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

Mahmood, Nasir

    Related profiles found in government register
  • Mahmood, Nasir
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Thistle, College Road, Birmingham, B13 9LS, United Kingdom

      IIF 1
    • icon of address 200, Sarehole Road, Birmingham, B28 8EF, England

      IIF 2 IIF 3
    • icon of address 643, Stratford Road, Sparkhill, Birmingham, B11 4DY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 7
  • Mahmood, Nasir
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Sarehole Road, Birmingham, B28 8EF, England

      IIF 8 IIF 9
    • icon of address 643, Stratford Road, Sparkhill, Birmingham, B11 4DY, England

      IIF 10
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 11
  • Mahmood, Nasir
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Sarehole Road, Birmingham, West Midlands, B28 8EF, United Kingdom

      IIF 12
  • Mahmood, Nasir
    British self employed born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Sarehole Road, Birmingham, B28 8EF, United Kingdom

      IIF 13
    • icon of address Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 14
  • Mahmood, Nasir
    British self-employed born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Manor Road, Stechford, Birmingham, B33 8BS, United Kingdom

      IIF 15
  • Mahmood, Nasir
    British business person born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincoln Court, Washington Street, Bolton, BL3 5EZ, England

      IIF 16
  • Mahmood, Nasir
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincoln Court, Washington Street, Bolton, BL3 5EZ, England

      IIF 17
  • Mahmood, Nasir
    British business born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Deep Spinney, Bedford, MK40 4QN, United Kingdom

      IIF 18
  • Mahmood, Nasir
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Heathview Road, Thornton Heath, CR7 7PN, England

      IIF 19
    • icon of address 22, Heathview Road, Thornton Heath, CR7 7PL, England

      IIF 20
  • Mahmood, Nasir
    British customer services born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Broughton Road, Thornton Heath, CR7 6AG, United Kingdom

      IIF 21
  • Mahmood, Nasir
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 22
  • Mahmood, Nasir
    British labour born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Broughton Road, Thornton Heath, Surrey, CR7 6AG, United Kingdom

      IIF 23
  • Mahmood, Nasir
    British private hire driver born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Heathview Road, Thornton Heath, CR7 7PN, England

      IIF 24
  • Mahmood, Nasir
    English director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, St. Helens Road, Bolton, BL3 3PA, England

      IIF 25
  • Mahmood, Fuad Nasir
    British business person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 458, Bordesley Green, Birmingham, B9 5NS, England

      IIF 26
  • Mahmood, Fuad Nasir
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Lincoln Court, Washington Street, Bolton, BL3 5EZ, England

      IIF 27
    • icon of address 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 28
  • Mahmood, Fuad Nasir
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 29
  • Mahmood, Nasir
    Pakistan director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 30
  • Mahmood, Nasir
    Pakistani none born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 31
  • Mahmood, Nasir
    British self employed born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Thistles, 1 College Road, Birmingham, B13 9LS, United Kingdom

      IIF 32
  • Mahmood, Nasir
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kenmay Avenue, Bolton, BL3 4NU, England

      IIF 33
    • icon of address 7, Kenway Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 34
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 35
  • Mr Nasir Mahmood
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Sarehole Road, Birmingham, B28 8EF, England

      IIF 36 IIF 37
    • icon of address 200, Sarehole Road, Birmingham, West Midlands, B28 8EF

      IIF 38
    • icon of address 643, Stratford Road, Sparkhill, Birmingham, B11 4DY, England

      IIF 39 IIF 40 IIF 41
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 43 IIF 44
    • icon of address Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 45
  • Mahmood, Nasir
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, St Helens Road, Bolton, BL3 3PA, United Kingdom

      IIF 46 IIF 47
  • Mahmood, Nasir
    British company director born in January 1969

    Resident in United Kingdom

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

      IIF 48
  • Mahmood, Nasir
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Hilton Close, Bedford, MK42 7FT, England

      IIF 49
  • Mahmood, Nasir
    British it consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Hilton Close, Kempston, Bedford, Bedfordshire, MK42 7FT, United Kingdom

      IIF 50
  • Mahmood, Nasir
    British lecturer born in January 1969

    Resident in United Kingdom

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

      IIF 51
  • Mahmood, Nasir
    British software engineer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Hilton Close, Kempston, Bedford, Bedfordshire, MK42 7FT, United Kingdom

      IIF 52
  • Mahmood, Nasir
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rubicon House, Unit 5, Second Way, Wembley, HA9 0YJ, United Kingdom

      IIF 53
  • Mr Nasir Mahmood
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 54
  • Mr Nasir Mahmood
    British born in June 1979

    Resident in England

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

      IIF 55
    • icon of address 17, Heathview Road, Thornton Heath, CR7 7PN, England

      IIF 56
    • icon of address 22, Heathview Road, Thornton Heath, CR7 7PL, England

      IIF 57
    • icon of address 35a, Broughton Road, Thornton Heath, Surrey, CR7 6AG

      IIF 58
  • Nasir Mahmood
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincoln Court, Washington Street, Bolton, BL3 5EZ, England

      IIF 59
    • icon of address Office 1 Lincoln Court, Washington Street, Bolton, BL3 5EZ, England

      IIF 60
  • Mr Nasir Mehmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Heathview Road, Thornton Heath, CR7 7PN, England

      IIF 61
  • Mr Fuad Nasir Mahmood
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Leicester, LE4 9LJ, England

      IIF 62
    • icon of address 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 63
  • Fuad Nasir Mahmood
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 458, Bordesley Green, Birmingham, B9 5NS, England

      IIF 64
    • icon of address 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 65
  • Mahmood, Fuad Nasir
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1 Lincoln Court, Washington Street, Bolton, BL3 5EZ, England

      IIF 66
  • Mahmood, Nasir

    Registered addresses and corresponding companies
    • icon of address 57, Daleside Road, Leeds, LS28 8HA, United Kingdom

      IIF 67
    • icon of address 28, Calverley Moor Avenue, Pudsey, LS28 8EL, England

      IIF 68
    • icon of address 17 Heathview Road, Thornton Heath, CR7 7PN, England

      IIF 69
  • Mahmood, Nasir
    Pakistani director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, St. Helens Road, Bolton, Lancashire, BL3 3PZ, United Kingdom

      IIF 70
    • icon of address 9, Kingsleigh Court, Kingswoods, Bristol, BS15 9TD, United Kingdom

      IIF 71
    • icon of address 57, Daleside Road, Leeds, LS28 8HA, United Kingdom

      IIF 72
    • icon of address 28, Calverley Moor Avenue, Pudsey, LS28 8EL, England

      IIF 73
    • icon of address 28, Calverley Moor Avenue, Pudsey, West Yorkshire, LS28 8EL, United Kingdom

      IIF 74
  • Mahmood, Nasir
    Pakistani director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UR, United Kingdom

      IIF 75
  • Nasir, Mahmood
    Pakistani director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Parade, Holme Wood, Bradford, BD4 9HN, England

      IIF 76
  • Mr Nasir Mahmood
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kenmay Avenue, Bolton, BL3 4NU, England

      IIF 77
  • Mr Nasir Mahmood
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, St Helens Road, Bolton, BL3 3PA, United Kingdom

      IIF 78 IIF 79
  • Mr Nasir Mahmood
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Hilton Close, Bedford, MK42 7FT, England

      IIF 80
    • icon of address 78, Hilton Close, Kempston, Bedford, Bedfordshire, MK42 7FT, United Kingdom

      IIF 81 IIF 82
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
  • Nasir Mahmood
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rubicon House, Unit 5, Second Way, Wembley, HA9 0YJ, United Kingdom

      IIF 84
  • Mr Fuad Nasir Mahmood
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1 Lincoln Court, Washington Street, Bolton, BL3 5EZ, England

      IIF 85
  • Mr Nasir Mahmood
    Pakistani born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Daleside Road, Leeds, LS28 8HA, United Kingdom

      IIF 86
    • icon of address 28, Calverley Moor Avenue, Pudsey, LS28 8EL, England

      IIF 87
    • icon of address 28, Calverley Moor Avenue, Pudsey, LS28 8EL, United Kingdom

      IIF 88
  • Nasir Mahmood
    Pakistani born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UR, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 643 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,863 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Browning Close, Bromham, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Office 1 Lincoln Court, Washington Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,032 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 4
    APPSGENII LIMITED - 2020-01-02
    icon of address Dsi Business Recovery, Ashfield House Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2019-03-11 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 5
    APPSGENII UK TECHNOLOGY LTD - 2021-11-10
    icon of address 28 Calverley Moor Avenue, Pudsey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,295 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 73 - Director → ME
    icon of calendar 2021-08-04 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Thistles, 1 College Road, Moseley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 643 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,964 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address 78 Hilton Close, Kempston, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 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
  • 9
    icon of address 78 Hilton Close, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address 78 Hilton Close Kempston, Bedfordshire, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,667 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 458 Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,047 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 12
    icon of address 21 High View Close, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Lincoln Court, Washington Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    icon of address Nasir Mahmood, 9 Kingsleigh Court, Kingswoods, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 71 - Director → ME
  • 16
    icon of address 6 The Parade, Holme Wood, Bradford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,555 GBP2022-07-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 76 - Director → ME
  • 17
    icon of address 643 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,923 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 78 Hilton Close, Kempston, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 250 St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,337 GBP2024-07-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 70 - Director → ME
  • 21
    MAHMOOD'S CONSULTANTS LIMITED - 2016-08-25
    icon of address 162 Seymour Grove, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,743 GBP2024-07-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address 162 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,448 GBP2024-02-29
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 54 - Has significant influence or controlOE
  • 23
    icon of address 162 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,652 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    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 35a Broughton Road, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,735 GBP2018-03-31
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    icon of address 35a Broughton Road, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address 16 Manor Road, Stechford, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 28
    icon of address 200 Sarehole Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 13 - Director → ME
  • 29
    icon of address 22 Heathview Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,759 GBP2024-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Ground Floor Rubicon House, Unit 5, Second Way, Wembley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 31
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,933 GBP2021-05-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 32
    icon of address 162 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,585 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 33
    icon of address 200 Sarehole Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,091 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 34
    icon of address 643 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 35
    icon of address 200 Sarehole Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -702 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 36
    icon of address 28 Calverley Moor Avenue, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 37
    icon of address 643 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 38
    icon of address 17 Heathview Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,784 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-09-15 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 200 Sarehole Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,074 GBP2018-07-31
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 167 St Helens Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,003 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 41
    icon of address 1 The Thistle, College Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 1 - Director → ME
  • 42
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,410 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 22 Heathview Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 17 Heathview Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Unit 18 Campus Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,580 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-02-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2021-02-03
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 21 High View Close, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ 2021-06-24
    IIF 27 - Director → ME
    icon of calendar 2021-01-21 ~ 2021-02-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-02-19
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 3
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,923 GBP2023-08-31
    Officer
    icon of calendar 2019-03-05 ~ 2024-05-27
    IIF 11 - Director → ME
  • 4
    icon of address 20 Lindsay Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,208 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2021-05-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2021-05-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2023-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-01-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Snd Accountants, 99 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,632 GBP2017-04-30
    Officer
    icon of calendar 2015-04-14 ~ 2016-06-01
    IIF 25 - Director → ME
  • 7
    icon of address 731 Stockport Road Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2018-11-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2018-11-15
    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
  • 8
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,410 GBP2023-02-28
    Officer
    icon of calendar 2017-12-07 ~ 2024-05-28
    IIF 7 - Director → ME
  • 9
    icon of address 51 Goode Avenue, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-05-16
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.