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

Patel, Hasmukh, Mr.

    Related profiles found in government register
  • Patel, Hasmukh, Mr.
    British accounts manager born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 1
  • Patel, Hasmukh, Mr.
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN

      IIF 2
  • Patel, Hasmukh, Mr.
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hasmukh
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 10
    • icon of address 7, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 11
  • Patel, Hasmukhray
    British accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Augustus Road, Birmingham, B15 3PG, England

      IIF 17 IIF 18 IIF 19
    • icon of address 41, Station Road, Harborne, Birmingham, B17 9LP, England

      IIF 20
    • icon of address 7, Portland Road, Birmingham, B16 9HN

      IIF 21 IIF 22 IIF 23
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 24 IIF 25
    • icon of address 7, Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, England

      IIF 26
  • Patel, Hasmukhray
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British director of company born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 50
  • Patel, Hasmukhray
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 51 IIF 52
  • Patel, Hasmukhray
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN

      IIF 53
  • Patel, Hasmukhray
    British accountant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 54
  • Patel, Hasmukhray
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 55
  • Patel, Hasu
    British accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 56
  • Patel, Hasu
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 57
  • Patel, Hasu
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 58
  • Mr. Hasmukh Patel
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Portland Road, Birmingham, B16 9HN, England

      IIF 59
  • Patel, Hasmukhray
    British accountant born in July 1946

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British director born in July 1946

    Registered addresses and corresponding companies
  • Mr Hasmukhray Patel
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hasu Patel
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Station Road, Harborne, Birmingham, B17 9LP, England

      IIF 89
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 90 IIF 91 IIF 92
    • icon of address Robin Hood Pub, Epping New Road, Loughton, IG10 4AA, England

      IIF 93
  • Patel, Hasmukhray
    British

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 94
    • icon of address 26 Augustus Road, Edgbaston, Birmingham, B15 3PG

      IIF 95
  • Patel, Hasmukhray
    British accountant

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 114
  • Patel, Hasmukhray
    British manager

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 115
  • Patel, Hamuskhray
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, B21 9SN

      IIF 116
  • Patel, Hasmukhray

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 117 IIF 118
    • icon of address 26 Augustus Road, Edgbaston, Birmingham, B15 3PG

      IIF 119
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 120 IIF 121
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 121 - Secretary → ME
  • 4
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 26 - Director → ME
  • 5
    BBR TELFORD LIMITED - 2001-01-03
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -35,308 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    TRAVELFIXER LIMITED - 2014-12-09
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-04 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 26 Augustus Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 11
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 12
    PHDR LIMITED - 2017-06-13
    SPRINTER LOGISTICS MIDLANDS LTD - 2017-04-20
    SPRINTER LOGISTICS UK LIMITED - 2016-04-26
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,004 GBP2015-12-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    172,224 GBP2015-10-31
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 14
    THE RAG AND BONE MAN COMPANY LTD - 2012-03-13
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,750 GBP2016-11-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Portland Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 48 - Director → ME
  • 16
    KOO ENTERPRISES LIMITED - 2005-04-19
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 108 - Secretary → ME
  • 17
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 18
    WARLEY CASH & CARRY LIMITED - 2017-06-21
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,404 GBP2015-06-30
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 4385, 09750878: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    500,369 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 63
  • 1
    ZORDAR IMP. EXP INC LTD - 2012-01-09
    icon of address 69 Stewards Street Business Lofts, Steward Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ 2008-03-01
    IIF 106 - Secretary → ME
  • 2
    icon of address Wilson Field Limited The Manor House 260, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-20 ~ 2004-08-06
    IIF 114 - Secretary → ME
  • 3
    icon of address Vantage, 20-24 Kirby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2002-09-23
    IIF 113 - Secretary → ME
  • 4
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-07-19
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    icon of address 47-48 High Street, Kinver, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2017-04-01
    IIF 36 - Director → ME
  • 6
    BLUEBEARD BRISTOL ROVERS LTD - 2016-01-07
    BLUEBEARD LTD - 2015-07-24
    icon of address Unit 65 Davies Road, Evesham, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2015-07-10
    IIF 47 - Director → ME
    icon of calendar 2016-11-16 ~ 2017-04-18
    IIF 46 - Director → ME
    icon of calendar 2015-07-10 ~ 2016-11-16
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-04-20
    IIF 88 - Has significant influence or control OE
  • 7
    BRIT FISH N CHIPS CORPORATION LTD - 2014-04-15
    NEHITS LOGIC SYSTEM LTD - 2013-07-30
    TRAVEL FIXER VISA SERVICES LTD - 2010-10-12
    icon of address 41 Station Road, Harborne, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-06-01
    IIF 52 - Director → ME
    icon of calendar 2015-08-01 ~ 2017-07-19
    IIF 20 - Director → ME
    icon of calendar 2007-08-23 ~ 2010-08-31
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-07-19
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SKYLITE LIMITED - 2016-05-16
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -636 GBP2022-03-31
    Officer
    icon of calendar 2016-02-02 ~ 2016-06-06
    IIF 33 - Director → ME
  • 9
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2005-06-08
    IIF 111 - Secretary → ME
  • 10
    MMLV SYSTEMS LIMITED - 2022-07-25
    icon of address 6 Westhill Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,053 GBP2025-03-31
    Officer
    icon of calendar 2008-06-01 ~ 2008-10-02
    IIF 65 - Director → ME
  • 11
    AL FAISALS BANQUETING LIMITED - 2010-04-08
    icon of address 4 New Street North, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,277 GBP2016-05-31
    Officer
    icon of calendar 2008-09-01 ~ 2010-02-28
    IIF 60 - Director → ME
  • 12
    icon of address 12 Great Charles Close, St. Stephen, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,389 GBP2016-05-31
    Officer
    icon of calendar 2009-08-01 ~ 2009-09-17
    IIF 63 - Director → ME
  • 13
    icon of address 4 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-16 ~ 2006-06-01
    IIF 14 - Director → ME
  • 14
    icon of address Trinity Accountancy Services Ltd 7 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ 2009-09-25
    IIF 69 - Director → ME
  • 15
    C & G PROPERTIES (UK) LIMITED - 2010-02-06
    icon of address 102 Warwick Road Sparkhill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -128,626 GBP2022-11-30
    Officer
    icon of calendar 2008-01-01 ~ 2008-11-30
    IIF 64 - Director → ME
  • 16
    CM CLOTHING LIMITED - 2016-06-23
    icon of address 16 St. Egwins Road, Norton, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2016-06-23
    IIF 1 - Director → ME
  • 17
    JUST GET STUFFED LTD - 2016-03-02
    FEEDING THE WORLD INTERNATIONAL LTD - 2016-01-08
    icon of address 218 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ 2017-06-08
    IIF 4 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-02-17
    IIF 55 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-05-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-06-08
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INCREDIBLE INDIA TRAVEL CENTRE LIMITED - 2013-11-04
    INCREDIBLE INDIA CENTRE LIMITED - 2007-11-07
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-01 ~ 2015-05-29
    IIF 24 - Director → ME
    icon of calendar 2016-06-27 ~ 2017-07-19
    IIF 41 - Director → ME
  • 19
    icon of address 26 Augustus Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2012-08-31
    IIF 28 - Director → ME
    icon of calendar 2014-03-01 ~ 2014-06-13
    IIF 17 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 19 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-05-08
    IIF 30 - Director → ME
  • 20
    icon of address 39. York Avenue York Avenue, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2017-07-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-07-19
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 146 Lower Ford Street, Coventry, W Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2008-03-01
    IIF 97 - Secretary → ME
  • 22
    icon of address 503 Hagley Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2009-08-28
    IIF 15 - Director → ME
  • 23
    icon of address 503 Hagley Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ 2009-08-28
    IIF 62 - Director → ME
    icon of calendar 2008-01-30 ~ 2009-08-28
    IIF 116 - Secretary → ME
  • 24
    SNK MACHINE TOOLS LTD - 2016-05-16
    icon of address 5a Jeffcock Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,154 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2016-05-23
    IIF 25 - Director → ME
  • 25
    1 EXCELL ENGINEERING & FABRICATIONS SPECIALISTS LTD - 2009-03-19
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2009-03-01
    IIF 71 - Director → ME
    icon of calendar 2009-03-01 ~ 2009-05-31
    IIF 115 - Secretary → ME
  • 26
    PALLET FABRICATION & CONSTRUCTION LIMITED - 2004-07-26
    icon of address 582 Green Lane, Small Heath, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,003 GBP2024-04-30
    Officer
    icon of calendar 2003-01-03 ~ 2004-07-20
    IIF 118 - Secretary → ME
  • 27
    GENGHIS KHAN LIMITED - 2015-12-10
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2015-11-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 Chatsworth Road, Cheswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2009-08-17
    IIF 61 - Director → ME
  • 29
    KOKO CLOTHING LIMITED - 2016-09-13
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2016-09-07
    IIF 54 - Director → ME
  • 30
    SINCLAIR ACCOUNTANCY & TAXATION SERVICES LIMITED - 2010-04-07
    icon of address Morgan Reach House 136 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,211 GBP2024-03-31
    Officer
    icon of calendar 2006-08-08 ~ 2009-08-31
    IIF 13 - Director → ME
  • 31
    CRESTHILL CORPORATION LIMITED - 2009-04-07
    icon of address 89-91 Villa Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2009-04-03
    IIF 70 - Director → ME
  • 32
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2007-07-23
    IIF 101 - Secretary → ME
  • 33
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-20
    IIF 6 - Director → ME
  • 34
    icon of address Trinity Accountancy Services Ltd 7 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ 2008-01-03
    IIF 104 - Secretary → ME
  • 35
    KHAI LIMITED - 2014-06-10
    icon of address 225 Edward Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ 2014-07-01
    IIF 31 - Director → ME
    icon of calendar 2014-05-20 ~ 2014-07-01
    IIF 27 - Director → ME
  • 36
    icon of address 27 The Dreel, Edgbaston, Birmingham, W Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    25,399 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 32 - Director → ME
  • 37
    SOFA AFFAIR LIMITED - 2009-03-03
    icon of address 4385, 05334239: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,375 GBP2019-01-31
    Officer
    icon of calendar 2006-03-02 ~ 2006-07-02
    IIF 100 - Secretary → ME
  • 38
    icon of address 429-433 Pinner Road C/o Quantum Accounting & Tax Services Limited, Harrow Business Centre, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2004-07-01 ~ 2007-01-23
    IIF 16 - Director → ME
    icon of calendar 2003-06-12 ~ 2005-04-01
    IIF 107 - Secretary → ME
  • 39
    icon of address C/o Hkm Harlow Khandhia Mistry, The Old Mill 9 Soar Lane, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-05-21 ~ 2004-05-20
    IIF 119 - Secretary → ME
  • 40
    BHARTIA LIMITED - 2017-06-16
    icon of address Robin Hood Pub, Epping New Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,128 GBP2024-08-31
    Officer
    icon of calendar 2014-05-09 ~ 2017-06-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-06-16
    IIF 93 - Ownership of shares – 75% or more OE
  • 41
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-16 ~ 2017-07-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2017-07-19
    IIF 84 - Ownership of shares – 75% or more OE
  • 42
    PASTA CAFFE LIMITED - 2003-07-01
    icon of address 30 Finsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2004-10-01
    IIF 96 - Secretary → ME
  • 43
    icon of address Seceuro Guarding Limited T/a Olympic Motoring Assistance, 100 Colindeep Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    137,564 GBP2024-06-30
    Officer
    icon of calendar 2005-08-01 ~ 2006-11-01
    IIF 117 - Secretary → ME
  • 44
    CHOCOLATE WATERFALLS LIMITED - 2007-11-26
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80 GBP2017-06-30
    Officer
    icon of calendar 2007-03-01 ~ 2007-11-18
    IIF 98 - Secretary → ME
  • 45
    icon of address 10 Harborne Road Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,582 GBP2025-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2009-08-17
    IIF 12 - Director → ME
  • 46
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2017-01-25
    IIF 72 - Ownership of shares – 75% or more OE
  • 47
    A & B TRAVEL LIMITED - 2005-12-14
    icon of address 4 New Street North, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2005-12-01
    IIF 110 - Secretary → ME
  • 48
    icon of address 201 Okehampton Crescent, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2004-02-28
    IIF 103 - Secretary → ME
  • 49
    icon of address 6 Saint Pauls Terrace, Northwood Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-05-24
    IIF 95 - Secretary → ME
  • 50
    icon of address 20 Bryony Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-25 ~ 2009-05-05
    IIF 66 - Director → ME
  • 51
    icon of address The Coach Station, Abberley Street, Smethwick, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,845 GBP2021-06-30
    Officer
    icon of calendar 2005-12-20 ~ 2008-09-09
    IIF 102 - Secretary → ME
  • 52
    icon of address 6 Ormonde Road, Northwood, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2008-07-07
    IIF 109 - Secretary → ME
  • 53
    icon of address 154 Cauldon Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-10 ~ 2005-08-22
    IIF 112 - Secretary → ME
  • 54
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2017-07-19
    IIF 45 - Director → ME
  • 55
    SINCLAIR & CO (CORPORATE RECOVERY) LIMITED - 2009-03-19
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ 2009-03-01
    IIF 67 - Director → ME
    icon of calendar 2009-03-01 ~ 2009-05-31
    IIF 94 - Secretary → ME
  • 56
    LNM1 LIMITED - 2016-06-01
    TRINITY SECRETARIAL SERVICES LTD - 2016-02-08
    TRINITY ACCOUNTANCY SECRETARIAL LTD - 2010-03-25
    BAMBOODLE LEISURE LTD - 2010-03-05
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,722 GBP2016-04-30
    Officer
    icon of calendar 2015-11-01 ~ 2017-09-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-09-16
    IIF 73 - Ownership of shares – 75% or more OE
  • 57
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-26 ~ 2017-09-15
    IIF 77 - Ownership of shares – 75% or more OE
  • 58
    SHENSTONE HALL LIMITED - 2016-10-11
    B G MIDLANDS LIMITED - 2016-07-29
    SHENSTONE HALL LTD - 2016-06-24
    icon of address 94-98 Hagley Road, Oldswinford, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,895 GBP2017-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2016-09-23
    IIF 2 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-05-01
    IIF 23 - Director → ME
  • 59
    BLACKHEART LIMITED - 2009-02-19
    icon of address York House 249 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2009-03-31
    IIF 68 - Director → ME
  • 60
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2009-10-01
    IIF 99 - Secretary → ME
  • 61
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-17
    IIF 9 - Director → ME
  • 62
    icon of address Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2016-11-17
    IIF 49 - Director → ME
  • 63
    ORDICIUM MARKETING LIMITED - 2015-09-26
    icon of address 62 Yardley Wood Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,680 GBP2016-10-31
    Officer
    icon of calendar 2014-08-05 ~ 2015-09-01
    IIF 7 - Director → ME
    icon of calendar 2014-11-11 ~ 2015-09-01
    IIF 8 - 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.