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

Bata, Akbarali

    Related profiles found in government register
  • Bata, Akbarali

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

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

      IIF 4
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

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

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

      IIF 7
    • icon of address 85, Heyworth Road, Leicester, LE32DB, United Kingdom

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

      IIF 9 IIF 10 IIF 11
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 13
  • Bata, Akbar

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

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

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

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

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

      IIF 22
  • Bata, Akbar K

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 23
  • Bata, Akbarali
    British

    Registered addresses and corresponding companies
  • Bata, Farida Akbarali

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

      IIF 31
  • Bata, Nizam

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

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

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

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

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

      IIF 36
  • Bata, Zainub

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

      IIF 37
  • Bata, Akbarali Kassamali

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

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

      IIF 39
    • icon of address 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
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 42
  • Bata, Zainub Akbarali
    British

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

      IIF 45
    • icon of address 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
    • icon of address 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
    • icon of address 48, Lincoln Road, Birmingham, B27 6PA

      IIF 48
    • icon of address 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
    • icon of address 85, Heyworth Road, Leicester, LE32DB, United Kingdom

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

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

      IIF 54 IIF 55
  • Bata, Zainub Akbarali
    born in October 1986

    Resident in England

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

      IIF 56
  • Bata, Nizam
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 57
  • Bata, Nizam Akbarali
    born in April 1989

    Resident in United Kingdom

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

      IIF 58
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in England

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

      IIF 59
    • icon of address 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 60
    • icon of address 44, Overton Road, Leicestershire, Leicester, Leicestershire, LE5 0JA, United Kingdom

      IIF 61
    • icon of address Room 211 The Dock, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 62
    • icon of address 93, Marsh Lane, London, NW7 4LE, England

      IIF 63
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 64
  • Bata, Nizam Akbarali
    British certified chartered accountant born in April 1989

    Resident in England

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

      IIF 65
  • Bata, Nizam Akbarali
    British company director born in April 1989

    Resident in England

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

      IIF 66
    • icon of address The Dock, Care Hires, Exploration Drive, Leicester, LE4 5NU, England

      IIF 67
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 68 IIF 69
  • Bata, Farida Akbarali
    British secretary born in December 1955

    Resident in England

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

      IIF 70
  • Mr Akbar Bata
    British born in January 1953

    Resident in England

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

      IIF 71 IIF 72
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 73
  • Bata, Nizam
    British accountant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 74
  • Mr Nizam Bata
    British born in March 1989

    Resident in England

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

      IIF 76
    • icon of address 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
    • icon of address 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

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

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

      IIF 82
    • icon of address 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
    • icon of address Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 84
    • icon of address 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
    • icon of address 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
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

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

      IIF 89
    • icon of address 85, Heyworth Road, Leicester, LE32DB, United Kingdom

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

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sofino Holdings Ltd 3rd Floor, 45 Albemarle, Mayfair, London, W1S 4JL, United Kingdom

      IIF 93
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 94 IIF 95
    • icon of address 93, Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 96
    • icon of address Ibc Offices, Third Floor, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 97
    • icon of address Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 101
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in England

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

      IIF 102
    • icon of address Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 103
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 104
    • icon of address 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 105
    • icon of address Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 106
    • icon of address Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 107 IIF 108
  • Nizam Bata
    British born in April 1989

    Resident in United Kingdom

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

      IIF 109
  • Mr Akbar Bata
    British born in January 1953

    Resident in United Kingdom

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

      IIF 110
  • Ms Zainub Akbarali Bata
    British born in October 1986

    Resident in England

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

      IIF 111
  • Mr Akbarali Kassamali Bata
    British born in January 1953

    Resident in England

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

      IIF 112 IIF 113 IIF 114
    • icon of address 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 115
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 116
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in United Kingdom

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

      IIF 117 IIF 118 IIF 119
    • icon of address Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 120
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    59,554 GBP2019-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 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
  • 2
    icon of address 44 Overton Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address 9 North End Parade, London
    Active Corporate (2 parents)
    Equity (Company account)
    990,018 GBP2024-08-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 21 - Secretary → ME
  • 4
    icon of address Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 98 - Director → ME
  • 5
    BOOKING WHIZ LIMITED - 2012-09-19
    icon of address 75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -682,323 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 17 - Secretary → ME
  • 6
    icon of address 4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 6 - Secretary → ME
  • 7
    icon of address Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,264 GBP2018-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    MEDITECH VENTURES LTD - 2016-01-11
    icon of address The Dock, Care Hires, Exploration Drive, Leicester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    73,119 GBP2020-03-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Room 211 The Dock 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 62 - Director → ME
  • 10
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,059,344 GBP2022-03-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 66 - Director → ME
    icon of calendar 2013-09-02 ~ now
    IIF 13 - Secretary → ME
  • 11
    icon of address 93 Marsh Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 12
    OSPREY CARE LIMITED - 2011-11-03
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    583,961 GBP2021-03-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 68 - Director → ME
    icon of calendar 2017-01-31 ~ now
    IIF 16 - Secretary → ME
  • 13
    HOTEL HIRES LIMITED - 2017-11-23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,653 GBP2020-03-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 57 - Director → ME
    icon of calendar 2018-04-01 ~ now
    IIF 23 - Secretary → ME
  • 14
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    774,758 GBP2022-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 19 - Secretary → ME
  • 15
    icon of address Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 93 - Director → ME
  • 16
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,014 GBP2017-03-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 42 - LLP Designated Member → ME
    icon of calendar 2023-03-31 ~ now
    IIF 56 - LLP Designated Member → ME
  • 17
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 97 - Director → ME
  • 18
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 95 - Director → ME
  • 19
    icon of address 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 60 - Director → ME
  • 20
    IBC HEALTHCARE SL EAST MIDLANDS LTD - 2023-07-31
    WHITE ORCHID HOLDING LTD - 2022-11-02
    icon of address Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 21
    icon of address 85 Heyworth Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2013-08-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 22
    INTEGRATED BUSINESS CONSULTANTS LIMITED - 2012-10-03
    icon of address Suite 11 Chantry Court, 1 Penniwell Close, Middlesex, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,478,385 GBP2022-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 63 - Director → ME
    icon of calendar 2012-05-09 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
  • 24
    icon of address 85 Heyworth Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 90 - Director → ME
  • 25
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    icon of address Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 14 - Secretary → ME
  • 26
    SHAKES & ADDERS LIMITED - 2010-07-06
    icon of address 4 Ardleigh Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,467 GBP2020-03-31
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 34 - Secretary → ME
  • 27
    NATIONLODGE LIMITED - 2013-09-06
    icon of address 68-69 Queen's Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,997,598 GBP2024-12-31
    Officer
    icon of calendar 1993-09-28 ~ now
    IIF 24 - Secretary → ME
  • 28
    LESTER HALL APARTMENTS LIMITED - 2001-03-19
    LESTER & CO (DEVELOPMENTS 2000) LIMITED - 2002-05-23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    491,932 GBP2020-11-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 69 - Director → ME
  • 29
    icon of address 4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 78 - Director → ME
    icon of calendar 2018-03-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,655 GBP2020-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 74 - Director → ME
  • 31
    icon of address 4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 32
    P.I.E PROGRAMMES LTD - 2020-07-22
    MMAKB LTD - 2019-02-05
    icon of address 4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 79 - Director → ME
    icon of calendar 2018-03-27 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 33
    SIGNATURE MIDLANDS HOTELS LTD - 2020-07-22
    PIE GURU LTD - 2022-08-30
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 6 Deborah Crescent, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,829 GBP2025-03-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 5 - Secretary → ME
  • 35
    icon of address Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,517 GBP2020-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 47 - Director → ME
    icon of calendar 2014-12-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Has significant influence or control over the trustees of a trustOE
    IIF 110 - Has significant influence or controlOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 94 - Director → ME
  • 37
    FRIENDS OF HOSTELS IN GUJARAT - 2003-05-16
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 4 - Secretary → ME
  • 38
    SME GROUP LIMITED - 2002-10-28
    icon of address Runway House, The Runway, Ruislip, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 84 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 39 - Secretary → ME
  • 39
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 85 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 41 - Secretary → ME
  • 40
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 86 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 40 - Secretary → ME
  • 41
    icon of address 4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 82 - Director → ME
    icon of calendar 2017-05-17 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Sofino Holdings Ltd 3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 100 - Director → ME
  • 44
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,910,537 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 18 - Secretary → ME
  • 45
    icon of address Mihir Shah Ground Floor Office, Cervantes House, 5-9 Headstone Road, Harrow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 46
    icon of address Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 96 - Director → ME
Ceased 27
  • 1
    icon of address Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    59,554 GBP2019-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2010-12-31
    IIF 70 - Director → ME
    icon of calendar 2008-04-01 ~ 2023-03-31
    IIF 59 - Director → ME
    icon of calendar 2020-01-01 ~ 2023-03-31
    IIF 15 - Secretary → ME
    icon of calendar 2003-02-21 ~ 2010-12-31
    IIF 27 - Secretary → ME
    icon of calendar 2010-12-31 ~ 2011-04-01
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2025-03-21
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34-36 London Road, Wembley, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    5,876,899 GBP2018-03-31
    Officer
    icon of calendar 2003-11-23 ~ 2010-02-08
    IIF 25 - Secretary → ME
  • 3
    BOOKING WHIZ LIMITED - 2012-09-19
    icon of address 75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -682,323 GBP2024-08-31
    Officer
    icon of calendar 2013-06-01 ~ 2013-08-30
    IIF 53 - Director → ME
  • 4
    icon of address Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,264 GBP2018-03-31
    Officer
    icon of calendar 2012-07-25 ~ 2022-07-26
    IIF 92 - Director → ME
    icon of calendar 2012-07-25 ~ 2021-11-30
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-26
    IIF 106 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sharma And Co, 257 Hagley Road, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1997-07-31
    IIF 29 - Secretary → ME
  • 6
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2013-03-01
    IIF 30 - Secretary → ME
  • 7
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,059,344 GBP2022-03-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-05-10
    IIF 49 - Director → ME
    icon of calendar 2013-09-02 ~ 2013-12-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 107 - Ownership of shares – 75% or more OE
  • 8
    OSPREY CARE LIMITED - 2011-11-03
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    583,961 GBP2021-03-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-05-12
    IIF 48 - Director → ME
  • 9
    HOTEL HIRES LIMITED - 2017-11-23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,653 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2018-03-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 10
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    774,758 GBP2022-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-10
    IIF 64 - Director → ME
  • 11
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,014 GBP2017-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2023-03-31
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-29
    IIF 72 - Has significant influence or control OE
  • 12
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-03-28
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 13
    icon of address 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-08-06 ~ 2024-03-28
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 14
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    icon of address Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2010-12-31
    IIF 91 - Director → ME
    icon of calendar 2010-12-31 ~ 2011-10-10
    IIF 87 - Director → ME
    icon of calendar 2010-12-31 ~ 2011-10-10
    IIF 33 - Secretary → ME
    icon of calendar 2009-01-13 ~ 2010-12-31
    IIF 44 - Secretary → ME
  • 15
    SHAKES & ADDERS LIMITED - 2010-07-06
    icon of address 4 Ardleigh Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,467 GBP2020-03-31
    Officer
    icon of calendar 2009-01-14 ~ 2010-12-31
    IIF 89 - Director → ME
    icon of calendar 2009-01-14 ~ 2010-12-31
    IIF 43 - Secretary → ME
  • 16
    NATIONLODGE LIMITED - 2013-09-06
    icon of address 68-69 Queen's Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,997,598 GBP2024-12-31
    Officer
    icon of calendar 1993-07-20 ~ 2011-01-03
    IIF 55 - Director → ME
    icon of calendar 1993-01-20 ~ 1993-09-28
    IIF 31 - Secretary → ME
  • 17
    LUPFAW 237 LIMITED - 2007-12-12
    icon of address 34-36 London Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,038 GBP2018-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-12-15
    IIF 28 - Secretary → ME
  • 18
    icon of address 34-36 London Road, Wembley, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    8,579,723 GBP2018-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-12-15
    IIF 11 - Secretary → ME
  • 19
    icon of address 34-36 London Road, Wembley, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    272,932 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-02-08
    IIF 12 - Secretary → ME
  • 20
    ANTHOLA INSURANCE AGENCY (U.K.) LIMITED - 2018-09-04
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    647,736 GBP2022-12-31
    Officer
    icon of calendar 1993-06-30 ~ 1998-01-05
    IIF 10 - Secretary → ME
  • 21
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,655 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2023-04-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 22
    SIGNATURE MIDLANDS HOTELS LTD - 2020-07-22
    PIE GURU LTD - 2022-08-30
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-03-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-31
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ALABC LIMITED - 2019-06-14
    icon of address 16 Belgrave Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,156 GBP2020-03-31
    Officer
    icon of calendar 2018-04-09 ~ 2020-08-31
    IIF 80 - Director → ME
    icon of calendar 2018-04-09 ~ 2020-08-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2020-08-31
    IIF 112 - Ownership of shares – 75% or more OE
  • 24
    icon of address Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,517 GBP2020-12-31
    Officer
    icon of calendar ~ 2014-12-18
    IIF 9 - Secretary → ME
    icon of calendar 2014-12-18 ~ 2014-12-31
    IIF 32 - Secretary → ME
  • 25
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-03-28
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 26
    AKBLEICESTER LIMITED - 2014-01-07
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -438,585 GBP2020-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2014-01-02
    IIF 50 - Director → ME
  • 27
    icon of address The Cedars Hotel, Cedar Road, Loughborough The Cedars Hotel, Cedar Road, Loughborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,115,467 GBP2024-06-30
    Officer
    icon of calendar 1992-02-14 ~ 1993-07-01
    IIF 54 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.