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

Dr Ashok Kumar

    Related profiles found in government register
  • Dr Ashok Kumar
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 214, Hagley Road, Birmingham, B16 9PH, England

      IIF 1
    • G01 Quadrant Court 49, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 2
    • G10 Crown House, 123 Hagley Road, Birmingham, B16 8LD, England

      IIF 3
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 4
    • 23 Green Ridge, Brighton, East Sussex, BN1 5LT

      IIF 5
    • 139, Little Ealing Lane, London, W5 4EJ, United Kingdom

      IIF 6
    • 145, High Street, West Bromwich, B70 6NY

      IIF 7
    • 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 8
    • 5, St Martins Close, West Bromwich, West Midlands, B70 6TE, United Kingdom

      IIF 9
  • Mr Ashok Kumar
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2nd Floor, 9 Portland Road, Birmingham, B16 9NH, United Kingdom

      IIF 10
  • Mr Ashok Kumar
    Indian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 819, High Road, Ilford, IG3 8TD, England

      IIF 11
    • Unit 2 Spinnaker Court 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Ashok Kumar
    Indian born in July 1955

    Resident in India

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 14
  • Mr Ashok Kumar
    Indian born in March 1962

    Resident in India

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

      IIF 15
  • Mr Ashok Kumar
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 16
  • Mr Ashok Kumar
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 632, Aldridge Road, Great Barr, Birmingham, B44 8NG, England

      IIF 17
  • Mr Ashok Kumar
    Indian born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • 00, At-po- Umgaon Ps- Harlakhi Via- Umgaon, Madhubani, Umgao, 847225, India

      IIF 18
  • Dr Kumar Ashok
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND

      IIF 19
  • Mr Ashok Kumar
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114, North Road, Southall, UB1 2JR, England

      IIF 20
  • Dr Ashok Kumar
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 21
  • Kumar, Ashok, Dr
    Indian ayurvedic consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 22
  • Kumar, Ashok, Dr
    Indian businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 23
  • Kumar, Ashok, Dr
    Indian company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 214, Hagley Road, Birmingham, B16 9PH, England

      IIF 24
  • Kumar, Ashok, Dr
    Indian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 214, Hagley Road, Birmingham, B16 9PH, England

      IIF 25
  • Kumar, Ashok, Dr
    Indian doctor born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND

      IIF 26
    • G01 Quadrant Court 49, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 27
    • G10 Crown House, 123 Hagley Road, Birmingham, B16 8LD, England

      IIF 28
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 29
    • 145, High Street, West Bromwich, B70 6NY

      IIF 30
    • 5, St Martins Close, West Bromwich, West Midlands, B70 6TE, United Kingdom

      IIF 31
  • Kumar, Ashok, Dr
    Indian medical herbalist born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Portland Road, Birmingham, B16 9HN, England

      IIF 32
  • Kumar, Ashok
    Indian director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 33
  • Kumar, Ashok
    Indian company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 104, Westmount Road, London, SE9 1UT, England

      IIF 34
  • Mr Ashok Kumar
    Indian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Spencer Road, Spencer, Isleworth, TW7 4BH, United Kingdom

      IIF 35
  • Ashok Kumar
    Indian born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 632, Aldridge Road, Birmingham, B448NG, England

      IIF 36
  • Dr Ashok Kumar
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 37
  • Kumar, Ashok, Dr
    Indian doctor born in June 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • 59, Soho Road, Birmingham, B21 9SP, England

      IIF 38
  • Kumar, Ashok
    Indian director born in July 1966

    Resident in India

    Registered addresses and corresponding companies
    • D-1/1, 3rd Floor, Janakpuri, Delhi, 110058, India

      IIF 39
  • Kumar, Ashok
    Indian business born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • Office 123 The Mille, 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 40
  • Kumar, Ashok
    Indian president chemical r&d born in July 1953

    Resident in India

    Registered addresses and corresponding companies
    • Centre For Research & Development, 123-ab Kandivli Industrial Estate, Kandivli (w), Mumbai 400 067, India

      IIF 41 IIF 42
  • Kumar, Ashok
    Indian company director born in July 1955

    Resident in India

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 43
  • Kumar, Ashok
    Indian director born in July 1955

    Resident in India

    Registered addresses and corresponding companies
    • B1/73, Lajpat Nagar, New Delhi, 110024, India

      IIF 44
  • Kumar, Ashok
    Indian director born in January 1958

    Resident in India

    Registered addresses and corresponding companies
    • C106, Preet Vihar, Delhi 110092, India

      IIF 45
  • Kumar, Ashok
    Indian company director born in July 1959

    Resident in India

    Registered addresses and corresponding companies
    • C10-4, Grasim Staff Colony, Kumarapatnam, 581123, India

      IIF 46
  • Kumar, Ashok
    Indian director born in March 1962

    Resident in India

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

      IIF 47
  • Kumar, Ashok
    British franchisor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Elizabeth Walk, Reading, Berkshire, RG2 0AN, England

      IIF 48
  • Kumar, Ashok
    Indian business person born in March 1969

    Resident in India

    Registered addresses and corresponding companies
    • Plot No 78, Rajaram Nagar-b, Belagavi Karnataka, 590008, India

      IIF 49
  • Kumar, Ashok
    Indian business born in October 1972

    Resident in India

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 50
  • Kumar, Ashok
    British building consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 92, Gipsy Lane, Erdington, Birmingham, West Midlands, B23 7SR, United Kingdom

      IIF 51
  • Kumar, Ashok
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rear Office One 326-328, Witton Road, Birmingham, West Midlands, B6 6NX, United Kingdom

      IIF 52
  • Kumar, Ashok
    Indian director born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • 00, At-po- Umgaon Ps- Harlakhi Via- Umgaon, Madhubani, Umgao, 847225, India

      IIF 53
  • Mr Ashok Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ashok Kumar
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands, WV10 9LE, United Kingdom

      IIF 88
  • Mr Dr Ashok Kumar
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 89
  • Kumar, Ashok
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114, North Road, Southall, UB1 2JR, England

      IIF 90
  • Kumar, Ashok, Mr.
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 454, Honeypot Lane, London, HA7 1JW, United Kingdom

      IIF 91
    • 454, Honeypot Lane, Stanmore, HA7 1JW, England

      IIF 92 IIF 93
  • Mr Ashok Kumar
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 454, Honey Pot Lane, London, HA7 1JW, United Kingdom

      IIF 94
    • 454, Honeypot Lane, London, HA7 1JW, United Kingdom

      IIF 95
  • Ashok Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 96
  • Mr Ash Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bullion Store, The Bullion Store, 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 97 IIF 98
  • Kumar, Ashok
    Indian director born in October 1955

    Registered addresses and corresponding companies
    • 28-29 River Street, Digbeth, Birmingham, B5 5SA

      IIF 99
  • Kumar, Ashok, Dr.
    Indian ayurveda consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Saint Martins Close, Europe Avenue, West Bromwich, West Midlands, B70 6TE, England

      IIF 100
  • Kumar, Ashok, Dr.
    Indian doctor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Portland Road, Birmingham, B16 9HN, England

      IIF 101
  • Kumar, Ashok, Dr.
    Indian dr born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 323, Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EH

      IIF 102
  • Kumar, Ashok
    Indian

    Registered addresses and corresponding companies
    • B1/73, Lajpat Nagar, New Delhi, 110024, India

      IIF 103
  • Kumar, Dr Ashok
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 104
  • Kumar, Ashok
    Indian company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 632, Aldridge Road, Birmingham, B44 8NG, England

      IIF 105
  • Kumar, Ashok
    Indian construction born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Spencer Road, Spencer, Isleworth, TW7 4BH, United Kingdom

      IIF 106
  • Kumar, Ashok
    British

    Registered addresses and corresponding companies
    • 262 Lordswood Road, Birmingham, West Midlands, B17 8AN

      IIF 107
  • Kumar, Ashok
    British director

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 108
  • Kumar, Ashok
    British sales manager

    Registered addresses and corresponding companies
    • 19, Farquhar Road, Edgbaston, Birmingham, B15 3RA, United Kingdom

      IIF 109
  • Kumar, Ashok
    British secretary

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 110
  • Kumar, Ashok
    British businessman born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Turnhouse Road, Edinburgh, Midlothian, EH12 0AD, Scotland

      IIF 111
  • Kumar, Ashok
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Farquhar Road, Edgbaston, Birmingham, B15 3RA, England

      IIF 112
  • Kumar, Ashok
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Ashok
    British property developer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 156
  • Kumar, Ashok
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, High Street, West Bromwich, B70 6NZ, England

      IIF 157
  • Kumar, Ashok
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands, WV10 9LE, United Kingdom

      IIF 158
  • Kumar, Ashok
    British site management born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 632, Aldridge Road, Great Barr, Birmingham, B44 8NG, England

      IIF 159
  • Kumar, Ashok
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Wells House Road, London, NW10 6EA, United Kingdom

      IIF 160
    • 454, Honeypot Lane, London, HA7 1JW, United Kingdom

      IIF 161
  • Kumar, Ashok

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 162 IIF 163 IIF 164
    • 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 165
    • 43, Frederick Street, Edgbaston, Birmingham, B1 3HN, England

      IIF 166
  • Kumar, Dr Ashok
    British businessman born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 167
child relation
Offspring entities and appointments
Active 70
  • 1
    16 Spencer Road, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    DR ASHOK AYURVEDA HEALTH LIMITED - 2010-08-24
    3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 102 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,361 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-04-08 ~ 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
  • 5
    9 Portland Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 101 - director → ME
  • 6
    The Vaults, Newhall Hill, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    70,831 GBP2015-10-31
    Officer
    2013-05-01 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 7
    632 Aldridge Road, Great Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    621,750 GBP2024-01-31
    Officer
    2013-08-27 ~ now
    IIF 159 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (1 parent)
    Equity (Company account)
    -278 GBP2023-03-31
    Officer
    2017-03-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 9
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Corporate (1 parent)
    Equity (Company account)
    -79,316 GBP2020-05-31
    Officer
    2017-05-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    MINERVA CAPITAL LTD - 2020-08-24
    43 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 11
    632 Aldridge Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    181 GBP2020-07-31
    Officer
    2019-07-16 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    43 Frederick Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 13
    43 Frederick Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    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
  • 14
    92 Gipsy Lane, Erdington, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 51 - director → ME
  • 15
    FJ REALISATIONS LTD - 2019-02-28
    FRIENDS JEWELLERS LTD - 2016-05-07
    43 Frederick Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    5,908,680 GBP2023-05-31
    Officer
    2018-04-13 ~ now
    IIF 126 - director → ME
  • 16
    43 Frederick Street Jewellery Quarter, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 152 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 154 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    43 Frederick Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 127 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    43 Frederick Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,232,679 GBP2023-03-31
    Officer
    2017-03-28 ~ now
    IIF 156 - director → ME
  • 20
    Unit 12 Baratt Industrial Park, Park Avenue, Southall, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    DR AYURVEDA MEDICAL GROUP LTD - 2019-03-18
    EVEDA HEALTHCARE LTD - 2019-03-07
    AYUGROW LTD - 2017-03-23
    145 High Street, West Bromwich, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    261,897 GBP2024-02-29
    Officer
    2017-02-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    214 Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    145 High Street, West Bromwich
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    43 Frederick Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    145 High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 50 - director → ME
  • 30
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 136 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 31
    TBS REALISATIONS LIMITED - 2020-10-27
    THE BULLION STORE LTD - 2016-05-07
    43 Frederick Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,102,761 GBP2023-05-31
    Officer
    2009-09-23 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 32
    43 Frederick Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2006-04-24 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 142 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2016-08-16 ~ now
    IIF 48 - director → ME
  • 35
    43 Frederick Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -36 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 135 - director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 36
    43 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-03-24 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 37
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-04 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2017-01-11 ~ dissolved
    IIF 144 - director → ME
    2017-01-11 ~ dissolved
    IIF 165 - secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 39
    43 Frederick Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    4,420,030 GBP2023-05-31
    Officer
    2005-06-10 ~ now
    IIF 123 - director → ME
    2000-12-01 ~ now
    IIF 108 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    No 8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 158 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    43 Frederick Street, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 42
    10 Dartmouth Park Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 45 - director → ME
  • 43
    43 Frederick Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    2018-11-27 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    CYBERNET ONLINE SOLUTIONS LTD - 2016-10-25
    35 Ivor Place, Lower Ground, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 46 - director → ME
  • 45
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    7 Mark Mansions, Westville Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    77,509 GBP2023-10-31
    Officer
    2014-11-12 ~ now
    IIF 161 - director → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    187,694 GBP2024-04-30
    Officer
    2020-02-25 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 48
    Units 97 And 98, Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 42 - director → ME
  • 49
    Ground Floor, 9 Portland Road, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-30 ~ now
    IIF 140 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 51
    43 Frederick Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-15 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 53
    114 North Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,132 GBP2023-03-31
    Officer
    2021-01-19 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 54
    9-11 Vittoria Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    43 Frederick Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-12 ~ dissolved
    IIF 122 - director → ME
    2017-01-12 ~ dissolved
    IIF 163 - secretary → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 56
    43 Frederick Street, Edgbaston, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-12 ~ dissolved
    IIF 151 - director → ME
    2017-01-12 ~ dissolved
    IIF 166 - secretary → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 57
    43 Frederick Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-12 ~ dissolved
    IIF 128 - director → ME
    2017-01-12 ~ dissolved
    IIF 164 - secretary → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 58
    104 Westmount Road, London, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 34 - director → ME
  • 59
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -548,772 GBP2023-11-30
    Officer
    2018-01-11 ~ now
    IIF 133 - director → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    27 Winchester Street, Coventry, England
    Corporate (5 parents)
    Officer
    2025-03-19 ~ now
    IIF 49 - director → ME
  • 61
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -374,540 GBP2023-02-28
    Officer
    2018-02-06 ~ now
    IIF 143 - director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    819 High Road, Ilford, England
    Corporate (2 parents)
    Person with significant control
    2024-06-12 ~ 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 11 - Right to appoint or remove directorsOE
  • 63
    THE BULLION STORE (UK) LTD - 2016-05-07
    43 Frederick Street, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    246,978 GBP2023-04-30
    Officer
    2015-01-08 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 64
    43 Frederick Street, Birmingham, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    788,128 GBP2023-04-30
    Officer
    2015-01-08 ~ now
    IIF 146 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 65
    43 Frederick Street, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-26 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 66
    VOYAGE CARAVANS LTD - 2021-06-24
    31 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-06 ~ dissolved
    IIF 116 - director → ME
  • 67
    VOYAGE MANUFACTURING LTD - 2021-06-29
    43 Frederick Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -117,411 GBP2022-06-30
    Officer
    2021-06-22 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    2019-05-13 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    454 Honeypot Lane, Stanmore, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 93 - director → ME
  • 70
    7 Mark Mansions, Westville Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -34,461 GBP2023-10-31
    Officer
    2016-10-03 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    AYURVEDIC PRACTITIONERS ASSOCIATION - 2017-08-22
    Zrs, Building 3 Oakleigh Road South, New Southgate, London, England
    Corporate (7 parents)
    Equity (Company account)
    24,316 GBP2023-12-31
    Officer
    2009-06-06 ~ 2016-09-30
    IIF 100 - director → ME
    Person with significant control
    2017-03-14 ~ 2017-04-01
    IIF 5 - Right to appoint or remove directors OE
  • 2
    FJ REALISATIONS LTD - 2019-02-28
    FRIENDS JEWELLERS LTD - 2016-05-07
    43 Frederick Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    5,908,680 GBP2023-05-31
    Officer
    2005-06-10 ~ 2012-02-22
    IIF 113 - director → ME
    2001-05-01 ~ 2012-02-22
    IIF 109 - secretary → ME
    2000-02-17 ~ 2000-04-06
    IIF 107 - secretary → ME
  • 3
    501 Neville House 42-46 Hagley Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-10 ~ 2018-03-10
    IIF 27 - director → ME
    Person with significant control
    2018-03-10 ~ 2020-10-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    174 Wilmslow Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2014-03-10 ~ 2014-04-24
    IIF 112 - director → ME
  • 5
    43 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -5,065 GBP2024-04-30
    Officer
    2016-04-20 ~ 2017-03-10
    IIF 129 - director → ME
    2016-04-20 ~ 2017-03-10
    IIF 162 - secretary → ME
  • 6
    HEALTHAND GO HEALTHCARE LTD - 2018-06-06
    AVEDA AYU HEALTH CARE LTD - 2018-05-10
    5 St Martins Close, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88,298 GBP2019-09-30
    Officer
    2019-04-11 ~ 2020-10-13
    IIF 31 - director → ME
    2016-09-26 ~ 2018-04-02
    IIF 28 - director → ME
    Person with significant control
    2016-09-26 ~ 2018-05-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
    2019-08-22 ~ 2020-10-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    TATVA WELLNESS LIMITED - 2024-03-27
    27 Lucas Avenue, Harrow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,825 GBP2023-04-30
    Officer
    2021-04-13 ~ 2024-03-21
    IIF 92 - director → ME
  • 8
    Rear Office One 326-328 Witton Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ 2013-11-22
    IIF 52 - director → ME
  • 9
    DIVYA NATURAL FOOD AND HERBS LTD - 2020-10-22
    172 Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    104,077 GBP2024-01-31
    Officer
    2017-07-20 ~ 2019-05-07
    IIF 23 - director → ME
    Person with significant control
    2017-07-20 ~ 2019-05-07
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KNOTNET LIMITED - 2000-06-23
    Units 97 & 98 Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Corporate (4 parents)
    Equity (Company account)
    10,441,540 GBP2024-03-31
    Officer
    2011-08-08 ~ 2015-03-30
    IIF 41 - director → ME
  • 11
    32 Stamford Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ 2015-02-11
    IIF 149 - director → ME
  • 12
    C/o Taxbell,office 123 The Mille,1000, Great West, Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    29,548 GBP2023-07-31
    Officer
    2018-09-10 ~ 2020-09-30
    IIF 40 - director → ME
  • 13
    9-11 Vittoria Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-06-26 ~ 2013-09-16
    IIF 38 - director → ME
  • 14
    Centurion House, London Road, Staines, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -68,535 GBP2023-09-30
    Officer
    2016-09-21 ~ 2021-12-23
    IIF 25 - director → ME
    Person with significant control
    2016-09-21 ~ 2024-02-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    43 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    104,958 GBP2023-05-31
    Officer
    2019-05-08 ~ 2019-09-27
    IIF 134 - director → ME
    Person with significant control
    2019-05-08 ~ 2019-09-27
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2023-09-21 ~ 2024-03-25
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    EUROPEAN HERBAL PRACTITIONERS ASSOCIATION LIMITED - 2007-04-27
    Office 3 47 St Giles Street, Norwich, England
    Dissolved corporate (10 parents)
    Equity (Company account)
    51,590 GBP2018-09-30
    Officer
    2015-12-07 ~ 2016-12-05
    IIF 32 - director → ME
  • 18
    31a Frederick Street, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    300,879 GBP2023-03-30
    Officer
    2013-04-05 ~ 2016-11-03
    IIF 119 - director → ME
  • 19
    360 Witton Road, Aston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10,814 GBP2024-01-31
    Officer
    2019-02-21 ~ 2019-07-26
    IIF 157 - director → ME
  • 20
    DASS APPAREL IMPEX (UK) LIMITED - 2015-01-07
    268 Moseley Road, Highgate Square, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    87,660 GBP2023-09-30
    Officer
    2009-06-09 ~ 2014-04-30
    IIF 44 - director → ME
    2009-06-09 ~ 2014-04-30
    IIF 103 - secretary → ME
  • 21
    162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2019-02-28 ~ 2021-06-25
    IIF 111 - director → ME
  • 22
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2024-01-31
    Officer
    2021-01-19 ~ 2024-06-26
    IIF 150 - director → ME
    Person with significant control
    2021-01-19 ~ 2024-06-26
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OVERSEAS LOGISTICS LIMITED - 2022-07-01
    107 Avalon Street, Aylesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2015-06-09 ~ 2022-07-05
    IIF 39 - director → ME
  • 24
    31 Frederick Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ 2019-04-10
    IIF 118 - director → ME
  • 25
    LAXMI (2011) LTD - 2011-10-19
    111 Wells House Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,645 GBP2016-06-30
    Officer
    2012-01-01 ~ 2017-04-11
    IIF 160 - director → ME
  • 26
    268 Moseley Road, Highgate Square Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,012 GBP2022-02-28
    Officer
    1998-02-25 ~ 2007-01-30
    IIF 99 - 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.