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 Mujibur Rahman

    Related profiles found in government register
  • Mr Mujibur Rahman
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 1
  • Mr Mujibur Rahman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 2
  • Mr Mujibur Rahman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 756, Warwick Road, Birmingham, West Midlands, B11 2HG

      IIF 3 IIF 4
    • 756, Warwick Road, Birmingham, West Midlands, B11 2HG, United Kingdom

      IIF 5
    • 756, Warwick Road, Tyseley, Birmingham, B11 2HG, England

      IIF 6 IIF 7
    • 1b The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE

      IIF 8
    • 2 & 3 Waterside, Evesham, Worcestershire, WR11 6BS

      IIF 9
  • Mr Mujibur Rahman
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 10
    • 506b, Slade Road, Birmingham, B23 7JE, England

      IIF 11 IIF 12 IIF 13
    • 506b, Slade Road, Birmingham, B23 7JE, United Kingdom

      IIF 14
    • 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 15
  • Mr Mujibur Rahman
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 77, Grange Road, Southwark, London, SE1 3BW

      IIF 16
  • Mujibur Rahman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, 114 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 17
  • Mr Mujibur Rahman
    Bangladeshi born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 18 IIF 19
  • Rahman, Mujibur
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 20
  • Mr Mujibur Rahman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heigham Road, London, E6 2JG, England

      IIF 21
  • Mr Mujibur Rahman
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ongar Parade, Addlestone, Surrey, KT15 1JH, United Kingdom

      IIF 22
    • 37a, Aylesbury Street, Bletchley, Milton Keynes, Bucks, MK2 2BQ, England

      IIF 23
  • Mr Mujibur Rahman
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 756, Warwick Road, Birmingham, B11 2HG, England

      IIF 24
    • 756, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HG, England

      IIF 25
    • 1b The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE, United Kingdom

      IIF 26
    • Portman House, 15 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 27
  • Mr Mujibur Rahman
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Woburn Court, Masters Drive, London, SE16 3DT, United Kingdom

      IIF 28
  • Mr Mujibur Rahman
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Cambridge Heath Road, London, E1 5QJ, England

      IIF 29
  • Rahman, Mujibur
    British caterer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 123, Main Street, Markfield, Leicestershire, LE67 9UW, England

      IIF 30
  • Rahman, Mujibur
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, 114 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 31
    • 123 Main Street, Markfield, Leicestershire, LE67 9UW, England

      IIF 32
  • Rahman, Mujibur
    British accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 756, Warwick Road, Birmingham, West Midlands, B11 2HG, England

      IIF 33
    • 756, Warwick Road, Birmingham, West Midlands, B11 2HG, United Kingdom

      IIF 34
    • 756, Warwick Road, Tyseley, Birmingham, B11 2HG, England

      IIF 35
    • 756, Warwick Road, Tyseley, Birmingham, B11 2HG, United Kingdom

      IIF 36
    • 756, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HG, England

      IIF 37
    • 1b The Quadrant, Alcester Street, Redditch, B98 8AE, United Kingdom

      IIF 38
    • 1b The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE, England

      IIF 39
  • Rahman, Mujibur
    British certified accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 756, Warwick Road, Tyseley, Birmingham, B11 2HG, England

      IIF 40 IIF 41
    • 2a, Waterside, Evesham, WR11 1BS, England

      IIF 42
    • 18, Church Green East, Redditch, B98 8BP, England

      IIF 43
    • 1b The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE, England

      IIF 44
  • Rahman, Mujibur
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 45
  • Rahman, Mujibur
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 506b, Slade Road, Birmingham, B23 7JE, England

      IIF 46
    • 506b, Slade Road, Birmingham, B23 7JE, United Kingdom

      IIF 47
  • Rahman, Mujibur
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 506b, Slade Road, Birmingham, B23 7JE, England

      IIF 48 IIF 49
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 50
  • Rahman, Mujibur
    British financial adviser born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 51
  • Rahman, Mujibur
    British director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 52
  • Rahman, Mujibur
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 77, Grange Road, Southwark, London, SE1 3BW, England

      IIF 53
  • Rahman, Mujibur
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Stepney Green, London, E1 3LE, England

      IIF 54
  • Rahman, Mujibur
    British director born in January 1970

    Registered addresses and corresponding companies
    • 15 Martin Road, Romford, RM8 1NU

      IIF 55
  • Rahman, Mujibur
    Bangladeshi director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 56 IIF 57
  • Rahman, Mujibur
    British

    Registered addresses and corresponding companies
    • 44 Mapleton Road, Hall Green, Birmingham, West Midlands, B28 9RA

      IIF 58
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 59
    • 37a, Aylesbury Street, Bletchley, Milton Keynes, MK2 2BQ, United Kingdom

      IIF 60
  • Rahman, Mujibur
    British director

    Registered addresses and corresponding companies
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 61
  • Rahman, Mujibur
    British secretary

    Registered addresses and corresponding companies
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 62
  • Rahman, Mujibur
    British business born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Halley Road, London, E12 6UE, England

      IIF 63 IIF 64
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 65
  • Rahman, Mujibur
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 66 IIF 67
    • 213, Halley Road, Manor Park, London, E12 6UE, United Kingdom

      IIF 68
    • 84, Woodgrange Road, London, E7 0EW

      IIF 69 IIF 70
    • 84, Woodgrange Road, London, E7 0EW, United Kingdom

      IIF 71
    • Tax Whiz, 45a Raven Row, London, E1 2EG, England

      IIF 72
  • Rahman, Mujibur
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213 Halley Road, Manor Park, London, E12 6UE

      IIF 73
  • Rahman, Mujibur
    British sales person born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heigham Road, London, E6 2JG, England

      IIF 74
  • Rahman, Mujibur
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ongar Parade, Addlestone, Surrey, KT15 1JH, United Kingdom

      IIF 75
    • 37a, Aylesbury Street, Bletchley, Milton Keynes, MK2 2BQ, England

      IIF 76
  • Rahman, Mujibur
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37a, Aylesbury Street, Bletchley, Milton Keynes, Bucks, MK2 2BQ, England

      IIF 77
  • Rahman, Mujibur
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE, United Kingdom

      IIF 78
    • Portman House, 15 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 79
  • Rahman, Mujibur
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Mapleton Road, Hall Green, Birmingham, West Midlands, B28 9RA

      IIF 80 IIF 81
  • Rahman, Mujibur
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Woburn Court, Masters Drive, London, SE16 3DT, United Kingdom

      IIF 82
    • 60, Myrdle Street, Basement Flat, London, E1 1HL, United Kingdom

      IIF 83
  • Rahman, Mujibur
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Stepney Green, London, E1 3LE, England

      IIF 84
  • Rahman, Mujibur
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, Clare Street, London, E2 9HD, United Kingdom

      IIF 85
    • 86, Cambridge Heath Road, London, E1 5QJ, England

      IIF 86
    • Flat 8, Fox Close, London, England, E1 4JW, United Kingdom

      IIF 87
  • Rahman, Mujibur

    Registered addresses and corresponding companies
    • 44 Mapleton Road, Hall Green, Birmingham, West Midlands, B28 9RA

      IIF 88
    • 506b, Slade Road, Birmingham, B23 7JE, England

      IIF 89
    • 84, Woodgrange Road, London, E7 0EW, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 35
  • 1
    86 Cambridge Heath Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,456 GBP2019-03-31
    Officer
    2017-11-07 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    84 Woodgrange Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-26 ~ dissolved
    IIF 69 - director → ME
    IIF 70 - director → ME
  • 3
    17 School Road, Hall Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,373 GBP2023-12-31
    Officer
    2022-04-08 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    84 Woodgrange Road, Forestgate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 68 - director → ME
  • 5
    18 Church Green East, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    -12,394 GBP2024-01-31
    Officer
    2024-12-03 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    10 St Helens Road, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,718 GBP2017-11-30
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2019-10-31 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    37a Aylesbury Street, Bletchley, Milton Keynes, Bucks, England
    Corporate (1 parent)
    Equity (Company account)
    -39,782 GBP2021-05-31
    Officer
    2018-05-18 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    756 Warwick Road, Tyseley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,031 GBP2024-03-31
    Officer
    2021-07-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    51 Stepney Green, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 84 - director → ME
  • 11
    213 Halley Road, London, England
    Dissolved corporate (10 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 64 - director → ME
  • 12
    Tax Whiz, 45a Raven Row, London, England
    Corporate (3 parents)
    Equity (Company account)
    17,736 GBP2023-07-31
    Officer
    2015-07-15 ~ now
    IIF 72 - director → ME
  • 13
    Flat 8 Fox Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 87 - director → ME
  • 14
    First Floor Office, 114 Cranbrook Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    650 GBP2024-03-31
    Officer
    2020-06-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-06-16 ~ 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
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    2 Heigham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,177 GBP2024-08-31
    Officer
    2020-08-26 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    506b Slade Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    506b Slade Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-07-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    RED LION INDIAN CUISINE LTD - 2013-07-25
    C/o Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    7,831 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    INVESTA HUB LTD - 2020-09-30
    506b Slade Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,050 GBP2021-05-31
    Officer
    2020-05-12 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 50 - director → ME
  • 21
    84 Woodgrange Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 71 - director → ME
    2010-07-01 ~ dissolved
    IIF 90 - secretary → ME
  • 22
    506b Slade Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-09 ~ now
    IIF 49 - director → ME
    2020-10-09 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2020-10-09 ~ 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
  • 23
    5 Ongar Parade, Addlestone, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    6,712 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 24
    37a Aylesbury Street, Bletchley, Milton Keynes
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    436,634 GBP2016-11-30
    Officer
    2007-11-13 ~ dissolved
    IIF 60 - secretary → ME
  • 25
    7 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,827 GBP2021-11-30
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    756 Warwick Road, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    16,265 GBP2024-03-31
    Officer
    2013-11-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    756 Warwick Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,370 GBP2019-04-30
    Officer
    2014-04-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    1b The Quadrant, Alcester Street, Redditch, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,235 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    756 Warwick Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    69,003 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    77 Grange Road, Southwark, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,706 GBP2021-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    77 Grange Road, Southwark, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -14,219 GBP2018-04-30
    Officer
    2011-07-18 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 32
    123 Main Street, Markfield, Leicestershire, England
    Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 32 - director → ME
  • 33
    1b The Quadrant, Alcester Street, Redditch, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    26,412 GBP2024-03-31
    Person with significant control
    2020-05-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 34
    213 Halley Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 63 - director → ME
  • 35
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,488 GBP2016-11-26
    Officer
    2013-10-23 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    18 Church Green East, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    -12,394 GBP2024-01-31
    Officer
    2020-05-26 ~ 2023-06-02
    IIF 37 - director → ME
  • 2
    41 Westrow Drive, Barking, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-01-04 ~ 2009-01-01
    IIF 55 - director → ME
  • 3
    18 Church Green East, Town Centre, Redditch, B98 8, Church Green East, Redditch, England
    Corporate (1 parent)
    Equity (Company account)
    -5,630 GBP2023-07-31
    Officer
    2018-07-10 ~ 2019-11-05
    IIF 42 - director → ME
  • 4
    283 Clare Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,544 GBP2016-05-31
    Officer
    2015-05-11 ~ 2015-10-31
    IIF 85 - director → ME
  • 5
    37a Aylesbury Street, Bletchley, Milton Keynes
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -333 GBP2015-10-31
    Officer
    2014-10-24 ~ 2015-01-01
    IIF 76 - director → ME
  • 6
    10 St Helens Road, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,718 GBP2017-11-30
    Officer
    2016-11-11 ~ 2018-07-01
    IIF 56 - director → ME
  • 7
    15 Church Green East, Redditch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,409 GBP2023-01-31
    Officer
    2021-01-22 ~ 2022-04-08
    IIF 79 - director → ME
    Person with significant control
    2021-01-22 ~ 2023-10-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    1b The Quadrant, Alcester Street, Redditch, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    106,092 GBP2024-03-31
    Officer
    2020-03-25 ~ 2020-05-20
    IIF 44 - director → ME
    2018-03-21 ~ 2019-05-01
    IIF 39 - director → ME
  • 9
    756 Warwick Road, Tyseley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,031 GBP2024-03-31
    Officer
    2021-06-17 ~ 2021-07-26
    IIF 34 - director → ME
    Person with significant control
    2021-06-17 ~ 2021-07-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    51 Stepney Green, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-06 ~ 2014-01-08
    IIF 54 - director → ME
  • 11
    339 Bethnal Green Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2009-02-04 ~ 2010-02-01
    IIF 67 - director → ME
    2009-02-04 ~ 2010-02-01
    IIF 62 - secretary → ME
  • 12
    4385, 10761274: Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    -6,844 GBP2018-05-31
    Officer
    2018-04-26 ~ 2019-10-04
    IIF 52 - director → ME
  • 13
    52 Faircross Avenue, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-01-28 ~ 2013-08-18
    IIF 73 - director → ME
  • 14
    RED LION INDIAN CUISINE LTD - 2013-07-25
    C/o Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    7,831 GBP2022-03-31
    Officer
    2012-10-02 ~ 2013-10-14
    IIF 30 - director → ME
  • 15
    Basement 611a Romford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2008-08-06 ~ 2009-07-16
    IIF 65 - director → ME
    2008-08-06 ~ 2009-07-16
    IIF 59 - secretary → ME
  • 16
    37 Dawlish Drive, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,251 GBP2022-09-30
    Officer
    2009-08-12 ~ 2010-11-01
    IIF 66 - director → ME
    2009-08-12 ~ 2010-11-01
    IIF 61 - secretary → ME
  • 17
    756 Warwick Road, Tyseley, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,399 GBP2023-11-30
    Officer
    2020-07-20 ~ 2020-10-26
    IIF 41 - director → ME
    Person with significant control
    2020-07-20 ~ 2020-10-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    8 Church Green East, Redditch, United Kingdom
    Corporate (8 parents)
    Officer
    2021-03-04 ~ 2021-08-05
    IIF 45 - director → ME
  • 19
    2 & 3 Waterside, Evesham, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,657 GBP2020-11-30
    Officer
    2003-11-21 ~ 2009-11-22
    IIF 80 - director → ME
    2003-11-21 ~ 2007-01-22
    IIF 88 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    1b The Quadrant, Alcester Street, Redditch, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,235 GBP2019-06-30
    Officer
    2014-04-03 ~ 2015-01-01
    IIF 38 - director → ME
  • 21
    Unit 1b The Quadrant, Alcester Street, Redditch, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2009-06-09 ~ 2013-03-29
    IIF 81 - director → ME
    2009-06-09 ~ 2013-03-29
    IIF 58 - secretary → ME
  • 22
    77 Grange Road, Southwark, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,706 GBP2021-04-30
    Officer
    2018-04-26 ~ 2018-04-26
    IIF 82 - director → ME
  • 23
    1b The Quadrant, Alcester Street, Redditch, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    26,412 GBP2024-03-31
    Officer
    2020-05-20 ~ 2023-02-10
    IIF 78 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.