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

Mahmood, Amjad

    Related profiles found in government register
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in United Kingdom

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

      IIF 1
    • 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 2
  • Mahmood, Amjad
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 3
  • Mahmood, Amjad
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Westgate, Bradford, BD1 2RN, United Kingdom

      IIF 4
  • Mahmood, Amjad
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Adelaide Place, Easton, Bristol, Avon, BS5 0FL, United Kingdom

      IIF 5
  • Mahmood, Amjad
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 6
  • Mahmood, Amjad
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Heathdene Road, London, SW16 3NZ, United Kingdom

      IIF 7
    • 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 8
  • Mahmood, Amjad
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Heathdene Road, London, SW16 3NZ, England

      IIF 9 IIF 10
    • 41, Heathdene Road, London, SW16 3NZ, United Kingdom

      IIF 11
    • 41, Heathdene Road, Streatham, London, SW16 3NZ, United Kingdom

      IIF 12
  • Mahmood, Amjad
    British sales manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 13
  • Mahmood, Amjad
    Pakistani director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Green Street, High Wycombe, HP11 2RF, United Kingdom

      IIF 14
    • 7, Damson Grove, Slough, SL1 2NP, United Kingdom

      IIF 15
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in England

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

      IIF 16 IIF 17 IIF 18
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 19 IIF 20
    • Victoria House, 44-45 Queens Road, Coventry, CV1 3EH, England

      IIF 21
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 22
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 23 IIF 24
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 25
    • Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 26
  • Mahmood, Amjad
    British consultant born in July 1975

    Resident in England

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

      IIF 27
  • Mahmood, Amjad
    British director born in July 1975

    Resident in England

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

    Resident in England

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

      IIF 86
  • Mahmood, Amjad
    British healthcare born in July 1975

    Resident in England

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

      IIF 87
    • Powell Studios, Ground Floor, 33 Powell Street, Birmingham, West Midlands, B1 3DH, England

      IIF 88
  • Mahmood, Amjad
    British housing services born in July 1975

    Resident in England

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

      IIF 89
  • Mahmood, Amjad
    British manager born in July 1975

    Resident in England

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

      IIF 90
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 91
    • Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 92
  • Mahmood, Amjad
    British self employed born in July 1975

    Resident in England

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

      IIF 93 IIF 94 IIF 95
    • 42, Pure Offices, Broadwell Road Oldbury, Birmingham, West Midlands, B69 4BY, England

      IIF 96
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 97
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 98
  • Mahmood, Amjad
    United Kingdom director born in July 1975

    Resident in United Kingdom

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

      IIF 99
  • Mahmood, Amjad
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 158, Westgate, Bradford, BD1 2RN, England

      IIF 100
  • Mahmood, Amjad
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    British trainee solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Palace St, Bury, Lancs, BL9 7HQ, England

      IIF 104
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in United Kingdom

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

      IIF 105
  • Mahmood, Amjad
    British business born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 62-64, East Street, London, SE17 2DQ, United Kingdom

      IIF 106
  • Mahmood, Amjad
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6 Potter Close, Mitcham, CR4 1BX, England

      IIF 107
  • Mahmood, Amjad
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14 Oxford Road, Dewsbury, West Yorkshire, WF13 4JT

      IIF 108
  • Mahmood, Amjad
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33, Oxford Road, Dewsbury, WF13 4JR, United Kingdom

      IIF 109
    • 272a, Hither Green Lane, London, SE13 6TT, England

      IIF 110
    • 29, Napier Road, Oxford, OX4 3HZ, England

      IIF 111
  • Mr Amjad Mahmood
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Adelaide Place, Easton, Bristol, Avon, BS5 0FL, United Kingdom

      IIF 112
    • 36, Eastham Avenue, Bury, BL9 5HL, England

      IIF 113
  • Mahmood, Amjad
    British sales manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Green Lane, Thornton Heath, Surrey, CR7 8BG

      IIF 114
  • Mahmood, Amjad
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 115
  • Mahmood, Amjad
    British taxi driver born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 116
  • Mahmood, Amjad
    British driving instructor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47, Old Ford End Road, Bedford, MK40 4PG, England

      IIF 117
  • Mahmood, Amjad
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 316a, Hucknall Road, Nottingham, NG5 1FG, England

      IIF 118
  • Mahmood, Amjad
    British general manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 119
  • Mr Amjad Mahmood
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 120
  • Mr Amjad Mahmood
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    Pakistani company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Washwood Heath Road, Birmingham, B8 1SH, England

      IIF 128
  • Mr Amjad Mahmood
    Pakistani born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Green Street, High Wycombe, HP11 2RF, United Kingdom

      IIF 129
    • 7, Damson Grove, Slough, SL1 2NP, United Kingdom

      IIF 130
  • Mr Amjad Mahmood
    British born in July 1975

    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
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 168
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 169
  • Mr Amjad Mahmood
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 158, Westgate, Bradford, BD1 2RN, England

      IIF 170
  • Mr Amjad Mahmood
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6 Potter Close, Mitcham, CR4 1BX, England

      IIF 171
    • 29, Napier Road, Oxford, OX4 3HZ, England

      IIF 172
    • 14 Oxford Road, Dewsbury, West Yorkshire, WF13 4JT

      IIF 173 IIF 174
  • Mr Amjad Mahmood
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 175
    • 1, Green Lane, Thornton Heath, Surrey, CR7 8BG, United Kingdom

      IIF 176
  • Mr Amjad Mahmood
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 177 IIF 178
  • Mr Amjad Mahmood
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47, Old Ford End Road, Bedford, MK40 4PG, England

      IIF 179
  • Mr Amjad Mahmood
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 180
    • 316a, Hucknall Road, Nottingham, NG5 1FG, England

      IIF 181
  • Mr Amjad Mahmood
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Washwood Heath Road, Saltley, Birmingham, B8 1SH, England

      IIF 182
child relation
Offspring entities and appointments
Active 75
  • 1
    QUICK PERTEMPS LIMITED - 2013-05-17
    272a Hither Green Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 110 - director → ME
  • 2
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    670,932 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 69 - director → ME
  • 3
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 28 - director → ME
  • 4
    81 Green Street, High Wycombe, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 5
    Direct Motor Spares, 741 Huddersfield Road, Dewsbury, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,010,183 GBP2023-11-30
    Officer
    2011-11-29 ~ now
    IIF 109 - director → ME
  • 6
    41 Heathdene Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ENABLE HOMECARE LTD - 2015-05-12
    Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 26 - director → ME
  • 8
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    1,859,658 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 39 - director → ME
  • 9
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    4,122,421 GBP2018-07-31
    Officer
    2017-06-28 ~ now
    IIF 68 - director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 10
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    291,370 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 62 - director → ME
  • 11
    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
    2015-02-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 12
    NIGHT STAR ENTERPRISES LIMITED - 2012-08-09
    Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    272,070 GBP2022-04-01 ~ 2023-03-31
    Officer
    2023-07-03 ~ now
    IIF 58 - director → ME
  • 13
    438 Streatham High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    9 Washwood Heath Road, Saltley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -38,647 GBP2023-03-31
    Person with significant control
    2016-08-31 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 16
    263 Cowley Road, (ground Floor Shop), Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 17
    316a Hucknall Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 18
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 103 - director → ME
  • 19
    438 Streatham High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,416 GBP2022-03-31
    Officer
    2011-03-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 20
    BNKSTAFF LIMITED - 2025-01-09
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 21
    Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 32 - director → ME
  • 22
    HORIZONS HOMECARE SERVICES LIMITED - 2013-04-30
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    KAREPLUS AGENCY LIMITED - 2006-09-26
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 83 - director → ME
  • 23
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 96 - director → ME
  • 24
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 31 - director → ME
  • 25
    122 Scott Road, Great Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-01-11 ~ dissolved
    IIF 27 - director → ME
  • 26
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-04 ~ now
    IIF 74 - director → ME
  • 29
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 30
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 31
    C/o Kamp Accountants Marshall House, Suite 13/14, 124 Middleton Road, Morden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 106 - director → ME
  • 32
    29 Napier Road, Oxford, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 33
    Victoria House, 44-45 Queens Road, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 101 - director → ME
  • 34
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 35
    REHABILITY RESIDENTIAL CRADLEY HEATH LTD - 2020-09-15
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 36
    HORIZONS IA LIMITED - 2016-04-28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2023-08-31
    Person with significant control
    2016-08-01 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    7,108,182 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 57 - director → ME
  • 38
    37 Lismore Close, Woodley, Reading, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 39
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -35,560 GBP2024-06-30
    Officer
    2024-12-02 ~ now
    IIF 33 - director → ME
  • 40
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -854 GBP2023-07-31
    Officer
    2018-01-30 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    438 Streatham High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -53,068 GBP2023-11-30
    Officer
    2017-11-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 102 - director → ME
  • 43
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -1,349 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 44
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    390 GBP2019-01-31
    Officer
    2018-01-10 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 45
    LEGISLATOR 1672 LIMITED - 2004-04-07
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    156,656 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 45 - director → ME
  • 46
    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
    2014-01-23 ~ dissolved
    IIF 81 - director → ME
  • 47
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 48
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    LOVEPIZZA LIMITED - 2022-08-05
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 71 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 50
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-18 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 51
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 66 - director → ME
  • 52
    MADRASSA IRFAN-UL-QURAN - 2015-03-28
    36 Eastham Avenue, Bury, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    2015-02-25 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 54
    REHABILITY HOLDINGS LIMITED - 2017-08-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 48 - director → ME
  • 55
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Person with significant control
    2019-12-04 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 56
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    840,787 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 37 - director → ME
  • 57
    ASPECTS 2 LIMITED - 2024-02-02
    ISW HOLDINGS LIMITED - 2010-12-06
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    224,242 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 75 - director → ME
  • 58
    REHABILITY NORTHWEST LIMITED - 2022-11-29
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 90 - director → ME
  • 59
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 60
    REHABILITY UK RESIDENTIAL LTD - 2024-08-08
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,445 GBP2023-06-30
    Officer
    2023-08-07 ~ now
    IIF 40 - director → ME
  • 61
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-17 ~ now
    IIF 46 - director → ME
  • 62
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 70 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 132 - Has significant influence or controlOE
  • 63
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -46,970 GBP2022-04-30
    Officer
    2019-04-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 64
    Unit 5 Tannery Court Business Centre, Knight Road, Rochester Strood, England
    Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Officer
    2025-02-05 ~ now
    IIF 50 - director → ME
  • 65
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 21 - director → ME
  • 66
    17 London Road, Croydon, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 67
    17 London Road, Croydon, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 68
    37 Lismore Close, Woodley, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 69
    31 Hawtrey Avenue, Northolt, England
    Corporate (3 parents)
    Equity (Company account)
    -1,268 GBP2023-05-31
    Person with significant control
    2022-04-22 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    22 Northwood Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    -40,225 GBP2023-02-28
    Officer
    2007-02-13 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 71
    Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-04 ~ now
    IIF 76 - director → ME
  • 72
    47 Old Ford End Road, Bedford, England
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 117 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 73
    2 Adelaide Place, Easton, Bristol, Avon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -963 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 74
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 75
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 78 - director → ME
Ceased 55
  • 1
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    670,932 GBP2023-06-30
    Officer
    2017-12-20 ~ 2017-12-21
    IIF 85 - director → ME
  • 2
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 95 - director → ME
  • 3
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 17 - director → ME
  • 4
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 23 - director → ME
  • 5
    Unit 7 The Quadrant Upper Culham Road, Cockpole Green, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 24 - director → ME
  • 6
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 18 - director → ME
  • 7
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Cockpole Green
    Dissolved corporate (2 parents)
    Officer
    2009-10-16 ~ 2011-12-02
    IIF 25 - director → ME
  • 8
    14 Oxford Road, Dewsbury, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,182,915 GBP2023-10-31
    Officer
    2007-10-07 ~ 2024-05-01
    IIF 108 - director → ME
    Person with significant control
    2016-10-01 ~ 2023-11-01
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-01 ~ 2017-10-01
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-18 ~ 2017-04-28
    IIF 79 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-02
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    228,610 GBP2024-01-30
    Officer
    2016-01-18 ~ 2017-04-28
    IIF 22 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-02
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    22 Nuthall Road, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2024-04-30
    Officer
    2019-07-09 ~ 2020-07-21
    IIF 119 - director → ME
    Person with significant control
    2020-06-17 ~ 2020-07-21
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 12
    44 Montague Road, Uxbridge, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    33,565 GBP2015-09-30
    Officer
    2013-09-23 ~ 2015-08-16
    IIF 29 - director → ME
  • 13
    Ang, 40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-04-19
    IIF 88 - director → ME
  • 14
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Corporate (3 parents)
    Equity (Company account)
    4,685 GBP2020-07-31
    Officer
    2015-07-14 ~ 2016-07-14
    IIF 92 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-11-30
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    555-557 Cranbrook Road, Gants Hill, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -52,410 GBP2023-10-31
    Officer
    2016-10-12 ~ 2018-10-22
    IIF 8 - director → ME
    Person with significant control
    2016-10-12 ~ 2018-10-22
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-26 ~ 2018-12-07
    IIF 99 - director → ME
  • 17
    SPV BCP 6 LTD - 2018-03-10
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents)
    Officer
    2017-12-14 ~ 2017-12-20
    IIF 80 - director → ME
  • 18
    9 Washwood Heath Road, Saltley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -38,647 GBP2023-03-31
    Officer
    2014-09-10 ~ 2024-04-03
    IIF 128 - director → ME
  • 19
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-05-27 ~ 2020-03-22
    IIF 53 - director → ME
    Person with significant control
    2016-05-27 ~ 2020-03-22
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 20
    20 Bela Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-08 ~ 2021-10-01
    IIF 100 - director → ME
    Person with significant control
    2020-06-08 ~ 2021-09-01
    IIF 170 - Ownership of shares – 75% or more OE
  • 21
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,120 GBP2019-07-31
    Officer
    2018-07-06 ~ 2020-04-08
    IIF 64 - director → ME
  • 22
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 94 - director → ME
  • 23
    37a Bradford Road, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    1,992 GBP2022-02-28
    Officer
    2019-02-12 ~ 2020-02-01
    IIF 4 - director → ME
  • 24
    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
    2019-03-04 ~ 2020-03-22
    IIF 44 - director → ME
  • 25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,728 GBP2023-09-30
    Officer
    2018-09-10 ~ 2020-05-22
    IIF 52 - director → ME
    Person with significant control
    2018-09-10 ~ 2020-05-22
    IIF 151 - Has significant influence or control OE
  • 26
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 93 - director → ME
  • 27
    Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-08-23 ~ 2016-01-18
    IIF 97 - director → ME
  • 28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-12 ~ 2020-04-08
    IIF 19 - director → ME
    Person with significant control
    2017-04-12 ~ 2020-04-08
    IIF 168 - Has significant influence or control OE
  • 29
    1110 Elliot Court Coventry Business Park, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    4,664 GBP2023-04-30
    Officer
    2019-05-16 ~ 2020-04-01
    IIF 35 - director → ME
    Person with significant control
    2019-05-16 ~ 2020-04-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 30
    HORIZONS IA LIMITED - 2016-04-28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2023-08-31
    Officer
    2015-08-14 ~ 2016-08-25
    IIF 98 - director → ME
  • 31
    IA CARE LTD - 2018-06-07
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-09 ~ 2019-03-01
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PIZZERIA PARADISO MOSELEY LIMITED - 2024-08-29
    NAUGHTY PIZZA MOSELEY LIMITED - 2022-07-26
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2021-05-14 ~ 2022-07-25
    IIF 56 - director → ME
    Person with significant control
    2021-05-14 ~ 2022-08-15
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 33
    21 Sandon Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ 2014-01-10
    IIF 89 - director → ME
  • 34
    ALLIANCE HOME CARE SERVICES LIMITED - 2013-10-24
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    1,051,665 GBP2022-12-31
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 16 - director → ME
  • 35
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    15,160 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Wordsworth House, Wordsworth Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ 2015-08-31
    IIF 82 - director → ME
  • 37
    LAHORE DESSERT BAR LTD - 2014-01-03
    LIMITLESS INVESTMENTS LTD - 2013-10-31
    6 Eileen Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ 2013-04-19
    IIF 1 - director → ME
  • 38
    GATEWAY HEALTH & SOCIAL CARE (DUDLEY) LIMITED - 2015-07-02
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    49,780 GBP2023-03-31
    Officer
    2015-07-15 ~ 2019-06-25
    IIF 30 - director → ME
  • 39
    St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    435,648 GBP2023-06-30
    Officer
    2012-02-01 ~ 2013-04-19
    IIF 87 - director → ME
  • 40
    2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ 2015-02-27
    IIF 2 - director → ME
  • 41
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,739 GBP2017-08-31
    Officer
    2015-08-21 ~ 2016-05-03
    IIF 84 - director → ME
  • 42
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-06-30
    Officer
    2017-12-20 ~ 2018-01-06
    IIF 77 - director → ME
  • 43
    NAUGHTY PIZZA (GCS) LIMITED - 2022-07-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-18 ~ 2022-07-25
    IIF 41 - director → ME
    Person with significant control
    2021-08-18 ~ 2022-08-15
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 44
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2022-05-26 ~ 2022-07-25
    IIF 67 - director → ME
  • 45
    NAUGHTY PIZZA BROMSGROVE LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,087 GBP2023-08-31
    Officer
    2021-08-13 ~ 2022-07-25
    IIF 60 - director → ME
    Person with significant control
    2021-08-13 ~ 2024-02-02
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 46
    NAUGHTY PIZZA HAGLEY ROAD WEST LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -309,895 GBP2024-02-27
    Officer
    2021-07-23 ~ 2022-07-06
    IIF 43 - director → ME
    Person with significant control
    2021-07-23 ~ 2022-08-15
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 47
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-18 ~ 2024-10-04
    IIF 63 - director → ME
  • 48
    98 Bristol Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2013-07-30 ~ 2013-07-30
    IIF 34 - director → ME
  • 49
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-29 ~ 2019-02-25
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Officer
    2019-12-04 ~ 2020-02-01
    IIF 49 - director → ME
  • 51
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    840,787 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-26 ~ 2023-10-02
    IIF 47 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-02
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 53
    Unit 5 Tannery Court Business Centre, Knight Road, Rochester Strood, England
    Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Person with significant control
    2025-02-05 ~ 2025-02-12
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 54
    Alexander House, 60-61 Tenby Street North, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -16,557 GBP2024-02-29
    Officer
    2013-02-01 ~ 2013-04-29
    IIF 86 - director → ME
  • 55
    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
    2016-04-06 ~ 2016-08-25
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
© 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.