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

Bata, Akbarali Kassamali

    Related profiles found in government register
  • Bata, Akbarali Kassamali
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 4
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 5
    • icon of address Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 6
  • Bata, Akbarali Kassamali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 7
    • icon of address Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 8 IIF 9
  • Bata, Akbarali
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 10
  • Bata, Akbarali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Lincoln Road, Birmingham, B27 6PA

      IIF 11
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 12
  • Bata, Akbarali
    British management consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB, England

      IIF 16
    • icon of address 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 17 IIF 18
  • Mr Akbarali Kassamali Bata
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 22
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 23
  • Bata, Akbar
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 24
    • icon of address 4, Ardleigh Road, Leicester, Leicestershire, LE5 0BG, United Kingdom

      IIF 25
  • Bata, Farida Akbarali
    British secretary born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 26
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 27
    • icon of address 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 28
    • icon of address 44, Overton Road, Leicestershire, Leicester, Leicestershire, LE5 0JA, United Kingdom

      IIF 29
    • icon of address Room 211 The Dock, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 30
    • icon of address 93, Marsh Lane, London, NW7 4LE, England

      IIF 31
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 32
  • Bata, Nizam Akbarali
    British certified chartered accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Marsh Lane, London, NW7 4LE, England

      IIF 33
  • Bata, Nizam Akbarali
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX, England

      IIF 34
    • icon of address The Dock, Care Hires, Exploration Drive, Leicester, LE4 5NU, England

      IIF 35
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 36 IIF 37
  • Mr Akbar Bata
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 38 IIF 39
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 40
  • Bata, Akbarali
    born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 41
  • Bata, Nizam
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 42
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Chantry Court, Penniwell Close, Edgware, HA8 8BX, England

      IIF 43
    • icon of address Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 44
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 45
    • icon of address 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 46
    • icon of address Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 47
    • icon of address Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 48 IIF 49
  • Bata, Akbarali Kassamali

    Registered addresses and corresponding companies
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 50
    • icon of address Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 51
    • icon of address Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 52 IIF 53
  • Ms Zainub Akbarali Bata
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 54
  • Bata, Zainub Akbarali
    born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 55
  • Bata, Akbarali
    British

    Registered addresses and corresponding companies
  • Mr Nizam Bata
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 63
  • Mr Nizam Bata
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 64
    • icon of address 93, Marsh Lane, London, NW7 4LE, England

      IIF 65
  • Bata, Zainub Akbarali
    British

    Registered addresses and corresponding companies
    • icon of address 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB

      IIF 66 IIF 67
  • Bata, Nizam Akbarali
    born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 68
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 69
    • icon of address 85, 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 70
    • icon of address 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 71
    • icon of address 85, Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 72
    • icon of address Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 73
  • Bata, Nizam Akbarali
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sofino Holdings Ltd 3rd Floor, 45 Albemarle, Mayfair, London, W1S 4JL, United Kingdom

      IIF 74
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 75 IIF 76
    • icon of address 93, Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 77
    • icon of address Ibc Offices, Third Floor, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 78
    • icon of address Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 82
  • Mr Akbar Bata
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 83
  • Bata, Akbarali

    Registered addresses and corresponding companies
    • icon of address 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 87
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 88
    • icon of address 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 89
    • icon of address 85 Heyworth Road, Leicester, LE3 2DB, United Kingdom

      IIF 90
    • icon of address 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 91
    • icon of address 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 92 IIF 93 IIF 94
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 96
  • Bata, Nizam
    British accountant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 97
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 101
  • Bata, Akbar K

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 102
  • Bata, Farida Akbarali

    Registered addresses and corresponding companies
    • icon of address 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 103
  • Bata, Zainub
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 104
  • Bata, Akbar

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 105
    • icon of address 4 Ardleigh Road, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 106
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 107 IIF 108
    • icon of address 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 109 IIF 110 IIF 111
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 113
  • Bata, Nizam

    Registered addresses and corresponding companies
    • icon of address Flat 11, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, England

      IIF 114
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 115
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 116
    • icon of address Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 117
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, London, Middlesex, HA8 8BX, United Kingdom

      IIF 118
  • Bata, Zainub

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 119
  • Nizam Bata
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 120
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    169,537 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    icon of address 44 Overton Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    icon of address 9 North End Parade, London
    Active Corporate (2 parents)
    Equity (Company account)
    990,018 GBP2024-08-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 112 - Secretary → ME
  • 4
    icon of address Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 79 - Director → ME
  • 5
    BOOKING WHIZ LIMITED - 2012-09-19
    icon of address 75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -682,323 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 108 - Secretary → ME
  • 6
    icon of address 4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 89 - Secretary → ME
  • 7
    icon of address Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,445 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    MEDITECH VENTURES LTD - 2016-01-11
    icon of address The Dock, Care Hires, Exploration Drive, Leicester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    971,868 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Room 211 The Dock 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,054,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2013-09-02 ~ now
    IIF 96 - Secretary → ME
  • 11
    icon of address 93 Marsh Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 12
    OSPREY CARE LIMITED - 2011-11-03
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    156,212 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-01-31 ~ now
    IIF 107 - Secretary → ME
  • 13
    HOTEL HIRES LIMITED - 2017-11-23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    968,368 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-04-01 ~ now
    IIF 102 - Secretary → ME
  • 14
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    774,758 GBP2022-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 110 - Secretary → ME
  • 15
    icon of address Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 74 - Director → ME
  • 16
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,876 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 41 - LLP Designated Member → ME
    icon of calendar 2023-03-31 ~ now
    IIF 55 - LLP Designated Member → ME
  • 17
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    676,376 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 78 - Director → ME
  • 18
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2024-03-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 76 - Director → ME
  • 19
    icon of address 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,879,033 GBP2024-03-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 28 - Director → ME
  • 20
    IBC HEALTHCARE SL EAST MIDLANDS LTD - 2023-07-31
    WHITE ORCHID HOLDING LTD - 2022-11-02
    icon of address Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 21
    icon of address 85 Heyworth Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-08-19 ~ dissolved
    IIF 91 - Secretary → ME
  • 22
    INTEGRATED BUSINESS CONSULTANTS LIMITED - 2012-10-03
    icon of address Suite 11 Chantry Court, 1 Penniwell Close, Middlesex, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 113 - Secretary → ME
  • 23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,394,493 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 31 - Director → ME
    icon of calendar 2012-05-09 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 24
    icon of address 85 Heyworth Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 71 - Director → ME
  • 25
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    icon of address Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 105 - Secretary → ME
  • 26
    SHAKES & ADDERS LIMITED - 2010-07-06
    icon of address 4 Ardleigh Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,469 GBP2021-03-31
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 116 - Secretary → ME
  • 27
    NATIONLODGE LIMITED - 2013-09-06
    icon of address 68-69 Queen's Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,997,598 GBP2024-12-31
    Officer
    icon of calendar 1993-09-28 ~ now
    IIF 56 - Secretary → ME
  • 28
    LESTER HALL APARTMENTS LIMITED - 2001-03-19
    LESTER & CO (DEVELOPMENTS 2000) LIMITED - 2002-05-23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,120,686 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 37 - Director → ME
  • 29
    icon of address 4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-03-28 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    337,781 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 97 - Director → ME
  • 31
    icon of address 4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    P.I.E PROGRAMMES LTD - 2020-07-22
    MMAKB LTD - 2019-02-05
    icon of address 4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-03-27 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 33
    SIGNATURE MIDLANDS HOTELS LTD - 2020-07-22
    PIE GURU LTD - 2022-08-30
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 6 Deborah Crescent, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,829 GBP2025-03-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 88 - Secretary → ME
  • 35
    icon of address Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,656 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-12-31 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,158,533 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 75 - Director → ME
  • 37
    FRIENDS OF HOSTELS IN GUJARAT - 2003-05-16
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 87 - Secretary → ME
  • 38
    SME GROUP LIMITED - 2002-10-28
    icon of address Runway House, The Runway, Ruislip, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -811,405 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 51 - Secretary → ME
  • 39
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    7,698,262 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 53 - Secretary → ME
  • 40
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -313 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 52 - Secretary → ME
  • 41
    icon of address 4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-05-17 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Sofino Holdings Ltd 3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent, 4 offsprings)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 81 - Director → ME
  • 44
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,910,537 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 109 - Secretary → ME
  • 45
    icon of address Mihir Shah Ground Floor Office, Cervantes House, 5-9 Headstone Road, Harrow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 90 - Secretary → ME
  • 46
    icon of address Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 77 - Director → ME
Ceased 27
  • 1
    icon of address Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    169,537 GBP2024-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2010-12-31
    IIF 26 - Director → ME
    icon of calendar 2008-04-01 ~ 2023-03-31
    IIF 27 - Director → ME
    icon of calendar 2020-01-01 ~ 2023-03-31
    IIF 106 - Secretary → ME
    icon of calendar 2003-02-21 ~ 2010-12-31
    IIF 59 - Secretary → ME
    icon of calendar 2010-12-31 ~ 2011-04-01
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2025-03-21
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34-36 London Road, Wembley, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    12,454,060 GBP2024-03-31
    Officer
    icon of calendar 2003-11-23 ~ 2010-02-08
    IIF 57 - Secretary → ME
  • 3
    BOOKING WHIZ LIMITED - 2012-09-19
    icon of address 75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -682,323 GBP2024-08-31
    Officer
    icon of calendar 2013-06-01 ~ 2013-08-30
    IIF 16 - Director → ME
  • 4
    icon of address Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,445 GBP2024-03-31
    Officer
    icon of calendar 2012-07-25 ~ 2022-07-26
    IIF 73 - Director → ME
    icon of calendar 2012-07-25 ~ 2021-11-30
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-26
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sharma And Co, 257 Hagley Road, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1997-07-31
    IIF 61 - Secretary → ME
  • 6
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2013-03-01
    IIF 62 - Secretary → ME
  • 7
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,054,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-05-10
    IIF 12 - Director → ME
    icon of calendar 2013-09-02 ~ 2013-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    OSPREY CARE LIMITED - 2011-11-03
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    156,212 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-05-12
    IIF 11 - Director → ME
  • 9
    HOTEL HIRES LIMITED - 2017-11-23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    968,368 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2018-03-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    774,758 GBP2022-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-10
    IIF 32 - Director → ME
  • 11
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,876 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2023-03-31
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-29
    IIF 39 - Has significant influence or control OE
  • 12
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-03-28
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 13
    icon of address 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,879,033 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-06 ~ 2024-03-28
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 14
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    icon of address Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2010-12-31
    IIF 72 - Director → ME
    icon of calendar 2010-12-31 ~ 2011-10-10
    IIF 104 - Director → ME
    icon of calendar 2010-12-31 ~ 2011-10-10
    IIF 115 - Secretary → ME
    icon of calendar 2009-01-13 ~ 2010-12-31
    IIF 67 - Secretary → ME
  • 15
    SHAKES & ADDERS LIMITED - 2010-07-06
    icon of address 4 Ardleigh Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,469 GBP2021-03-31
    Officer
    icon of calendar 2009-01-14 ~ 2010-12-31
    IIF 70 - Director → ME
    icon of calendar 2009-01-14 ~ 2010-12-31
    IIF 66 - Secretary → ME
  • 16
    NATIONLODGE LIMITED - 2013-09-06
    icon of address 68-69 Queen's Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,997,598 GBP2024-12-31
    Officer
    icon of calendar 1993-07-20 ~ 2011-01-03
    IIF 18 - Director → ME
    icon of calendar 1993-01-20 ~ 1993-09-28
    IIF 103 - Secretary → ME
  • 17
    LUPFAW 237 LIMITED - 2007-12-12
    icon of address 34-36 London Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,038 GBP2020-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-12-15
    IIF 60 - Secretary → ME
  • 18
    icon of address 34-36 London Road, Wembley, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    17,088,421 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-12-15
    IIF 94 - Secretary → ME
  • 19
    icon of address 34-36 London Road, Wembley, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,081,596 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-02-08
    IIF 95 - Secretary → ME
  • 20
    ANTHOLA INSURANCE AGENCY (U.K.) LIMITED - 2018-09-04
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    767,652 GBP2023-12-31
    Officer
    icon of calendar 1993-06-30 ~ 1998-01-05
    IIF 93 - Secretary → ME
  • 21
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    337,781 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2023-04-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 22
    SIGNATURE MIDLANDS HOTELS LTD - 2020-07-22
    PIE GURU LTD - 2022-08-30
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-03-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-31
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ALABC LIMITED - 2019-06-14
    icon of address 16 Belgrave Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,847 GBP2021-03-31
    Officer
    icon of calendar 2018-04-09 ~ 2020-08-31
    IIF 3 - Director → ME
    icon of calendar 2018-04-09 ~ 2020-08-31
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2020-08-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    icon of address Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,656 GBP2024-12-31
    Officer
    icon of calendar ~ 2014-12-18
    IIF 92 - Secretary → ME
    icon of calendar 2014-12-18 ~ 2014-12-31
    IIF 114 - Secretary → ME
  • 25
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,158,533 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-03-28
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 26
    AKBLEICESTER LIMITED - 2014-01-07
    icon of address Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,209,488 GBP2024-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2014-01-02
    IIF 13 - Director → ME
  • 27
    icon of address The Cedars Hotel, Cedar Road, Loughborough The Cedars Hotel, Cedar Road, Loughborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,115,467 GBP2024-06-30
    Officer
    icon of calendar 1992-02-14 ~ 1993-07-01
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.