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

Kumar, Rajesh

    Related profiles found in government register
  • Kumar, Rajesh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 18, Trinity House, Heather Park Drive Wembley, HA0 1SU, England

      IIF 1
    • icon of address 30, Jesson Street, West Bromich, West Midlands, B70 6PR, United Kingdom

      IIF 2
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 3
  • Kumar, Rakesh
    British jeweller born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Leagrave Road, Luton, LU4 8HT, United Kingdom

      IIF 4
  • Kumar, Rakesh
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Rakesh
    British property manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Whitehall Road, Handsworth, Birmingham, West Midlands, B21 9AX, United Kingdom

      IIF 8
  • Kumar, Rakesh
    British sales director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 33, 33 Canada Square, London, E14 5LB

      IIF 9
  • Kumar, Rakesh
    British businessman born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 10
  • Kumar, Rakesh
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Van Gogh Close, Cannock, WS11 7GP, England

      IIF 11 IIF 12
    • icon of address Rear Roockry Cafe, Great North Road, North Mymms, Hatfield, AL9 5SF, England

      IIF 13
    • icon of address 141, Harlech Gardens, Hounslow, TW5 9PT, United Kingdom

      IIF 14 IIF 15
  • Kumar, Rakesh
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Van Gogh Close, Cannock, WS11 7GP, England

      IIF 16
    • icon of address 327, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 17
  • Kumar, Rakesh
    Indian businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hartington Road, Southall, Middlesex, UB2 5AU, England

      IIF 18
  • Kumar, Rakesh
    Indian company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bath Road, Hounslow, TW3 3EB, England

      IIF 19
  • Kumar, Rakesh
    Indian director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Pear Tree Road, Great Barr, Birmingham, West Midlands, B43 6HX, United Kingdom

      IIF 20
    • icon of address 135, High Street, Tonbridge, TN9 1DH, England

      IIF 21
  • Kumar, Rakesh
    Indian entrepreneur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hartington Road, Southall, Middlesex, UB2 5AU, United Kingdom

      IIF 22
  • Kumar, Rakesh
    Indian it consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 23
  • Kumar, Rakesh
    British doctor born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 24
  • Kumar, Rakesh
    British post master born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41 Winifred Avenue, Coventry, CV5 6JT, England

      IIF 25
  • Kumar, Rakesh
    Indian construction worker born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gloucester Crescent, Rushden, NN10 0BW, England

      IIF 26
  • Kumar, Rajesh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 27
  • Mr Rajesh Kumar
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 28
  • Kumar, Rakesh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 29
    • icon of address 18, Goldthorn Avenue, Wolverhampton, West Midlands, WV4 5AB, United Kingdom

      IIF 30 IIF 31
    • icon of address 365, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, United Kingdom

      IIF 32
  • Mr Rajesh Kumar
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 33
  • Kumar, Rakesh
    Indian director born in January 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Kumar, Rakesh
    Indian company director born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Kumar, Rakesh
    Indian director and company secretary born in January 1960

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36
  • Kumar, Rakesh
    Indian businessman born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 37
  • Kumar, Rakesh
    Indian director born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Villa 23, Chaitanya Armadale, 181 Whitefield Whitefield Main Road, Bangalore, 560066, India

      IIF 38
    • icon of address 60, Charles Street, Suite 402, Leicester, LE1 1FB, United Kingdom

      IIF 39
  • Kumar, Rakesh
    Indian businessman born in April 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Kumar, Rakesh
    Indian director born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 41
  • Mr Rakesh Kumar
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Leagrave Road, Luton, LU4 8HT, United Kingdom

      IIF 42
  • Mr Rakesh Kumar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lincoln Park, Amersham, HP7 9EZ, England

      IIF 43
  • Kumar, Rakesh
    Indian director born in July 1961

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 44
  • Kumar, Rakesh
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Murrayfield Way, Binley, Coventry, CV3 2UD, England

      IIF 45
    • icon of address 6, Murrayfield Way, Binley, Coventry, CV3 2UD, United Kingdom

      IIF 46 IIF 47
    • icon of address 6 Murrayfield Way, Binley, Coventry, West Midlands, CV3 2UD

      IIF 48
    • icon of address 6, Murrayfield Way, Binley, Coventry, West Midlands, CV3 2UD, England

      IIF 49
    • icon of address Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 50
  • Kumar, Rakesh
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Kumar, Rakesh
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 52
  • Kumar, Rakesh
    British sales director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hazeldene Road, Ilford, IG3 9QZ, United Kingdom

      IIF 53
  • Kumar, Rakesh
    Indian none supplied born in February 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Third Floor, 72 King William Street, London, EC4N 7HR, United Kingdom

      IIF 54
  • Kumar, Rakesh
    Indian service born in December 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Kumar, Rakesh
    Indian director born in April 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Kumar, Rakesh
    Indian director born in March 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ward No 3, Near Govt. School, Rampur, Kotasim, Alwar, 301702, India

      IIF 57
  • Kumar, Rakesh
    Indian business executive born in July 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit A10 3, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 58
  • Mr Rakesh Kumar
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Van Gogh Close, Cannock, WS11 7GP, England

      IIF 59 IIF 60 IIF 61
    • icon of address Rear Roockry Cafe, Great North Road, North Mymms, Hatfield, AL9 5SF, England

      IIF 62
    • icon of address 141, Harlech Gardens, Hounslow, TW5 9PT, England

      IIF 63
    • icon of address 141, Harlech Gardens, Hounslow, TW5 9PT, United Kingdom

      IIF 64
  • Kumar, Rajesh
    Indian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 48 Queen Street, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 65
  • Kumar, Rakesh
    born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 10, St. Bride Street, London, EC4A 4AD, England

      IIF 66
  • Kumar, Rakesh

    Registered addresses and corresponding companies
    • icon of address Ward No 3, Near Govt. School, Rampur, Kotasim, Alwar, 301702, India

      IIF 67
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
    • icon of address 18, Goldthorn Avenue, Wolverhampton, West Midlands, WV4 5AB, United Kingdom

      IIF 69
    • icon of address 365, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, United Kingdom

      IIF 70
  • Kumar, Rakesh
    Indian businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Pear Tree Road, Birmingham, B43 6HX, England

      IIF 71
  • Kumar, Rakesh
    Indian director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Pear Tree Road, Great Barr, Birmingham, West Midlands, B43 6HX, United Kingdom

      IIF 72
  • Kumar, Rakesh
    Indian scrip writer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 28 Hamilton Way, West Finchley, London, N3 1AN, England

      IIF 73
  • Kumar, Rakesh, Mr.
    Indian service born in December 1979

    Resident in India

    Registered addresses and corresponding companies
  • Mr Rakesh Kumar
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 80
    • icon of address 135, High Street, Tonbridge, Kent, TN9 1DH, England

      IIF 81
    • icon of address 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 82
  • Mr Rakesh Kumar
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 83
  • Kumar, Rakesh
    Indian construction born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nine Acres Close, London, E12 6AX, United Kingdom

      IIF 84
  • Mr Rakesh Kumar
    British born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 85
  • Mr Rakesh Kumar
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41 Winifred Avenue, Coventry, CV5 6JT, England

      IIF 86
  • Mr Rakesh Kumar
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gloucester Crescent, Rushden, NN10 0BW, England

      IIF 87
  • Mr Rajesh Kumar
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 88
  • Mr Kumar Rakesh
    Indian born in September 1964

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 89, Jai Apartments, Plot No 102, I P Extension, Patparganj, New Delhi, 110092, India

      IIF 89
  • Mr Rakesh Kumar
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 90
    • icon of address 18, Goldthorn Avenue, Wolverhampton, WV4 5AB, United Kingdom

      IIF 91
    • icon of address 18 Goldthorn Avenue, Wolverhampton, West Midlands, WV4 5AB, United Kingdom

      IIF 92
    • icon of address 365, Dudley Road, Wolverhampton, WV2 3AY, United Kingdom

      IIF 93
  • Mr Rakesh Kumar
    Indian born in January 1960

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 94
  • Mr Rakesh Kumar
    Indian born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 95
  • Mr Rakesh Kumar
    Indian born in April 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Mr Rakesh Kumar
    Indian born in January 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 97
  • Mr Rakesh Kumar
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 60, Charles Street, Suite 402, Leicester, LE1 1FB, United Kingdom

      IIF 98
  • Mr Rakesh Kumar
    Indian born in April 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • Mr Rakesh Kumar
    Indian born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 100
  • Mr Rakesh Kumar
    Indian born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Mr Rakesh Kumar
    Indian born in March 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ward No 3, Near Govt. School, Rampur, Kotasim, Alwar, 301702, India

      IIF 102
  • Mr Rakesh Kumar
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Murrayfield Way, Binley, Coventry, CV3 2UD, England

      IIF 103
    • icon of address 6 Murrayfield Way, Binley, Coventry, CV3 2UD, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 108
  • Mr Rakesh Kumar
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 109
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
    • icon of address Level 33, 25 Canada Square, London, E14 5LB

      IIF 111 IIF 112
  • Rakesh, Kumar
    Indian director born in September 1964

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 89 Jai Apartments, Plot No 102, I P Extension, Patparganj, New Delhi, 110092, India

      IIF 113
  • Rakesh, Kumar
    Indian journalist born in September 1964

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14, Raymond Avenue, London, E18 2HG, United Kingdom

      IIF 114
  • Rakesh Kumar
    Indian born in July 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit A10 3, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 115
  • Mr Rajesh Kumar
    Indian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 116
  • Mr Kumar Rakesh
    Indian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 117
  • Mr Rakesh Kumar
    Indian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Pear Tree Road, Birmingham, B43 6HX, England

      IIF 118
  • Rakesh Kumar
    Indian born in January 1990

    Resident in United Kingdom

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

      IIF 119
  • Mr Rakesh Kumar
    Indian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Murrayfield Way, Binley, Coventry, West Midlands, CV3 2UD, England

      IIF 120
  • Rakesh, Kumar
    Indian owner-travel born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 121
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 8 Lincoln Park, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,690 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,019 GBP2021-03-31
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 29 Pear Tree Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Murrayfield Way, Binley, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 55 Gloucester Crescent, Rushden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Nine Acres Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 84 - Director → ME
  • 7
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,443 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2022-04-06 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 12
    G D ACCOMODATION LIMITED - 2014-08-29
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    97,759 GBP2024-02-29
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Murrayfield Way, Binley, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,032 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 35 Berkeley Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Level 33 25 Canada Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,210 GBP2017-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8 Lincoln Park, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    icon of address Third Floor 72 King William Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-04 ~ now
    IIF 54 - Director → ME
  • 18
    IMMEX IMMEDIATE EXPRESS LTD - 2018-12-11
    RONDEL RECRUITMENT LTD - 2018-09-18
    JANGRA PROPERTY LIMITED - 2018-01-04
    icon of address 141 Harlech Gardens, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ dissolved
    IIF 94 - Has significant influence or control over the trustees of a trustOE
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Has significant influence or controlOE
  • 20
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    116,468 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Office 1423 182-184 High Street North, East Ham, London, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 365 Dudley Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-08-23 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Second Floor, 48 Queen Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    104,962 GBP2024-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 26
    OYO HOSPITALITY LTD. - 2018-09-05
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 79 - Director → ME
  • 27
    OYO MYPREFERRED II UK LIMITED - 2019-05-21
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 76 - Director → ME
  • 28
    OYO MYPREFERRED HOSPITALITY UK III LIMITED - 2019-06-24
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 77 - Director → ME
  • 29
    OYO MYPREFERRED UK LTD - 2019-04-01
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 78 - Director → ME
  • 30
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 75 - Director → ME
  • 31
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 55 - Director → ME
  • 32
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,332 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 74 - Director → ME
  • 33
    icon of address 41 Winifred Avenue, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 34
    icon of address 23 Van Gogh Close, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 23 Van Gogh Close, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2nd Floor 48 Queen Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,163 GBP2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,356 GBP2025-03-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 18 Goldthorn Avenue, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,611 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 29 Leagrave Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 42
    icon of address Unit A10 3 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 44
    RONDEL CAOVA HAULAGE LIMITED - 2017-12-05
    CAOVA GROUP LTD - 2017-02-17
    icon of address Rear Roockry Cafe Great North Road, North Mymms, Hatfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    538 GBP2017-02-28
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 23 Van Gogh Close, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1 Leerdam Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 6 Murrayfield Way, Binley, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,541 GBP2024-05-30
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 48
    TRUST-PLUS FINANCIALS LIMITED - 2014-01-13
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,746 GBP2024-05-30
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 135 High Street, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,985 GBP2017-04-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Second Floor, 48 Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,606 GBP2018-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 18 Goldthorn Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-03-20 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    icon of address Flat 2 28 Hamilton Way, West Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 73 - Director → ME
  • 53
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,837 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 54
    SUNRISE MANAGEMENT LONDON LTD - 2025-06-26
    icon of address 70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,935 GBP2024-04-30
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 29 Pear Tree Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 72 - Director → ME
  • 56
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-03-10 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Level 33 25 Canada Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 8 Lincoln Park, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,690 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-01-31
    IIF 83 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Murrayfield Way, Binley, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2016-12-08
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suit 18 Trinity House, Heather Park Drive Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2017-07-12
    IIF 1 - Director → ME
  • 4
    icon of address 14 Raymond Avenue, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2014-09-01
    IIF 114 - Director → ME
  • 5
    icon of address Fifth Floor, 10 St. Bride Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2016-02-01
    IIF 66 - LLP Member → ME
  • 6
    icon of address C/o Ashleigh Mann 60a Station Road, Station Road, North Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,326 GBP2024-05-31
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-07
    IIF 18 - Director → ME
  • 7
    icon of address 121 High Road Chillwill Beeston High Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,783 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-08-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-08-01
    IIF 90 - Has significant influence or control OE
  • 8
    icon of address 10 Nursery Gardens, Purley On Thames, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ 2015-09-01
    IIF 19 - Director → ME
  • 9
    icon of address 56c Kenilworth Drive, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ 2020-08-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-08-07
    IIF 98 - Has significant influence or control as a member of a firm OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Has significant influence or control OE
  • 10
    RONDEL CAOVA HAULAGE LIMITED - 2017-12-05
    CAOVA GROUP LTD - 2017-02-17
    icon of address Rear Roockry Cafe Great North Road, North Mymms, Hatfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    538 GBP2017-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2019-12-02
    IIF 13 - Director → ME
  • 11
    HARRISON GARAGE LIMITED - 2016-12-15
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    184,600 GBP2024-10-31
    Officer
    icon of calendar 2022-12-28 ~ 2023-03-01
    IIF 17 - Director → ME
    icon of calendar 2016-06-10 ~ 2018-04-01
    IIF 15 - Director → ME
    icon of calendar 2020-04-27 ~ 2020-04-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-01-02
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    icon of address 92 Whitehall Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-07-04
    IIF 8 - Director → ME
  • 13
    icon of address 29 Pear Tree Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ 2020-12-31
    IIF 20 - 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.