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

Mrs Sarah Alibhai

    Related profiles found in government register
  • Mrs Sarah Alibhai
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 12
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 13
    • icon of address 8, Islington Row Middleway, Birmingham, West Midlands, B15 1LD, United Kingdom

      IIF 14
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 15
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 16
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 17 IIF 18
    • icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 19
  • Mrs Sarah Alibhai
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 20
  • Alibhai, Sarah
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Alibhai, Sarah
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 60
    • icon of address 8, Islington Row Middleway, Birmingham, West Midlands, B15 1LD, United Kingdom

      IIF 61
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 62
  • Sarah Alibhai
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alibhai, Sarah
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Green Lanes, London, N13 4JG, England

      IIF 81
  • Alibhai, Sarah

    Registered addresses and corresponding companies
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,930 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 30 - Director → ME
  • 2
    VICEROY FOODS LIMITED - 2023-06-08
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,753 GBP2024-03-29
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 56 - Director → ME
  • 3
    SHELDON GARDENS INVESTMENTS LIMITED - 2024-07-31
    BLEWS STREET INVESTMENTS LIMITED - 2024-04-26
    ALDRIDGE PROPERTY INVESTMENTS LIMITED - 2025-07-02
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,637 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HIGHBRIDGES DEVELOPMENTS LTD - 2015-05-07
    STORNOWAY DEVELOPMENTS LTD - 2017-02-13
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    209,791 GBP2025-01-31
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,539 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 80 Holloway Head, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 50 - Director → ME
  • 9
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,485 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 54 - Director → ME
  • 10
    MARTIN CRESSEY ASSOCIATES LIMITED - 2020-04-09
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,107 GBP2024-11-30
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    WEST MIDLANDS HOTELS LTD - 2023-09-23
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216,806 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 38 - Director → ME
  • 12
    PRO MANAGEMENT RESIDENCIES LTD - 2021-11-26
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,321 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -272 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    SUPERIOR HOTEL LIMITED - 2024-11-22
    icon of address Unit 9 Magreal Business Park, Freeth Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    88,593 GBP2023-11-30
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 59 - Director → ME
  • 15
    MONARCH FOREX LIMITED - 2012-05-17
    DOMESHAW (KHR) LIMITED - 2021-05-26
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,142 GBP2024-09-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 17
    DOMESHAW (OKR) LIMITED - 2020-06-17
    BERKSHIRE PROPERTY TRADING LTD - 2023-06-14
    MONARCH INSURANCE SERVICES LIMITED - 2012-05-17
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,698 GBP2024-07-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,597 GBP2024-03-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    767,351 GBP2024-08-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 45 - Director → ME
  • 20
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,696 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MARY STREET LODGE LIMITED - 2024-09-19
    REGAL RESIDENCE BIRMINGHAM LIMITED - 2022-12-05
    icon of address Unit 9 Magreal Business Park, Freeth Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,143 GBP2024-09-30
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 58 - Director → ME
  • 22
    icon of address 80 Holloway Head, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 25 - Director → ME
  • 24
    LONSDALE ROAD INVESTMENTS LIMITED - 2023-06-09
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    79,107 GBP2024-05-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 57 - Director → ME
  • 25
    OLDBURY PROPERTY INVESTMENTS LTD - 2024-03-11
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 35 - Director → ME
  • 26
    GRAVEL INVESTMENTS LTD - 2023-06-15
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,924 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 40 - Director → ME
  • 27
    SHOP ON TIME LTD - 2023-06-06
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    239,740 GBP2024-02-25
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 44 - Director → ME
  • 28
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 29
    EARLHAM PROPERTIES LIMITED - 2023-06-23
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -72,577 GBP2024-09-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 55 - Director → ME
  • 30
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    861,044 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 82 - Secretary → ME
  • 31
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,349 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,686 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SAROXY CARE LTD - 2023-04-17
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    325,040 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -95,669 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,019 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 37
    LAIKA PRODUCTIONS LTD - 2020-05-22
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,780 GBP2024-03-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 48 - Director → ME
  • 39
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,524 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 52 - Director → ME
Ceased 21
  • 1
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,930 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-10-23
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 2
    VICEROY FOODS LIMITED - 2023-06-08
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,753 GBP2024-03-29
    Person with significant control
    icon of calendar 2021-03-01 ~ 2024-01-17
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,539 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-03-15
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 4
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-04-24
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 5
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,485 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-16 ~ 2025-09-13
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WEST MIDLANDS HOTELS LTD - 2023-09-23
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216,806 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2024-02-02
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Second Floor, West Wing, Harborne Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,065 GBP2023-12-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-01-27
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-01-27
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,114 GBP2024-08-31
    Officer
    icon of calendar 2022-03-11 ~ 2022-05-19
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-05-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MONARCH FOREX LIMITED - 2012-05-17
    DOMESHAW (KHR) LIMITED - 2021-05-26
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,142 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-07-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ 2025-07-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    LONSDALE ROAD INVESTMENTS LIMITED - 2023-06-09
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    79,107 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-09-13 ~ 2023-02-21
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OLDBURY PROPERTY INVESTMENTS LTD - 2024-03-11
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2024-03-10
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 13
    GRAVEL INVESTMENTS LTD - 2023-06-15
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-09-20
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 14
    SHOP ON TIME LTD - 2023-06-06
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    239,740 GBP2024-02-25
    Person with significant control
    icon of calendar 2022-09-09 ~ 2023-05-26
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EARLHAM PROPERTIES LIMITED - 2023-06-23
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -72,577 GBP2024-09-30
    Officer
    icon of calendar 2021-02-23 ~ 2022-04-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2022-04-25
    IIF 17 - Has significant influence or control OE
  • 16
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    861,044 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ 2021-11-01
    IIF 81 - Director → ME
  • 17
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,686 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-03-15
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 18
    LAIKA PRODUCTIONS LTD - 2020-05-22
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,780 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-05-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-12-03
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 20
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,524 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-12-03
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.