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

Anis, Rana Jehanzaib

    Related profiles found in government register
  • Anis, Rana Jehanzaib

    Registered addresses and corresponding companies
    • 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 1
    • Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 2
    • Winston House, 140 High Road, London, E18 2QS, England

      IIF 3
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 4 IIF 5
  • Anis, Rana Jehanzaib
    British business executive born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 6
  • Anis, Rana Jehanzaib
    British certified accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 82, Swanswell Road, Solihull, B92 7EY, England

      IIF 7
  • Anis, Rana Jehanzaib
    British certified chartered accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 8
  • Anis, Rana Jehanzaib
    British chartered certified accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 82, Swanswell Road, Solihull, B92 7EY, England

      IIF 9
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 10
  • Anis, Rana Jehanzaib
    British chartered certified accountants born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 11
  • Anis, Rana Jehanzaib
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 12
  • Anis, Rana Jehanzaib
    Pakistani accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 26, Unimix House, Abbey Road, Park Royal, London, NW10 7TR, England

      IIF 13
  • Anis, Rana Jehanzaib
    Pakistani chartered accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 14
  • Anis, Rana Jehanzaib
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 26, Unimix House, Abbey Road, Park Royal, London, NW10 7TR, Great Britain

      IIF 15
  • Anis, Rana Jehanzaib
    British accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, 10 Acklam Road, London, W10 5QZ, England

      IIF 16
    • Unit 22, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 17
  • Anis, Rana Jehanzaib
    British businessman born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 18 IIF 19
  • Anis, Rana Jehanzaib
    British businessmen born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325 - 331 High Road, Ilford, IG1 1NR, United Kingdom

      IIF 20
  • Anis, Rana Jehanzaib
    British certified chartered accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6-7 3rd, Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 21
    • Winston House, 140 High Road, London, E18 2QS, England

      IIF 22
  • Anis, Rana Jehanzaib
    British chartered accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325 - 331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 23
    • 325-331, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 24
    • 1st Floor, 7 St. James's Square, Manchester, M2 6DN, United Kingdom

      IIF 25
    • Suite Ss, 435 Stratford Road, Avon House, Solihull, B90 4AA, United Kingdom

      IIF 26
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 27 IIF 28 IIF 29
  • Anis, Rana Jehanzaib
    British chartered certified accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 30 IIF 31
    • Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 32
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 33
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 34
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 35
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 36 IIF 37
  • Anis, Rana Jehanzaib
    British chartered certified accountants born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 38
  • Anis, Rana Jehanzaib
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 39
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 40
    • Alperton House, Bridgewater Road, Wembley, HA0 1EH, United Kingdom

      IIF 41
  • Mr Rana Jehanzaib Anis
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 42
  • Mr Rana Jehanzaib Anis
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 43 IIF 44 IIF 45
    • 223, Baldwins Lane, Birmingham, B28 0PZ, United Kingdom

      IIF 47
    • 223, Baldwins Lane, Birmingham, Midlands, B28 0PZ, United Kingdom

      IIF 48
    • 325 - 331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 49 IIF 50
    • Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 51
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 52
    • Suite 6 - 7, 3rd Floor, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 53
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 54 IIF 55
    • Suite 6-7 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 56
    • 1st Floor, 7 St. James's Square, Manchester, M2 6DN, United Kingdom

      IIF 57
    • Suite Ss, 435 Stratford Road, Avon House, Solihull, B90 4AA, United Kingdom

      IIF 58
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 59 IIF 60
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 61 IIF 62
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 63
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 64
    • Suite 6 - 7, 3rd Floor, Aperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, England

      IIF 65
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 21
  • 1
    Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 2
    Flat 3 1 Sopwith Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 32 - Director → ME
    2018-05-23 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    325 - 331 High Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    325 - 331 High Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    4385, 13560328 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    Suite 26, Unimix House Abbey Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 15 - Director → ME
  • 7
    ACCOUNTS N TAX LIMITED - 2016-05-16
    JUST ACCOUNTS N TAX LIMITED - 2014-08-04
    Suite 6-7 3rd Floor Alperton House, Bridgewater Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 17 - Director → ME
  • 8
    Flat 3 1 Sopwith Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-03-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    Suite Ss 435 Stratford Road, Avon House, Solihull, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2018-05-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    JUST BOOKKEEPER LIMITED - 2015-07-29
    CUBIC FINANCIAL CONSULTANTS LIMITED - 2014-04-23
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,485 GBP2023-12-31
    Officer
    2015-06-01 ~ now
    IIF 8 - Director → ME
  • 12
    Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 13
    223 Baldwins Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 30 - Director → ME
    2018-09-26 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,230 GBP2023-12-31
    Officer
    2019-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2020-02-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2023-12-31
    Officer
    2019-09-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    1st Floor 7 St. James's Square, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    PRISTINE PROPERTY INVESTMENTS LIMITED - 2021-12-09
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,487 GBP2023-12-31
    Officer
    2018-10-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    PRESTINE PROPERTY LIMITED - 2018-10-11
    223 Baldwins Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    MUTTAAL INVESTMENTS KINGDOM LIMITED - 2018-09-26
    MUTTAAAL INVESTMENTS LIMITED - 2010-01-04
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,590 GBP2023-12-31
    Officer
    2009-01-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 21
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    SAW OFFSHORING & OUTSOURCING LIMITED - 2019-05-28
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,358 GBP2023-10-31
    Officer
    2016-10-27 ~ 2020-04-01
    IIF 19 - Director → ME
  • 2
    325-331 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2019-01-01 ~ 2020-06-15
    IIF 24 - Director → ME
  • 3
    Unit C-1 Star Business Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5 GBP2023-08-31
    Officer
    2018-08-24 ~ 2019-04-01
    IIF 33 - Director → ME
    Person with significant control
    2018-08-24 ~ 2019-08-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    325 - 331 High Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-05-01
    IIF 20 - Director → ME
  • 5
    4385, 13560328 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-11 ~ 2021-12-31
    IIF 6 - Director → ME
  • 6
    PRUHEALTH CARE HUB LIMITED - 2014-09-09
    199 Roundhay Road, First Floor, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    576 GBP2021-12-30
    Officer
    2014-05-20 ~ 2015-03-09
    IIF 13 - Director → ME
  • 7
    11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2019-04-30
    Person with significant control
    2018-01-27 ~ 2018-02-01
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Flat 3 1 Sopwith Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-05-26
    IIF 36 - Director → ME
    2018-05-25 ~ 2018-05-26
    IIF 5 - Secretary → ME
  • 9
    11a Central Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ 2019-06-29
    IIF 41 - Director → ME
  • 10
    SAW RE JV 1 LIMITED - 2019-07-06
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,512 GBP2024-05-31
    Officer
    2018-05-29 ~ 2021-07-19
    IIF 9 - Director → ME
    Person with significant control
    2018-05-29 ~ 2021-07-19
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 11
    JUST BOOKKEEPER LIMITED - 2015-07-29
    CUBIC FINANCIAL CONSULTANTS LIMITED - 2014-04-23
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,485 GBP2023-12-31
    Officer
    2008-05-28 ~ 2014-06-01
    IIF 39 - Director → ME
  • 12
    Charter House, 175 Chorley, New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-16 ~ 2018-08-01
    IIF 37 - Director → ME
    2017-12-18 ~ 2018-01-01
    IIF 4 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2018-08-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 13
    Suite 102w Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,680 GBP2024-04-28
    Officer
    2014-11-01 ~ 2014-11-01
    IIF 16 - Director → ME
  • 14
    GOOD PROPERTY PEOPLE LIMITED - 2021-12-09
    UKGRATION LIMITED - 2021-04-21
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,318 GBP2023-06-30
    Officer
    2018-06-11 ~ 2020-03-01
    IIF 35 - Director → ME
    Person with significant control
    2018-06-11 ~ 2021-05-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,290 GBP2023-12-31
    Officer
    2018-12-11 ~ 2023-06-12
    IIF 11 - Director → ME
    Person with significant control
    2018-12-11 ~ 2023-06-12
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    2017-08-06 ~ 2019-01-25
    IIF 22 - Director → ME
    2017-08-06 ~ 2019-01-25
    IIF 3 - Secretary → ME
  • 17
    3 Stavordale Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -326 GBP2017-10-31
    Officer
    2013-08-01 ~ 2013-12-06
    IIF 14 - Director → ME
  • 18
    MADE IN PAKISTAN LIMITED - 2019-08-08
    Unit Ss, Avon House, 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2017-10-04 ~ 2021-04-01
    IIF 7 - Director → ME
    Person with significant control
    2017-10-04 ~ 2021-04-01
    IIF 64 - Right to appoint or remove directors as a member of a firm 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.