF 22
    • icon of address 50 Chapman Road, Fulwood, Preston, Lancashire, PR2 8NX

      IIF 23 IIF 24
  • Isaji, Hassanali
    British director

    Registered addresses and corresponding companies
    • icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, DE21 5EL, United Kingdom

      IIF 25
    • icon of address 50 Chapman Road, Fulwood, Preston, Lancashire, PR2 8NX

      IIF 26
  • Mr Hassanali Isaji
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Waste Ltd, Moss Side Industrial Estate, Leyland, PR26 7QS, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -464,260 GBP2024-04-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,901 GBP2023-12-31
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    INDEPENDENT SERVICES WASTE MANAGEMENT LIMITED - 1997-08-28
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,013,295 GBP2024-04-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    OMEGA RECOVERY LIMITED - 2010-10-21
    JCCO 220 LIMITED - 2009-11-11
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,444 GBP2024-04-30
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,723 GBP2024-04-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 15 - Director → ME
  • 9
    MICK WILSON COMMERCIALS LIMITED - 2019-03-12
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    571,600 GBP2024-04-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Bredisholm Refinery, Aitkenhead Road, Tannochside, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,438 GBP2024-04-30
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,709 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    P & R DISPOSAL SERVICES LIMITED - 2008-04-18
    NABGROVE LIMITED - 1995-08-29
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,194,758 GBP2024-04-30
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    743,838 GBP2024-04-30
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-04-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Weavers House Flat 2, 12 Church Street, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,474 GBP2017-09-30
    Officer
    icon of calendar 2009-12-04 ~ 2016-09-30
    IIF 1 - Director → ME
  • 2
    P & R DISPOSAL SERVICES LIMITED - 2008-04-18
    NABGROVE LIMITED - 1995-08-29
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,194,758 GBP2024-04-30
    Officer
    icon of calendar 1999-01-04 ~ 1999-05-04
    IIF 22 - Director → ME
  • 3
    ANNEJANE DEVELOPMENTS LTD - 2007-10-09
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2006-02-09
    IIF 23 - Director → ME
    icon of calendar 2006-02-02 ~ 2006-02-09
    IIF 26 - Secretary → ME
  • 4
    icon of address A F Mcghee & Co, 54 Main Road, Windermere, Cumbria, England
    Active Corporate (6 parents)
    Equity (Company account)
    96,469 GBP2024-06-30
    Officer
    icon of calendar 2015-02-23 ~ 2019-09-15
    IIF 4 - Director → ME
  • 5
    REFORMATION BROKERING SERVICES LIMITED - 1998-12-17
    icon of address C/o Biffa Waste Services Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2005-03-31
    IIF 21 - Director → ME
  • 6
    EVER 2259 LIMITED - 2004-07-07
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-03-31
    IIF 24 - Director → ME
  • 7
    icon of address Unit B, Stanley Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,609 GBP2024-07-31
    Officer
    icon of calendar 2005-09-05 ~ 2006-02-07
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.