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

Mahmood, Nasir

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

    Resident in United Kingdom

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

      IIF 1
  • Mahmood, Nasir
    British director born in January 1961

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Mahmood, Nasir
    British company director born in January 1969

    Resident in United Kingdom

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

      IIF 4
  • Mahmood, Nasir
    British director born in January 1969

    Resident in United Kingdom

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

      IIF 5
  • Mahmood, Nasir
    British it consultant born in January 1969

    Resident in United Kingdom

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

      IIF 6
  • Mahmood, Nasir
    British lecturer born in January 1969

    Resident in United Kingdom

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

      IIF 7
  • Mahmood, Nasir
    British software engineer born in January 1969

    Resident in United Kingdom

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

      IIF 8
  • Mahmood, Nasir
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 9
    • 7, Kenway Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 10
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 11
  • Mahmood, Nasir
    British self employed born in October 1973

    Resident in United Kingdom

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

      IIF 12
  • Mahmood, Fuad Nasir
    British director born in September 1996

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Mahmood, Nasir
    Pakistani director born in March 1981

    Resident in United Kingdom

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

      IIF 15
    • 9, Kingsleigh Court, Kingswoods, Bristol, BS15 9TD, United Kingdom

      IIF 16
    • 57, Daleside Road, Leeds, LS28 8HA, United Kingdom

      IIF 17
    • 28, Calverley Moor Avenue, Pudsey, LS28 8EL, England

      IIF 18
    • 28, Calverley Moor Avenue, Pudsey, West Yorkshire, LS28 8EL, United Kingdom

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

    Resident in England

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

      IIF 20
  • Mahmood, Nasir
    British business person born in March 1971

    Resident in England

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

      IIF 21
  • Mahmood, Nasir
    British company director born in March 1971

    Resident in England

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

      IIF 22
  • Mahmood, Nasir
    British company director born in June 1979

    Resident in England

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

      IIF 23
    • 22, Heathview Road, Thornton Heath, CR7 7PL, England

      IIF 24
  • Mahmood, Nasir
    British customer services born in June 1979

    Resident in England

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

      IIF 25
  • Mahmood, Nasir
    British director born in June 1979

    Resident in England

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

      IIF 26
  • Mahmood, Nasir
    British labour born in June 1979

    Resident in England

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

      IIF 27
  • Mahmood, Nasir
    British private hire driver born in June 1979

    Resident in England

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

      IIF 28
  • Nasir Mahmood
    British born in September 1984

    Resident in United Kingdom

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

      IIF 29
  • Mahmood, Nasir
    British company director born in October 1973

    Resident in England

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

      IIF 30
    • 200, Sarehole Road, Birmingham, B28 8EF, England

      IIF 31 IIF 32
    • 643, Stratford Road, Sparkhill, Birmingham, B11 4DY, England

      IIF 33 IIF 34 IIF 35
    • 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 36
  • Mahmood, Nasir
    British director born in October 1973

    Resident in England

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

      IIF 37 IIF 38
    • 643, Stratford Road, Sparkhill, Birmingham, B11 4DY, England

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

      IIF 40
  • Mahmood, Nasir
    British managing director born in October 1973

    Resident in England

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

      IIF 41
  • Mahmood, Nasir
    British self employed born in October 1973

    Resident in England

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

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

      IIF 43
  • Mahmood, Nasir
    British self-employed born in October 1973

    Resident in England

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

      IIF 44
  • Mr Nasir Mahmood
    British born in January 1961

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Mr Nasir Mahmood
    British born in January 1969

    Resident in United Kingdom

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

      IIF 47
    • 78, Hilton Close, Kempston, Bedford, Bedfordshire, MK42 7FT, United Kingdom

      IIF 48 IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Nasir Mahmood
    British born in March 1971

    Resident in United Kingdom

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

      IIF 51
  • Mahmood, Nasir
    Pakistani none born in March 1981

    Resident in England

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

      IIF 52
  • Mr Fuad Nasir Mahmood
    British born in September 1996

    Resident in United Kingdom

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

      IIF 53
  • Mahmood, Fuad Nasir
    British business person born in September 1996

    Resident in England

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

      IIF 54
  • Mahmood, Fuad Nasir
    British company director born in September 1996

    Resident in England

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

      IIF 55
    • 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 56
  • Mahmood, Fuad Nasir
    British director born in September 1996

    Resident in England

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

      IIF 57
  • Mahmood, Nasir
    English director born in January 1961

    Resident in England

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

      IIF 58
  • Mahmood, Nasir
    Pakistan director born in March 1981

    Resident in England

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

      IIF 59
  • Nasir Mahmood
    Pakistani born in September 1984

    Resident in United Kingdom

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

      IIF 60
  • Mr Nasir Mahmood
    Pakistani born in March 1981

    Resident in United Kingdom

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

      IIF 61
    • 28, Calverley Moor Avenue, Pudsey, LS28 8EL, England

      IIF 62
    • 28, Calverley Moor Avenue, Pudsey, LS28 8EL, United Kingdom

      IIF 63
  • Mahmood, Nasir

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

      IIF 64
    • 28, Calverley Moor Avenue, Pudsey, LS28 8EL, England

      IIF 65
    • 17 Heathview Road, Thornton Heath, CR7 7PN, England

      IIF 66
  • Mr Nasir Mahmood
    British born in March 1971

    Resident in England

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

      IIF 67
  • Mr Nasir Mahmood
    British born in June 1979

    Resident in England

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

      IIF 68
    • 17, Heathview Road, Thornton Heath, CR7 7PN, England

      IIF 69
    • 22, Heathview Road, Thornton Heath, CR7 7PL, England

      IIF 70
    • 35a, Broughton Road, Thornton Heath, Surrey, CR7 6AG

      IIF 71
  • Mr Fuad Nasir Mahmood
    British born in September 1996

    Resident in England

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

      IIF 72
    • 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 73
  • Mr Nasir Mahmood
    British born in October 1973

    Resident in England

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

      IIF 74 IIF 75
    • 200, Sarehole Road, Birmingham, West Midlands, B28 8EF

      IIF 76
    • 643, Stratford Road, Sparkhill, Birmingham, B11 4DY, England

      IIF 77 IIF 78 IIF 79
    • 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 81 IIF 82
    • Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 83
  • Mr Nasir Mehmood
    British born in June 1979

    Resident in England

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

      IIF 84
  • Nasir Mahmood
    British born in March 1971

    Resident in England

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

      IIF 85
    • Office 1 Lincoln Court, Washington Street, Bolton, BL3 5EZ, England

      IIF 86
  • Fuad Nasir Mahmood
    British born in September 1996

    Resident in England

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

      IIF 87
    • 162, Seymour Grove, Manchester, M16 9GR, England

      IIF 88
  • Nasir, Mahmood
    Pakistani director born in March 1981

    Resident in England

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

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