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

Nasir Mahmood

    Related profiles found in government register
  • Nasir Mahmood
    British born in September 1984

    Resident in United Kingdom

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

      IIF 1
  • Mr Nasir Mahmood
    British born in January 1961

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Mr Nasir Mahmood
    British born in January 1969

    Resident in United Kingdom

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

      IIF 4
    • 78, Hilton Close, Kempston, Bedford, Bedfordshire, MK42 7FT, United Kingdom

      IIF 5 IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Nasir Mahmood
    British born in March 1971

    Resident in United Kingdom

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

      IIF 8
  • Nasir Mahmood
    Pakistani born in September 1984

    Resident in United Kingdom

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

      IIF 9
  • Mr Fuad Nasir Mahmood
    British born in September 1996

    Resident in United Kingdom

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

      IIF 10
  • Mr Nasir Mahmood
    Pakistani born in March 1981

    Resident in United Kingdom

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

      IIF 11
    • 28, Calverley Moor Avenue, Pudsey, LS28 8EL, England

      IIF 12
    • 28, Calverley Moor Avenue, Pudsey, LS28 8EL, United Kingdom

      IIF 13
  • Mahmood, Nasir
    British director born in September 1984

    Resident in United Kingdom

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

      IIF 14
  • Nasir Mahmood
    British born in March 1971

    Resident in England

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

      IIF 15
    • Office 1 Lincoln Court, Washington Street, Bolton, BL3 5EZ, England

      IIF 16
  • Mahmood, Nasir
    British director born in January 1961

    Resident in United Kingdom

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

      IIF 17 IIF 18
  • Mahmood, Nasir
    British company director born in January 1969

    Resident in United Kingdom

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

      IIF 19
  • Mahmood, Nasir
    British director born in January 1969

    Resident in United Kingdom

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

      IIF 20
  • Mahmood, Nasir
    British it consultant born in January 1969

    Resident in United Kingdom

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

      IIF 21
  • Mahmood, Nasir
    British lecturer born in January 1969

    Resident in United Kingdom

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

      IIF 22
  • Mahmood, Nasir
    British software engineer born in January 1969

    Resident in United Kingdom

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

      IIF 23
  • Mahmood, Nasir
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 24
    • 7, Kenway Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 25
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 26
  • Mr Nasir Mahmood
    British born in March 1971

    Resident in England

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

      IIF 27
  • Mr Nasir Mahmood
    British born in June 1979

    Resident in England

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

      IIF 28
    • 17, Heathview Road, Thornton Heath, CR7 7PN, England

      IIF 29
    • 22, Heathview Road, Thornton Heath, CR7 7PL, England

      IIF 30
    • 35a, Broughton Road, Thornton Heath, Surrey, CR7 6AG

      IIF 31
  • Fuad Nasir Mahmood
    British born in September 1996

    Resident in England

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

      IIF 32
    • 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 33
  • Mahmood, Nasir
    British self employed born in October 1973

    Resident in United Kingdom

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

      IIF 34
  • Mr Nasir Mahmood
    British born in October 1973

    Resident in England

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

      IIF 35 IIF 36
    • 200, Sarehole Road, Birmingham, West Midlands, B28 8EF

      IIF 37
    • 643, Stratford Road, Sparkhill, Birmingham, B11 4DY, England

      IIF 38 IIF 39 IIF 40
    • 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 42 IIF 43
    • Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 44
  • Mr Nasir Mehmood
    British born in June 1979

    Resident in England

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

      IIF 45
  • Mahmood, Fuad Nasir
    British director born in September 1996

    Resident in United Kingdom

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

      IIF 46
  • Mahmood, Nasir
    Pakistani director born in September 1984

    Resident in United Kingdom

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

      IIF 47
  • Mr Fuad Nasir Mahmood
    British born in September 1996

    Resident in England

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

      IIF 48
    • 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 49
  • Nasir, Mahmood
    Pakistani director born in March 1981

    Resident in England

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

      IIF 50
  • Mahmood, Nasir
    Pakistani director born in March 1981

    Resident in United Kingdom

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

      IIF 51
    • 9, Kingsleigh Court, Kingswoods, Bristol, BS15 9TD, United Kingdom

      IIF 52
    • 57, Daleside Road, Leeds, LS28 8HA, United Kingdom

      IIF 53
    • 28, Calverley Moor Avenue, Pudsey, LS28 8EL, England

      IIF 54
    • 28, Calverley Moor Avenue, Pudsey, West Yorkshire, LS28 8EL, United Kingdom

      IIF 55
  • Mahmood, Nasir
    British business born in January 1969

    Resident in England

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

      IIF 56
  • Mahmood, Nasir
    British business person born in March 1971

    Resident in England

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

      IIF 57
  • Mahmood, Nasir
    British company director born in March 1971

    Resident in England

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

      IIF 58
  • Mahmood, Nasir
    British company director born in June 1979

    Resident in England

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

      IIF 59
    • 22, Heathview Road, Thornton Heath, CR7 7PL, England

      IIF 60
  • Mahmood, Nasir
    British customer services born in June 1979

    Resident in England

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

      IIF 61
  • Mahmood, Nasir
    British director born in June 1979

    Resident in England

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

      IIF 62
  • Mahmood, Nasir
    British labour born in June 1979

    Resident in England

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

      IIF 63
  • Mahmood, Nasir
    British private hire driver born in June 1979

    Resident in England

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

      IIF 64
  • Mahmood, Nasir
    British company director born in October 1973

    Resident in England

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

      IIF 65
    • 200, Sarehole Road, Birmingham, B28 8EF, England

      IIF 66 IIF 67
    • 643, Stratford Road, Sparkhill, Birmingham, B11 4DY, England

      IIF 68 IIF 69 IIF 70
    • 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 71
  • Mahmood, Nasir
    British director born in October 1973

    Resident in England

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

      IIF 72 IIF 73
    • 643, Stratford Road, Sparkhill, Birmingham, B11 4DY, England

      IIF 74
    • 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 75
  • Mahmood, Nasir
    British managing director born in October 1973

    Resident in England

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

      IIF 76
  • Mahmood, Nasir
    British self employed born in October 1973

    Resident in England

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

      IIF 77
    • Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 78
  • Mahmood, Nasir
    British self-employed born in October 1973

    Resident in England

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

      IIF 79
  • Mahmood, Fuad Nasir
    British business person born in September 1996

    Resident in England

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

      IIF 80
  • Mahmood, Fuad Nasir
    British company director born in September 1996

    Resident in England

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

      IIF 81
    • 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 82
  • Mahmood, Fuad Nasir
    British director born in September 1996

    Resident in England

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

      IIF 83
  • Mahmood, Nasir
    Pakistani none born in March 1981

    Resident in England

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

      IIF 84
  • Mahmood, Nasir
    English director born in January 1961

    Resident in England

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

      IIF 85
  • Mahmood, Nasir
    Pakistan director born in March 1981

    Resident in England

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

      IIF 86
  • Mahmood, Nasir

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

      IIF 87
    • 28, Calverley Moor Avenue, Pudsey, LS28 8EL, England

      IIF 88
    • 17 Heathview Road, Thornton Heath, CR7 7PN, England

      IIF 89
child relation
Offspring entities and appointments
Active 44
  • 1
    643 Stratford Road, Sparkhill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -6,790 GBP2023-07-31
    Officer
    2020-07-10 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    11 Browning Close, Bromham, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 56 - director → ME
  • 3
    Office 1 Lincoln Court, Washington Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,032 GBP2021-07-31
    Officer
    2020-07-17 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    APPSGENII LIMITED - 2020-01-02
    Dsi Business Recovery, Ashfield House Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 53 - director → ME
    2019-03-11 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    APPSGENII UK TECHNOLOGY LTD - 2021-11-10
    28 Calverley Moor Avenue, Pudsey, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,699 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 54 - director → ME
    2021-08-04 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    The Thistles, 1 College Road, Moseley, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 72 - director → ME
  • 7
    643 Stratford Road, Sparkhill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -36,964 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    78 Hilton Close, Kempston, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    78 Hilton Close, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 22 - director → ME
  • 10
    78 Hilton Close Kempston, Bedfordshire, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    3,667 GBP2023-12-31
    Officer
    2020-12-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    458 Bordesley Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,047 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    21 High View Close, Leicester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Lincoln Court, Washington Street, Bolton, England
    Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    Nasir Mahmood, 9 Kingsleigh Court, Kingswoods, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-11 ~ dissolved
    IIF 52 - director → ME
  • 16
    6 The Parade, Holme Wood, Bradford, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,555 GBP2022-07-31
    Officer
    2023-09-01 ~ dissolved
    IIF 50 - director → ME
  • 17
    643 Stratford Road, Sparkhill, Birmingham, England
    Corporate (3 parents)
    Officer
    2023-08-13 ~ now
    IIF 34 - director → ME
  • 18
    698a Stratford Road, Sparkhill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -40,923 GBP2023-08-31
    Person with significant control
    2021-02-26 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    78 Hilton Close, Kempston, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    250 St. Helens Road, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,115 GBP2023-07-31
    Officer
    2025-04-14 ~ now
    IIF 51 - director → ME
  • 21
    MAHMOOD'S CONSULTANTS LIMITED - 2016-08-25
    162 Seymour Grove, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,603 GBP2023-07-31
    Officer
    2013-07-15 ~ now
    IIF 25 - director → ME
  • 22
    162 Seymour Grove, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,448 GBP2024-02-29
    Officer
    2015-02-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 27 - Has significant influence or controlOE
  • 23
    162 Seymour Grove, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,102 GBP2023-08-31
    Officer
    2019-08-20 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    35a Broughton Road, Thornton Heath, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,735 GBP2018-03-31
    Officer
    2012-10-18 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 25
    35a Broughton Road, Thornton Heath, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 63 - director → ME
  • 26
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 86 - director → ME
  • 27
    16 Manor Road, Stechford, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 79 - director → ME
  • 28
    200 Sarehole Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 77 - director → ME
  • 29
    22 Heathview Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    -14,759 GBP2024-03-31
    Officer
    2013-09-02 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 30
    Ground Floor Rubicon House, Unit 5, Second Way, Wembley, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,933 GBP2021-05-31
    Officer
    2020-12-01 ~ dissolved
    IIF 84 - director → ME
  • 32
    162 Seymour Grove, Manchester, England
    Corporate (1 parent)
    Officer
    2022-04-14 ~ now
    IIF 82 - director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 33
    200 Sarehole Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,219 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 34
    643 Stratford Road, Sparkhill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 35
    200 Sarehole Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-07-31 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 36
    28 Calverley Moor Avenue, Pudsey, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 37
    643 Stratford Road, Sparkhill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 38
    17 Heathview Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    1,784 GBP2024-03-31
    Officer
    2015-09-15 ~ now
    IIF 64 - director → ME
    2015-09-15 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 39
    200 Sarehole Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,074 GBP2018-07-31
    Officer
    2008-07-31 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 40
    167 St Helens Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,003 GBP2021-02-28
    Officer
    2020-02-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 41
    1 The Thistle, College Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2023-04-10 ~ dissolved
    IIF 65 - director → ME
  • 42
    698a Stratford Road, Sparkhill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -3,410 GBP2023-02-28
    Person with significant control
    2017-12-07 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    22 Heathview Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    17 Heathview Road, Thornton Heath, England
    Dissolved corporate (2 parents)
    Officer
    2024-01-18 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Unit 18 Campus Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,580 GBP2021-03-31
    Officer
    2020-03-09 ~ 2021-02-03
    IIF 24 - director → ME
    Person with significant control
    2020-03-09 ~ 2021-02-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    21 High View Close, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-19 ~ 2021-06-24
    IIF 81 - director → ME
    2021-01-21 ~ 2021-02-19
    IIF 58 - director → ME
    Person with significant control
    2021-01-21 ~ 2021-02-19
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    698a Stratford Road, Sparkhill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -40,923 GBP2023-08-31
    Officer
    2019-03-05 ~ 2024-05-27
    IIF 75 - director → ME
  • 4
    20 Lindsay Avenue, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    -1,208 GBP2023-11-30
    Officer
    2018-11-15 ~ 2021-05-01
    IIF 47 - director → ME
    Person with significant control
    2018-11-15 ~ 2021-05-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    698a Stratford Road, Sparkhill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2015-12-08 ~ 2023-01-01
    IIF 78 - director → ME
    Person with significant control
    2021-01-28 ~ 2023-01-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Snd Accountants, 99 St. Helens Road, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,632 GBP2017-04-30
    Officer
    2015-04-14 ~ 2016-06-01
    IIF 85 - director → ME
  • 7
    731 Stockport Road Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-15 ~ 2018-11-15
    IIF 18 - director → ME
    Person with significant control
    2018-11-15 ~ 2018-11-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    698a Stratford Road, Sparkhill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -3,410 GBP2023-02-28
    Officer
    2017-12-07 ~ 2024-05-28
    IIF 71 - director → ME
  • 9
    51 Goode Avenue, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-13 ~ 2011-05-16
    IIF 73 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.