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

Bata, Akbarali Kassamali

    Related profiles found in government register
  • Bata, Akbarali Kassamali
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 4
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 5
    • icon of address Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 6
  • Bata, Akbarali Kassamali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 7
    • icon of address Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 8 IIF 9
  • Bata, Akbarali
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 10
  • Bata, Akbarali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Lincoln Road, Birmingham, B27 6PA

      IIF 11
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 12
  • Bata, Akbarali
    British management consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB, England

      IIF 16
    • icon of address 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 17 IIF 18
  • Mr Akbarali Kassamali Bata
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 22
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 23
  • Bata, Akbar
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 24
    • icon of address 4, Ardleigh Road, Leicester, Leicestershire, LE5 0BG, United Kingdom

      IIF 25
  • Mr Akbar Bata
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 26 IIF 27
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 28
  • Bata, Akbarali
    born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 29
  • Bata, Akbarali Kassamali

    Registered addresses and corresponding companies
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 30
    • icon of address Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 31
    • icon of address Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 32 IIF 33
  • Bata, Akbarali
    British

    Registered addresses and corresponding companies
  • Mr Akbar Bata
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 41
  • Bata, Akbarali

    Registered addresses and corresponding companies
    • icon of address 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 45
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 46
    • icon of address 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 47
    • icon of address 85 Heyworth Road, Leicester, LE3 2DB, United Kingdom

      IIF 48
    • icon of address 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 49
    • icon of address 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 50 IIF 51 IIF 52
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 54
  • Bata, Akbar

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 55
    • icon of address 4 Ardleigh Road, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 56
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 57 IIF 58
    • icon of address 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 59 IIF 60 IIF 61
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    169,537 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 44 Overton Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address 9 North End Parade, London
    Active Corporate (2 parents)
    Equity (Company account)
    990,018 GBP2024-08-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 62 - Secretary → ME
  • 4
    BOOKING WHIZ LIMITED - 2012-09-19
    icon of address 75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -682,323 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 58 - Secretary → ME
  • 5
    icon of address 4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 47 - Secretary → ME
  • 6
    icon of address Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,445 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,054,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 54 - Secretary → ME
  • 8
    OSPREY CARE LIMITED - 2011-11-03
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    156,212 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 57 - Secretary → ME
  • 9
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    774,758 GBP2022-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 60 - Secretary → ME
  • 10
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,876 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 29 - LLP Designated Member → ME
  • 11
    icon of address 85 Heyworth Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-08-19 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    INTEGRATED BUSINESS CONSULTANTS LIMITED - 2012-10-03
    icon of address Suite 11 Chantry Court, 1 Penniwell Close, Middlesex, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 63 - Secretary → ME
  • 13
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,394,493 GBP2024-03-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 61 - Secretary → ME
  • 14
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    icon of address Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    NATIONLODGE LIMITED - 2013-09-06
    icon of address 68-69 Queen's Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,997,598 GBP2024-12-31
    Officer
    icon of calendar 1993-09-28 ~ now
    IIF 34 - Secretary → ME
  • 16
    icon of address 4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-03-28 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    P.I.E PROGRAMMES LTD - 2020-07-22
    MMAKB LTD - 2019-02-05
    icon of address 4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-03-27 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    SIGNATURE MIDLANDS HOTELS LTD - 2020-07-22
    PIE GURU LTD - 2022-08-30
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Deborah Crescent, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,829 GBP2025-03-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 46 - Secretary → ME
  • 21
    icon of address Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,656 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    FRIENDS OF HOSTELS IN GUJARAT - 2003-05-16
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 45 - Secretary → ME
  • 23
    SME GROUP LIMITED - 2002-10-28
    icon of address Runway House, The Runway, Ruislip, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -811,405 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 31 - Secretary → ME
  • 24
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    7,698,262 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 33 - Secretary → ME
  • 25
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -313 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 32 - Secretary → ME
  • 26
    icon of address 4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-05-17 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,910,537 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 59 - Secretary → ME
  • 28
    icon of address Mihir Shah Ground Floor Office, Cervantes House, 5-9 Headstone Road, Harrow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 17
  • 1
    icon of address Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    169,537 GBP2024-03-31
    Officer
    icon of calendar 2003-02-21 ~ 2010-12-31
    IIF 37 - Secretary → ME
    icon of calendar 2020-01-01 ~ 2023-03-31
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2025-03-21
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 34-36 London Road, Wembley, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    12,454,060 GBP2024-03-31
    Officer
    icon of calendar 2003-11-23 ~ 2010-02-08
    IIF 35 - Secretary → ME
  • 3
    BOOKING WHIZ LIMITED - 2012-09-19
    icon of address 75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -682,323 GBP2024-08-31
    Officer
    icon of calendar 2013-06-01 ~ 2013-08-30
    IIF 16 - Director → ME
  • 4
    icon of address Sharma And Co, 257 Hagley Road, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1997-07-31
    IIF 39 - Secretary → ME
  • 5
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2013-03-01
    IIF 40 - Secretary → ME
  • 6
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,054,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-05-10
    IIF 12 - Director → ME
    icon of calendar 2013-09-02 ~ 2013-12-31
    IIF 15 - Director → ME
  • 7
    OSPREY CARE LIMITED - 2011-11-03
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    156,212 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-05-12
    IIF 11 - Director → ME
  • 8
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,876 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-29
    IIF 27 - Has significant influence or control OE
  • 9
    NATIONLODGE LIMITED - 2013-09-06
    icon of address 68-69 Queen's Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,997,598 GBP2024-12-31
    Officer
    icon of calendar 1993-07-20 ~ 2011-01-03
    IIF 18 - Director → ME
  • 10
    LUPFAW 237 LIMITED - 2007-12-12
    icon of address 34-36 London Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,038 GBP2020-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-12-15
    IIF 38 - Secretary → ME
  • 11
    icon of address 34-36 London Road, Wembley, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    17,088,421 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-12-15
    IIF 52 - Secretary → ME
  • 12
    icon of address 34-36 London Road, Wembley, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,081,596 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-02-08
    IIF 53 - Secretary → ME
  • 13
    ANTHOLA INSURANCE AGENCY (U.K.) LIMITED - 2018-09-04
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    767,652 GBP2023-12-31
    Officer
    icon of calendar 1993-06-30 ~ 1998-01-05
    IIF 51 - Secretary → ME
  • 14
    ALABC LIMITED - 2019-06-14
    icon of address 16 Belgrave Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,847 GBP2021-03-31
    Officer
    icon of calendar 2018-04-09 ~ 2020-08-31
    IIF 3 - Director → ME
    icon of calendar 2018-04-09 ~ 2020-08-31
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2020-08-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    icon of address Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,656 GBP2024-12-31
    Officer
    icon of calendar ~ 2014-12-18
    IIF 50 - Secretary → ME
  • 16
    AKBLEICESTER LIMITED - 2014-01-07
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,209,488 GBP2024-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2014-01-02
    IIF 13 - Director → ME
  • 17
    icon of address The Cedars Hotel, Cedar Road, Loughborough The Cedars Hotel, Cedar Road, Loughborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,115,467 GBP2024-06-30
    Officer
    icon of calendar 1992-02-14 ~ 1993-07-01
    IIF 17 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.