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

Patel, Hasmukhray

    Related profiles found in government register
  • Patel, Hasmukhray
    British

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 1
    • icon of address 26 Augustus Road, Edgbaston, Birmingham, B15 3PG

      IIF 2
  • Patel, Hasmukhray
    British accountant

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 21
  • Patel, Hasmukhray
    British manager

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 22
  • Patel, Hamuskhray
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, B21 9SN

      IIF 23
  • Patel, Hasmukhray
    British accountant born in July 1946

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British director born in July 1946

    Registered addresses and corresponding companies
  • Patel, Hasu
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 36
  • Patel, Hasmukhray

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 37 IIF 38
    • icon of address 26 Augustus Road, Edgbaston, Birmingham, B15 3PG

      IIF 39
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 40 IIF 41
  • Patel, Hasmukh
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 42
    • icon of address 7, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 43
  • Patel, Hasmukhray
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 44 IIF 45
  • Patel, Hasmukhray
    British accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Augustus Road, Birmingham, B15 3PG, England

      IIF 51 IIF 52 IIF 53
    • icon of address 41, Station Road, Harborne, Birmingham, B17 9LP, England

      IIF 54
    • icon of address 7, Portland Road, Birmingham, B16 9HN

      IIF 55 IIF 56 IIF 57
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 58 IIF 59
    • icon of address 7, Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, England

      IIF 60
  • Patel, Hasmukhray
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British director of company born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 84
  • Patel, Hasmukhray
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN

      IIF 85
  • Patel, Hasmukhray
    British accountant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 86
  • Patel, Hasmukhray
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 87
  • Patel, Hasu
    British accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 88
  • Patel, Hasu
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 89
  • Patel, Hasu
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 90
  • Patel, Hasmukh, Mr.
    British accounts manager born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 91
  • Patel, Hasmukh, Mr.
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN

      IIF 92
  • Patel, Hasmukh, Mr.
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hasu Patel
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Station Road, Harborne, Birmingham, B17 9LP, England

      IIF 100
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 101 IIF 102 IIF 103
    • icon of address Robin Hood Pub, Epping New Road, Loughton, IG10 4AA, England

      IIF 104
  • Mr. Hasmukh Patel
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Portland Road, Birmingham, B16 9HN, England

      IIF 105
  • Mr Hasmukhray Patel
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 60 - Director → ME
  • 5
    BBR TELFORD LIMITED - 2001-01-03
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -35,308 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 88 - Director → ME
  • 6
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 7
    TRAVELFIXER LIMITED - 2014-12-09
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-04 ~ dissolved
    IIF 95 - Director → ME
  • 8
    icon of address 26 Augustus Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 84 - Director → ME
  • 9
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 11
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 71 - Director → ME
  • 12
    PHDR LIMITED - 2017-06-13
    SPRINTER LOGISTICS MIDLANDS LTD - 2017-04-20
    SPRINTER LOGISTICS UK LIMITED - 2016-04-26
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,004 GBP2015-12-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    172,224 GBP2015-10-31
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 14
    THE RAG AND BONE MAN COMPANY LTD - 2012-03-13
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,750 GBP2016-11-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Portland Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 82 - Director → ME
  • 16
    KOO ENTERPRISES LIMITED - 2005-04-19
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 15 - Secretary → ME
  • 17
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 18
    WARLEY CASH & CARRY LIMITED - 2017-06-21
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,404 GBP2015-06-30
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address 4385, 09750878: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    500,369 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
Ceased 64
  • 1
    ZORDAR IMP. EXP INC LTD - 2012-01-09
    icon of address 69 Stewards Street Business Lofts, Steward Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ 2008-03-01
    IIF 13 - Secretary → ME
  • 2
    icon of address Wilson Field Limited The Manor House 260, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-20 ~ 2004-08-06
    IIF 21 - Secretary → ME
  • 3
    icon of address Vantage, 20-24 Kirby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2002-09-23
    IIF 20 - Secretary → ME
  • 4
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-19
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-07-19
    IIF 119 - Ownership of shares – 75% or more OE
  • 5
    icon of address 47-48 High Street, Kinver, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2017-04-01
    IIF 70 - Director → ME
  • 6
    BLUEBEARD BRISTOL ROVERS LTD - 2016-01-07
    BLUEBEARD LTD - 2015-07-24
    icon of address Unit 65 Davies Road, Evesham, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ 2017-04-18
    IIF 80 - Director → ME
    icon of calendar 2014-09-08 ~ 2015-07-10
    IIF 81 - Director → ME
    icon of calendar 2015-07-10 ~ 2016-11-16
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-04-20
    IIF 122 - Has significant influence or control OE
  • 7
    BRIT FISH N CHIPS CORPORATION LTD - 2014-04-15
    NEHITS LOGIC SYSTEM LTD - 2013-07-30
    TRAVEL FIXER VISA SERVICES LTD - 2010-10-12
    icon of address 41 Station Road, Harborne, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2017-07-19
    IIF 54 - Director → ME
    icon of calendar 2012-12-01 ~ 2013-06-01
    IIF 45 - Director → ME
    icon of calendar 2007-08-23 ~ 2010-08-31
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-07-19
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SKYLITE LIMITED - 2016-05-16
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -636 GBP2022-03-31
    Officer
    icon of calendar 2016-02-02 ~ 2016-06-06
    IIF 67 - Director → ME
  • 9
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2005-06-08
    IIF 18 - Secretary → ME
  • 10
    MMLV SYSTEMS LIMITED - 2022-07-25
    icon of address 6 Westhill Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,053 GBP2025-03-31
    Officer
    icon of calendar 2008-06-01 ~ 2008-10-02
    IIF 29 - Director → ME
  • 11
    AL FAISALS BANQUETING LIMITED - 2010-04-08
    icon of address 4 New Street North, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,277 GBP2016-05-31
    Officer
    icon of calendar 2008-09-01 ~ 2010-02-28
    IIF 24 - Director → ME
  • 12
    icon of address 12 Great Charles Close, St. Stephen, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,389 GBP2016-05-31
    Officer
    icon of calendar 2009-08-01 ~ 2009-09-17
    IIF 27 - Director → ME
  • 13
    icon of address 4 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-16 ~ 2006-06-01
    IIF 48 - Director → ME
  • 14
    icon of address Trinity Accountancy Services Ltd 7 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ 2009-09-25
    IIF 33 - Director → ME
  • 15
    C & G PROPERTIES (UK) LIMITED - 2010-02-06
    icon of address 102 Warwick Road Sparkhill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -128,626 GBP2022-11-30
    Officer
    icon of calendar 2008-01-01 ~ 2008-11-30
    IIF 28 - Director → ME
  • 16
    CM CLOTHING LIMITED - 2016-06-23
    icon of address 16 St. Egwins Road, Norton, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2016-06-23
    IIF 91 - Director → ME
  • 17
    JUST GET STUFFED LTD - 2016-03-02
    FEEDING THE WORLD INTERNATIONAL LTD - 2016-01-08
    icon of address 218 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ 2017-06-08
    IIF 94 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-05-04
    IIF 76 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-02-17
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-06-08
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INCREDIBLE INDIA TRAVEL CENTRE LIMITED - 2013-11-04
    INCREDIBLE INDIA CENTRE LIMITED - 2007-11-07
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-27 ~ 2017-07-19
    IIF 75 - Director → ME
    icon of calendar 2014-12-01 ~ 2015-05-29
    IIF 58 - Director → ME
  • 19
    icon of address 26 Augustus Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ 2014-06-13
    IIF 51 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 53 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-05-08
    IIF 64 - Director → ME
    icon of calendar 2012-08-24 ~ 2012-08-31
    IIF 62 - Director → ME
  • 20
    icon of address 39. York Avenue York Avenue, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2017-07-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-07-19
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 146 Lower Ford Street, Coventry, W Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2008-03-01
    IIF 4 - Secretary → ME
  • 22
    icon of address 503 Hagley Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2009-08-28
    IIF 49 - Director → ME
  • 23
    icon of address 503 Hagley Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ 2009-08-28
    IIF 26 - Director → ME
    icon of calendar 2008-01-30 ~ 2009-08-28
    IIF 23 - Secretary → ME
  • 24
    SNK MACHINE TOOLS LTD - 2016-05-16
    icon of address 5a Jeffcock Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,154 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2016-05-23
    IIF 59 - Director → ME
  • 25
    1 EXCELL ENGINEERING & FABRICATIONS SPECIALISTS LTD - 2009-03-19
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2009-03-01
    IIF 35 - Director → ME
    icon of calendar 2009-03-01 ~ 2009-05-31
    IIF 22 - Secretary → ME
  • 26
    PALLET FABRICATION & CONSTRUCTION LIMITED - 2004-07-26
    icon of address 582 Green Lane, Small Heath, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,003 GBP2024-04-30
    Officer
    icon of calendar 2003-01-03 ~ 2004-07-20
    IIF 38 - Secretary → ME
  • 27
    GENGHIS KHAN LIMITED - 2015-12-10
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2015-11-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 Chatsworth Road, Cheswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2009-08-17
    IIF 25 - Director → ME
  • 29
    KOKO CLOTHING LIMITED - 2016-09-13
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2016-09-07
    IIF 86 - Director → ME
  • 30
    SINCLAIR ACCOUNTANCY & TAXATION SERVICES LIMITED - 2010-04-07
    icon of address Morgan Reach House 136 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,211 GBP2024-03-31
    Officer
    icon of calendar 2006-08-08 ~ 2009-08-31
    IIF 47 - Director → ME
  • 31
    CRESTHILL CORPORATION LIMITED - 2009-04-07
    icon of address 89-91 Villa Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2009-04-03
    IIF 34 - Director → ME
  • 32
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2007-07-23
    IIF 8 - Secretary → ME
  • 33
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-20
    IIF 96 - Director → ME
  • 34
    icon of address Trinity Accountancy Services Ltd 7 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ 2008-01-03
    IIF 11 - Secretary → ME
  • 35
    KHAI LIMITED - 2014-06-10
    icon of address 225 Edward Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ 2014-07-01
    IIF 61 - Director → ME
    icon of calendar 2014-05-09 ~ 2014-07-01
    IIF 65 - Director → ME
  • 36
    icon of address 27 The Dreel, Edgbaston, Birmingham, W Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    25,399 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 66 - Director → ME
  • 37
    SOFA AFFAIR LIMITED - 2009-03-03
    icon of address 4385, 05334239: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,375 GBP2019-01-31
    Officer
    icon of calendar 2006-03-02 ~ 2006-07-02
    IIF 7 - Secretary → ME
  • 38
    icon of address 429-433 Pinner Road C/o Quantum Accounting & Tax Services Limited, Harrow Business Centre, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2004-07-01 ~ 2007-01-23
    IIF 50 - Director → ME
    icon of calendar 2003-06-12 ~ 2005-04-01
    IIF 14 - Secretary → ME
  • 39
    icon of address C/o Hkm Harlow Khandhia Mistry, The Old Mill 9 Soar Lane, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-05-21 ~ 2004-05-20
    IIF 39 - Secretary → ME
  • 40
    BHARTIA LIMITED - 2017-06-16
    icon of address Robin Hood Pub, Epping New Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,128 GBP2024-08-31
    Officer
    icon of calendar 2014-05-09 ~ 2017-06-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-06-16
    IIF 104 - Ownership of shares – 75% or more OE
  • 41
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-16 ~ 2017-07-19
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2017-07-19
    IIF 118 - Ownership of shares – 75% or more OE
  • 42
    PASTA CAFFE LIMITED - 2003-07-01
    icon of address 30 Finsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2004-10-01
    IIF 3 - Secretary → ME
  • 43
    icon of address Seceuro Guarding Limited T/a Olympic Motoring Assistance, 100 Colindeep Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    137,564 GBP2024-06-30
    Officer
    icon of calendar 2005-08-01 ~ 2006-11-01
    IIF 37 - Secretary → ME
  • 44
    CHOCOLATE WATERFALLS LIMITED - 2007-11-26
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80 GBP2017-06-30
    Officer
    icon of calendar 2007-03-01 ~ 2007-11-18
    IIF 5 - Secretary → ME
  • 45
    icon of address 10 Harborne Road Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,582 GBP2025-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2009-08-17
    IIF 46 - Director → ME
  • 46
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2017-01-25
    IIF 106 - Ownership of shares – 75% or more OE
  • 47
    A & B TRAVEL LIMITED - 2005-12-14
    icon of address 4 New Street North, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2005-12-01
    IIF 17 - Secretary → ME
  • 48
    icon of address 201 Okehampton Crescent, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2004-02-28
    IIF 10 - Secretary → ME
  • 49
    icon of address 6 Saint Pauls Terrace, Northwood Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-05-24
    IIF 2 - Secretary → ME
  • 50
    icon of address 20 Bryony Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-25 ~ 2009-05-05
    IIF 30 - Director → ME
  • 51
    icon of address The Coach Station, Abberley Street, Smethwick, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,845 GBP2021-06-30
    Officer
    icon of calendar 2005-12-20 ~ 2008-09-09
    IIF 9 - Secretary → ME
  • 52
    icon of address 6 Ormonde Road, Northwood, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2008-07-07
    IIF 16 - Secretary → ME
  • 53
    THE PROPERTY PORTFOLIO (UK) LIMITED - 2009-09-24
    icon of address 73a Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -279,763 GBP2024-10-31
    Officer
    icon of calendar 2008-03-01 ~ 2008-10-01
    IIF 36 - Secretary → ME
  • 54
    icon of address 154 Cauldon Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-10 ~ 2005-08-22
    IIF 19 - Secretary → ME
  • 55
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2017-07-19
    IIF 79 - Director → ME
  • 56
    SINCLAIR & CO (CORPORATE RECOVERY) LIMITED - 2009-03-19
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ 2009-03-01
    IIF 31 - Director → ME
    icon of calendar 2009-03-01 ~ 2009-05-31
    IIF 1 - Secretary → ME
  • 57
    LNM1 LIMITED - 2016-06-01
    TRINITY SECRETARIAL SERVICES LTD - 2016-02-08
    TRINITY ACCOUNTANCY SECRETARIAL LTD - 2010-03-25
    BAMBOODLE LEISURE LTD - 2010-03-05
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,722 GBP2016-04-30
    Officer
    icon of calendar 2015-11-01 ~ 2017-09-15
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-09-16
    IIF 107 - Ownership of shares – 75% or more OE
  • 58
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-26 ~ 2017-09-15
    IIF 111 - Ownership of shares – 75% or more OE
  • 59
    SHENSTONE HALL LIMITED - 2016-10-11
    B G MIDLANDS LIMITED - 2016-07-29
    SHENSTONE HALL LTD - 2016-06-24
    icon of address 94-98 Hagley Road, Oldswinford, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,895 GBP2017-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2016-09-23
    IIF 92 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-05-01
    IIF 57 - Director → ME
  • 60
    BLACKHEART LIMITED - 2009-02-19
    icon of address York House 249 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2009-03-31
    IIF 32 - Director → ME
  • 61
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2009-10-01
    IIF 6 - Secretary → ME
  • 62
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-17
    IIF 99 - Director → ME
  • 63
    icon of address Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2016-11-17
    IIF 83 - Director → ME
  • 64
    ORDICIUM MARKETING LIMITED - 2015-09-26
    icon of address 62 Yardley Wood Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,680 GBP2016-10-31
    Officer
    icon of calendar 2014-11-11 ~ 2015-09-01
    IIF 98 - Director → ME
    icon of calendar 2014-08-05 ~ 2015-09-01
    IIF 97 - 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.