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

Golestani, Kian

    Related profiles found in government register
  • Golestani, Kian
    British

    Registered addresses and corresponding companies
  • Golestani, Kian
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The University Of Derby, Kedleston Road, Derby, DE22 1GB

      IIF 17
    • icon of address 19 White House Way, Solihull, West Midlands, B91 1SG

      IIF 18 IIF 19 IIF 20
    • icon of address Shiraz, 389 Warwick Road, Solihull, West Midlands, B91 1BJ, England

      IIF 21
    • icon of address Shiraz, 389 Warwick Road, Solihull, West Midlands, B91 1BJ, United Kingdom

      IIF 22 IIF 23
  • Golestani, Kian
    British born in January 1963

    Registered addresses and corresponding companies
  • Golestani, Kian
    British socilitor born in January 1963

    Registered addresses and corresponding companies
    • icon of address 2 Hawkesmoor Drive, Lichfield, Staffordshire, WS14 9YH

      IIF 28
  • Golestani, Kian
    British solicitor born in January 1963

    Registered addresses and corresponding companies
  • Golestani, Kian

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 67 IIF 68
    • icon of address 2 Hawkesmoor Drive, Lichfield, Staffordshire, WS14 9YH

      IIF 69 IIF 70 IIF 71
    • icon of address 19 White House Way, Solihull, B91 1SG

      IIF 72
    • icon of address 19, White House Way, Solihull, West Midlands, B91 1SG, England

      IIF 73 IIF 74 IIF 75
    • icon of address 271, Four Ashes Road, Dorridge, Solihull, West Midlands, B93 8NR, England

      IIF 76
    • icon of address Shiraz, 389 Warwick Road, Solihull, West Midlands, B91 1BJ, England

      IIF 77 IIF 78 IIF 79
    • icon of address Shiraz, 389 Warwick Road, Solihull, West Midlands, B91 1BJ, United Kingdom

      IIF 82
    • icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, United Kingdom

      IIF 83
    • icon of address Carbon Law Partners, Finance & Admin Office, Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, England

      IIF 84
  • Golestani, Kian
    born in October 1963

    Registered addresses and corresponding companies
    • icon of address 19 White House Way, Solihull, B91 1SG

      IIF 85
  • Golestani, Kian
    British solicitor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Station Road, Edgware, HA8 7JX, England

      IIF 86
    • icon of address 19, Pellant Road, London, SW6 7NF, England

      IIF 87
  • Golestani, Kian
    British solicitor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Golestani, Kian
    British solictor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kian Golestani
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pellant Road, London, SW6 7NF, England

      IIF 98
  • Mr Kian Golestani
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Pellant Road, London, SW6 7NF, England

      IIF 99
    • icon of address 19 White House Way, Solihull, West Midlands, B91 1SG

      IIF 100
child relation
Offspring entities and appointments
Active 15
  • 1
    INSTANT TRAINING LIMITED - 2012-05-11
    icon of address Harris House, Hortonwood 50, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address 179 Station Road, Edgware, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 86 - Director → ME
  • 3
    icon of address Clippers House, Clippers Quay, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 11 - Secretary → ME
  • 4
    UNITED RENTALS LIMITED - 2009-01-22
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,943 GBP2017-12-31
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    icon of address Shiraz, 389 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 67 - Secretary → ME
  • 7
    INDEPENDENT PARTS AND SERVICE HOLDINGS LIMITED - 2019-10-21
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    320,777 GBP2018-01-16 ~ 2018-12-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    INDEPENDENT ACCESS PLATFORM SERVICES LIMITED - 2019-10-10
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    99,997 GBP2018-12-31
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 81 - Secretary → ME
  • 9
    icon of address C/o Armsa Limited Clippers House, Clippers Quay, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 8 - Secretary → ME
  • 10
    icon of address 19 Pellant Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 11
    icon of address 19 Pellant Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,733 GBP2024-04-30
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 12
    GAG171 LIMITED - 2003-03-04
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 79 - Secretary → ME
  • 13
    icon of address 2 Troutbeck Road, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    322,206 GBP2023-12-31
    Officer
    icon of calendar 2000-03-14 ~ now
    IIF 1 - Secretary → ME
  • 14
    icon of address Shiraz, 389 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,767 GBP2016-12-31
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 10 - Secretary → ME
  • 15
    SPECIALIZED ACCESS LIMITED - 2015-03-14
    UPRIGHT POWERED ACCESS SALES UK LIMITED - 2015-01-15
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2017-12-31
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 73
  • 1
    CARVER & CO (ENGINEERS) LIMITED - 2003-12-16
    KEELEX 172 LIMITED - 1994-02-01
    icon of address Park Lane, Dove Valley Park, Foston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-25 ~ 1994-01-26
    IIF 42 - Director → ME
  • 2
    INSTANT TRAINING LIMITED - 2012-05-11
    icon of address Harris House, Hortonwood 50, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-04-04
    IIF 91 - Director → ME
  • 3
    icon of address 179 Station Road, Edgware, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2020-11-23
    IIF 72 - Secretary → ME
  • 4
    icon of address Access Platform Sales Leewood Business Park, Upton, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    248,999 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-15 ~ 2023-12-13
    IIF 73 - Secretary → ME
  • 5
    PENTMINSTER LIMITED - 1987-06-18
    icon of address Leewood Business Park, Upton, Huntingdon, Cambs.
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,778,946 GBP2023-12-31
    Officer
    icon of calendar 2013-09-30 ~ 2023-12-13
    IIF 75 - Secretary → ME
  • 6
    icon of address 17 Market Street, Atherstone, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-08-16
    IIF 29 - Director → ME
  • 7
    PILLAR BOX PROPERTIES LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2006-12-05
    IIF 7 - Secretary → ME
  • 8
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,144 GBP2024-12-31
    Officer
    icon of calendar 2017-01-13 ~ 2020-12-31
    IIF 78 - Secretary → ME
  • 9
    KEELEX 128 LIMITED - 1991-11-19
    icon of address 68 Baker Street, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-09 ~ 1991-10-07
    IIF 66 - Director → ME
  • 10
    ODDJOB QUEENSVILLE 7 LIMITED - 1998-04-20
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,379,409 GBP2019-09-30
    Officer
    icon of calendar 1998-03-17 ~ 1998-06-12
    IIF 37 - Director → ME
    icon of calendar 1998-06-12 ~ 2020-02-26
    IIF 22 - Secretary → ME
  • 11
    icon of address Shiraz, 389 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,117 GBP2021-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2022-06-11
    IIF 80 - Secretary → ME
  • 12
    KEELEX 183 LIMITED - 1994-06-01
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1994-04-15 ~ 1994-07-29
    IIF 55 - Director → ME
  • 13
    icon of address 271 Four Ashes Road, Dorridge, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    191,847 GBP2023-12-31
    Officer
    icon of calendar 2017-01-24 ~ 2020-01-02
    IIF 76 - Secretary → ME
  • 14
    SUMMIT LEISURE (LANCASTER) LIMITED - 1998-08-05
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-02-08 ~ 1991-03-01
    IIF 45 - Director → ME
  • 15
    KEELEX 164 LIMITED - 1993-03-15
    icon of address 2 Church Street, Uttoxeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,375 GBP2017-09-30
    Officer
    icon of calendar 1993-03-05 ~ 1994-01-20
    IIF 28 - Director → ME
  • 16
    KEELEX 198 LIMITED - 1995-05-15
    icon of address Enitial, Enterprise Drive, Four Ashes, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-14 ~ 1995-04-12
    IIF 24 - Nominee Director → ME
  • 17
    TWEEDBOX LIMITED - 1987-12-14
    icon of address Unit 27 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    881,308 GBP2024-04-30
    Officer
    icon of calendar 1998-06-16 ~ 2020-02-04
    IIF 21 - Secretary → ME
  • 18
    KEELEX 174 LIMITED - 1994-01-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-25 ~ 1994-01-04
    IIF 36 - Director → ME
  • 19
    LEAR LIVING (UK) LIMITED - 2013-06-25
    HEATHINGTON PROPERTIES LIMITED - 2013-01-08
    KEELEX 127 LIMITED - 1991-09-18
    icon of address The Coach House Olderrow Manor, Ullenhall Lane, Ullenhall, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    54,226 GBP2023-12-31
    Officer
    icon of calendar 1991-07-12 ~ 1991-09-10
    IIF 38 - Director → ME
  • 20
    KEELEX 186 LIMITED - 1995-04-12
    icon of address 72-77 Lower Tower Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-14 ~ 1994-09-14
    IIF 54 - Director → ME
  • 21
    icon of address 14 Clews Road, Redditch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,222 GBP2023-06-30
    Officer
    icon of calendar 1997-01-15 ~ 1997-03-24
    IIF 64 - Director → ME
    icon of calendar 1997-04-30 ~ 2022-11-02
    IIF 2 - Secretary → ME
  • 22
    KEELEX 124 LIMITED - 1991-07-25
    icon of address Meend Cottage, Turners Tump, Ruardean
    Active Corporate (3 parents)
    Equity (Company account)
    -14,953 GBP2024-06-30
    Officer
    icon of calendar 1991-06-14 ~ 1991-07-11
    IIF 40 - Director → ME
  • 23
    icon of address Fakro House, Astron Business Park, Hearthcote Road, Swadlincote, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-22
    IIF 96 - Director → ME
    icon of calendar 2001-09-10 ~ 2009-05-01
    IIF 5 - Secretary → ME
    icon of calendar 2000-06-22 ~ 2000-10-16
    IIF 6 - Secretary → ME
  • 24
    icon of address Fakro House, Astron Business Park, Hearthcote Road, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-06-02 ~ 2009-05-05
    IIF 95 - Director → ME
  • 25
    CLUTTERBUCK NOMINEES LIMITED - 2014-01-29
    CHARLOTTE STREET NOMINEES LIMITED - 1995-04-12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-04-01 ~ 2004-03-31
    IIF 92 - Director → ME
  • 26
    KAIZEN INC. LIMITED - 1996-01-12
    icon of address 4 Unit 4 Westerham Trade Centre, The Flyers Way, Westerham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,871 GBP2024-01-31
    Officer
    icon of calendar 1995-05-18 ~ 1998-12-14
    IIF 71 - Secretary → ME
  • 27
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,156 GBP2022-03-31
    Officer
    icon of calendar 2015-01-20 ~ 2020-12-31
    IIF 82 - Secretary → ME
  • 28
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,085 GBP2021-02-28
    Officer
    icon of calendar 2015-06-19 ~ 2020-12-31
    IIF 77 - Secretary → ME
  • 29
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,002,634 GBP2020-12-31
    Officer
    icon of calendar 2001-11-05 ~ 2019-08-15
    IIF 15 - Secretary → ME
  • 30
    ODDJOB QUEENSVILLE 5 LIMITED - 1998-03-30
    icon of address Horde House 1 St James Court, North Street, Aston, Bampton, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,302,101 GBP2024-09-30
    Officer
    icon of calendar 1998-03-17 ~ 1998-04-02
    IIF 58 - Director → ME
    icon of calendar 2004-03-05 ~ 2020-12-31
    IIF 9 - Secretary → ME
    icon of calendar 2001-08-09 ~ 2001-08-28
    IIF 18 - Secretary → ME
  • 31
    icon of address Portland House 5 Longford Park, Longford, Newport, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    657,262 GBP2024-12-31
    Officer
    icon of calendar 1998-09-17 ~ 1998-09-17
    IIF 44 - Director → ME
  • 32
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    681,936 GBP2025-03-31
    Officer
    icon of calendar 2003-03-22 ~ 2020-12-31
    IIF 12 - Secretary → ME
  • 33
    KEELEX 181 LIMITED - 1995-01-11
    icon of address Lloyd & Jones Engineers Ltd, Regent Road, Bootle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,000 GBP2024-07-31
    Officer
    icon of calendar 1994-02-25 ~ 1994-11-10
    IIF 47 - Director → ME
  • 34
    KEELEX 178 LIMITED - 1994-04-07
    icon of address 72-77 Lower Tower Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-27 ~ 1994-03-30
    IIF 60 - Director → ME
  • 35
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-02-07 ~ 1991-03-08
    IIF 52 - Director → ME
  • 36
    icon of address Peat House, Newham Road, Truro, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    710,589 GBP2024-03-31
    Officer
    icon of calendar 1993-07-27 ~ 1994-03-31
    IIF 46 - Director → ME
  • 37
    icon of address 28 Dam Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 1991-08-23 ~ 1995-10-10
    IIF 35 - Director → ME
  • 38
    icon of address 28 Dam Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 1991-08-23 ~ 1995-10-10
    IIF 30 - Director → ME
  • 39
    KEELEX 161 LIMITED - 2009-10-13
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,640 GBP2024-05-31
    Officer
    icon of calendar 1992-12-17 ~ 1993-02-12
    IIF 39 - Director → ME
    icon of calendar 1999-04-29 ~ 1999-08-18
    IIF 70 - Secretary → ME
  • 40
    icon of address Horde House 1 St James Court, North Street, Aston, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    249,456 GBP2024-12-31
    Officer
    icon of calendar 2018-04-07 ~ 2020-12-31
    IIF 83 - Secretary → ME
  • 41
    icon of address Leewood Business Park, Upton, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-16 ~ 2023-12-13
    IIF 84 - Secretary → ME
  • 42
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-06 ~ 2001-06-18
    IIF 97 - Director → ME
  • 43
    KEELEX 158 LIMITED - 1993-01-18
    icon of address 11 Vantage Way, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-08 ~ 1993-04-26
    IIF 34 - Director → ME
  • 44
    PERSIS 1 LIMITED - 2005-11-14
    icon of address 11 Vantage Way, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2000-03-15
    IIF 49 - Director → ME
  • 45
    ODDJOB QUEENSVILLE 1 LIMITED - 1996-12-04
    icon of address 11 Vantage Way, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1997-03-26
    IIF 48 - Director → ME
  • 46
    PRECISION MICRO LIMITED - 2004-06-01
    PERSIS 2 LIMITED - 2003-10-24
    icon of address 11 Vantage Way, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2000-03-15
    IIF 51 - Director → ME
  • 47
    icon of address Mobius Networks, Walker Road Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    802,253 GBP2018-04-30
    Officer
    icon of calendar 2005-03-07 ~ 2005-04-12
    IIF 4 - Secretary → ME
  • 48
    KEELEX 131 LIMITED - 1991-11-14
    icon of address C/o Sherwood Hall Associates, Loxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,719 GBP2024-03-31
    Officer
    icon of calendar 1991-09-04 ~ 1991-11-04
    IIF 57 - Director → ME
  • 49
    icon of address C/o Study Inn, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2013-05-01
    IIF 74 - Secretary → ME
  • 50
    INNOCEPT ECO BUSINESS SOLUTIONS LIMITED - 2020-11-02
    INNOCEPT CONSULTANCY LIMITED - 2009-07-20
    ODDJOB QUEENSVILLE 8 LIMITED - 1998-09-01
    icon of address 4/5 Bampton Business Centre North, Weald, Bampton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-03-17 ~ 1998-09-10
    IIF 65 - Director → ME
  • 51
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1992-05-27
    IIF 59 - Director → ME
  • 52
    icon of address 720 Shirley Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,035 GBP2024-04-30
    Officer
    icon of calendar 1999-03-24 ~ 2022-10-07
    IIF 93 - Director → ME
    icon of calendar 1999-03-24 ~ 2022-10-07
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-07
    IIF 100 - Has significant influence or control OE
  • 53
    icon of address 2 Troutbeck Road, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    322,206 GBP2023-12-31
    Officer
    icon of calendar 2000-03-14 ~ 2000-03-14
    IIF 50 - Director → ME
  • 54
    icon of address Manor Way, Halesowen, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-09 ~ 1996-12-09
    IIF 56 - Director → ME
  • 55
    KEELEX 191 LIMITED - 1995-01-23
    icon of address 9 Oak Grove, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-03 ~ 1994-12-30
    IIF 26 - Nominee Director → ME
  • 56
    SELECT BUSINESS FORMS (COMMERCIAL) LIMITED - 1997-01-01
    KEELEX 192 LIMITED - 1995-01-23
    icon of address 6 Lindley Close, Tidworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,061 GBP2021-12-31
    Officer
    icon of calendar 1994-10-03 ~ 1994-12-30
    IIF 27 - Nominee Director → ME
  • 57
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (12 parents, 32 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ 2007-12-31
    IIF 85 - LLP Member → ME
  • 58
    PATHFINDER TRAFFIC SIGNS LIMITED - 1997-12-01
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-27 ~ 1998-12-30
    IIF 69 - Secretary → ME
  • 59
    WENDOLLA LIMITED - 1996-10-07
    icon of address The Flavour House Emerald Way, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,218,577 GBP2024-12-31
    Officer
    icon of calendar 1996-10-16 ~ 2007-12-21
    IIF 20 - Secretary → ME
  • 60
    SHAKESPEARES DIRECTORS LIMITED - 2007-06-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-04-20 ~ 2008-01-02
    IIF 94 - Director → ME
  • 61
    icon of address 27 Rutland Gate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2024-09-02
    IIF 90 - Director → ME
  • 62
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-02-07 ~ 1991-03-01
    IIF 62 - Director → ME
  • 63
    icon of address Fairway House, Links Business Park, St Mellons, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    5,638,241 GBP2024-07-31
    Officer
    icon of calendar 1991-02-08 ~ 1991-03-01
    IIF 61 - Director → ME
  • 64
    UNITED LEISURE AMUSEMENTS LIMITED - 1992-05-15
    SUMMIT LEISURE (LIVERPOOL) LIMITED - 1992-03-23
    UNITED LEISURE AMUSEMENTS LIMITED - 1991-12-10
    SUMMIT LEISURE (LIVERPOOL) LIMITED - 1991-09-25
    icon of address 18 Tulketh Street, Southport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125,348 GBP2022-04-30
    Officer
    icon of calendar 1991-02-08 ~ 1991-03-01
    IIF 33 - Director → ME
  • 65
    icon of address Lermon Court, Fairway House, Links Business Park, St Mellons, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,328,298 GBP2024-07-31
    Officer
    icon of calendar 1991-02-07 ~ 1991-03-01
    IIF 41 - Director → ME
  • 66
    SUMMIT LEISURE (RIDLEY) LIMITED - 1995-01-20
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-02-08 ~ 1991-03-01
    IIF 53 - Director → ME
  • 67
    SUMMIT LEISURE (STOCKPORT) LIMITED - 1998-03-11
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,781 GBP2023-07-31
    Officer
    icon of calendar 1991-02-08 ~ 1991-03-01
    IIF 31 - Director → ME
  • 68
    UNIVERSITY OF DERBY MULTI-FAITH CENTRE - 2000-08-17
    icon of address The University Of Derby, Kedleston Road, Derby
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2012-11-12
    IIF 88 - Director → ME
    icon of calendar 2007-09-06 ~ 2012-11-12
    IIF 17 - Secretary → ME
  • 69
    KEELEX 169 LIMITED - 1993-06-24
    icon of address Eyecare House, Hollies Court 5 Hollies Park, Road Cannock, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1993-03-16 ~ 1993-06-16
    IIF 32 - Director → ME
  • 70
    PUTSCO SEVENTY SIX LIMITED - 2004-08-09
    icon of address 18 Arun Prospect, Station Road, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,877 GBP2024-03-31
    Officer
    icon of calendar 2004-06-04 ~ 2004-07-28
    IIF 3 - Secretary → ME
  • 71
    icon of address Signature House, Hainge Road, Tividale, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 1997-11-14 ~ 1997-12-02
    IIF 63 - Director → ME
  • 72
    SELECT BUSINESS FORMS (PROMOTIONAL) LIMITED - 1999-07-28
    KEELEX 193 LIMITED - 1995-01-23
    icon of address Unit 14 Lanesfield Drive, Spring Road Industrial Estate, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,714 GBP2024-08-31
    Officer
    icon of calendar 1994-11-16 ~ 1994-12-30
    IIF 25 - Nominee Director → ME
  • 73
    SUMMIT LEISURE (LEICESTER SQUARE) LIMITED - 1991-11-12
    icon of address Jobsons Solicitors Limited 4 North Courtyard, Dunston Business Village, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-07 ~ 1991-03-01
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.