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

Ahmed, Ibrar

    Related profiles found in government register
  • Ahmed, Ibrar
    British business person born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 1
  • Ahmed, Ibrar
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 806 ,community Place, 806 Community Place, Office 3 ,high Road Leyton, Leyton, City Of London, E10 6AE, United Kingdom

      IIF 2
  • Ahmed, Ibrar
    British businessmen born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Broadway Office 5, Broadway, London, E15 1XH, England

      IIF 3
  • Ahmed, Ibrar
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 806 Community Place, High Road Leyton, London, E10 6AE, England

      IIF 4
    • Community Place, 806 High Road, London, E10 6AE, England

      IIF 5
    • Suite 1, 81 Old Church Road, London, E4 6ST

      IIF 6
  • Ahmed, Ibrar
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 7
  • Ahmed, Ibrar
    British it contractor born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Spring Parklands, Dudley, DY1 2DN, United Kingdom

      IIF 8
  • Ahmed, Ibrar
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 7, Armitage Garden, Luton, Luton, LU4 8RD, United Kingdom

      IIF 10
  • Ahmed, Ibrar
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Manifold Way, Wednesbury, WS10 0GB, England

      IIF 11
  • Ahmed, Ibrar
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 12
    • Apartment 4, 2 Springthorpe Road, Erdington, Birmingham, B24 0PL, England

      IIF 13 IIF 14
    • 404, Himley Road, Gornal Wood, Dudley, DY3 2TS, England

      IIF 15
  • Ahmed, Ibrar
    British cleaning born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Ombersley Road, Birmingham, B12 8XA, England

      IIF 16
  • Ahmed, Ibrar
    Pakistani business born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 44 Broadway, London, E15 1XH, England

      IIF 17
  • Ahmed, Ibrar
    British business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 18
  • Ahmed, Ibrar
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 19
    • 4 Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 20
    • Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, England

      IIF 21
  • Ahmed, Ibrar
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Green Lane, Dagenham, RM8 1XU, England

      IIF 22
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 23
    • 15, College Road, Harrow, HA1 1BA, England

      IIF 24
    • Amba House, Lincolns Suite, 15 College Road, Harrow, HA1 1BA, England

      IIF 25
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 26 IIF 27
    • 4 Brook House 83a, Acacia Road, London, E11 3PQ, England

      IIF 28
    • C/o Accountancy Managers Ltd, 164 New Cavendish Street, London, W1W 6YT, United Kingdom

      IIF 29
    • Graphite House, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF, England

      IIF 30
  • Ahmed, Ibrar
    British entrepreneur born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 31
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 32
    • Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 33
  • Mr Ibrar Ahmed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 34
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 35
    • Community Place, 806 High Road, London, E10 6AE, England

      IIF 36
    • Suite 1, 81 Old Church Road, London, E4 6ST

      IIF 37
    • Suite 2 , Brighton House, Turks Road, Radcliffe, Manchester, M26 4PY, England

      IIF 38
  • Ahmed, Ibrar
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, College Road, Harrow, HA1 1BA, England

      IIF 39
  • Ahmed, Ibrar
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kingston House, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 40
    • Unit 1, Kingston House, Southdown Ind. Est. Marlbrough Park, Harpenden, Herts, AL5 1PW, United Kingdom

      IIF 41
  • Ahmed, Ibrar
    British proprietor born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44d, Midland Road, Bedford, Beds, MK40 1QB, United Kingdom

      IIF 42
  • Mr Ibrar Ahmed
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Spring Parklands, Dudley, DY1 2DN, United Kingdom

      IIF 43
  • Ahmed, Ibrar
    British business management born in May 1974

    Resident in England

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

      IIF 44
  • Ahmed, Ibrar
    British commercial director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, The Chase, Keighley, BD20 6HU, England

      IIF 45
  • Ahmed, Ibrar
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wood Fold, Sheffield, S3 9PE, England

      IIF 46
  • Ahmed, Ibrar
    British director and company secretary born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, The Chase, Keighley, BD20 6HU, England

      IIF 47
  • Ahmed, Ibrar
    British accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71, Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 7JG, United Kingdom

      IIF 48
    • 9, Durham Road, Birmingham, B11 4LG, England

      IIF 49 IIF 50 IIF 51
    • 9, Durham Road, Sparkhill, Birmingham, B11 4LG, United Kingdom

      IIF 52 IIF 53
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 54
  • Ahmed, Ibrar
    British chef born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Marsh Road, Luton, LU3 2NH, England

      IIF 55
  • Ahmed, Ibrar
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 56
    • 1a Healey New Mills, Healey Road, Ossett, West Yorkshire, WF5 8NF, England

      IIF 57
  • Ahmed, Ibrar
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 58
    • Thames House, Thames Street, Rotherham, S60 1LU, England

      IIF 59
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 60
  • Ahmed, Ibrar
    British electrician born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, ST1 3EY, England

      IIF 61
  • Ahmed, Ibrar
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ, England

      IIF 62
    • 2, Foley Street, Kinver, Stourbridge, DY7 6EP, England

      IIF 63 IIF 64
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 65
  • Ahmed, Ibrar
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Foley Street, Kinver, Stourbridge, DY7 6EP, England

      IIF 66
  • Ahmed, Ibrar
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Harborne Road, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 67
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 68
    • Hayers Uk Ltd, 121 Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 69
  • Ahmed, Ibrar
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 98, Goodman Park, Slough, SL2 5NN, England

      IIF 70
  • Ahmed, Ibrar
    British solicitor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Regus Hyde Park Hayes, Unit 3, 5th Floor, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 71
    • 135, High Street, Slough, SL1 1DN, England

      IIF 72
    • 98, Goodman Park, Slough, SL2 5NN, England

      IIF 73
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB

      IIF 74
  • Ahmed, Ibrar
    British self employed born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Office 6257, 182-184 High Street North, London, E6 2JA, England

      IIF 75
  • Mr Ibrar Ahmed
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Mr Ibrar Ahmed
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 77
    • 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 78
    • 404, Himley Road, Gornal Wood, Dudley, DY3 2TS, England

      IIF 79
  • Mr Ibrar Ahmed
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Ombersley Road, Birmingham, B12 8XA, England

      IIF 80
  • Ahmed, Ibrar
    British accountant

    Registered addresses and corresponding companies
    • 71, Alcester Road South, Birmingham, West Midlands, B14 7JG, United Kingdom

      IIF 81
  • Mr Ibrar Ahmed
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Green Lane, Dagenham, RM8 1XU, England

      IIF 82
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 83 IIF 84
    • 4 Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 85 IIF 86
    • 15, College Road, Harrow, HA1 1BA, England

      IIF 87
    • Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 88 IIF 89
    • Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, England

      IIF 90
    • Amba House, 2nd Floor, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 91
    • Amba House, Lincolns Suite, 15 College Road, Harrow, HA1 1BA, England

      IIF 92
    • Flat 1 Wilton Place, Gayton Road, Harrow, HA1 2HJ, England

      IIF 93
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 94 IIF 95
    • 4 Brook House 83a, Acacia Road, London, E11 3PQ, England

      IIF 96
    • Graphite House, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF, England

      IIF 97
  • Mr Ibrar Ahmed
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, College Road, Harrow, HA1 1BA, England

      IIF 98
  • Mr Ibrar Ahmed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kingston House, Southdown Industrial Estate, Harpenden, AL5 1PW, England

      IIF 99
    • Unit 1, Kingston House, Southdown Ind. Est. Marlbrough Park, Harpenden, Herts, AL5 1PW

      IIF 100
  • Ibrar Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 98, Goodman Park, Slough, SL2 5NN, England

      IIF 101
  • Mr Ibrar Ahmed
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, The Chase, Keighley, BD20 6HU, England

      IIF 102 IIF 103
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
    • 1, Wood Fold, Sheffield, S3 9PE, England

      IIF 105
  • Mr Ibrar Ahmed
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 106
    • Bradford Business Courts, Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 107 IIF 108
    • Suite 116 Bradford Business Court, 123-131 Bradford Street, Birmingham, W Midlands, B12 0NS, United Kingdom

      IIF 109
    • 10, Marsh Road, Luton, LU3 2NH, England

      IIF 110
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 111
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 112
    • 1a Healey New Mills, Healey Road, Ossett, West Yorkshire, WF5 8NF, England

      IIF 113
    • Thames House, Thames Street, Rotherham, S60 1LU, England

      IIF 114
    • Unit 7, Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, ST1 3EY, England

      IIF 115
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 116
  • Mr Ibrar Ahmed
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hayers Uk Ltd, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 117
    • 2, Foley Street, Kinver, Stourbridge, DY7 6EP, England

      IIF 118 IIF 119 IIF 120
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 121
  • Mr Ibrar Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 98, Goodman Park, Slough, SL2 5NN, England

      IIF 122
  • Mr Ibrar Ahmed
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Office 6257, 182-184 High Street North, London, E6 2JA, England

      IIF 123
  • Ahmed, Ibrar

    Registered addresses and corresponding companies
    • 2, Worth Way, Keighley, BD21 5JP, England

      IIF 124
    • C/o Accountancy Managers Ltd, 164 New Cavendish Street, London, W1W 6YT, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 50
  • 1
    2 Worth Way, Keighley, England
    Corporate (2 parents)
    Equity (Company account)
    454 GBP2023-09-30
    Officer
    2021-09-01 ~ now
    IIF 124 - secretary → ME
  • 2
    ACTIVE ECO LIMITED - 2023-03-01
    Bradford Business Courts Suite 116, 123-131 Bradford Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    44d Midland Road, Bedford, Beds, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 42 - director → ME
  • 4
    Unit 1 Kingston House, Southdown Ind. Est. Marlbrough Park, Harpenden, Herts
    Corporate (1 parent)
    Equity (Company account)
    173,507 GBP2023-06-30
    Officer
    2012-06-13 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 5
    4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    Amba House, 15 College Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -28,904 GBP2023-04-30
    Officer
    2018-04-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 7
    139 Spring Parklands, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    719 GBP2022-08-31
    Officer
    2016-08-31 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    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
  • 8
    2nd Floor Offices 51-53 Alcester, Road South Kings Heath, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-12-07 ~ dissolved
    IIF 81 - secretary → ME
  • 9
    Amba House, 2nd Floor, 15 College Road, Harrow, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 10
    162 Ombersley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 11
    Kingston House, Southdown Industrial Estate, Harpenden, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,522 GBP2023-05-31
    Officer
    2023-09-29 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 99 - Has significant influence or controlOE
    IIF 99 - Has significant influence or control over the trustees of a trustOE
    IIF 99 - Has significant influence or control as a member of a firmOE
  • 12
    4 Rowallan Parade, Green Lane, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 13
    BUMBLE BEE TUITION CENTRE LTD - 2018-06-06
    4 Rowallan Parade, Green Lane, Dagenham, Essex
    Corporate (1 parent)
    Equity (Company account)
    11,344 GBP2023-12-31
    Officer
    2016-12-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    4385, 15905581 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 15
    2 Foley Street, Kinver, Stourbridge, England
    Corporate (2 parents)
    Person with significant control
    2024-02-24 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 16
    Alis Accountax, Suite 1 81 Old Church Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,333 GBP2015-10-31
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2I PROPERTIES LIMITED - 2024-07-18
    15 College Road, Harrow, England
    Corporate (2 parents)
    Officer
    2024-04-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 18
    HHK CATERING LTD - 2020-02-10
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    121 Livery Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 68 - director → ME
  • 20
    121 Colman House Livery Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -51,105 GBP2021-05-31
    Officer
    2018-03-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-05-28 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    Hilton Hall Hilton Lane, Essington, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,675 GBP2023-06-30
    Officer
    2021-06-30 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 22
    Graphite House High Street, Crigglestone, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,197 GBP2023-03-31
    Officer
    2024-04-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 23
    2 Worth Way, Keighley, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 24
    98 Goodman Park, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    21,946 GBP2024-03-31
    Officer
    2015-03-23 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 25
    Apartment 4 2 Springthorpe Road, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 13 - director → ME
  • 26
    2 Foley Street, Kinver, Stourbridge, England
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 27
    IDEAL GLOBAL POWER LIMITED - 2017-06-08
    TIMELESS COMMODITIES UK LIMITED - 2017-06-07
    Bradford Business Courts Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,408 GBP2024-09-30
    Officer
    2012-01-03 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 28
    INTELLIGENT POWER MANAGEMENT LTD - 2013-03-27
    C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    251,544 GBP2016-08-31
    Officer
    2012-06-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 29
    2 Foley Street, Kinver, Stourbridge, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 30
    SALES AND MARKETING MANAGEMENT LIMITED - 2017-08-24
    SALES & MARKETING MANAGEMENT UK LIMITED - 1997-06-27
    SALES & MARKETING MANAGEMENT LIMITED - 1996-09-06
    LAWGRA (NO.254) LIMITED - 1995-03-09
    Amba House Lincolns Suite, 15 College Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    291,595 GBP2023-12-30
    Officer
    2023-10-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 31
    Amba House 2nd Floor, 15 College Road, Harrow, England
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 32
    98 Goodman Park, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 33
    Bradford Business Courts Suite 116, 123-131 Bradford St, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    2015-06-30 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 34
    CHURCHILL COLLEGE OF MANAGEMENT SCIENCES LTD - 2025-03-18
    4 Rowallan Parade, Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -144 GBP2023-02-28
    Officer
    2021-02-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 35
    4 Rowallan Parade, Green Lane, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 36
    4 Rowallan Parade, Green Lane, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 37
    1a Healey New Mills, Healey Road, Ossett, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-08-10 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 38
    10 Marsh Road, Luton, England
    Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 39
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Bradford Business Courts Suite 301, 123-131 Bradford Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    1 Wood Fold, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 42
    C/o Accountancy Managers Ltd, 164 New Cavendish Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 29 - director → ME
    2024-07-24 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 43
    EDUTRAIN360 GLOBAL LIMITED - 2025-01-29
    4 Green Lane, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 44
    KOKAN IT SOLUTIONS LIMITED - 2022-03-28
    246-250 Romford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,300 GBP2020-09-30
    Officer
    2020-01-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-01-05 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 45
    4 Rowallan Parade, Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    3,166 GBP2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 46
    C/o Xl Associates Ltd, Hazara House 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 47
    Amba House, 15 College Road, Harrow, England
    Corporate (1 parent)
    Officer
    2023-03-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 48
    Amba House, 15 College Road, Harrow, England
    Corporate (1 parent)
    Officer
    2023-04-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 49
    Unit 7 Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 50
    51 The Chase, Keighley, England
    Corporate (1 parent)
    Equity (Company account)
    -5,802 GBP2024-03-30
    Officer
    2020-03-05 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    83 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    11,100 GBP2024-01-31
    Officer
    2020-10-22 ~ 2022-09-20
    IIF 58 - director → ME
    Person with significant control
    2021-02-13 ~ 2022-09-20
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
  • 2
    ALPHA & OMEGA ESTATE SERVICES LTD - 2019-04-16
    103 Holden Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -102,578 GBP2024-10-31
    Officer
    2020-02-19 ~ 2020-10-29
    IIF 71 - director → ME
  • 3
    180 Staniforth Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-08-30 ~ 2024-10-07
    IIF 59 - director → ME
    Person with significant control
    2023-08-30 ~ 2024-10-07
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 4
    Unit 4, 10-14 High Street, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    37,459 GBP2023-12-31
    Officer
    2017-07-31 ~ 2024-10-23
    IIF 72 - director → ME
  • 5
    C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,797 GBP2020-11-30
    Officer
    2018-08-09 ~ 2021-09-17
    IIF 15 - director → ME
    Person with significant control
    2018-08-09 ~ 2021-09-24
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CARE4U SERVICES LTD - 2016-09-16
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-10-01 ~ 2017-05-04
    IIF 4 - director → ME
    2016-07-03 ~ 2016-08-31
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-31
    IIF 38 - Has significant influence or control OE
  • 7
    10 Harborne Road, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-03 ~ 2024-07-01
    IIF 67 - director → ME
  • 8
    2 Foley Street, Kinver, Stourbridge, England
    Corporate (2 parents)
    Officer
    2024-02-24 ~ 2024-08-19
    IIF 64 - director → ME
  • 9
    Alis Accountax, Suite 1 81 Old Church Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,333 GBP2015-10-31
    Officer
    2016-06-01 ~ 2017-01-20
    IIF 6 - director → ME
  • 10
    5 Timberley Lane, Castle Bromwich, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ 2015-02-11
    IIF 14 - director → ME
  • 11
    IDEAL GLOBAL POWER LIMITED - 2017-06-08
    TIMELESS COMMODITIES UK LIMITED - 2017-06-07
    Bradford Business Courts Suite 116, 123-131 Bradford Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,408 GBP2024-09-30
    Person with significant control
    2018-03-01 ~ 2018-03-31
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 12
    Aac Chartered Accountants, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-27 ~ 2015-10-19
    IIF 49 - director → ME
  • 13
    26 Valley Drive, Handforth, Wilmslow, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-29 ~ 2015-10-04
    IIF 51 - director → ME
  • 14
    Aac Chartered Accountants, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ 2015-10-20
    IIF 50 - director → ME
  • 15
    Baylis House, Stoke Poges Lane, Slough
    Dissolved corporate (1 parent)
    Equity (Company account)
    -908 GBP2024-05-31
    Officer
    2021-08-09 ~ 2024-05-31
    IIF 74 - director → ME
  • 16
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    95,098 GBP2022-03-31
    Officer
    2015-09-24 ~ 2016-08-01
    IIF 10 - director → ME
  • 17
    15 College Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-16 ~ 2023-03-30
    IIF 39 - director → ME
    Person with significant control
    2023-01-16 ~ 2023-03-30
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SOOLOOZ LIMITED - 2016-08-22
    87-89 Plashet Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    993 GBP2016-01-31
    Officer
    2016-05-16 ~ 2017-04-01
    IIF 2 - director → ME
    2014-01-23 ~ 2015-03-10
    IIF 17 - director → ME
  • 19
    71 Alcester Road South, Kings Heath, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,359 GBP2017-04-30
    Officer
    2010-07-14 ~ 2014-07-16
    IIF 52 - director → ME
  • 20
    Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-02-08 ~ 2024-02-21
    IIF 62 - director → ME
  • 21
    KOKAN IT SOLUTIONS LIMITED - 2022-03-28
    246-250 Romford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,300 GBP2020-09-30
    Officer
    2020-03-01 ~ 2020-03-02
    IIF 27 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-02
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 22
    16 C/o Lacuna, Carlisle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-01 ~ 2021-09-17
    IIF 69 - director → ME
    Person with significant control
    2020-07-01 ~ 2022-02-01
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% 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.