logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nikhil Nathwani

    Related profiles found in government register
  • Mr Nikhil Nathwani
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 1
    • icon of address 145-157 St John Street, London, EC1V 4PW, United Kingdom

      IIF 2 IIF 3
  • Mr Nikhil Nathwani
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 4
    • icon of address 21 Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 8
    • icon of address Good Heart House, Roman Road, Birmingham, B74 3AS, England

      IIF 9
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 19, Wainwright Street, Aston, Birmingham, West Midlands, B6 5TJ

      IIF 13
    • icon of address Unit 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 14
    • icon of address Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 15
  • Nikhil Nathwani
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 16
  • Mr Nishil Nathwani
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Wainwright Street, Aston, B6 5TJ, England

      IIF 17
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 18 IIF 19
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 20 IIF 21
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 22 IIF 23
    • icon of address 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 21, Wainwright Street, Birmingham, West Midlands, B6 5TH, England

      IIF 28
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 8b, Brewer Quarter, Caroline Street, Cardiff, CF10 1FG, Wales

      IIF 32
    • icon of address Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 33
    • icon of address 246, Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RZ, England

      IIF 34
    • icon of address 4, Mill Green Grove, Aldridge, Walsall, WS9 0NA, England

      IIF 35
  • Nathwani, Nikhil
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251 Holly Lane, Birmingham, B24 9LE, United Kingdom

      IIF 36
  • Nishil Nathwani
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251 Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 37
  • Nathwani, Nikhil
    British business person born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 38
  • Nathwani, Nikhil
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 39 IIF 40
    • icon of address Unit 1,urban Express Park, Union Way, Aston, Birmingham, B6 7FH, England

      IIF 41
    • icon of address Unit 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 42
  • Nathwani, Nikhil
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 43
    • icon of address 251, Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 44
    • icon of address No. 8, Calthorpe Road, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 45
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 46
    • icon of address Unit 19, Wainwright Street, Birmingham, B6 5TJ, England

      IIF 47
    • icon of address Unit 19, Wainwright Street, Birmingham, West Midlands, B6 5TJ

      IIF 48
    • icon of address 8, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 49
  • Nathwani, Nikhil
    British director and company secretary born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 50
  • Nathwani, Nikhil
    British none born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW

      IIF 51
  • Nathwani, Nishil
    British business person born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Handmade Gift Co Ltd, 21 Wainwright Street, Birmingham, B6 5TH, England

      IIF 52
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 53 IIF 54
    • icon of address 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 55 IIF 56 IIF 57
  • Nathwani, Nishil
    British businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 59
  • Nathwani, Nishil
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 60 IIF 61 IIF 62
    • icon of address 21 Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 63 IIF 64
    • icon of address 21, Wainwright Street, Birmingham, West Midlands, B6 5TH, England

      IIF 65
    • icon of address 251, Holly Lane, Erdington, Birmingham, B24 9LE, England

      IIF 66
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 67 IIF 68 IIF 69
    • icon of address Unit 8b, Brewer Quarter, Caroline Street, Cardiff, CF10 1FG, Wales

      IIF 71
    • icon of address Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 72
    • icon of address 8 Rosemary Drive, Sutton Coldfield, B74 3AG, United Kingdom

      IIF 73 IIF 74
  • Nathwani, Nishil
    British none born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Rosemary Drive, Sutton Coldfield, B74 3AG, United Kingdom

      IIF 75
  • Nathwani, Nishil
    British recruitment born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 76
  • Nathwani, Nishil
    British self employed born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,134 GBP2024-06-29
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 74 - Director → ME
  • 2
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,454 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 21 Wainwright Street, Aston, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,553 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,180 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lyndon House, Rmy, 62 Hagley Road, Edgbaston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -245,704 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -295,509 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 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
  • 9
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,619 GBP2024-02-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 183 Ledbury Road, Hereford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 251 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 44 - Director → ME
  • 13
    R&N18 LTD - 2011-05-31
    icon of address 251 Holly Lane, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 76 - Director → ME
  • 14
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 19 Wainwright Street Ind Est Wainwright Street, Aston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    803,498 GBP2024-06-29
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 251 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,488 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,331,538 GBP2024-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-14 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address 21 Wainwright Street, Aston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 53 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 21 Wainwright Street, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,210 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
    icon of calendar 2016-07-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 23
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,223 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 75 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 22 - Has significant influence or controlOE
  • 24
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,836 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,184 GBP2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 26
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,441 GBP2024-04-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 21 Wainwright Street Aston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 21 Wainwright Street Aston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 21 Wainwright Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 57 - Director → ME
Ceased 10
  • 1
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,315 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2024-06-05
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-05-24
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Anglo House, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-08
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ 2024-01-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,148 GBP2018-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2020-03-10
    IIF 73 - Director → ME
  • 4
    icon of address 10 Hammersmith Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2017-03-30
    IIF 47 - Director → ME
  • 5
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,904 GBP2015-04-30
    Officer
    icon of calendar 2011-01-21 ~ 2014-02-17
    IIF 49 - Director → ME
  • 6
    icon of address Suite 1 Lower Ground Floor Morgan Reach House, 136 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -99,649 GBP2015-06-30
    Officer
    icon of calendar 2013-02-11 ~ 2016-09-17
    IIF 66 - Director → ME
  • 7
    icon of address Unit 8b Brewery Quarter, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,584 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ 2019-07-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,495 GBP2020-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-11
    IIF 45 - Director → ME
  • 9
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-06-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-04-19 ~ 2024-04-19
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 1,urban Express Park Union Way, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,512,633 GBP2023-12-31
    Officer
    icon of calendar 2018-10-09 ~ 2024-02-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2021-08-19
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.