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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nizam Akbarali Bata

    Related profiles found in government register
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in England

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

      IIF 1
    • Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 2
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 3
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 4
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 5
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 6 IIF 7
  • Mr Nizam Bata
    British born in April 1989

    Resident in England

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

      IIF 8
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 9
  • Ms Zainub Akbarali Bata
    British born in October 1986

    Resident in England

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

      IIF 10
  • Bata, Nizam Akbarali
    British born in April 1989

    Resident in England

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

      IIF 11
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 12
    • 44, Overton Road, Leicestershire, Leicester, Leicestershire, LE5 0JA, United Kingdom

      IIF 13
    • Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 14 IIF 15
    • The Dock, Care Hires, Exploration Drive, Leicester, LE4 5NU, England

      IIF 16
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 17
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in England

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

      IIF 18
    • Room 211 The Dock, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 19
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 20
  • Bata, Nizam Akbarali
    British certified chartered accountant born in April 1989

    Resident in England

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

      IIF 21
  • Mr Nizam Bata
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 22
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in United Kingdom

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

      IIF 23 IIF 24 IIF 25
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 26
  • Mr Akbar Bata
    British born in January 1953

    Resident in England

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

      IIF 27 IIF 28
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 29
  • Mr Akbarali Kassamali Bata
    British born in January 1953

    Resident in England

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

      IIF 30 IIF 31 IIF 32
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

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

      IIF 34
  • Bata, Akbarali
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 48, Lincoln Road, Birmingham, B27 6PA

      IIF 35
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 36
  • Bata, Akbarali
    British director born in January 1953

    Resident in England

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

      IIF 37
  • Bata, Akbarali
    British management consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB, England

      IIF 41
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 42 IIF 43
  • Bata, Akbarali Kassamali
    British born in January 1953

    Resident in England

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

      IIF 44 IIF 45
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 46
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 47
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 48
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 49 IIF 50
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 51 IIF 52
  • Bata, Akbarali Kassamali
    British accountant born in January 1953

    Resident in England

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

      IIF 53
  • Bata, Akbar
    British born in January 1953

    Resident in England

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

      IIF 54
    • 4, Ardleigh Road, Leicester, Leicestershire, LE5 0BG, United Kingdom

      IIF 55
  • Bata, Farida Akbarali
    British secretary born in December 1955

    Resident in England

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

      IIF 56
  • Bata, Nizam
    British born in April 1989

    Resident in England

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

      IIF 57
  • Bata, Nizam Akbarali
    born in April 1989

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 59 IIF 60
    • 93, Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 61
    • Ibc Offices, Third Floor, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 62
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 63 IIF 64
    • Sofino Holdings Ltd 3rd Floor, 45 Albemarle, Mayfair, London, W1S 4JL, United Kingdom

      IIF 65
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 66
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in United Kingdom

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

      IIF 67
    • 85, 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 68
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 69
    • 85, Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 70
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 71
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 72
  • Bata, Akbarali
    born in January 1953

    Resident in England

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

      IIF 73
  • Mr Akbar Bata
    British born in January 1953

    Resident in United Kingdom

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

      IIF 74
  • Nizam Bata
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 76
  • Bata, Zainub Akbarali
    born in October 1986

    Resident in England

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

      IIF 77
  • Bata, Akbarali
    British

    Registered addresses and corresponding companies
  • Bata, Zainub Akbarali
    British

    Registered addresses and corresponding companies
    • 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB

      IIF 85 IIF 86
  • Bata, Akbarali Kassamali

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

      IIF 87
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 88
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 89 IIF 90
  • Bata, Nizam
    British born in April 1989

    Resident in United Kingdom

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

      IIF 91
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Bata, Akbarali

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

      IIF 93 IIF 94 IIF 95
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 96
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 97
    • 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 98
    • 85 Heyworth Road, Leicester, LE3 2DB, United Kingdom

      IIF 99
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 100
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 101 IIF 102 IIF 103
    • Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 105
  • Bata, Zainub
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 106
  • Bata, Akbar K

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

      IIF 107
  • Bata, Farida Akbarali

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

      IIF 108
  • Bata, Akbar

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

      IIF 109
    • 4 Ardleigh Road, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 110
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 111 IIF 112
    • 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 113 IIF 114 IIF 115
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 117
  • Bata, Zainub

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

      IIF 118
  • Bata, Nizam

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

      IIF 119
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 120
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 121
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 122
    • Suite 11, Chantry Court, 1 Penniwell Close, London, Middlesex, HA8 8BX, United Kingdom

      IIF 123
child relation
Offspring entities and appointments 58
  • 1
    A K BATA & CO. LIMITED
    04673813
    Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Active Corporate (3 parents)
    Officer
    2008-04-01 ~ 2023-03-31
    IIF 18 - Director → ME
    2003-03-25 ~ 2010-12-31
    IIF 56 - Director → ME
    2023-03-31 ~ now
    IIF 46 - Director → ME
    2020-01-01 ~ 2023-03-31
    IIF 110 - Secretary → ME
    2010-12-31 ~ 2011-04-01
    IIF 118 - Secretary → ME
    2003-02-21 ~ 2010-12-31
    IIF 81 - Secretary → ME
    Person with significant control
    2023-03-31 ~ 2025-03-21
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2023-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2025-03-21 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    ACCUTRACK AUTOMATION LIMITED
    04118690
    44 Overton Road, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2004-11-08 ~ dissolved
    IIF 80 - Secretary → ME
  • 3
    ALDERFORCE LIMITED
    04971534
    34-36 London Road, Wembley, Middlesex
    Active Corporate (8 parents)
    Officer
    2003-11-23 ~ 2010-02-08
    IIF 79 - Secretary → ME
  • 4
    AREAROSE LIMITED
    01716208
    9 North End Parade, London
    Active Corporate (3 parents)
    Officer
    2014-01-01 ~ now
    IIF 116 - Secretary → ME
  • 5
    BATA CAPITAL LTD
    15762280
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 63 - Director → ME
  • 6
    BOOKING WHIZZ LIMITED
    - now 08196577
    BOOKING WHIZ LIMITED - 2012-09-19
    75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Active Corporate (5 parents)
    Officer
    2013-06-01 ~ 2013-08-30
    IIF 41 - Director → ME
    2013-08-30 ~ now
    IIF 112 - Secretary → ME
  • 7
    BRIT HOTELS LTD
    10901446
    4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-07 ~ now
    IIF 98 - Secretary → ME
  • 8
    CABLEOLOGY LIMITED
    08155721
    Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 48 - Director → ME
    2012-07-25 ~ 2022-07-26
    IIF 71 - Director → ME
    2012-07-25 ~ 2021-11-30
    IIF 123 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 5 - Ownership of shares – 75% or more OE
    2017-04-01 ~ 2026-01-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    CARE HIRES LIMITED
    - now 09319071
    MEDITECH VENTURES LTD
    - 2016-01-11 09319071
    The Dock, Care Hires, Exploration Drive, Leicester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CH STAFFING LTD
    12585915
    Room 211 The Dock 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 19 - Director → ME
  • 11
    CONTAINERS PRINTERS (UK) LIMITED
    02079758
    Sharma And Co, 257 Hagley Road, Birmingham
    Liquidation Corporate (10 parents)
    Officer
    1993-06-30 ~ 1997-07-31
    IIF 83 - Secretary → ME
  • 12
    COUNTRY COURT CARE LIMITED
    06137404
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2007-03-05 ~ 2013-03-01
    IIF 84 - Secretary → ME
  • 13
    DOVECOTE CARE LIMITED
    08670889
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2014-01-01 ~ now
    IIF 11 - Director → ME
    2017-01-27 ~ 2017-05-10
    IIF 37 - Director → ME
    2013-09-02 ~ 2013-12-31
    IIF 40 - Director → ME
    2013-09-02 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    FORWARD DAY DREAMS
    08496995
    93 Marsh Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 15
    FORWARD DAY SERVICES LTD
    - now 07550172
    OSPREY CARE LIMITED - 2011-11-03
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (5 parents)
    Officer
    2017-01-27 ~ 2017-05-12
    IIF 35 - Director → ME
    2017-01-27 ~ now
    IIF 14 - Director → ME
    2017-01-31 ~ now
    IIF 111 - Secretary → ME
  • 16
    FORWARD PLUS WEST MIDLANDS LTD.
    - now 10940146
    HOTEL HIRES LIMITED
    - 2017-11-23 10940146
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2017-08-31 ~ now
    IIF 57 - Director → ME
    2018-04-01 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2017-08-31 ~ 2018-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    FUTURE 54 LIMITED
    08477435 13265957... (more)
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (2 parents)
    Officer
    2013-04-08 ~ 2013-04-10
    IIF 20 - Director → ME
    2014-01-01 ~ now
    IIF 114 - Secretary → ME
  • 18
    GENEFUEL LIMITED
    16614919
    The Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (4 parents)
    Officer
    2025-07-30 ~ now
    IIF 65 - Director → ME
  • 19
    IBC ADVISORY LLP
    OC375550
    4 Ardleigh Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2023-03-31 ~ now
    IIF 77 - LLP Designated Member → ME
    2012-05-25 ~ now
    IIF 73 - LLP Designated Member → ME
    2012-05-25 ~ 2023-03-31
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-06-29
    IIF 28 - Has significant influence or control OE
  • 20
    IBC CHILDREN’S SERVICES LTD
    13289886
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2021-03-24 ~ now
    IIF 62 - Director → ME
  • 21
    IBC HEALTH CARE GROUP LTD
    15384212
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-01-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-01-03 ~ 2024-03-28
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    IBC HEALTH CARE LTD
    12798098
    34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-06 ~ 2024-03-28
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    IBC HEALTHCARE SUPPORTED LIVING NORTH LTD
    - now 13933131
    IBC HEALTHCARE SL EAST MIDLANDS LTD
    - 2023-07-31 13933131
    WHITE ORCHID HOLDING LTD
    - 2022-11-02 13933131
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 24
    IBC INC. LIMITED
    08656396
    85 Heyworth Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 39 - Director → ME
    2013-08-19 ~ dissolved
    IIF 100 - Secretary → ME
  • 25
    IBC INVESTMENTS LIMITED
    - now 08062916
    INTEGRATED BUSINESS CONSULTANTS LIMITED
    - 2012-10-03 08062916
    Suite 11 Chantry Court, 1 Penniwell Close, Middlesex, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 117 - Secretary → ME
  • 26
    IBC QUALITY SOLUTIONS LIMITED
    08001119
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (4 parents)
    Officer
    2012-03-22 ~ now
    IIF 17 - Director → ME
    2012-05-09 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 27
    INNSPIRE HOTELS LIMITED
    08178951
    85 Heyworth Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 69 - Director → ME
  • 28
    INTEGRATED BUSINESS CARE LTD
    - now 06789744
    INTEGRATED PERSONAL CARE LIMITED
    - 2010-10-21 06789744
    SNACKS & ADDERS LIMITED
    - 2010-07-06 06789744
    Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 67 - Director → ME
    2009-01-13 ~ 2010-12-31
    IIF 70 - Director → ME
    2010-12-31 ~ 2011-10-10
    IIF 106 - Director → ME
    2011-10-10 ~ dissolved
    IIF 109 - Secretary → ME
    2010-12-31 ~ 2011-10-10
    IIF 120 - Secretary → ME
    2009-01-13 ~ 2010-12-31
    IIF 86 - Secretary → ME
  • 29
    INTEGRATED CARE & HOLISTIC HEALTH LTD
    - now 06790607
    SHAKES & ADDERS LIMITED
    - 2010-07-06 06790607
    4 Ardleigh Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2009-01-14 ~ 2010-12-31
    IIF 68 - Director → ME
    2010-12-31 ~ dissolved
    IIF 121 - Secretary → ME
    2009-01-14 ~ 2010-12-31
    IIF 85 - Secretary → ME
  • 30
    IONIC HOTELS LTD
    - now 02831713
    NATIONLODGE LIMITED
    - 2013-09-06 02831713
    68-69 Queen's Gate, London
    Active Corporate (3 parents)
    Officer
    1993-07-20 ~ 2011-01-03
    IIF 43 - Director → ME
    1993-01-20 ~ 1993-09-28
    IIF 108 - Secretary → ME
    1993-09-28 ~ now
    IIF 78 - Secretary → ME
  • 31
    LESTER HALL APARTMENTS LIMITED
    - now 03644571
    LESTER & CO (DEVELOPMENTS 2000) LIMITED - 2002-05-23
    LESTER HALL APARTMENTS LIMITED - 2001-03-19
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (9 parents)
    Officer
    2021-02-19 ~ now
    IIF 15 - Director → ME
  • 32
    MARSDENS CATERERS OF SHEFFIELD (HOLDINGS) LIMITED
    - now 06392380 00358453
    LUPFAW 237 LIMITED - 2007-12-12
    34-36 London Road, Wembley, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2008-03-03 ~ 2010-12-15
    IIF 82 - Secretary → ME
  • 33
    MARSDENS CATERERS OF SHEFFIELD LIMITED
    00358453 06392380
    34-36 London Road, Wembley, Middlesex
    Active Corporate (11 parents)
    Officer
    2008-03-03 ~ 2010-12-15
    IIF 103 - Secretary → ME
  • 34
    MARZ LIMITED
    05601907
    34-36 London Road, Wembley, Middlesex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2008-03-03 ~ 2010-02-08
    IIF 104 - Secretary → ME
  • 35
    MULTITECH GLOBAL LTD
    11281780
    4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-28 ~ now
    IIF 44 - Director → ME
    2018-03-28 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 36
    ONE2ONE BROKERS LIMITED - now
    ANTHOLA INSURANCE AGENCY (U.K.) LIMITED
    - 2018-09-04 02118024
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (7 parents)
    Officer
    1993-06-30 ~ 1998-01-05
    IIF 102 - Secretary → ME
  • 37
    ORCHARD COURT LEICESTER LIMITED
    11280396
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2018-03-28 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2018-03-28 ~ 2023-04-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 38
    PIE - PROGRAMMES LTD
    12932280 11279146
    4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 39
    PIE ACADEMY LTD
    - now 11279146
    P.I.E PROGRAMMES LTD
    - 2020-07-22 11279146 12932280
    MMAKB LTD
    - 2019-02-05 11279146
    4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-27 ~ now
    IIF 45 - Director → ME
    2018-03-27 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 40
    PIEVISION LTD
    - now 12435741
    PIE GURU LTD
    - 2022-08-30 12435741
    SIGNATURE MIDLANDS HOTELS LTD
    - 2020-07-22 12435741
    4 Ardleigh Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2020-04-01 ~ now
    IIF 54 - Director → ME
    2020-01-31 ~ 2020-03-31
    IIF 13 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    2020-01-31 ~ 2020-03-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    ROCK'N'DOLLS LONDON LTD
    - now 11299398
    ALABC LIMITED
    - 2019-06-14 11299398
    16 Belgrave Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-09 ~ 2020-08-31
    IIF 53 - Director → ME
    2018-04-09 ~ 2020-08-31
    IIF 94 - Secretary → ME
    Person with significant control
    2018-04-09 ~ 2020-08-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 42
    SABINUS BUILDING SERVICES LTD
    09960293
    6 Deborah Crescent, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-20 ~ now
    IIF 97 - Secretary → ME
  • 43
    SAMALODGE LIMITED
    02301947
    Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Officer
    2014-12-18 ~ now
    IIF 36 - Director → ME
    2014-12-31 ~ now
    IIF 122 - Secretary → ME
    2014-12-18 ~ 2014-12-31
    IIF 119 - Secretary → ME
    ~ 2014-12-18
    IIF 101 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 74 - Has significant influence or control OE
    IIF 74 - Has significant influence or control as a member of a firm OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Has significant influence or control over the trustees of a trust OE
  • 44
    SL CARE PROPERTIES LTD
    13983545
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-03-17 ~ 2024-03-28
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 45
    SME CHARITABLE TRUST
    - now 04133701
    FRIENDS OF HOSTELS IN GUJARAT - 2003-05-16
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2016-10-03 ~ now
    IIF 96 - Secretary → ME
  • 46
    SME CORPORATION (2) LIMITED - now
    AKBLEICESTER LIMITED
    - 2014-01-07 08483705
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2013-04-11 ~ 2014-01-02
    IIF 38 - Director → ME
  • 47
    SME GROUP INVESTMENT LTD
    16944860
    Runway House, The Runway, Ruislip, England
    Active Corporate (3 parents)
    Officer
    2026-01-06 ~ now
    IIF 50 - Director → ME
  • 48
    SME GROUP PLC
    - now 02243425
    SME GROUP LIMITED - 2002-10-28
    Runway House, The Runway, Ruislip, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 49 - Director → ME
    2022-09-22 ~ now
    IIF 88 - Secretary → ME
  • 49
    SME HOLDINGS LIMITED
    04340925
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 51 - Director → ME
    2022-09-22 ~ now
    IIF 90 - Secretary → ME
  • 50
    SME INVESTMENTS LIMITED
    05448420
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (8 parents, 15 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 52 - Director → ME
    2022-09-22 ~ now
    IIF 89 - Secretary → ME
  • 51
    SNOOZPAD LIMITED
    10774564
    4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-17 ~ now
    IIF 47 - Director → ME
    2017-05-17 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 52
    SOFINO HOLDINGS LTD
    15386176
    Sofino Holdings Ltd 3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-01-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 53
    SOFINO INVESTMENTS LTD
    15763089
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 64 - Director → ME
  • 54
    SPRIGBEST LIMITED
    01977689
    4 Ardleigh Road, Leicester, England
    Active Corporate (6 parents)
    Officer
    2015-04-01 ~ now
    IIF 113 - Secretary → ME
  • 55
    TOWNPIER LIMITED
    01814707
    The Cedars Hotel, Cedar Road, Loughborough The Cedars Hotel, Cedar Road, Loughborough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1992-02-14 ~ 1993-07-01
    IIF 42 - Director → ME
  • 56
    UNICUS SOFTWARE SERVICES LIMITED
    09801081
    Mihir Shah Ground Floor Office, Cervantes House, 5-9 Headstone Road, Harrow
    Dissolved Corporate (3 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 99 - Secretary → ME
  • 57
    WHITE ORCHID CARE GROUP LTD
    17066681
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 58
    YTA VENTURES LIMITED
    16156326
    315 Uppingham Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    2024-12-30 ~ now
    IIF 61 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.