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

Mohammed, Arshad

    Related profiles found in government register
  • Mohammed, Arshad
    British business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wheelwright Road, Birmingham, B24 8PE, England

      IIF 1
  • Mohammed, Arshad
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 205 C/o Room S14, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 2
  • Mohammed, Arshad
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 205 C/o Room S51, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 3
    • 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 4 IIF 5
    • 62, Camden Street, Birmingham, B1 3DP, England

      IIF 6
    • C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 7
    • 64, Little Horton Lane, Bradford, West Yorkshire, BD5 0HU, England

      IIF 8
  • Mohammed, Arshad
    British general manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Leopold Street, Birmingham, B12 0UP, England

      IIF 9 IIF 10
  • Mohammed, Arshad
    British management consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 249a, Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, B12 8LF, England

      IIF 11
  • Mohammed, Arshad
    British general manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Leopold Street, Birmingham, B12 0UP, England

      IIF 12
  • Mr Mohammed Arshad
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 205 C/o Room S51, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 13
  • Mr Mohammad Arshad
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Park Croft, Batley, WF17 7SS, England

      IIF 14
  • Arshad, Mohammed
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 205 C/o Room S51, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 15
  • Mohammed, Arshad
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Wheelwright Road, Birmingham, West Midlands, B24 8PE, United Kingdom

      IIF 16
  • Arshad, Mohammed
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Arshad, Mohammed
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, School Avenue, Dewsbury Moor, West Yorkshire, WF13 4RU, United Kingdom

      IIF 19
  • Mr Arshad Mohammed
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Leopold Street, Birmingham, B12 0UP, England

      IIF 20 IIF 21
    • 249a, Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, B12 8LF, England

      IIF 22
    • 42, Hob Moor Road, Small Heath, Birmingham, B10 9BU, United Kingdom

      IIF 23
    • 42, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9BU, United Kingdom

      IIF 24
    • 57, Wheelwright Road, Birmingham, B24 8PE, England

      IIF 25
    • 62, Camden Street, Birmingham, B1 3DP, England

      IIF 26
    • C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 27
  • Mr Mohammed Arshad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Persehouse Street, Walsall, WS1 2AS, England

      IIF 28
    • 17, Persehouse Street, Walsall, West Midlands, WS1 2AS, United Kingdom

      IIF 29
    • 20, Persehouse Street, Walsall, West Midlands, WS1 2AS

      IIF 30
    • 5, Appledore Terrace, Walsall, WS5 3DU

      IIF 31
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WD2 7LZ

      IIF 32
    • Mohammed Arshad, 17 Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 33
    • Unit 3, Fairground Way, Walsall, WS1 4NU, England

      IIF 34
    • Unit 6, Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG

      IIF 35
  • Mohammed, Arshad
    born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Roach Vale, Rochdale, Lancashire, OL16 2PQ, England

      IIF 36
  • Mohammed, Arshad
    Indian manger born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 37
  • Mohammed, Arshad
    Indian director born in July 1989

    Resident in United Kingdom

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

      IIF 38
  • Mr Mohammed Arshad
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, School Avenue, Dewsbury, WF13 4RU, United Kingdom

      IIF 39
  • Mr Mohammed Arshad
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sbe Accountants & Co, Po Box 17318, Birmingham, B9 9LX, United Kingdom

      IIF 40
    • 61, Southdown Avenue, London, W7 2AE, United Kingdom

      IIF 41
    • 49-50, Bradford Street, Walsall, WS1 3QD, England

      IIF 42
    • 5, Old Masters Close, Walsall, WS12QP, United Kingdom

      IIF 43
  • Arshad, Mohammed
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, School Avenue, Dewsbury, WF13 4RU, United Kingdom

      IIF 44
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 45
  • Mr Mohammed Arshad
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Persehouse Street, Walsall, WS1 2AS, England

      IIF 46
  • Arshad, Mohammed
    British business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sbe Accountants & Co, Po Box 17318, Birmingham, B9 9LX, United Kingdom

      IIF 47
    • 49-50, Bradford Street, Walsall, WS1 3QD, England

      IIF 48
  • Arshad, Mohammed
    British commercial director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England

      IIF 49
  • Arshad, Mohammed
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Old Birchills, Walsall, West Midlands, WS2 8QH

      IIF 50
  • Arshad, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Southdown Avenue, London, W7 2AE, United Kingdom

      IIF 51
    • 5, Old Masters Close, Walsall, West Midlands, WS1 2QP, United Kingdom

      IIF 52
    • 5, Old Masters Close, Walsall, West Midlands, WS12QP, United Kingdom

      IIF 53
  • Mr Arshad Mohammed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Wheelwright Road, Birmingham, West Midlands, B24 8PE, United Kingdom

      IIF 54
  • Arshad, Mohammed
    British businessman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Fairground Way, Walsall, WS1 4NU, England

      IIF 55
  • Arshad, Mohammed
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Persehouse Street, Walsall, WS1 2AS, England

      IIF 56
    • 17, Persehouse Street, Walsall, West Midlands, WS1 2AS, United Kingdom

      IIF 57
    • Suit 4, Burleigh Street, 2 Box Street, Walsall, WS1 2JR, England

      IIF 58
    • Suite 4, Burleigh House, 2 Box Street, Walsall, WS1 2JR, England

      IIF 59
  • Arshad, Mohammed
    British logistics director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 60
    • Mohammed Arshad, 17 Persehouse Street, Walsall, WS1 2AS, United Kingdom

      IIF 61
  • Arshad, Mohammed
    British manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WD2 7LZ

      IIF 62
  • Arshad, Mohammed
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Persehouse Street, Walsall, WS1 2AS, England

      IIF 63
    • Unit 6, Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands, WS1 2EG

      IIF 64
  • Arshad, Mohammed
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Burleigh House, 2 Box Steet, Walsall, West Midlands, WS1 2JR, England

      IIF 65
  • Arshad, Mohammed

    Registered addresses and corresponding companies
    • 12, School Avenue, Dewsbury Moor, West Yorkshire, WF13 4RU, United Kingdom

      IIF 66
    • 5, Old Masters Close, Walsall, West Midlands, WS12QP, United Kingdom

      IIF 67
  • Michael Arshad, Mohammed

    Registered addresses and corresponding companies
    • 14, Old Birchills, Walsall, WS2 8QH, United Kingdom

      IIF 68
  • Michael Arshad, Mohammed
    British business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Old Birchills, Walsall, WS2 8QH, United Kingdom

      IIF 69
  • Arshad, Mohammed Michael
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport Aviation Services, T3 Twelve, Tameway Tower 48 Bridge St, Walsall, West Midlands, WS1 1JZ, United Kingdom

      IIF 70
  • Mr Arshad Mohammed
    Indian born in July 1989

    Resident in United Kingdom

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

      IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    5 Old Masters Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 53 - Director → ME
    2024-12-18 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    61 Southdown Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2021-06-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    64 Little Horton Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 8 - Director → ME
  • 4
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    20 Persehouse Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,356 GBP2017-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    17 Persehouse Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    17 Persehouse Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    17 Persehouse Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-12-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    FM SECURITY SERVICE LIMITED - 2013-03-20
    A AWAN ASSOCIATES LIMITED - 2013-02-22
    Building 3 Chiswick Park 566 Chiswick High Road, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 49 - Director → ME
  • 11
    GROCERIES IN MINUTES LIMITED - 2022-07-01
    METRO HOUSING LIMITED - 2022-02-02
    62 Camden Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-01-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    65 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 69 - Director → ME
    2011-02-03 ~ dissolved
    IIF 68 - Secretary → ME
  • 13
    Suite 4 Burleigh House, 2 Box Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 59 - Director → ME
  • 14
    89 Jacobs Well Lane, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 45 - Director → ME
  • 15
    20 Park Croft, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,950 GBP2023-09-30
    Officer
    2011-06-15 ~ now
    IIF 17 - Director → ME
    2011-06-15 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    5 Appledore Terrace, Walsall
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    12 School Avenue, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    20 Park Croft, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,707 GBP2022-07-31
    Officer
    2015-07-14 ~ dissolved
    IIF 19 - Director → ME
  • 19
    42 Hob Moor Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296 GBP2024-03-31
    Officer
    2022-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    20 Park Croft, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 21
    EXPRESS PARCEL LOGISTICS LTD - 2024-07-04
    15 Leopold Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    15 Leopold Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,247 GBP2020-11-30
    Officer
    2022-02-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 24
    5 Old Masters Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    2020-02-06 ~ now
    IIF 52 - Director → ME
Ceased 18
  • 1
    Unit 10 Bridge Industrial Estate, Balcombe Road, Horley, Surrey, England
    Dissolved Corporate
    Officer
    2014-04-23 ~ 2015-03-02
    IIF 70 - Director → ME
  • 2
    Askislampedia Top Floor, College House, 17 King Edwards Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -504 GBP2020-06-30
    Officer
    2015-06-02 ~ 2015-06-05
    IIF 37 - Director → ME
  • 3
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    2015-12-01 ~ 2017-04-05
    IIF 36 - LLP Designated Member → ME
  • 4
    36 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ 2015-12-01
    IIF 58 - Director → ME
  • 5
    60 Bradford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ 2019-04-15
    IIF 47 - Director → ME
    Person with significant control
    2017-06-13 ~ 2019-04-15
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,518 GBP2020-08-31
    Officer
    2017-08-31 ~ 2020-08-11
    IIF 61 - Director → ME
    Person with significant control
    2018-10-06 ~ 2019-02-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    GROCERIES IN MINUTES LIMITED - 2022-07-01
    METRO HOUSING LIMITED - 2022-02-02
    62 Camden Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-03-02 ~ 2021-09-30
    IIF 1 - Director → ME
    Person with significant control
    2020-03-02 ~ 2021-09-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 17-18 Bhandal Business Park Heath Road, Darlaston
    Active Corporate (1 parent)
    Officer
    2019-02-27 ~ 2020-11-27
    IIF 60 - Director → ME
  • 9
    1 Cornwall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-03-20 ~ 2011-01-31
    IIF 50 - Director → ME
  • 10
    205 C/o Room S14 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-02 ~ 2016-05-01
    IIF 2 - Director → ME
  • 11
    APAZ HOLDINGS LTD - 2017-09-21
    29 Chesham Way, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2016-12-15 ~ 2017-08-31
    IIF 38 - Director → ME
    Person with significant control
    2016-12-15 ~ 2016-12-31
    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
  • 12
    42 Hob Moor Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296 GBP2024-03-31
    Officer
    2021-04-15 ~ 2021-09-30
    IIF 5 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-09-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    RAHEEMS APPAREL LIMITED - 2018-08-28
    108 Porter Road, Derby, England
    Dissolved Corporate
    Equity (Company account)
    68,310 GBP2018-06-30
    Officer
    2017-11-01 ~ 2017-11-01
    IIF 15 - Director → ME
    2015-06-05 ~ 2017-11-01
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    Unit 6 Acorn Small Firm Centre, Ablewell Street, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-18 ~ 2021-04-01
    IIF 64 - Director → ME
    Person with significant control
    2019-11-18 ~ 2021-04-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 15
    EXPRESS PARCEL LOGISTICS LTD - 2024-07-04
    15 Leopold Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ 2024-02-09
    IIF 12 - Director → ME
  • 16
    C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,247 GBP2020-11-30
    Officer
    2019-12-05 ~ 2021-09-30
    IIF 16 - Director → ME
    Person with significant control
    2019-12-05 ~ 2021-09-30
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 17
    Capital Office, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ 2018-08-29
    IIF 48 - Director → ME
    Person with significant control
    2017-02-06 ~ 2018-08-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    249a Women Enterprise Hub, Ladypool Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-20 ~ 2021-06-15
    IIF 11 - Director → ME
    Person with significant control
    2019-11-20 ~ 2021-06-15
    IIF 22 - 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 directors OE
© 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.