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

Rahman, Mujibur

    Related profiles found in government register
  • Rahman, Mujibur
    British accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 756, Warwick Road, Birmingham, West Midlands, B11 2HG, England

      IIF 1
    • icon of address 756, Warwick Road, Birmingham, West Midlands, B11 2HG, United Kingdom

      IIF 2
    • icon of address 756, Warwick Road, Tyseley, Birmingham, B11 2HG, England

      IIF 3
    • icon of address 756, Warwick Road, Tyseley, Birmingham, B11 2HG, United Kingdom

      IIF 4
    • icon of address 756, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HG, England

      IIF 5
    • icon of address 1b The Quadrant, Alcester Street, Redditch, B98 8AE, United Kingdom

      IIF 6
    • icon of address 1b The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE, England

      IIF 7
  • Rahman, Mujibur
    British certified accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 756, Warwick Road, Tyseley, Birmingham, B11 2HG, England

      IIF 8 IIF 9
    • icon of address 2a, Waterside, Evesham, WR11 1BS, England

      IIF 10
    • icon of address 18, Church Green East, Redditch, B98 8BP, England

      IIF 11
    • icon of address 1b The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE, England

      IIF 12
  • Rahman, Mujibur
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 13
  • Rahman, Mujibur
    British caterer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Main Street, Markfield, Leicestershire, LE67 9UW, England

      IIF 14
  • Rahman, Mujibur
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 114 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 15
    • icon of address 123 Main Street, Markfield, Leicestershire, LE67 9UW, England

      IIF 16
  • Rahman, Mujibur
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Grange Road, Southwark, London, SE1 3BW, England

      IIF 17
  • Rahman, Mujibur
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 18
  • Rahman, Mujibur
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Stepney Green, London, E1 3LE, England

      IIF 19
  • Rahman, Mujibur
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Stepney Green, London, E1 3LE, England

      IIF 20
  • Rahman, Mujibur
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Clare Street, London, E2 9HD, United Kingdom

      IIF 21
    • icon of address Flat 8, Fox Close, London, England, E1 4JW, United Kingdom

      IIF 22
  • Rahman, Mujibur
    British manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Stannard Cottages, Fox Close, London, E1 4JW, England

      IIF 23
  • Rahman, Mujibur
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506b, Slade Road, Birmingham, B23 7JE, England

      IIF 24
    • icon of address 506b, Slade Road, Birmingham, B23 7JE, United Kingdom

      IIF 25
  • Rahman, Mujibur
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506b, Slade Road, Birmingham, B23 7JE, England

      IIF 26 IIF 27
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 28
  • Rahman, Mujibur
    British financial adviser born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 29
  • Rahman, Mujibur
    British director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 30
  • Rahman, Mujibur
    British director born in January 1970

    Registered addresses and corresponding companies
    • icon of address 15 Martin Road, Romford, RM8 1NU

      IIF 31
  • Rahman, Mujibur
    Portuguese chef born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Barking Road, London, E13 8HJ, England

      IIF 32
    • icon of address 392, Barking Road, London, E13 8HJ, United Kingdom

      IIF 33
  • Rahman, Mujibur
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE, United Kingdom

      IIF 34
    • icon of address Portman House, 15 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 35
  • Rahman, Mujibur
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Mapleton Road, Hall Green, Birmingham, West Midlands, B28 9RA

      IIF 36 IIF 37
  • Rahman, Mujibur
    British

    Registered addresses and corresponding companies
    • icon of address 44 Mapleton Road, Hall Green, Birmingham, West Midlands, B28 9RA

      IIF 38
    • icon of address 213 Halley Road, Manor Park, London, E12 6UE

      IIF 39
    • icon of address 37a, Aylesbury Street, Bletchley, Milton Keynes, MK2 2BQ, United Kingdom

      IIF 40
  • Rahman, Mujibur
    British director

    Registered addresses and corresponding companies
    • icon of address 213 Halley Road, Manor Park, London, E12 6UE

      IIF 41
  • Rahman, Mujibur
    British secretary

    Registered addresses and corresponding companies
    • icon of address 213 Halley Road, Manor Park, London, E12 6UE

      IIF 42
  • Rahman, Mujibur
    Bangladeshi director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 43 IIF 44
  • Mr Mujibur Rahman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 756, Warwick Road, Birmingham, West Midlands, B11 2HG

      IIF 45 IIF 46
    • icon of address 756, Warwick Road, Birmingham, West Midlands, B11 2HG, United Kingdom

      IIF 47
    • icon of address 756, Warwick Road, Tyseley, Birmingham, B11 2HG, England

      IIF 48 IIF 49
    • icon of address 1b The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE

      IIF 50
    • icon of address 2 & 3 Waterside, Evesham, Worcestershire, WR11 6BS

      IIF 51
  • Rahman, Mujibur
    British business born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Halley Road, London, E12 6UE, England

      IIF 52 IIF 53
    • icon of address 213 Halley Road, Manor Park, London, E12 6UE

      IIF 54
  • Rahman, Mujibur
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213 Halley Road, Manor Park, London, E12 6UE

      IIF 55 IIF 56
    • icon of address 213, Halley Road, Manor Park, London, E12 6UE, United Kingdom

      IIF 57
    • icon of address 84, Woodgrange Road, London, E7 0EW

      IIF 58 IIF 59
    • icon of address 84, Woodgrange Road, London, E7 0EW, United Kingdom

      IIF 60
    • icon of address Tax Whiz, 45a Raven Row, London, E1 2EG, England

      IIF 61
  • Rahman, Mujibur
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213 Halley Road, Manor Park, London, E12 6UE

      IIF 62
  • Rahman, Mujibur
    British sales person born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heigham Road, London, E6 2JG, England

      IIF 63
  • Rahman, Mujibur
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woburn Court, Masters Drive, London, SE16 3DT, United Kingdom

      IIF 64
    • icon of address 60, Myrdle Street, Basement Flat, London, E1 1HL, United Kingdom

      IIF 65
  • Rahman, Mujibur
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ongar Parade, Addlestone, Surrey, KT15 1JH, United Kingdom

      IIF 66
    • icon of address 37a, Aylesbury Street, Bletchley, Milton Keynes, MK2 2BQ, England

      IIF 67
    • icon of address 9b The Broadway, The Broadway, Woodford Green, IG8 0HL, England

      IIF 68
  • Rahman, Mujibur
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Aylesbury Street, Bletchley, Milton Keynes, Bucks, MK2 2BQ, England

      IIF 69
  • Rahman, Mujibur
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Cambridge Heath Road, London, E1 5QJ, England

      IIF 70
  • Mr Mujibur Rahman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 71
  • Mr Mujibur Rahman
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Grange Road, Southwark, London, SE1 3BW

      IIF 72
  • Mr Mujibur Rahman
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 73
  • Mr Mujibur Rahman
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Stannard Cottages, Fox Close, London, E1 4JW, England

      IIF 74
  • Mr Mujibur Rahman
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 75
    • icon of address 506b, Slade Road, Birmingham, B23 7JE, England

      IIF 76 IIF 77 IIF 78
    • icon of address 506b, Slade Road, Birmingham, B23 7JE, United Kingdom

      IIF 79
    • icon of address 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 80
  • Mujibur Rahman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 114 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 81
  • Rahman, Mujibur

    Registered addresses and corresponding companies
    • icon of address 44 Mapleton Road, Hall Green, Birmingham, West Midlands, B28 9RA

      IIF 82
    • icon of address 506b, Slade Road, Birmingham, B23 7JE, England

      IIF 83
    • icon of address 84, Woodgrange Road, London, E7 0EW, United Kingdom

      IIF 84
  • Rahman, Mujibur
    Portuguese business born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Brayant Road, Kent, ME2 3ES, England

      IIF 85
    • icon of address 43, Balaam Street, London, E13 8EB, England

      IIF 86
  • Rahman, Mujibur
    Portuguese self employed born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Seaton Close, London, E13 8JJ, England

      IIF 87
  • Mr Mujibur Rahman
    Portuguese born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Barking Road, London, E13 8HJ, England

      IIF 88
    • icon of address 392, Barking Road, London, E13 8HJ, United Kingdom

      IIF 89
  • Mr Mujibur Rahman
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 756, Warwick Road, Birmingham, B11 2HG, England

      IIF 90
    • icon of address 756, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HG, England

      IIF 91
    • icon of address 1b The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE, United Kingdom

      IIF 92
    • icon of address Portman House, 15 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 93
  • Mr Mujibur Rahman
    Bangladeshi born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 94 IIF 95
  • Mr Mujibur Rahman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heigham Road, London, E6 2JG, England

      IIF 96
  • Mr Mujibur Rahman
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woburn Court, Masters Drive, London, SE16 3DT, United Kingdom

      IIF 97
  • Mr Mujibur Rahman
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ongar Parade, Addlestone, Surrey, KT15 1JH, United Kingdom

      IIF 98
    • icon of address 37a, Aylesbury Street, Bletchley, Milton Keynes, Bucks, MK2 2BQ, England

      IIF 99
    • icon of address 9b The Broadway, The Broadway, Woodford Green, IG8 0HL, England

      IIF 100
  • Mr Mujibur Rahman
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Cambridge Heath Road, London, E1 5QJ, England

      IIF 101
  • Mr Mujibur Rahman
    Portuguese born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Brayant Road, Kent, ME2 3ES, England

      IIF 102
    • icon of address 14, Seaton Close, London, E13 8JJ, England

      IIF 103
    • icon of address 43, Balaam Street, London, E13 8EB, England

      IIF 104
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 86 Cambridge Heath Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,456 GBP2019-03-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 84 Woodgrange Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 59 - Director → ME
    IIF 58 - Director → ME
  • 3
    icon of address 17 School Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,739 GBP2024-12-31
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 84 Woodgrange Road, Forestgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 18 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,394 GBP2024-01-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 43 Balam Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,894 GBP2023-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 69 Brayant Road, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -950 GBP2018-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,718 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 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
  • 10
    icon of address 392 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 37a Aylesbury Street, Bletchley, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,782 GBP2021-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 756 Warwick Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,031 GBP2024-03-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 51 Stepney Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 213 Halley Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address Tax Whiz, 45a Raven Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,354 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 61 - Director → ME
  • 16
    icon of address Flat 8 Fox Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address First Floor Office, 114 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,570 GBP2025-03-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2 Heigham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,177 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 506b Slade Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 506b Slade Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,980 GBP2024-06-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    RED LION INDIAN CUISINE LTD - 2013-07-25
    icon of address C/o Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,831 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    INVESTA HUB LTD - 2020-09-30
    icon of address 506b Slade Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2025-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address 84 Woodgrange Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2010-07-01 ~ dissolved
    IIF 84 - Secretary → ME
  • 25
    icon of address Flat 8 Stannard Cottages, Fox Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 506b Slade Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,099 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-10-09 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 5 Ongar Parade, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,712 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 37a Aylesbury Street, Bletchley, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    436,634 GBP2016-11-30
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 40 - Secretary → ME
  • 29
    icon of address Ground Floor 43 Balam Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 7 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,827 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    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
  • 31
    icon of address 9b The Broadway, The Broadway, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 756 Warwick Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    16,265 GBP2024-03-31
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 756 Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,370 GBP2019-04-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1b The Quadrant, Alcester Street, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,235 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 756 Warwick Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,515 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 77 Grange Road, Southwark, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,706 GBP2021-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 77 Grange Road, Southwark, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,219 GBP2018-04-30
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 38
    icon of address 123 Main Street, Markfield, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,864 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 16 - Director → ME
  • 39
    icon of address 390 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 1b The Quadrant, Alcester Street, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,412 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 213 Halley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 52 - Director → ME
  • 42
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,488 GBP2016-11-26
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 18 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,394 GBP2024-01-31
    Officer
    icon of calendar 2020-05-26 ~ 2023-06-02
    IIF 5 - Director → ME
  • 2
    icon of address 41 Westrow Drive, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2009-01-01
    IIF 31 - Director → ME
  • 3
    icon of address 18 Church Green East, Town Centre, Redditch, B98 8, Church Green East, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,630 GBP2023-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2019-11-05
    IIF 10 - Director → ME
  • 4
    icon of address 283 Clare Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,544 GBP2016-05-31
    Officer
    icon of calendar 2015-05-11 ~ 2015-10-31
    IIF 21 - Director → ME
  • 5
    icon of address 37a Aylesbury Street, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -333 GBP2015-10-31
    Officer
    icon of calendar 2014-10-24 ~ 2015-01-01
    IIF 67 - Director → ME
  • 6
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,718 GBP2017-11-30
    Officer
    icon of calendar 2016-11-11 ~ 2018-07-01
    IIF 43 - Director → ME
  • 7
    icon of address 15 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,409 GBP2023-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2022-04-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2023-10-15
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1b The Quadrant, Alcester Street, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,092 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2020-05-20
    IIF 12 - Director → ME
    icon of calendar 2018-03-21 ~ 2019-05-01
    IIF 7 - Director → ME
  • 9
    icon of address 756 Warwick Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,031 GBP2024-03-31
    Officer
    icon of calendar 2021-06-17 ~ 2021-07-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-07-28
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 51 Stepney Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-08
    IIF 19 - Director → ME
  • 11
    icon of address 339 Bethnal Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2009-02-04 ~ 2010-02-01
    IIF 56 - Director → ME
    icon of calendar 2009-02-04 ~ 2010-02-01
    IIF 42 - Secretary → ME
  • 12
    icon of address 4385, 10761274: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -6,844 GBP2018-05-31
    Officer
    icon of calendar 2018-04-26 ~ 2019-10-04
    IIF 30 - Director → ME
  • 13
    icon of address 52 Faircross Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-28 ~ 2013-08-18
    IIF 62 - Director → ME
  • 14
    RED LION INDIAN CUISINE LTD - 2013-07-25
    icon of address C/o Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,831 GBP2022-03-31
    Officer
    icon of calendar 2012-10-02 ~ 2013-10-14
    IIF 14 - Director → ME
  • 15
    icon of address Basement 611a Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2008-08-06 ~ 2009-07-16
    IIF 54 - Director → ME
    icon of calendar 2008-08-06 ~ 2009-07-16
    IIF 39 - Secretary → ME
  • 16
    icon of address 37 Dawlish Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,251 GBP2022-09-30
    Officer
    icon of calendar 2009-08-12 ~ 2010-11-01
    IIF 55 - Director → ME
    icon of calendar 2009-08-12 ~ 2010-11-01
    IIF 41 - Secretary → ME
  • 17
    icon of address 756 Warwick Road, Tyseley, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,399 GBP2023-11-30
    Officer
    icon of calendar 2020-07-20 ~ 2020-10-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-10-26
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    icon of address 8 Church Green East, Redditch, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    135,371 GBP2024-08-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-08-05
    IIF 13 - Director → ME
  • 19
    icon of address 2 & 3 Waterside, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,657 GBP2020-11-30
    Officer
    icon of calendar 2003-11-21 ~ 2009-11-22
    IIF 36 - Director → ME
    icon of calendar 2003-11-21 ~ 2007-01-22
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address 1b The Quadrant, Alcester Street, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,235 GBP2019-06-30
    Officer
    icon of calendar 2014-04-03 ~ 2015-01-01
    IIF 6 - Director → ME
  • 21
    icon of address Unit 1b The Quadrant, Alcester Street, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2013-03-29
    IIF 37 - Director → ME
    icon of calendar 2009-06-09 ~ 2013-03-29
    IIF 38 - Secretary → ME
  • 22
    icon of address 77 Grange Road, Southwark, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,706 GBP2021-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2018-04-26
    IIF 64 - Director → ME
  • 23
    icon of address 1b The Quadrant, Alcester Street, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,412 GBP2024-03-31
    Officer
    icon of calendar 2020-05-20 ~ 2023-02-10
    IIF 34 - 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.