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

Parmar, Paresh

    Related profiles found in government register
  • Parmar, Paresh
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hastingwood Park Business Centre, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 1
    • 46 Briery Road, Halesowen, B63 1AT, England

      IIF 2
  • Parmar, Paresh
    British commercial director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1339, High Road, London, N20 9HR, United Kingdom

      IIF 3
  • Parmar, Paresh
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, Sutton, Coldfield, B73 9WP, England

      IIF 4
    • 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 5
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 6
    • Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 7
  • Parmar, Paresh
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 491 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4LE, United Kingdom

      IIF 8
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 9
    • 8, Hamilton Road, Redditch, B97 5BD

      IIF 10
    • 72, Loxley Avenue, Shirley, Solihull, B90 2QS, United Kingdom

      IIF 11
    • 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 12
    • Cfs Business Park, Coleshill Rd, Sutton Coldfield, B75 7FS, England

      IIF 13
  • Parmar, Paresh
    British born in June 1978

    Resident in United Kingdom

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

      IIF 14
  • Parmar, Paresh Kumar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stradbroke Drive, Chigwell, IG7 5RB, England

      IIF 15
    • 217, East India Dock Road, London, E14 0ED, England

      IIF 16 IIF 17
    • 217, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 18
  • Parmar, Paresh Kumar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-93 High Street, Bedford, MK40 1NE, United Kingdom

      IIF 19
    • 32, De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 23
    • 42, Drapery, Northampton, NN1 2HG, United Kingdom

      IIF 24
  • Parmar, Paresh Kumar
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Johns, Enderby, Leicester, LE19 2BP, England

      IIF 25
  • Parmar, Paresh
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 26
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 27
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 28
    • Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B24 9QR, England

      IIF 29
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 30 IIF 31 IIF 32
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 33
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 34
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 35 IIF 36
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX

      IIF 37
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 38
  • Parmar, Paresh
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 39
    • 29, Wynford Road, Birmingham, B27 6JN, England

      IIF 40
    • 78, Alcester Road, Osmond House, Birmingham, B13 8BB, United Kingdom

      IIF 41
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 42
    • Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 43
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 44
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 45 IIF 46
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 47 IIF 48
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 49
    • Grosvenor House, Grosvenor House, Sutton Coldfield, B73 9WP, England

      IIF 50
  • Parmar, Paresh
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 51
    • Office 53, 17 George Street, Birmingham, West Midlands, B12 9RG

      IIF 52
    • Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 53
    • Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 54
    • 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 55
    • 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 56
    • 16, Hennals Avenue, Redditch, B97 5RX, England

      IIF 57
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 58
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 59
    • Avon House, 435 Stratford Rd, Solihull, B90 4AA, England

      IIF 60
    • 156a Bilford Road, Worcester, WR3 8PH, United Kingdom

      IIF 61
  • Parmar, Paresh
    British md born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 62
  • Mr Paresh Parmar
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 George Street, Office 53, 17 George Street, Birmingham, West Midlands, B12 9RG

      IIF 63
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 64
    • Office 53, 17 George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 65
    • Suite 2 102, Colmore Row, Birmingham, B3 3AG

      IIF 66
    • Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 67
    • 46 Briery Road, Halesowen, B63 1AT, England

      IIF 68
    • 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 69
    • 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 70
    • 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 71
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 73
    • 72, Loxley Avenue, Shirley, Solihull, B90 2QS, United Kingdom

      IIF 74
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 75
    • 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 76
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 77
    • 419 Stratford Rd (behind Skan House), Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 78
    • Avon House, 435 Stratford Rd, Solihull, B90 4AA

      IIF 79
    • Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 80
  • Parmer, Paresh
    British business manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Witley Farm Close, Solihull, B91 3GX, England

      IIF 81
  • Mr Paresh Parmar
    British born in June 1978

    Resident in United Kingdom

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

      IIF 82
  • Mr Paresh Kumar Parmar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stradbroke Drive, Chigwell, IG7 5RB, England

      IIF 83
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 84
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 85
    • 217, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 86
  • Parmar, Paresh Kumar
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 87
    • 217, East India Road, London, E14 0ED, England

      IIF 88
  • Mr Paresh Kumar Parmar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 89
    • 2 Peacock Place Shopping Centre, Northampton, Northamptonshire, NN1 2DP, England

      IIF 90 IIF 91 IIF 92
    • 2, Peacock Place Shopping Centre, Northampton, Northamptonshire, NN1 2DP, United Kingdom

      IIF 93 IIF 94
  • Parmar, Paresh Kumar
    British company director

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 95
  • Paresh Parmar
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 96
  • Mr Paresh Parmar
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 97
    • 17, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 98
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 99
    • Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B24 9QR, England

      IIF 100
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 101 IIF 102
    • Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 103
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 104
    • C/o Epic Investments, Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, England

      IIF 105
  • Mr Paresh Parmer
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Meadows, Newhall Green, Fillongley, Coventry, CV7 8BF, England

      IIF 106
  • Mr Paresh Parmar
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 217, East India Dock Road, London, Essex, E14 0ED, England

      IIF 107
  • Parmar, Paresh

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 108
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 52
  • 1
    20-22 Wenlock Raod Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Highdown House, Highdown Road, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,170 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 68 - Has significant influence or controlOE
  • 3
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    2012-06-12 ~ dissolved
    IIF 46 - Director → ME
  • 4
    217 East India Dock Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-12-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    72 Loxley Avenue, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    18407, Grosvenor House, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,672 GBP2023-03-31
    Officer
    2015-11-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 7
    Osmond House, 163 Haunch Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 41 - Director → ME
  • 8
    18407, Grosvenor House, Sutton, Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,823 GBP2023-10-31
    Officer
    2017-11-01 ~ dissolved
    IIF 4 - Director → ME
  • 9
    Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 51 - Director → ME
  • 10
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,087,844 GBP2024-03-31
    Officer
    2004-08-13 ~ now
    IIF 87 - Director → ME
    2004-08-13 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Mr Paresh Parmar, 2 Witley Farm Close, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    131,331 GBP2024-04-30
    Officer
    2006-04-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,227 GBP2024-03-31
    Officer
    2017-02-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    217 East India Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit V&w, Riverside Ind. Est. Atherstone Street, Fazeley, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,948 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 36 - Director → ME
  • 15
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,260 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 32 - Director → ME
  • 16
    Suite 2 102 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    560 GBP2016-12-31
    Officer
    2015-08-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    65 Stanley Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 62 - Director → ME
  • 18
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,828 GBP2025-03-31
    Officer
    2015-07-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directorsOE
  • 19
    Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -49,060 GBP2022-01-31
    Officer
    2020-04-01 ~ now
    IIF 26 - Director → ME
  • 20
    4385, 12137852 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Total liabilities (Company account)
    1,094 GBP2022-08-31
    Officer
    2020-09-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 21
    Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 43 - Director → ME
  • 23
    20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 82 - Has significant influence or controlOE
  • 24
    Oakwood Farm, Towcester Road, Blisworth, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 25 - Director → ME
  • 25
    8 Hamilton Road, Redditch
    Dissolved Corporate (3 parents)
    Equity (Company account)
    244 GBP2019-06-30
    Officer
    2018-06-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Mr Paresh Parmar, Unit 53, 17 George Street, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,287 GBP2022-07-31
    Officer
    2014-07-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Avon House, 435 Stratford Rd, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2014-06-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    2 The Meadows, Newhall Green, Fillongley, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -447 GBP2020-03-31
    Officer
    2015-03-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    ORBIS FIVE LIMITED - 2018-06-01
    Cfs Business Park, Coleshill Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 13 - Director → ME
  • 30
    85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -99,050 GBP2024-03-31
    Officer
    2015-09-18 ~ now
    IIF 17 - Director → ME
    2015-09-18 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    32 Demontfort Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,691 GBP2024-07-31
    Officer
    2002-05-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    Oaklands High Street, Albrighton, Wolverhampton, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-09-30
    Officer
    2016-09-22 ~ dissolved
    IIF 6 - Director → ME
  • 33
    46 Briery Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,568 GBP2022-12-31
    Officer
    2014-12-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Mr Paresh Parmar, 17 George Street Office 53, 17 George Street, Birmingham, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,371 GBP2024-07-31
    Officer
    2013-07-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Office 53 17 George Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,708 GBP2021-05-31
    Officer
    2019-11-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Mb Insolvency, 22 The Tything, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2006-02-02 ~ dissolved
    IIF 49 - Director → ME
  • 38
    Cfs Business Park, Coleshill Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    SOVERIGN INVESTMENTS LTD - 2019-02-28
    63-66 Hatton Gardens 5th Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,981 GBP2024-05-31
    Officer
    2017-05-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 40
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,137 GBP2024-04-30
    Officer
    2021-10-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    32 De Montfort Street, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,136 GBP2024-11-30
    Officer
    2014-11-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 90 - Right to appoint or remove directorsOE
  • 42
    32 De Montfort Street, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,457 GBP2024-11-30
    Officer
    2014-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 43
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,154 GBP2024-12-31
    Officer
    2023-02-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 45
    Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Hales Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,720 GBP2024-11-30
    Officer
    2023-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    491 Stratford Road Sparkhill, Birmingam, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 8 - Director → ME
  • 48
    Hastingwood Business Park, Wood Lane, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    628 GBP2024-09-30
    Officer
    2021-09-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-24 ~ now
    IIF 28 - Director → ME
  • 50
    CERBERUS INVESTMENTS LTD - 2018-09-29
    217 East India Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -621 GBP2024-03-31
    Officer
    2018-01-26 ~ now
    IIF 16 - Director → ME
  • 51
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,883 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 42 - Director → ME
Ceased 13
  • 1
    103 Rothesay Gardens, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-17 ~ 2021-11-08
    IIF 45 - Director → ME
  • 2
    CURTIS AND PARMAR LTD - 2020-04-28
    Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,362 GBP2025-03-31
    Officer
    2017-03-31 ~ 2020-03-06
    IIF 5 - Director → ME
    Person with significant control
    2017-03-31 ~ 2020-03-06
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    17 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ 2025-08-02
    IIF 39 - Director → ME
    Person with significant control
    2025-04-29 ~ 2025-08-02
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    16 Hennals Avenue, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,435 GBP2024-05-31
    Officer
    2015-11-05 ~ 2023-02-28
    IIF 57 - Director → ME
  • 5
    Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,205 GBP2025-03-31
    Officer
    2014-08-08 ~ 2020-03-06
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    156a Bilford Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,280 GBP2021-06-30
    Officer
    2020-06-09 ~ 2022-06-10
    IIF 61 - Director → ME
  • 7
    Office 92 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2021-03-18 ~ 2022-03-04
    IIF 58 - Director → ME
  • 8
    The Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,460 GBP2021-02-28
    Officer
    2016-02-25 ~ 2021-05-01
    IIF 48 - Director → ME
  • 9
    Office 53 17 George Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,708 GBP2021-05-31
    Officer
    2014-05-08 ~ 2015-07-01
    IIF 59 - Director → ME
    2014-05-08 ~ 2015-07-01
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-07-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    SODA MARKETING LTD - 2017-09-26
    6 Marldon Road, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ 2017-09-19
    IIF 12 - Director → ME
    Person with significant control
    2017-08-14 ~ 2017-09-19
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    2 Batemans Lane, Wythall, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,788 GBP2021-08-31
    Officer
    2011-03-09 ~ 2022-07-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-05
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHURCHILL COOPER CREATIVE LTD - 2019-01-29
    Onyx House Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -73,768 GBP2024-01-31
    Officer
    2017-07-04 ~ 2018-11-23
    IIF 3 - Director → ME
  • 13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,006 GBP2020-04-30
    Officer
    2019-08-01 ~ 2021-01-01
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.