logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Nizam Akbarali Bata

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 4
  • Bata, Nizam Akbarali
    British born in April 1989

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • 93, Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 7
    • Ibc Offices, Third Floor, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 8
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 9 IIF 10
    • Sofino Holdings Ltd 3rd Floor, 45 Albemarle, Mayfair, London, W1S 4JL, United Kingdom

      IIF 11
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 12
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in United Kingdom

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

      IIF 13
    • 85, 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 14
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 15
    • 85, Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 16
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

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

    Resident in United Kingdom

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

      IIF 18
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in England

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

      IIF 19
    • Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 20
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 21
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 22
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 23
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 24 IIF 25
  • Mr Akbar Bata
    British born in January 1953

    Resident in United Kingdom

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

      IIF 26
  • Nizam Bata
    British born in April 1989

    Resident in United Kingdom

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

      IIF 27
  • Bata, Nizam Akbarali
    born in April 1989

    Resident in United Kingdom

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

      IIF 28
  • Bata, Nizam
    British born in April 1989

    Resident in United Kingdom

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

      IIF 29
  • Mr Nizam Bata
    British born in April 1989

    Resident in England

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

      IIF 30
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 31
  • Ms Zainub Akbarali Bata
    British born in October 1986

    Resident in England

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

      IIF 32
  • Bata, Nizam Akbarali
    British born in April 1989

    Resident in England

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

      IIF 33
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 34
    • 44, Overton Road, Leicestershire, Leicester, Leicestershire, LE5 0JA, United Kingdom

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

      IIF 36 IIF 37
    • The Dock, Care Hires, Exploration Drive, Leicester, LE4 5NU, England

      IIF 38
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 39
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in England

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

      IIF 40
    • Room 211 The Dock, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 41
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 42
  • Bata, Nizam Akbarali
    British certified chartered accountant born in April 1989

    Resident in England

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

      IIF 43
  • Mr Nizam Bata
    British born in March 1989

    Resident in England

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

      IIF 44
  • Bata, Zainub
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 45
  • Mr Akbar Bata
    British born in January 1953

    Resident in England

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

      IIF 46 IIF 47
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 48
  • Mr Akbarali Kassamali Bata
    British born in January 1953

    Resident in England

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

      IIF 49 IIF 50 IIF 51
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 52
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 53
  • Bata, Akbarali
    British born in January 1953

    Resident in England

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

      IIF 54
  • Bata, Akbarali
    British director born in January 1953

    Resident in England

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

      IIF 55
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 56
  • Bata, Akbarali
    British management consultant born in January 1953

    Resident in England

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

      IIF 57 IIF 58 IIF 59
    • 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB, England

      IIF 60
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 61 IIF 62
  • Bata, Akbarali Kassamali
    British born in January 1953

    Resident in England

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

      IIF 63 IIF 64
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 65
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 66
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 67
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 68 IIF 69
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 70 IIF 71
  • Bata, Akbarali Kassamali
    British accountant born in January 1953

    Resident in England

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

      IIF 72
  • Bata, Akbar
    British born in January 1953

    Resident in England

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

      IIF 73
    • 4, Ardleigh Road, Leicester, Leicestershire, LE5 0BG, United Kingdom

      IIF 74
  • Bata, Farida Akbarali
    British secretary born in December 1955

    Resident in England

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

      IIF 75
  • Bata, Nizam
    British born in April 1989

    Resident in England

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

      IIF 76
  • Bata, Akbarali
    British

    Registered addresses and corresponding companies
  • Bata, Akbarali
    born in January 1953

    Resident in England

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

      IIF 84
  • Bata, Zainub Akbarali
    British

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

      IIF 85 IIF 86
  • Bata, Akbarali Kassamali

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

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

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

      IIF 89 IIF 90
  • Bata, Zainub Akbarali
    born in October 1986

    Resident in England

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

      IIF 91
  • Bata, Akbarali

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

      IIF 92 IIF 93 IIF 94
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 95
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 96
    • 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 97
    • 85 Heyworth Road, Leicester, LE3 2DB, United Kingdom

      IIF 98
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 99
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 100 IIF 101 IIF 102
    • Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 104
  • Bata, Akbar K

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

      IIF 105
  • Bata, Farida Akbarali

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

      IIF 106
  • Bata, Akbar

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

      IIF 107
    • 4 Ardleigh Road, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 108
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 109 IIF 110
    • 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 111 IIF 112 IIF 113
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 115
  • Bata, Zainub

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

      IIF 116
  • Bata, Nizam

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

      IIF 117
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 118
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 119
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 120
    • Suite 11, Chantry Court, 1 Penniwell Close, London, Middlesex, HA8 8BX, United Kingdom

      IIF 121
child relation
Offspring entities and appointments 57
  • 1
    A K BATA & CO. LIMITED
    04673813
    Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Active Corporate (3 parents)
    Officer
    2008-04-01 ~ 2023-03-31
    IIF 40 - Director → ME
    2003-03-25 ~ 2010-12-31
    IIF 75 - Director → ME
    2023-03-31 ~ now
    IIF 65 - Director → ME
    2010-12-31 ~ 2011-04-01
    IIF 116 - Secretary → ME
    2020-01-01 ~ 2023-03-31
    IIF 108 - Secretary → ME
    2003-02-21 ~ 2010-12-31
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2025-03-21 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    2023-03-31 ~ 2025-03-21
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ACCUTRACK AUTOMATION LIMITED
    04118690
    44 Overton Road, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2004-11-08 ~ dissolved
    IIF 79 - Secretary → ME
  • 3
    ALDERFORCE LIMITED
    04971534
    34-36 London Road, Wembley, Middlesex
    Active Corporate (8 parents)
    Officer
    2003-11-23 ~ 2010-02-08
    IIF 78 - Secretary → ME
  • 4
    AREAROSE LIMITED
    01716208
    9 North End Parade, London
    Active Corporate (3 parents)
    Officer
    2014-01-01 ~ now
    IIF 114 - Secretary → ME
  • 5
    BATA CAPITAL LTD
    15762280
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 9 - Director → ME
  • 6
    BOOKING WHIZZ LIMITED
    - now 08196577
    BOOKING WHIZ LIMITED - 2012-09-19
    75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Active Corporate (5 parents)
    Officer
    2013-06-01 ~ 2013-08-30
    IIF 60 - Director → ME
    2013-08-30 ~ now
    IIF 110 - Secretary → ME
  • 7
    BRIT HOTELS LTD
    10901446
    4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-07 ~ now
    IIF 97 - Secretary → ME
  • 8
    CABLEOLOGY LIMITED
    08155721
    Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (2 parents)
    Officer
    2012-07-25 ~ 2022-07-26
    IIF 17 - Director → ME
    2021-12-01 ~ now
    IIF 67 - Director → ME
    2012-07-25 ~ 2021-11-30
    IIF 121 - Secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-07-26
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    CARE HIRES LIMITED
    - now 09319071
    MEDITECH VENTURES LTD
    - 2016-01-11 09319071
    The Dock, Care Hires, Exploration Drive, Leicester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-12-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CH STAFFING LTD
    12585915
    Room 211 The Dock 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 41 - Director → ME
  • 11
    CONTAINERS PRINTERS (UK) LIMITED
    02079758
    Sharma And Co, 257 Hagley Road, Birmingham
    Liquidation Corporate (10 parents)
    Officer
    1993-06-30 ~ 1997-07-31
    IIF 82 - Secretary → ME
  • 12
    COUNTRY COURT CARE LIMITED
    06137404
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2007-03-05 ~ 2013-03-01
    IIF 83 - Secretary → ME
  • 13
    DOVECOTE CARE LIMITED
    08670889
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2013-09-02 ~ 2013-12-31
    IIF 59 - Director → ME
    2014-01-01 ~ now
    IIF 33 - Director → ME
    2017-01-27 ~ 2017-05-10
    IIF 56 - Director → ME
    2013-09-02 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    FORWARD DAY DREAMS
    08496995
    93 Marsh Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 15
    FORWARD DAY SERVICES LTD
    - now 07550172
    OSPREY CARE LIMITED - 2011-11-03
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (5 parents)
    Officer
    2017-01-27 ~ 2017-05-12
    IIF 55 - Director → ME
    2017-01-27 ~ now
    IIF 36 - Director → ME
    2017-01-31 ~ now
    IIF 109 - Secretary → ME
  • 16
    FORWARD PLUS WEST MIDLANDS LTD.
    - now 10940146
    HOTEL HIRES LIMITED
    - 2017-11-23 10940146
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2017-08-31 ~ now
    IIF 76 - Director → ME
    2018-04-01 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2017-08-31 ~ 2018-03-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    FUTURE 54 LIMITED
    08477435 08233186... (more)
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Officer
    2013-04-08 ~ 2013-04-10
    IIF 42 - Director → ME
    2014-01-01 ~ now
    IIF 112 - Secretary → ME
  • 18
    GENEFUEL LIMITED
    16614919
    Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-30 ~ now
    IIF 11 - Director → ME
  • 19
    IBC ADVISORY LLP
    OC375550
    4 Ardleigh Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2012-05-25 ~ now
    IIF 84 - LLP Designated Member → ME
    2012-05-25 ~ 2023-03-31
    IIF 28 - LLP Designated Member → ME
    2023-03-31 ~ now
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-06-29
    IIF 47 - Has significant influence or control OE
  • 20
    IBC CHILDREN’S SERVICES LTD
    13289886
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2021-03-24 ~ now
    IIF 8 - Director → ME
  • 21
    IBC HEALTH CARE GROUP LTD
    15384212
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-01-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-03 ~ 2024-03-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    IBC HEALTH CARE LTD
    12798098
    34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-08-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-08-06 ~ 2024-03-28
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    IBC HEALTHCARE SUPPORTED LIVING NORTH LTD
    - now 13933131
    IBC HEALTHCARE SL EAST MIDLANDS LTD
    - 2023-07-31 13933131
    WHITE ORCHID HOLDING LTD
    - 2022-11-02 13933131
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 24
    IBC INC. LIMITED
    08656396
    85 Heyworth Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 58 - Director → ME
    2013-08-19 ~ dissolved
    IIF 99 - Secretary → ME
  • 25
    IBC INVESTMENTS LIMITED
    - now 08062916
    INTEGRATED BUSINESS CONSULTANTS LIMITED
    - 2012-10-03 08062916
    Suite 11 Chantry Court, 1 Penniwell Close, Middlesex, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 115 - Secretary → ME
  • 26
    IBC QUALITY SOLUTIONS LIMITED
    08001119
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (4 parents)
    Officer
    2012-03-22 ~ now
    IIF 39 - Director → ME
    2012-05-09 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control OE
  • 27
    INNSPIRE HOTELS LIMITED
    08178951
    85 Heyworth Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 15 - Director → ME
  • 28
    INTEGRATED BUSINESS CARE LTD
    - now 06789744
    INTEGRATED PERSONAL CARE LIMITED
    - 2010-10-21 06789744
    SNACKS & ADDERS LIMITED
    - 2010-07-06 06789744
    Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 13 - Director → ME
    2009-01-13 ~ 2010-12-31
    IIF 16 - Director → ME
    2010-12-31 ~ 2011-10-10
    IIF 45 - Director → ME
    2010-12-31 ~ 2011-10-10
    IIF 118 - Secretary → ME
    2009-01-13 ~ 2010-12-31
    IIF 86 - Secretary → ME
    2011-10-10 ~ dissolved
    IIF 107 - Secretary → ME
  • 29
    INTEGRATED CARE & HOLISTIC HEALTH LTD
    - now 06790607
    SHAKES & ADDERS LIMITED
    - 2010-07-06 06790607
    4 Ardleigh Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2009-01-14 ~ 2010-12-31
    IIF 14 - Director → ME
    2010-12-31 ~ dissolved
    IIF 119 - Secretary → ME
    2009-01-14 ~ 2010-12-31
    IIF 85 - Secretary → ME
  • 30
    IONIC HOTELS LTD
    - now 02831713
    NATIONLODGE LIMITED
    - 2013-09-06 02831713
    68-69 Queen's Gate, London
    Active Corporate (3 parents)
    Officer
    1993-07-20 ~ 2011-01-03
    IIF 62 - Director → ME
    1993-09-28 ~ now
    IIF 77 - Secretary → ME
    1993-01-20 ~ 1993-09-28
    IIF 106 - Secretary → ME
  • 31
    LESTER HALL APARTMENTS LIMITED
    - now 03644571
    LESTER & CO (DEVELOPMENTS 2000) LIMITED - 2002-05-23
    LESTER HALL APARTMENTS LIMITED - 2001-03-19
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (9 parents)
    Officer
    2021-02-19 ~ now
    IIF 37 - Director → ME
  • 32
    MARSDENS CATERERS OF SHEFFIELD (HOLDINGS) LIMITED
    - now 06392380
    LUPFAW 237 LIMITED - 2007-12-12
    34-36 London Road, Wembley, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2008-03-03 ~ 2010-12-15
    IIF 81 - Secretary → ME
  • 33
    MARSDENS CATERERS OF SHEFFIELD LIMITED
    00358453
    34-36 London Road, Wembley, Middlesex
    Active Corporate (11 parents)
    Officer
    2008-03-03 ~ 2010-12-15
    IIF 102 - Secretary → ME
  • 34
    MARZ LIMITED
    05601907
    34-36 London Road, Wembley, Middlesex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2008-03-03 ~ 2010-02-08
    IIF 103 - Secretary → ME
  • 35
    MULTITECH GLOBAL LTD
    11281780
    4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-28 ~ now
    IIF 63 - Director → ME
    2018-03-28 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 36
    ONE2ONE BROKERS LIMITED - now
    ANTHOLA INSURANCE AGENCY (U.K.) LIMITED
    - 2018-09-04 02118024
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (7 parents)
    Officer
    1993-06-30 ~ 1998-01-05
    IIF 101 - Secretary → ME
  • 37
    ORCHARD COURT LEICESTER LIMITED
    11280396
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2018-03-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-03-28 ~ 2023-04-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 38
    PIE - PROGRAMMES LTD
    12932280 11279146
    4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-06 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 39
    PIE ACADEMY LTD
    - now 11279146
    P.I.E PROGRAMMES LTD
    - 2020-07-22 11279146 12932280
    MMAKB LTD
    - 2019-02-05 11279146
    4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-27 ~ now
    IIF 64 - Director → ME
    2018-03-27 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 40
    PIEVISION LTD
    - now 12435741
    PIE GURU LTD
    - 2022-08-30 12435741
    SIGNATURE MIDLANDS HOTELS LTD
    - 2020-07-22 12435741
    4 Ardleigh Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2020-01-31 ~ 2020-03-31
    IIF 35 - Director → ME
    2020-04-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    2020-01-31 ~ 2020-03-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    ROCK'N'DOLLS LONDON LTD
    - now 11299398
    ALABC LIMITED
    - 2019-06-14 11299398
    16 Belgrave Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-09 ~ 2020-08-31
    IIF 72 - Director → ME
    2018-04-09 ~ 2020-08-31
    IIF 93 - Secretary → ME
    Person with significant control
    2018-04-09 ~ 2020-08-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 42
    SABINUS BUILDING SERVICES LTD
    09960293
    6 Deborah Crescent, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-20 ~ now
    IIF 96 - Secretary → ME
  • 43
    SAMALODGE LIMITED
    02301947
    Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Officer
    2014-12-18 ~ now
    IIF 54 - Director → ME
    2014-12-18 ~ 2014-12-31
    IIF 117 - Secretary → ME
    2014-12-31 ~ now
    IIF 120 - Secretary → ME
    ~ 2014-12-18
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control OE
  • 44
    SL CARE PROPERTIES LTD
    13983545
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-03-17 ~ 2024-03-28
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 45
    SME CHARITABLE TRUST
    - now 04133701
    FRIENDS OF HOSTELS IN GUJARAT - 2003-05-16
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2016-10-03 ~ now
    IIF 95 - Secretary → ME
  • 46
    SME CORPORATION (2) LIMITED - now
    AKBLEICESTER LIMITED
    - 2014-01-07 08483705
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2013-04-11 ~ 2014-01-02
    IIF 57 - Director → ME
  • 47
    SME GROUP INVESTMENT LTD
    16944860
    Runway House, The Runway, Ruislip, England
    Active Corporate (3 parents)
    Officer
    2026-01-06 ~ now
    IIF 69 - Director → ME
  • 48
    SME GROUP PLC
    - now 02243425
    SME GROUP LIMITED - 2002-10-28
    Runway House, The Runway, Ruislip, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 68 - Director → ME
    2022-09-22 ~ now
    IIF 88 - Secretary → ME
  • 49
    SME HOLDINGS LIMITED
    04340925
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 70 - Director → ME
    2022-09-22 ~ now
    IIF 90 - Secretary → ME
  • 50
    SME INVESTMENTS LIMITED
    05448420
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (8 parents, 15 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 71 - Director → ME
    2022-09-22 ~ now
    IIF 89 - Secretary → ME
  • 51
    SNOOZPAD LIMITED
    10774564
    4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-17 ~ now
    IIF 66 - Director → ME
    2017-05-17 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 52
    SOFINO HOLDINGS LTD
    15386176
    Sofino Holdings Ltd 3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-01-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 53
    SOFINO INVESTMENTS LTD
    15763089
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 10 - Director → ME
  • 54
    SPRIGBEST LIMITED
    01977689
    4 Ardleigh Road, Leicester, England
    Active Corporate (6 parents)
    Officer
    2015-04-01 ~ now
    IIF 111 - Secretary → ME
  • 55
    TOWNPIER LIMITED
    01814707
    The Cedars Hotel, Cedar Road, Loughborough The Cedars Hotel, Cedar Road, Loughborough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1992-02-14 ~ 1993-07-01
    IIF 61 - Director → ME
  • 56
    UNICUS SOFTWARE SERVICES LIMITED
    09801081
    Mihir Shah Ground Floor Office, Cervantes House, 5-9 Headstone Road, Harrow
    Dissolved Corporate (3 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 98 - Secretary → ME
  • 57
    YTA VENTURES LIMITED
    16156326
    Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-30 ~ now
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.