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 Sami Mohamed Ahmed Suliman

    Related profiles found in government register
  • Mr Sami Mohamed Ahmed Suliman
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 1
  • Mr Sami Mohamed Ahmed Suliman
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 2
    • Unit 7, The Quadrant, Upper Culham Lane, Upper Culham, Reading, Berkshire, RG10 8NR, England

      IIF 3
  • Mr Ousama Mohamed Ahmed Suliman
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 4
  • Mr Sami Mohamed Suliman
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • M Sami Mohamed Ahmed Mohamed Suliman
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 8 IIF 9
  • Mr Sami Mohamed Ahmed Suliman
    British born in November 1975

    Resident in United Kingdom

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

      IIF 10
  • Sami Mohamed Ahmed Suliman
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suliman, Sami Mohamed Ahmed
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 18
  • Suliman, Sami Mohamed Ahmed
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Suliman, Sami Mohamed Ahmed, M
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 24
  • Mr Samir Suliman
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 25
    • 160, 160 Erdington Hall Road, Erdington, West Midlands, B24 8JD, United Kingdom

      IIF 26
  • Suliman, Sami Mohamed Ahmed Mohamed, M
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 27
  • Suliman, Sami Mohamed Ahmed Mohamed, M
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 92, Bedfont Lane, Feltham, Middlesex, TW14 9BP, England

      IIF 28
  • Suliman, Sami Mohamed Ahmed Mohamed, M
    British company secretary/director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 92, Bedfont Lane, Feltham, Middlesex, TW14 9BP, England

      IIF 29
  • Suliman, Sami Mohamed Ahmed Mohamed, M
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Manor Drive, Sunbury On Thames, TW16 6PB, England

      IIF 30
    • 5, Manor Drive, Sunbury-on-thames, Middlesex, TW16 6PB, England

      IIF 31
  • Suliman, Sami Mohamed Ahmed Mohamed, M
    British engineer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Dr Ousama Mohamed Ahmed Suliman
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Samir Mohamed Suliman
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suliman, Ousama Mohamed Ahmed
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 56
  • Suliman, Sami Mohamed
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 57 IIF 58
  • Suliman, Sami Mohamed
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 59
  • Mrs Nouran Hayder Abdelmutti
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 304, Bristol Road, Birmingham, B5 7SN, England

      IIF 60 IIF 61
  • Suliman, Sami Mohamed Ahmed Mohamed, M
    British

    Registered addresses and corresponding companies
    • 5, Manor Drive, Sunbury On Thames, TW16 6PB, England

      IIF 62
  • Suliman, Samir
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, 48 Mason Way, Birmingham, B15 2EE, England

      IIF 63
    • 160, 160 Erdington Hall Road, Erdington, West Midlands, B24 8JD, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Mr Sami Suleman
    British born in November 1975

    Resident in United Kingdom

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

      IIF 67
  • Suliman, Ousama, Dr
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alport Croft, Bordesley Green, Birmingham, B9 4PJ, United Kingdom

      IIF 68
  • Suliman, Ousama, Dr
    British doctor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 69
  • Suliman, Sami Mohamed Ahmed
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abdelmutti, Nouran Hayder
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 304, Bristol Road, Birmingham, B5 7SN, England

      IIF 78 IIF 79
  • Abdelmutti, Nouran Hayder, Dr
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 304, Bristol Road, Birmingham, B5 7SN, England

      IIF 80
  • Mr Samir Suliman
    Dutch born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Shop, 547 Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 81
  • Suliman, Ousama Mohamed Ahmed, Dr
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suliman, Sami
    British

    Registered addresses and corresponding companies
    • 11 Kenton Avenue, Sunbury On Thames, Middlesex, TW16 5AS, United Kingdom

      IIF 92
  • Dr Nouran Nouran Abdelmutti
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 48 Mason Way, Birmingham, B15 2EE

      IIF 93
  • Suliman, Samir Mohamed
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abdelmutti, Nouran, Dr
    British medical doctor born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Bristol Road, Birmingham, B5 7SL, United Kingdom

      IIF 102
  • Suliman, Samir
    Dutch director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Shop, 547 Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 103
child relation
Offspring entities and appointments 40
  • 1
    4648 BROADWAY NORTH LTD
    12856491
    Unit 7, The Quadrant Upper Culham Lane, Upper Culham, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-03 ~ 2020-09-03
    IIF 21 - Director → ME
  • 2
    A&S CLEARENCE CENTRE LTD
    13846052
    Ground Floor Shop, 547 Coventry Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEDFONT RESIDENCE MANAGEMENT LIMITED
    13120323
    92a Bedfont Lane, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 18 - Director → ME
  • 4
    BUSH ASSETS LTD
    15243772
    196 The Avenue, Sunbury-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
  • 5
    BUSH REAL ESTATE LTD
    16591636
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    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
  • 6
    EDGBASTON TUITION CENTRE LTD
    14652095
    360 Moseley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,131 GBP2024-02-29
    Officer
    2023-02-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    ENSUTRA LTD
    07905016
    5 Manor Drive, Sunbury On Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-11 ~ dissolved
    IIF 30 - Director → ME
    2012-01-11 ~ dissolved
    IIF 62 - Secretary → ME
  • 8
    FIRST HEALTH DEVELOPMENTS LTD
    12856419
    Unit 7, The Quadrant Upper Culham Lane, Upper Culham, Reading, Berkshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2020-09-03 ~ 2020-09-03
    IIF 20 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    HIDDEN VILLAS 2 LTD
    16920151 16922516... (more)
    92a Bedfont Lane, Feltham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 88 - Director → ME
    IIF 99 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HIDDEN VILLAS 3 LTD
    16920147 16922516... (more)
    92a Bedfont Lane, Feltham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 74 - Director → ME
    IIF 98 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HIDDEN VILLAS 4 LTD
    16920162 16922516... (more)
    92a Bedfont Lane, Feltham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 87 - Director → ME
    IIF 96 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HIDDEN VILLAS 5 LTD
    16922516 16919043... (more)
    92a Bedfont Lane, Feltham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 101 - Director → ME
    IIF 71 - Director → ME
    IIF 90 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HIDDEN VILLAS 6 LTD
    16920591 16922516... (more)
    92a Bedfont Lane, Feltham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 86 - Director → ME
    IIF 70 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HIDDEN VILLAS LTD
    16920161 16919043... (more)
    92a Bedfont Lane, Feltham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 91 - Director → ME
    IIF 73 - Director → ME
    IIF 100 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - 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 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    INCREMENTUM PROPERTY PARTNERS LTD - now
    MASRO HEALTHCARE DEVELOPMENTS LTD
    - 2021-01-26 12856397
    92a Bedfont Lane, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-03 ~ 2021-01-26
    IIF 23 - Director → ME
    Person with significant control
    2020-09-03 ~ 2021-01-26
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    INNOVATE MEDICAL PARTNERSHIP LTD
    08288914
    2 Sheriffs Orchard, Coventry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,441 GBP2015-11-30
    Officer
    2013-02-22 ~ dissolved
    IIF 85 - Director → ME
  • 17
    INTUTION LIMITED
    10353829
    88 Wellington Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    748 GBP2024-08-31
    Officer
    2016-08-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    IVORY KART LTD
    13163631
    15 Merrick Way, Southamton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -383 GBP2024-01-31
    Officer
    2021-01-28 ~ dissolved
    IIF 102 - Director → ME
  • 19
    JEROME HOUSE2 LTD
    12858972
    Bdo Llp Bdo Llp, 55 Baker Street, London, United Kingdom
    Liquidation Corporate (9 parents)
    Equity (Company account)
    1,152,887 GBP2022-12-31
    Officer
    2020-09-04 ~ 2021-01-06
    IIF 22 - Director → ME
  • 20
    LITTLE HOUSE PROPERTIES LTD
    16591665
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-18 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MASRO CONSTRUCTION LTD.
    09589493
    92a Bedfont Lane, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,224 GBP2024-05-31
    Officer
    2017-12-29 ~ now
    IIF 24 - Director → ME
    2015-05-13 ~ 2016-06-01
    IIF 34 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 1 - Has significant influence or control OE
  • 22
    MASRO DESIGN LTD.
    09589535
    92a Bedfont Lane, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-13 ~ 2016-06-01
    IIF 33 - Director → ME
    2017-12-29 ~ 2018-03-01
    IIF 28 - Director → ME
  • 23
    MASRO GROUP LTD.
    09589364
    92a Bedfont Lane, Feltham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -33,138 GBP2024-05-31
    Officer
    2015-05-13 ~ 2018-02-28
    IIF 35 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    MASRO HOMES LTD.
    09714817
    92a Bedfont Lane, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,451 GBP2024-08-31
    Officer
    2015-08-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    MASRO STEEL LTD.
    09589481
    92a Bedfont Lane, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,350 GBP2024-05-31
    Officer
    2017-12-29 ~ 2018-03-01
    IIF 29 - Director → ME
    2015-05-13 ~ 2016-06-01
    IIF 32 - Director → ME
  • 26
    MEDELEY ASSETS LTD
    - now 16495074
    MEDLEY ROAD ASSETS LIMITED
    - 2025-07-11 16495074
    92a Bedfont Lane, Feltham, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 7 - Right to appoint or remove directors OE
  • 27
    MIMEDIC LIMITED
    09259077
    160 160 Erdington Hall Road, Erdington, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    NHASS LIMITED
    15885754
    304 Bristol Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 29
    NRJ FELTHAM LIMITED
    11880014
    92a Bedfont Lane, Feltham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    2022-01-18 ~ now
    IIF 95 - Director → ME
    IIF 58 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 30
    NUOMEDICAL LIMITED
    10644166
    160 160 Erdington Hall Road, Erdington, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 65 - Director → ME
  • 31
    NUOSURGICAL LIMITED
    10644165
    160 160 Erdington Hall Road, Erdington, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 64 - Director → ME
  • 32
    OAKS BROMSGROVE LTD
    12856380
    Unit 7, The Quadrant Upper Culham Lane, Upper Culham, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-03 ~ 2020-09-03
    IIF 19 - Director → ME
  • 33
    OMEDICAL LTD
    07721564
    88 Wellington Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    2011-07-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    OTRAD LIMITED
    10353790
    88 Wellington Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -362 GBP2024-08-31
    Officer
    2016-08-31 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    PRIMECARE HEALTH & WELLNESS LTD
    08255833
    2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF 69 - Director → ME
  • 36
    SOS ASSETS LTD
    16916913
    92a Bedfont Lane, Feltham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-12-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    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
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SULIMAN MEDICAL LTD
    08164302
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,590 GBP2020-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-03-01
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    2018-08-28 ~ dissolved
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 38
    SYMNS LIMITED
    14471829
    304 Bristol Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 79 - Director → ME
    IIF 94 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 39
    TATEBERRY DESIGN & CONSTRUCTION LIMITED
    07335010
    5 Manor Drive, Sunbury-on-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,040 GBP2015-08-31
    Officer
    2010-08-03 ~ dissolved
    IIF 31 - Director → ME
    2010-08-03 ~ dissolved
    IIF 92 - Secretary → ME
  • 40
    YAS MEDICAL LIMITED
    10460415
    304 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    550 GBP2020-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 80 - 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.