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

Mr Carlos Gonzales Zapata

    Related profiles found in government register
  • Mr Carlos Gonzales Zapata
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Baldwins Lane, Birmingham, B28 0PT, United Kingdom

      IIF 1
    • icon of address 150, Stonor Road, Birmingham, B28 0QJ, United Kingdom

      IIF 2 IIF 3
    • icon of address 18, Hilderstone Rd, Birmingham, B25 9LA, England

      IIF 4
    • icon of address First Floor Offices, 756 Warwick Road, Birmingham, B11 2HG, United Kingdom

      IIF 5
    • icon of address Upper Floor, 756, Warwick Road, Tyseley, Birmingham, B11 2HG, United Kingdom

      IIF 6
    • icon of address Hand Car Wash, 6a Eastbrook Road, Gloucester, GL4 3DB, United Kingdom

      IIF 7
    • icon of address 90, Denton Road, Manchester, M34 3PR, United Kingdom

      IIF 8 IIF 9
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 3, Longbank Road, Tividale, Oldbury, B69 1JY, United Kingdom

      IIF 13
    • icon of address 79a, Ridgeway, Plympton, Plymouth, PL7 2AW, United Kingdom

      IIF 14
  • Mr Carlos Zapata
    British born in June 1967

    Resident in United Kingdom

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

      IIF 15
    • icon of address Rania Mini Mart, 33 Yorkshire Street, Oldham, OL1 3RZ, United Kingdom

      IIF 16
  • Mr Carlos Gonzales Zapata
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Zapata, Carlos Gonzales
    British born in June 1967

    Resident in United Kingdom

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

      IIF 25
    • icon of address Upper Floor, 756, Warwick Road, Tyseley, Birmingham, B11 2HG, England

      IIF 26
    • icon of address Upper Floor, 756, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HG, United Kingdom

      IIF 27
  • Zapata, Carlos Gonzales
    British building contracter born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Longbank Road, Tividale, Oldbury, West Midlands, B69 1JY, United Kingdom

      IIF 28
  • Zapata, Carlos Gonzales
    British business person born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hilderstone Rd, Birmingham, B25 9LA, England

      IIF 29
  • Zapata, Carlos Gonzales
    British consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 756 Warwick Road, Birmingham, B11 2HG, United Kingdom

      IIF 30
  • Zapata, Carlos Gonzales
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hand Car Wash, 6a Eastbrook Road, Gloucester, Gloucestershire, GL4 3DB, United Kingdom

      IIF 31
  • Zapata, Carlos Gonzales
    British formation agent born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79a, Ridgeway, Plympton, Plymouth, Devon, PL7 2AW, United Kingdom

      IIF 32
  • Zapata, Carlos Gonzales
    British marketing specialist born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Baldwins Lane, Birmingham, West Midlands, B28 0PT, United Kingdom

      IIF 33
  • Zapata, Carlos Gonzales
    British realtor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Stonor Road, Hall Green, Birmingham, B28 0QJ, United Kingdom

      IIF 34 IIF 35
  • Zapata, Carlos Gonzales
    British trader born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Denton Road, Manchester, M34 3PR, United Kingdom

      IIF 36 IIF 37
    • icon of address 90, Manchester Road, Denton, Manchester, Lancashire, M34 3PR, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Zapata, Carlos
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rania Mini Mart, 33 Yorkshire Street, Oldham, Lancashire, OL1 3RZ, United Kingdom

      IIF 41
  • Zapata, Carlos Gonzales
    British administrator born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bridge Street North, Smethwick, B66 2BA, England

      IIF 42
  • Zapata, Carlos Gonzales
    British trader born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Zapata, Carlos Gonzales
    British trader born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bridge Street North, Smethwick, B66 2BA, England

      IIF 49
child relation
Offspring entities and appointments
Active 6
  • 1
    BRIDGE HEALTHCARE LTD - 2016-11-14
    TAPSPEAR LIMITED - 2015-07-08
    icon of address 26 Bridge Street North, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,754 GBP2017-04-30
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 150 Stonor Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    AUJLA CONSTRUCTION LIMITED - 2025-02-03
    icon of address Upper Floor, 756 Warwick Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 321 Clifton Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Upper Floor, 756 Warwick Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -686 GBP2024-07-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Upper Floor, 756 Warwick Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    AUJLA CONSTRUCTION LIMITED - 2025-02-03
    icon of address Upper Floor, 756 Warwick Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-01-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-01-28
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address Upper Floor, 756 Warwick Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -686 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2025-01-08
    IIF 33 - Director → ME
  • 3
    247-365 EMERGENCY SOLUTIONS (LONDON) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-08-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-08-30
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    247-365 EMERGENCY SOLUTIONS (MIDLANDS) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    247-365 EMERGENCY SOLUTIONS (NORTH EAST) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    247-365 EMERGENCY SOLUTIONS (NORTH WEST) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    247-365 EMERGENCY SOLUTIONS (SOUTH EAST) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    247-365 EMERGENCY SOLUTIONS (SOUTH WEST) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-09-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    CARLOS GONZALES ZAPATA (VEHICLE SALES & IMPORTS) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ 2019-09-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-09-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-27
    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
  • 11
    CGZ ASSET MANAGEMENT 2 LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ 2019-08-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-08-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    icon of address 79a Ridgeway, Plympton, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ 2025-09-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ 2025-09-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Hand Car Wash, 6a Eastbrook Road, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ 2024-11-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2024-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    icon of address 90 Manchester Road, Denton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    icon of address Taxi Maintenance House, Hammerstone Rd, Gorton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ 2021-05-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-05-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    icon of address Horton Road Ind Est Horton Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2022-08-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-02
    IIF 4 - Has significant influence or control OE
  • 18
    icon of address Rania Mini Mart, 33 Yorkshire Street, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2025-08-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2025-08-19
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    icon of address 90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.