logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Milak Miah

    Related profiles found in government register
  • Mr Mohammed Milak Miah
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mr Mohammed Sadiq Miah
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 3
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 2 Deansford Barns, Harvington, Kidderminster, DY10 4ND, England

      IIF 7
  • Mr Mohammed Mustakim Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a River Road, 13a River Road, Barking, IG11 0HE, England

      IIF 8
    • icon of address 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 9
  • Miah, Mohammed Milak
    British commercial director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Miah, Mohammed Milak
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 11
  • Mr Mohammed Ibrahim Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Helen Avenue, Feltham, TW14 9LA, England

      IIF 12
    • icon of address 222, Brabazon Road, Hounslow, TW5 9LU, United Kingdom

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15 IIF 16
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17 IIF 18
  • Mr Mohammed Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2. 13a, River Road, Barking, IG11 0HE, England

      IIF 19
  • Mr Mohammed Miah
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Plender Street, London, NW1 0DT, England

      IIF 20
  • Mr Mohammed Mukthadir Miah
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a River Road, 13a River Road, Barking, IG11 0HE, England

      IIF 21
    • icon of address Unit 2. 13a, River Road, Barking, IG11 0HE, England

      IIF 22
    • icon of address 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 23
    • icon of address 183, Upton Lane, London, E7 9NW, England

      IIF 24
    • icon of address Beckton Gas Works, London, E6 7FB, England

      IIF 25
  • Mr. Mohammed Ibrahim Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 26
  • Miah, Mohammed Sadiq
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 2 Deansford Barns, Harvington, Kidderminster, DY10 4ND, England

      IIF 30
  • Miah, Mohammed Sadiq
    British teacher born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 31
  • Miah, Mohammed Mustakim
    British company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a River Road, 13a River Road, Barking, IG11 0HE, England

      IIF 32
  • Miah, Mohammed Mustakim
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pratt Street, London, NW1 0AE, England

      IIF 33
  • Miah, Mohammed Mustakim
    British manager born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 34
  • Miah, Mohammed Mukthadir
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a River Road, 13a River Road, Barking, IG11 0HE, England

      IIF 35
    • icon of address Unit 2. 13a, River Road, Barking, IG11 0HE, England

      IIF 36
  • Miah, Mohammed Mukthadir
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pratt Street, London, NW1 0AE, England

      IIF 37
    • icon of address 183, Upton Lane, London, E7 9NW, England

      IIF 38
    • icon of address Beckton Gas Works, London, E6 7FB, England

      IIF 39
  • Miah, Mohammed Mukthadir
    British manager born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 40
  • Mr Mohammed Sadiq Miah
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 41
  • Miah, Mohammed Ibrahim, Mr.
    British company director born in July 1998

    Resident in England

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

      IIF 42
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 43
  • Miah, Mohammed Ibrahim, Mr.
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, High Street, Bromsgrove, B61 8ES, England

      IIF 44
    • icon of address 222, Brabazon Road, Hounslow, TW5 9LU, United Kingdom

      IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 48 IIF 49
  • Miah, Mohammed
    British company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2. 13a, River Road, Barking, IG11 0HE, England

      IIF 50
  • Miah, Mohammed
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Plender Street, London, NW1 0DT, England

      IIF 51
  • Mr Mohammed Miah
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 13a River Road, Barking, IG11 0HE, England

      IIF 52
  • Mr Mohammed Mukthadir Miah
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 53
  • Mr Mohammed Mukthadir Miah
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, River Road, Barking, London, IG11 0HE, United Kingdom

      IIF 54
    • icon of address 102, Whitmore Road, Birmingham, B10 0NP, United Kingdom

      IIF 55
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56
  • Miah, Mohammed Sadiq
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 57
  • Mohammed Mukthadir Miah
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Plender Street, London, NW1 0DT, United Kingdom

      IIF 58
  • Miah, Mohammed Mukthadir
    British business manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 59
  • Miah, Mohammed Mukthadir
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, River Road, Barking, London, IG11 0HE, United Kingdom

      IIF 60
  • Miah, Mohammed Mukthadir
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Plender Street, London, NW1 0DT, United Kingdom

      IIF 61
  • Miah, Mohammed Mukthadir
    British plumber born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Whitmore Road, Birmingham, B10 0NP, United Kingdom

      IIF 62
  • Miah, Mohammed Mukthadir
    British self employed born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
  • Miah, Mohammed
    British director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 13a River Road, Barking, IG11 0HE, England

      IIF 64
  • Abouhamid, Mohamed Soliman Hussein Ibrahim
    Egyptian company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Stanley Street, Sheffield, S3 8HJ, England

      IIF 65 IIF 66
  • Abouhamid, Mohamed Soliman Hussein Ibrahim
    Egyptian director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 600, Earl Marshal Road, Sheffield, S4 8FB, England

      IIF 67
  • Mr Mohamed Soliman Hussein Ibrahim Abouhamid
    Egyptian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 600, Earl Marshal Road, Sheffield, S4 8FB, England

      IIF 68 IIF 69
  • Abouhamid, Mohammed Soliman Hussein Ibrahim
    Egyptian electrical engineer born in June 1982

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 70
  • Mr Mohamed Soliman Hussein Ibrahim Abouhamid
    Egyptian born in June 1982

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 71
  • Mr Mohamed Soliman Hussein Ibrahim Abouhamid
    Egyptian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 600, Earl Marshal Road, Sheffield, S4 8FB, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5a Stanley Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 65 - Director → ME
  • 6
    icon of address 15 Pratt Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,306 GBP2022-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 40 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-14 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address Handy Videos Limited, 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 102 Whitmore Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 40 Plender Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 2. 13a River Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 50 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 09807422 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,495 GBP2020-10-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13a River Road 13a River Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 32 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 13a River Road, Barking, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    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
  • 14
    icon of address 41 Helen Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 1 13a River Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    MR MIAHÆS CURRY KNIGHTS LTD - 2023-07-18
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    QBEC LTD
    - now
    QIBM LTD - 2014-02-13
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,613 GBP2016-07-18
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 40 Plender Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 222 Brabazon Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 600 Earl Marshal Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,116 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    icon of address 600 Earl Marshal Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2017-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 25
    icon of address 40 Plender Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,182 GBP2023-11-30
    Officer
    icon of calendar 2022-11-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-11-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 183 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Guildford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,300 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 15 Pratt Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,306 GBP2022-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2020-12-06
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-02-15
    IIF 53 - Has significant influence or control OE
  • 2
    KIET'S CUTS LIMITED - 2025-07-08
    THE CURRY DELIVERY CO LIMITED - 2025-03-13
    icon of address 2 Deansford Barns, Harvington, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,089 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ 2025-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-01-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,232 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2022-05-19
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2022-05-19
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 15 Pratt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ 2022-01-05
    IIF 33 - Director → ME
    IIF 37 - Director → ME
  • 5
    icon of address 367 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -271 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2021-04-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-05-05
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,179 GBP2025-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2024-09-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2024-09-05
    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 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.