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

Bata, Akbarali

    Related profiles found in government register
  • Bata, Akbarali

    Registered addresses and corresponding companies
    • 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 4
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 5
    • 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 6
    • 85 Heyworth Road, Leicester, LE3 2DB, United Kingdom

      IIF 7
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 8
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 9 IIF 10 IIF 11
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 13
  • Bata, Akbar

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 14
    • 4 Ardleigh Road, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 15
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 16 IIF 17
    • 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 18 IIF 19 IIF 20
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 22
  • Bata, Akbar K

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 23
  • Bata, Akbarali
    British

    Registered addresses and corresponding companies
  • Bata, Farida Akbarali

    Registered addresses and corresponding companies
    • 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 31
  • Bata, Nizam

    Registered addresses and corresponding companies
    • Flat 11, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, England

      IIF 32
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 33
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 34
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 35
    • Suite 11, Chantry Court, 1 Penniwell Close, London, Middlesex, HA8 8BX, United Kingdom

      IIF 36
  • Bata, Zainub

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 37
  • Bata, Akbarali Kassamali

    Registered addresses and corresponding companies
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 38
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 39
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 40 IIF 41
  • Bata, Akbarali
    born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 42
  • Bata, Zainub Akbarali
    British

    Registered addresses and corresponding companies
    • 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB

      IIF 43 IIF 44
  • Bata, Akbar
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 45
    • 4, Ardleigh Road, Leicester, Leicestershire, LE5 0BG, United Kingdom

      IIF 46
  • Bata, Akbarali
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 47
  • Bata, Akbarali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 48, Lincoln Road, Birmingham, B27 6PA

      IIF 48
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 49
  • Bata, Akbarali
    British management consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB, England

      IIF 53
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 54 IIF 55
  • Bata, Nizam
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 56
  • Bata, Nizam Akbarali
    born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 57
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 58
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 59
    • 44, Overton Road, Leicestershire, Leicester, Leicestershire, LE5 0JA, United Kingdom

      IIF 60
    • Room 211 The Dock, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 61
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 62
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 63
  • Bata, Nizam Akbarali
    British certified chartered accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 64
  • Bata, Nizam Akbarali
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX, England

      IIF 65
    • The Dock, Care Hires, Exploration Drive, Leicester, LE4 5NU, England

      IIF 66
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 67 IIF 68
  • Bata, Farida Akbarali
    British secretary born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 69
  • Mr Akbar Bata
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 70 IIF 71
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 72
  • Bata, Nizam
    British accountant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 73
  • Bata, Zainub
    born in October 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 74
  • Mr Nizam Bata
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 75
  • Mr Nizam Bata
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 76
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 77
  • Bata, Akbarali Kassamali
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 81
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 82
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 83
  • Bata, Akbarali Kassamali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 84
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 85 IIF 86
  • Bata, Zainub
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 87
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 88
    • 85, 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 89
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 90
    • 85, Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 91
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 92
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 93
    • Ibc Offices, Third Floor, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 94
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 95 IIF 96 IIF 97
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 100
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Chantry Court, Penniwell Close, Edgware, HA8 8BX, England

      IIF 101
    • Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 102
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 103
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 104
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 105
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 106 IIF 107
  • Nizam Bata
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 108
  • Mr Akbar Bata
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 109
  • Mr Akbarali Kassamali Bata
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 110 IIF 111 IIF 112
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 113
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 114
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 118
child relation
Offspring entities and appointments
Active 45
  • 1
    Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    169,537 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 81 - director → ME
  • 2
    44 Overton Road, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2004-11-08 ~ dissolved
    IIF 26 - secretary → ME
  • 3
    9 North End Parade, London
    Corporate (2 parents)
    Equity (Company account)
    864,005 GBP2023-08-31
    Officer
    2014-01-01 ~ now
    IIF 21 - secretary → ME
  • 4
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 96 - director → ME
  • 5
    BOOKING WHIZ LIMITED - 2012-09-19
    75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -547,269 GBP2023-08-31
    Officer
    2013-08-30 ~ now
    IIF 17 - secretary → ME
  • 6
    4 Ardleigh Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-08-07 ~ now
    IIF 6 - secretary → ME
  • 7
    Dock, 75 Exploration Drive, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    58,445 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    MEDITECH VENTURES LTD - 2016-01-11
    The Dock, Care Hires, Exploration Drive, Leicester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    971,868 GBP2024-03-31
    Officer
    2015-12-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Room 211 The Dock 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-05 ~ dissolved
    IIF 61 - director → ME
  • 10
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,054,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-01-01 ~ now
    IIF 65 - director → ME
    2013-09-02 ~ now
    IIF 13 - secretary → ME
  • 11
    93 Marsh Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2017-12-01 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 12
    OSPREY CARE LIMITED - 2011-11-03
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    156,212 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-01-27 ~ now
    IIF 67 - director → ME
    2017-01-31 ~ now
    IIF 16 - secretary → ME
  • 13
    HOTEL HIRES LIMITED - 2017-11-23
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    968,368 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-08-31 ~ now
    IIF 56 - director → ME
    2018-04-01 ~ now
    IIF 23 - secretary → ME
  • 14
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (2 parents)
    Equity (Company account)
    774,758 GBP2022-12-31
    Officer
    2014-01-01 ~ now
    IIF 19 - secretary → ME
  • 15
    4 Ardleigh Road, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,876 GBP2024-03-31
    Officer
    2012-05-25 ~ now
    IIF 42 - llp-designated-member → ME
    2023-03-31 ~ now
    IIF 74 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 16
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    676,376 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 94 - director → ME
  • 17
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2024-03-31
    Officer
    2024-01-03 ~ now
    IIF 97 - director → ME
  • 18
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,879,033 GBP2024-03-31
    Officer
    2020-08-06 ~ now
    IIF 59 - director → ME
  • 19
    IBC HEALTHCARE SL EAST MIDLANDS LTD - 2023-07-31
    WHITE ORCHID HOLDING LTD - 2022-11-02
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 20
    85 Heyworth Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 51 - director → ME
    2013-08-19 ~ dissolved
    IIF 8 - secretary → ME
  • 21
    INTEGRATED BUSINESS CONSULTANTS LIMITED - 2012-10-03
    Suite 11 Chantry Court, 1 Penniwell Close, Middlesex, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 22 - secretary → ME
  • 22
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,394,493 GBP2024-03-31
    Officer
    2012-03-22 ~ now
    IIF 62 - director → ME
    2012-05-09 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
  • 23
    85 Heyworth Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 90 - director → ME
  • 24
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 88 - director → ME
    2011-10-10 ~ dissolved
    IIF 14 - secretary → ME
  • 25
    SHAKES & ADDERS LIMITED - 2010-07-06
    4 Ardleigh Road, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,469 GBP2021-03-31
    Officer
    2010-12-31 ~ dissolved
    IIF 34 - secretary → ME
  • 26
    NATIONLODGE LIMITED - 2013-09-06
    68-69 Queen's Gate, London
    Corporate (3 parents)
    Equity (Company account)
    25,229,938 GBP2023-12-31
    Officer
    1993-09-28 ~ now
    IIF 24 - secretary → ME
  • 27
    LESTER & CO (DEVELOPMENTS 2000) LIMITED - 2002-05-23
    LESTER HALL APARTMENTS LIMITED - 2001-03-19
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,120,686 GBP2024-03-31
    Officer
    2021-02-19 ~ now
    IIF 68 - director → ME
  • 28
    4 Ardleigh Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 78 - director → ME
    2018-03-28 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    337,781 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 73 - director → ME
  • 30
    4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-06 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 31
    P.I.E PROGRAMMES LTD - 2020-07-22
    MMAKB LTD - 2019-02-05
    4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 79 - director → ME
    2018-03-27 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 32
    PIE GURU LTD - 2022-08-30
    SIGNATURE MIDLANDS HOTELS LTD - 2020-07-22
    4 Ardleigh Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-04-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 33
    6 Deborah Crescent, Ruislip, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -788 GBP2024-03-31
    Officer
    2016-01-20 ~ now
    IIF 5 - secretary → ME
  • 34
    Willow Court, 34 Thurmaston Lane, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    180,576 GBP2022-12-31
    Officer
    2014-12-18 ~ now
    IIF 47 - director → ME
    2014-12-31 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    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
  • 35
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,158,533 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 95 - director → ME
  • 36
    FRIENDS OF HOSTELS IN GUJARAT - 2003-05-16
    Runway House, The Runway, Ruislip, Middlesex, England
    Corporate (3 parents)
    Officer
    2016-10-03 ~ now
    IIF 4 - secretary → ME
  • 37
    SME GROUP LIMITED - 2002-10-28
    Runway House, The Runway, Ruislip, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    10,406,484 GBP2024-03-31
    Officer
    2022-02-01 ~ now
    IIF 84 - director → ME
    2022-09-22 ~ now
    IIF 39 - secretary → ME
  • 38
    Runway House, The Runway, Ruislip, Middlesex, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    7,698,262 GBP2024-03-31
    Officer
    2022-02-01 ~ now
    IIF 85 - director → ME
    2022-09-22 ~ now
    IIF 41 - secretary → ME
  • 39
    Runway House, The Runway, Ruislip, Middlesex, England
    Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -313 GBP2024-03-31
    Officer
    2022-02-01 ~ now
    IIF 86 - director → ME
    2022-09-22 ~ now
    IIF 40 - secretary → ME
  • 40
    4 Ardleigh Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-17 ~ now
    IIF 82 - director → ME
    2017-05-17 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 41
    Sofino Holdings Ltd 3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Corporate (1 parent, 3 offsprings)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-04 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 42
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 99 - director → ME
  • 43
    4 Ardleigh Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    1,845,398 GBP2023-06-30
    Officer
    2015-04-01 ~ now
    IIF 18 - secretary → ME
  • 44
    Mihir Shah Ground Floor Office, Cervantes House, 5-9 Headstone Road, Harrow
    Dissolved corporate (3 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 7 - secretary → ME
  • 45
    Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-30 ~ now
    IIF 93 - director → ME
Ceased 27
  • 1
    Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    169,537 GBP2024-03-31
    Officer
    2003-03-25 ~ 2010-12-31
    IIF 69 - director → ME
    2008-04-01 ~ 2023-03-31
    IIF 58 - director → ME
    2020-01-01 ~ 2023-03-31
    IIF 15 - secretary → ME
    2003-02-21 ~ 2010-12-31
    IIF 27 - secretary → ME
    2010-12-31 ~ 2011-04-01
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-31 ~ 2025-03-21
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    34-36 London Road, Wembley, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    12,454,060 GBP2024-03-31
    Officer
    2003-11-23 ~ 2010-02-08
    IIF 25 - secretary → ME
  • 3
    BOOKING WHIZ LIMITED - 2012-09-19
    75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -547,269 GBP2023-08-31
    Officer
    2013-06-01 ~ 2013-08-30
    IIF 53 - director → ME
  • 4
    Dock, 75 Exploration Drive, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    58,445 GBP2024-03-31
    Officer
    2012-07-25 ~ 2022-07-26
    IIF 92 - director → ME
    2012-07-25 ~ 2021-11-30
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 105 - Ownership of shares – 75% or more OE
  • 5
    Sharma And Co, 257 Hagley Road, Birmingham
    Corporate (2 parents)
    Officer
    1993-06-30 ~ 1997-07-31
    IIF 29 - secretary → ME
  • 6
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-05 ~ 2013-03-01
    IIF 30 - secretary → ME
  • 7
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,054,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-01-27 ~ 2017-05-10
    IIF 49 - director → ME
    2013-09-02 ~ 2013-12-31
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-28
    IIF 106 - Ownership of shares – 75% or more OE
  • 8
    OSPREY CARE LIMITED - 2011-11-03
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    156,212 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-01-27 ~ 2017-05-12
    IIF 48 - director → ME
  • 9
    HOTEL HIRES LIMITED - 2017-11-23
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    968,368 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-08-31 ~ 2018-03-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 10
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (2 parents)
    Equity (Company account)
    774,758 GBP2022-12-31
    Officer
    2013-04-08 ~ 2013-04-10
    IIF 63 - director → ME
  • 11
    4 Ardleigh Road, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,876 GBP2024-03-31
    Officer
    2012-05-25 ~ 2023-03-31
    IIF 57 - llp-designated-member → ME
  • 12
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2024-03-31
    Person with significant control
    2024-01-03 ~ 2024-03-28
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 13
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,879,033 GBP2024-03-31
    Person with significant control
    2020-08-06 ~ 2024-03-28
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 14
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-01-13 ~ 2010-12-31
    IIF 91 - director → ME
    2010-12-31 ~ 2011-10-10
    IIF 87 - director → ME
    2010-12-31 ~ 2011-10-10
    IIF 33 - secretary → ME
    2009-01-13 ~ 2010-12-31
    IIF 44 - secretary → ME
  • 15
    SHAKES & ADDERS LIMITED - 2010-07-06
    4 Ardleigh Road, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,469 GBP2021-03-31
    Officer
    2009-01-14 ~ 2010-12-31
    IIF 89 - director → ME
    2009-01-14 ~ 2010-12-31
    IIF 43 - secretary → ME
  • 16
    NATIONLODGE LIMITED - 2013-09-06
    68-69 Queen's Gate, London
    Corporate (3 parents)
    Equity (Company account)
    25,229,938 GBP2023-12-31
    Officer
    1993-07-20 ~ 2011-01-03
    IIF 55 - director → ME
    1993-01-20 ~ 1993-09-28
    IIF 31 - secretary → ME
  • 17
    LUPFAW 237 LIMITED - 2007-12-12
    34-36 London Road, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    32,038 GBP2020-03-31
    Officer
    2008-03-03 ~ 2010-12-15
    IIF 28 - secretary → ME
  • 18
    34-36 London Road, Wembley, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    17,088,421 GBP2024-03-31
    Officer
    2008-03-03 ~ 2010-12-15
    IIF 11 - secretary → ME
  • 19
    34-36 London Road, Wembley, Middlesex
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,081,596 GBP2024-03-31
    Officer
    2008-03-03 ~ 2010-02-08
    IIF 12 - secretary → ME
  • 20
    ANTHOLA INSURANCE AGENCY (U.K.) LIMITED - 2018-09-04
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    767,652 GBP2023-12-31
    Officer
    1993-06-30 ~ 1998-01-05
    IIF 10 - secretary → ME
  • 21
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    337,781 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2018-03-28 ~ 2023-04-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 22
    PIE GURU LTD - 2022-08-30
    SIGNATURE MIDLANDS HOTELS LTD - 2020-07-22
    4 Ardleigh Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-01-31 ~ 2020-03-31
    IIF 60 - director → ME
    Person with significant control
    2020-01-31 ~ 2020-03-31
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ALABC LIMITED - 2019-06-14
    16 Belgrave Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,847 GBP2021-03-31
    Officer
    2018-04-09 ~ 2020-08-31
    IIF 80 - director → ME
    2018-04-09 ~ 2020-08-31
    IIF 2 - secretary → ME
    Person with significant control
    2018-04-09 ~ 2020-08-31
    IIF 110 - Ownership of shares – 75% or more OE
  • 24
    Willow Court, 34 Thurmaston Lane, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    180,576 GBP2022-12-31
    Officer
    ~ 2014-12-18
    IIF 9 - secretary → ME
    2014-12-18 ~ 2014-12-31
    IIF 32 - secretary → ME
  • 25
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,158,533 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ 2024-03-28
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 26
    AKBLEICESTER LIMITED - 2014-01-07
    Runway House, The Runway, Ruislip, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -1,209,488 GBP2024-03-31
    Officer
    2013-04-11 ~ 2014-01-02
    IIF 50 - director → ME
  • 27
    The Cedars Hotel, Cedar Road, Loughborough The Cedars Hotel, Cedar Road, Loughborough, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,206,817 GBP2023-06-30
    Officer
    1992-02-14 ~ 1993-07-01
    IIF 54 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.