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

Ahmed, Ibrar

    Related profiles found in government register
  • Ahmed, Ibrar
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Goodman Park, Slough, SL2 5NN, England

      IIF 1
  • Ahmed, Ibrar
    British solicitor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Hyde Park Hayes, Unit 3, 5th Floor, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 2
    • icon of address 135, High Street, Slough, SL1 1DN, England

      IIF 3
    • icon of address 98, Goodman Park, Slough, SL2 5NN, England

      IIF 4
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB

      IIF 5
  • Ahmed, Ibrar
    British business management born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Ahmed, Ibrar
    British commercial director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, The Chase, Keighley, BD20 6HU, England

      IIF 7
  • Ahmed, Ibrar
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wood Fold, Sheffield, S3 9PE, England

      IIF 8
  • Ahmed, Ibrar
    British director and company secretary born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, The Chase, Keighley, BD20 6HU, England

      IIF 9
  • Ahmed, Ibrar
    British accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 7JG, United Kingdom

      IIF 10
    • icon of address 9, Durham Road, Birmingham, B11 4LG, England

      IIF 11 IIF 12 IIF 13
    • icon of address 9, Durham Road, Sparkhill, Birmingham, B11 4LG, United Kingdom

      IIF 14 IIF 15
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 16
  • Ahmed, Ibrar
    British chef born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Marsh Road, Luton, LU3 2NH, England

      IIF 17
  • Ahmed, Ibrar
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 18
    • icon of address 1a Healey New Mills, Healey Road, Ossett, West Yorkshire, WF5 8NF, England

      IIF 19
  • Ahmed, Ibrar
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 20
    • icon of address Thames House, Thames Street, Rotherham, S60 1LU, England

      IIF 21
    • icon of address Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 22
  • Ahmed, Ibrar
    British electrician born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, ST1 3EY, England

      IIF 23
  • Ahmed, Ibrar
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ, England

      IIF 24
    • icon of address 2, Foley Street, Kinver, Stourbridge, DY7 6EP, England

      IIF 25 IIF 26
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 27
  • Ahmed, Ibrar
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foley Street, Kinver, Stourbridge, DY7 6EP, England

      IIF 28
  • Ahmed, Ibrar
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Harborne Road, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 29
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 30
    • icon of address Hayers Uk Ltd, 121 Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 31
  • Ahmed, Ibrar
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 32
  • Ahmed, Ibrar
    British business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 33
  • Ahmed, Ibrar
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 34
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 35
    • icon of address Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, England

      IIF 36
  • Ahmed, Ibrar
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Green Lane, Dagenham, RM8 1XU, England

      IIF 37
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 38
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 39
    • icon of address Amba House, Lincolns Suite, 15 College Road, Harrow, HA1 1BA, England

      IIF 40
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 41 IIF 42
    • icon of address 4 Brook House 83a, Acacia Road, London, E11 3PQ, England

      IIF 43
    • icon of address C/o Accountancy Managers Ltd, 164 New Cavendish Street, London, W1W 6YT, United Kingdom

      IIF 44
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF, England

      IIF 45
  • Ahmed, Ibrar
    British entrepreneur born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 46
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 47
    • icon of address Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 48
  • Ahmed, Ibrar
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston House, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 49
    • icon of address Unit 1, Kingston House, Southdown Ind. Est. Marlbrough Park, Harpenden, Herts, AL5 1PW, United Kingdom

      IIF 50
  • Ahmed, Ibrar
    British proprietor born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44d, Midland Road, Bedford, Beds, MK40 1QB, United Kingdom

      IIF 51
  • Ahmed, Ibrar
    British self employed born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6257, 182-184 High Street North, London, E6 2JA, England

      IIF 52
  • Ibrar Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Goodman Park, Slough, SL2 5NN, England

      IIF 53
  • Mr Ibrar Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Goodman Park, Slough, SL2 5NN, England

      IIF 54
  • Ahmed, Ibrar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 71, Alcester Road South, Birmingham, West Midlands, B14 7JG, United Kingdom

      IIF 55
  • Ahmed, Ibrar
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 56
    • icon of address 7, Armitage Garden, Luton, Luton, LU4 8RD, United Kingdom

      IIF 57
  • Ahmed, Ibrar
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Manifold Way, Wednesbury, WS10 0GB, England

      IIF 58
  • Ahmed, Ibrar
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 59
    • icon of address Apartment 4, 2 Springthorpe Road, Erdington, Birmingham, B24 0PL, England

      IIF 60 IIF 61
    • icon of address 404, Himley Road, Gornal Wood, Dudley, DY3 2TS, England

      IIF 62
  • Mr Ibrar Ahmed
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, The Chase, Keighley, BD20 6HU, England

      IIF 63 IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address 1, Wood Fold, Sheffield, S3 9PE, England

      IIF 66
  • Mr Ibrar Ahmed
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 67
    • icon of address Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 68 IIF 69
    • icon of address Suite 116 Bradford Business Court, 123-131 Bradford Street, Birmingham, W Midlands, B12 0NS, United Kingdom

      IIF 70
    • icon of address 10, Marsh Road, Luton, LU3 2NH, England

      IIF 71
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 72
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 73
    • icon of address 1a Healey New Mills, Healey Road, Ossett, West Yorkshire, WF5 8NF, England

      IIF 74
    • icon of address Thames House, Thames Street, Rotherham, S60 1LU, England

      IIF 75
    • icon of address Unit 7, Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, ST1 3EY, England

      IIF 76
    • icon of address Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 77
  • Mr Ibrar Ahmed
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayers Uk Ltd, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 78
    • icon of address 2, Foley Street, Kinver, Stourbridge, DY7 6EP, England

      IIF 79 IIF 80 IIF 81
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 82
  • Ahmed, Ibrar
    British business person born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 83
  • Ahmed, Ibrar
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 806 ,community Place, 806 Community Place, Office 3 ,high Road Leyton, Leyton, City Of London, E10 6AE, United Kingdom

      IIF 84
  • Ahmed, Ibrar
    British businessmen born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Broadway Office 5, Broadway, London, E15 1XH, England

      IIF 85
  • Ahmed, Ibrar
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 806 Community Place, High Road Leyton, London, E10 6AE, England

      IIF 86
    • icon of address Community Place, 806 High Road, London, E10 6AE, England

      IIF 87
    • icon of address Suite 1, 81 Old Church Road, London, E4 6ST

      IIF 88
  • Ahmed, Ibrar
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 89
  • Ahmed, Ibrar
    British it contractor born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, DY1 2DN, United Kingdom

      IIF 90
  • Ahmed, Ibrar
    British cleaning born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Ombersley Road, Birmingham, B12 8XA, England

      IIF 91
  • Mr Ibrar Ahmed
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 92
  • Mr Ibrar Ahmed
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Green Lane, Dagenham, RM8 1XU, England

      IIF 93
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 94 IIF 95
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 96 IIF 97
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 98
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 99 IIF 100
    • icon of address Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, England

      IIF 101
    • icon of address Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 102
    • icon of address Amba House, Lincolns Suite, 15 College Road, Harrow, HA1 1BA, England

      IIF 103
    • icon of address Flat 1 Wilton Place, Gayton Road, Harrow, HA1 2HJ, England

      IIF 104
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 105 IIF 106
    • icon of address 4 Brook House 83a, Acacia Road, London, E11 3PQ, England

      IIF 107
    • icon of address Graphite House, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF, England

      IIF 108
  • Mr Ibrar Ahmed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston House, Southdown Industrial Estate, Harpenden, AL5 1PW, England

      IIF 109
    • icon of address Unit 1, Kingston House, Southdown Ind. Est. Marlbrough Park, Harpenden, Herts, AL5 1PW

      IIF 110
  • Mr Ibrar Ahmed
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6257, 182-184 High Street North, London, E6 2JA, England

      IIF 111
  • Ahmed, Ibrar

    Registered addresses and corresponding companies
    • icon of address 2, Worth Way, Keighley, BD21 5JP, England

      IIF 112
    • icon of address C/o Accountancy Managers Ltd, 164 New Cavendish Street, London, W1W 6YT, United Kingdom

      IIF 113
  • Ahmed, Ibrar
    Pakistani business born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 44 Broadway, London, E15 1XH, England

      IIF 114
  • Mr Ibrar Ahmed
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 115
  • Mr Ibrar Ahmed
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 116
    • icon of address 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 117
    • icon of address 404, Himley Road, Gornal Wood, Dudley, DY3 2TS, England

      IIF 118
  • Mr Ibrar Ahmed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 119
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 120
    • icon of address Community Place, 806 High Road, London, E10 6AE, England

      IIF 121
    • icon of address Suite 1, 81 Old Church Road, London, E4 6ST

      IIF 122
    • icon of address Suite 2 , Brighton House, Turks Road, Radcliffe, Manchester, M26 4PY, England

      IIF 123
  • Mr Ibrar Ahmed
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Spring Parklands, Dudley, DY1 2DN, United Kingdom

      IIF 124
  • Mr Ibrar Ahmed
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Ombersley Road, Birmingham, B12 8XA, England

      IIF 125
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 2 Worth Way, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    454 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 112 - Secretary → ME
  • 2
    ACTIVE ECO LIMITED - 2023-03-01
    icon of address Bradford Business Courts Suite 116, 123-131 Bradford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 44d Midland Road, Bedford, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address Unit 1 Kingston House, Southdown Ind. Est. Marlbrough Park, Harpenden, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    150,521 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,080 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 139 Spring Parklands, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    719 GBP2022-08-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 8
    icon of address 2nd Floor Offices 51-53 Alcester, Road South Kings Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 55 - Secretary → ME
  • 9
    icon of address Amba House, 2nd Floor, 15 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 10
    icon of address 162 Ombersley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 11
    icon of address Kingston House, Southdown Industrial Estate, Harpenden, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,345 GBP2024-05-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Has significant influence or control over the trustees of a trustOE
    IIF 109 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 13
    BUMBLE BEE TUITION CENTRE LTD - 2018-06-06
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    11,344 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15905581 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Foley Street, Kinver, Stourbridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 16
    icon of address Alis Accountax, Suite 1 81 Old Church Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,333 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2I PROPERTIES LIMITED - 2024-07-18
    icon of address 15 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,541 GBP2023-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
  • 18
    HHK CATERING LTD - 2020-02-10
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address 121 Colman House Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,105 GBP2021-05-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-05-28 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 21
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,675 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 22
    icon of address Graphite House High Street, Crigglestone, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,042 GBP2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 23
    icon of address 2 Worth Way, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    icon of address 98 Goodman Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,946 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 25
    icon of address Apartment 4 2 Springthorpe Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 60 - Director → ME
  • 26
    icon of address 2 Foley Street, Kinver, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 27
    IDEAL GLOBAL POWER LIMITED - 2017-06-08
    TIMELESS COMMODITIES UK LIMITED - 2017-06-07
    icon of address Bradford Business Courts Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,408 GBP2024-09-30
    Officer
    icon of calendar 2012-01-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 28
    INTELLIGENT POWER MANAGEMENT LTD - 2013-03-27
    icon of address C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    251,544 GBP2016-08-31
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 2 Foley Street, Kinver, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 30
    SALES AND MARKETING MANAGEMENT LIMITED - 2017-08-24
    SALES & MARKETING MANAGEMENT UK LIMITED - 1997-06-27
    SALES & MARKETING MANAGEMENT LIMITED - 1996-09-06
    LAWGRA (NO.254) LIMITED - 1995-03-09
    icon of address Amba House Lincolns Suite, 15 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,595 GBP2023-12-30
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Amba House 2nd Floor, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 32
    icon of address 98 Goodman Park, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 33
    icon of address Bradford Business Courts Suite 116, 123-131 Bradford St, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 34
    CHURCHILL COLLEGE OF MANAGEMENT SCIENCES LTD - 2025-03-18
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,214 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 35
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 36
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    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
  • 37
    icon of address 1a Healey New Mills, Healey Road, Ossett, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 38
    icon of address 10 Marsh Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Bradford Business Courts Suite 301, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 1 Wood Fold, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 42
    icon of address C/o Accountancy Managers Ltd, 164 New Cavendish Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-07-24 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 43
    EDUTRAIN360 GLOBAL LIMITED - 2025-01-29
    icon of address 4 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 44
    KOKAN IT SOLUTIONS LIMITED - 2022-03-28
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2020-09-30
    Officer
    icon of calendar 2020-01-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,166 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 46
    icon of address C/o Xl Associates Ltd, Hazara House 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,893 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 48
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit 7 Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 50
    icon of address 51 The Chase, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,802 GBP2024-03-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,100 GBP2024-01-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-09-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-13 ~ 2022-09-20
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 2
    ALPHA & OMEGA ESTATE SERVICES LTD - 2019-04-16
    icon of address 103 Holden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,578 GBP2024-10-31
    Officer
    icon of calendar 2020-02-19 ~ 2020-10-29
    IIF 2 - Director → ME
  • 3
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-10-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-10-07
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 4, 10-14 High Street, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,459 GBP2023-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2024-10-23
    IIF 3 - Director → ME
  • 5
    icon of address C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,797 GBP2020-11-30
    Officer
    icon of calendar 2018-08-09 ~ 2021-09-17
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2021-09-24
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CARE4U SERVICES LTD - 2016-09-16
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    icon of address C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-10-01 ~ 2017-05-04
    IIF 86 - Director → ME
    icon of calendar 2016-07-03 ~ 2016-08-31
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 123 - Has significant influence or control OE
  • 7
    icon of address 10 Harborne Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ 2024-07-01
    IIF 29 - Director → ME
  • 8
    icon of address 2 Foley Street, Kinver, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-24 ~ 2024-08-19
    IIF 26 - Director → ME
  • 9
    icon of address Alis Accountax, Suite 1 81 Old Church Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,333 GBP2015-10-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-01-20
    IIF 88 - Director → ME
  • 10
    icon of address 5 Timberley Lane, Castle Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2015-02-11
    IIF 61 - Director → ME
  • 11
    IDEAL GLOBAL POWER LIMITED - 2017-06-08
    TIMELESS COMMODITIES UK LIMITED - 2017-06-07
    icon of address Bradford Business Courts Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,408 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-03-31
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Aac Chartered Accountants, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2015-10-19
    IIF 11 - Director → ME
  • 13
    icon of address 26 Valley Drive, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2015-10-04
    IIF 13 - Director → ME
  • 14
    icon of address Aac Chartered Accountants, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2015-10-20
    IIF 12 - Director → ME
  • 15
    icon of address Baylis House, Stoke Poges Lane, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -908 GBP2024-05-31
    Officer
    icon of calendar 2021-08-09 ~ 2024-05-31
    IIF 5 - Director → ME
  • 16
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    112,345 GBP2023-03-31
    Officer
    icon of calendar 2015-09-24 ~ 2016-08-01
    IIF 57 - Director → ME
  • 17
    icon of address 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-03-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-03-30
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SOOLOOZ LIMITED - 2016-08-22
    icon of address 87-89 Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    993 GBP2016-01-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-04-01
    IIF 84 - Director → ME
    icon of calendar 2014-01-23 ~ 2015-03-10
    IIF 114 - Director → ME
  • 19
    icon of address 71 Alcester Road South, Kings Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,359 GBP2017-04-30
    Officer
    icon of calendar 2010-07-14 ~ 2014-07-16
    IIF 14 - Director → ME
  • 20
    icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,750 GBP2024-11-30
    Officer
    icon of calendar 2024-02-08 ~ 2024-02-21
    IIF 24 - Director → ME
  • 21
    KOKAN IT SOLUTIONS LIMITED - 2022-03-28
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2020-09-30
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-02
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 16 C/o Lacuna, Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-09-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-02-01
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.