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 Amjad Mahmood

    Related profiles found in government register
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amjid Mahmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 37
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110, Elliot Court, Coventry Business Park, Birmingham, CV5 6UB, England

      IIF 38
  • Mahmood, Amjad
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 65 IIF 66 IIF 67
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 68 IIF 69
    • icon of address Victoria House, 44-45 Queens Road, Coventry, CV1 3EH, England

      IIF 70
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 71
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 72 IIF 73
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 74
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 75
  • Mahmood, Amjad
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 76
  • Mahmood, Amjad
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 77
    • icon of address 122, Scott Road, Great Barr, Birmingham, West Midlands, B43 6JU, England

      IIF 78
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 79
    • icon of address Alexander House, 60 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 80 IIF 81
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 82
    • icon of address 1110 Elliot Court, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 83
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 103
    • icon of address 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 104
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 105
    • icon of address Jensen House, Shaftesbury St, West Bromwich, W Mids, B70 9OD, Uk

      IIF 106
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 107
    • icon of address Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 108
    • icon of address Kingston House, 432-452 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 109
  • Mahmood, Amjad
    British financial born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 110
  • Mahmood, Amjad
    British healthcare born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Powell Studios, 33 Powell Street, Birmingham, West Midlands, B1 3DH, United Kingdom

      IIF 111
    • icon of address Powell Studios, Ground Floor, 33 Powell Street, Birmingham, West Midlands, B1 3DH, England

      IIF 112
  • Mahmood, Amjad
    British housing services born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sandon Road, Birmingham, B17 8DR, United Kingdom

      IIF 113
  • Mahmood, Amjad
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 114
    • icon of address Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 115
  • Mahmood, Amjad
    British self employed born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Birmingham, B43 6JU, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address 42, Pure Offices, Broadwell Road Oldbury, Birmingham, West Midlands, B69 4BY, England

      IIF 119
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 120
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 121
  • Mahmood, Amjid
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 122
  • Mahmood, Amjad
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amjad Mahmood
    United Kingdom born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 126
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 127
  • Mahmood, Amjad
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110, Elliot Court, Coventry Business Park, Birmingham, CV5 6UB, England

      IIF 128
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Miraj Avenue, Birmingham, B11 4JW, England

      IIF 129
    • icon of address 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 130
  • Mahmood, Amjad
    United Kingdom director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    764,992 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 58 - Director → ME
  • 2
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 77 - Director → ME
  • 3
    ENABLE HOMECARE LTD - 2015-05-12
    icon of address Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 75 - Director → ME
  • 4
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,364 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 43 - Director → ME
  • 5
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,122,421 GBP2018-07-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    284,415 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 55 - Director → ME
  • 7
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -771 GBP2018-05-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    NIGHT STAR ENTERPRISES LIMITED - 2012-08-09
    icon of address Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,133,751 GBP2024-03-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 125 - Director → ME
  • 11
    ROSAG HEALTHCARE SERVICES UK LTD - 2025-07-01
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 48 - Director → ME
  • 12
    icon of address Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 81 - Director → ME
  • 13
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    KAREPLUS AGENCY LIMITED - 2006-09-26
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    HORIZONS HOMECARE SERVICES LIMITED - 2013-04-30
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 107 - Director → ME
  • 14
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 119 - Director → ME
  • 15
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 80 - Director → ME
  • 16
    icon of address 122 Scott Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 76 - Director → ME
  • 17
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 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
  • 18
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 101 - Director → ME
  • 20
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 123 - Director → ME
  • 23
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    REHABILITY RESIDENTIAL CRADLEY HEATH LTD - 2020-09-15
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 25
    HORIZONS IA LIMITED - 2016-04-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    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
  • 26
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    443,196 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 53 - Director → ME
  • 27
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,560 GBP2024-06-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,671 GBP2024-06-30
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 56 - Director → ME
  • 29
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -854 GBP2023-07-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 124 - Director → ME
  • 31
    LEGISLATOR 1672 LIMITED - 2004-04-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 45 - Director → ME
  • 32
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,437 GBP2015-03-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 105 - Director → ME
  • 33
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 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
  • 34
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    LOVEPIZZA LIMITED - 2022-08-05
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 36
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 57 - Director → ME
  • 38
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 39
    REHABILITY HOLDINGS LIMITED - 2017-08-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 47 - Director → ME
  • 40
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 41
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    800,831 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 41 - Director → ME
  • 42
    ASPECTS 2 LIMITED - 2024-02-02
    ISW HOLDINGS LIMITED - 2010-12-06
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    180,422 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 62 - Director → ME
  • 43
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 44
    REHABILITY UK RESIDENTIAL LTD - 2024-08-08
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    181,997 GBP2024-06-29
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 44 - Director → ME
  • 45
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 46 - Director → ME
  • 46
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 2 - Has significant influence or controlOE
  • 47
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,827 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 48
    ENABLE (WM) LIMITED - 2025-06-30
    BNKSTAFF LIMITED - 2025-01-09
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 70 - Director → ME
  • 50
    icon of address Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 63 - Director → ME
  • 51
    REHABILITY UK NORTHWEST LIMITED - 2025-05-29
    REHABILITY NORTHWEST LIMITED - 2022-11-29
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 50 - Director → ME
  • 52
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 64 - Director → ME
Ceased 49
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    764,992 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ 2017-12-21
    IIF 109 - Director → ME
  • 2
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 118 - Director → ME
  • 3
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 66 - Director → ME
  • 4
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 72 - Director → ME
  • 5
    icon of address Unit 7 The Quadrant Upper Culham Road, Cockpole Green, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 73 - Director → ME
  • 6
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 67 - Director → ME
  • 7
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Cockpole Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2011-12-02
    IIF 74 - Director → ME
  • 8
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2017-04-28
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,610 GBP2024-01-30
    Officer
    icon of calendar 2016-01-18 ~ 2017-04-28
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 44 Montague Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    33,565 GBP2015-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2015-08-16
    IIF 78 - Director → ME
  • 11
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-04-19
    IIF 112 - Director → ME
  • 12
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,685 GBP2020-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2016-07-14
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ 2018-12-07
    IIF 131 - Director → ME
  • 14
    SPV BCP 6 LTD - 2018-03-10
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-20
    IIF 104 - Director → ME
  • 15
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-05-27 ~ 2020-03-22
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2020-03-22
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,120 GBP2019-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2020-04-08
    IIF 96 - Director → ME
  • 17
    ROSAG HEALTHCARE SERVICES UK LTD - 2025-07-01
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-12
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 117 - Director → ME
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    icon of calendar 2019-03-04 ~ 2020-03-22
    IIF 87 - Director → ME
  • 20
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,689 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2020-05-22
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-05-22
    IIF 20 - Has significant influence or control OE
  • 21
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 116 - Director → ME
  • 22
    icon of address Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ 2016-01-18
    IIF 120 - Director → ME
  • 23
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2020-04-08
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-04-08
    IIF 126 - Has significant influence or control OE
  • 24
    icon of address 1110 Elliot Court Coventry Business Park, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,933 GBP2024-04-30
    Officer
    icon of calendar 2019-05-16 ~ 2020-04-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    HORIZONS IA LIMITED - 2016-04-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2024-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-08-25
    IIF 121 - Director → ME
  • 26
    IA CARE LTD - 2018-06-07
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-09 ~ 2019-03-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PIZZERIA PARADISO MOSELEY LIMITED - 2024-08-29
    NAUGHTY PIZZA MOSELEY LIMITED - 2022-07-26
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2022-07-25
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 21 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-10
    IIF 113 - Director → ME
  • 29
    ALLIANCE HOME CARE SERVICES LIMITED - 2013-10-24
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    461,138 GBP2023-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 65 - Director → ME
  • 30
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,160 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Wordsworth House, Wordsworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-08-31
    IIF 106 - Director → ME
  • 32
    LAHORE DESSERT BAR LTD - 2014-01-03
    LIMITLESS INVESTMENTS LTD - 2013-10-31
    icon of address 6 Eileen Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2013-04-19
    IIF 129 - Director → ME
  • 33
    GATEWAY HEALTH & SOCIAL CARE (DUDLEY) LIMITED - 2015-07-02
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,388 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-06-25
    IIF 79 - Director → ME
  • 34
    icon of address St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    302,594 GBP2024-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2013-04-19
    IIF 111 - Director → ME
  • 35
    icon of address 2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ 2015-02-27
    IIF 130 - Director → ME
  • 36
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,739 GBP2017-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2016-05-03
    IIF 108 - Director → ME
  • 37
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-06
    IIF 102 - Director → ME
  • 38
    NAUGHTY PIZZA (GCS) LIMITED - 2022-07-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2022-07-25
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-08-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2022-07-25
    IIF 98 - Director → ME
  • 40
    NAUGHTY PIZZA BROMSGROVE LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,087 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-07-25
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2024-02-02
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 41
    NAUGHTY PIZZA HAGLEY ROAD WEST LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -309,895 GBP2024-02-27
    Officer
    icon of calendar 2021-07-23 ~ 2022-07-06
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-08-15
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 42
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2024-10-04
    IIF 95 - Director → ME
  • 43
    icon of address 98 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2013-07-30 ~ 2013-07-30
    IIF 82 - Director → ME
  • 44
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-02-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2020-02-01
    IIF 89 - Director → ME
  • 46
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    800,831 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-10-02
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-10-02
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 48
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,557 GBP2024-02-29
    Officer
    icon of calendar 2013-02-01 ~ 2013-04-29
    IIF 110 - Director → ME
  • 49
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.