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

Mr Khatab Mr Karwan Dewari

    Related profiles found in government register
  • Mr Khatab Mr Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 1
  • Mr Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Laughton Road, Dinnington, Sheffield, S25 2PN, England

      IIF 2
  • Khatab, Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Gilbert Road, Belvedere, DA17 5DA, England

      IIF 3
    • icon of address 247, Edleston Road, Crewe, CW2 7EA, England

      IIF 4
    • icon of address Flat B, 267, Edleston Road, Crewe, Cheshire East, CW2 7EA, England

      IIF 5
    • icon of address Flat B, Edleston Road, Crewe, CW2 7EA, England

      IIF 6
    • icon of address 78, Grange Avenue, Derby, DE23 8DG, England

      IIF 7
    • icon of address 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 8
    • icon of address 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 9
    • icon of address 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 10
    • icon of address 64a, Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 11
    • icon of address 27, Henshaw Street, Oldham, OL1 1NH, England

      IIF 12
    • icon of address 37, Poulton Street, Kirkham, Preston, PR4 2AA, England

      IIF 13
  • Khatab, Karwan Dewari
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Keighley Road, Bradford, BD9 4EY, England

      IIF 14
    • icon of address 3, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 15
    • icon of address Suite 10, School House Business Centre, London Road, Derby, DE24 8UQ, United Kingdom

      IIF 16
    • icon of address 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 17
  • Khatab, Karwan Dewari
    Iraqi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 18
    • icon of address 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 19
  • Khatab, Karwan Dewari
    Iraqi manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Norfolk Street, Wisbech, PE13 2LF, England

      IIF 20
  • Khatab, Karwan Dewari
    Iraqi self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Cinderford, GL14 2SH, England

      IIF 21
    • icon of address 21, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 22
  • Khatab, Karwan Dewari
    Iraqi shop assistant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westgate, Grantham, NG31 6LT, England

      IIF 23
  • Khatab, Karwan Dewar
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 24
  • Khatab, Karwan Dewari K
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 25
  • Khatab, Karwan Dewari
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 898, Bristol Road South, Northfield, Birmingham, B31 2NS, England

      IIF 26
  • Khatab, Karwan Dewari
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hightown, Crewe, CW1 3BS, England

      IIF 27
  • Mr Karwan Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HW, United Kingdom

      IIF 28
  • Mr Karwan Dewar Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 29
  • Mr Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Gilbert Road, Belvedere, DA17 5DA, England

      IIF 30
    • icon of address 312, Keighley Road, Bradford, BD9 4EY, England

      IIF 31
    • icon of address 14, High Street, Cinderford, GL14 2SH, England

      IIF 32
    • icon of address Flat B/267, Edleston Road, Crewe, CW2 7EA, England

      IIF 33
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 34
    • icon of address 2, Pear Street, Derby, DE23 8PP, United Kingdom

      IIF 35
    • icon of address 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 36
    • icon of address 16, Westgate, Grantham, NG31 6LT, England

      IIF 37
    • icon of address 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 38 IIF 39
    • icon of address 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 40
    • icon of address 64a, Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 41
    • icon of address 27, Henshaw Street, Oldham, OL1 1NH, England

      IIF 42
    • icon of address 37, Poulton Street, Kirkham, Preston, PR4 2AA, England

      IIF 43
    • icon of address 21, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 44
    • icon of address 92, Norfolk Street, Wisbech, PE13 2LF, England

      IIF 45
  • Khatab, Karwan
    Iraqi business person born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HW, United Kingdom

      IIF 46
  • Khatab, Karwan
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Commercial Road, Spalding, PE11 2HA, England

      IIF 47
  • Dewari, Karwan
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Laughton Road, Dinnington, Sheffield, S25 2PN, England

      IIF 48
  • Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 49
  • Mr Karwan Dewari, Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 50
  • Karwan Dewari Khatab
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 898, Bristol Road South, Northfield, Birmingham, B31 2NS, England

      IIF 51
    • icon of address 26, Hightown, Crewe, CW1 3BS, England

      IIF 52
  • Mr Karwan Khatab
    Iraqi born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Affirm Accountants Ltd, 18 -22 St Peters Churchyard, Derby, DE1 1NN, United Kingdom

      IIF 53
  • Khatab, Karwan Dewwari
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oxford Street, Oakengates, Telford, Shropshire, TF2 6AA

      IIF 54
  • Mr Karwan Khatab
    Iraqi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Commercial Road, Spalding, PE11 2HA, England

      IIF 55
  • Khatab, Karwan
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Affirm Accountants Ltd, 18 -22 St Peters Churchyard, Derby, Derbyshire, DE1 1NN, United Kingdom

      IIF 56
  • Khatab, Karwan Dewari K
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Branch Road, Armley, Leeds, West Yorkshire, LS12 3AQ, United Kingdom

      IIF 57
  • Dewari, Karwan
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pear Street, Derby, DE23 8PP, United Kingdom

      IIF 58
  • Mr Karwan Dewari K Khatab
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Branch Road, Armley, Leeds, West Yorkshire, LS12 3AQ, United Kingdom

      IIF 59
  • Mr Karwan Dewwari Khatab
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oxford Street, Oakengates, Telford, Shropshire, TF2 6AA

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 623 Anlaby Road, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    icon of address 84 St. Giles Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,054 GBP2021-11-30
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address 78 Grange Avenue, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-02-29
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 312 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,014 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 101 Delamere Street, Winsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 84 St. Giles Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Pear Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 14 High Street, Cinderford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 9
    icon of address 10 Oxford Street, Oakengates, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 64a Baxter Gate, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 37 Poulton Street, Kirkham, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    icon of address 40 Pear Tree Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 623 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 27 Henshaw Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -855 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    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
  • 16
    icon of address 16 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 898 Bristol Road South, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,684 GBP2025-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 106 St. Thomas Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 17 Derby Road, Sandiacre, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,693 GBP2024-12-31
    Officer
    icon of calendar 2024-10-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-05 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 18 Gilbert Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,948 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 95 Laughton Road, Dinnington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address 24 Commercial Road, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 21 Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
  • 25
    icon of address 32 Plumstead High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 26
    icon of address 32 Plumstead High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address 92 Norfolk Street, Wisbech, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 3 Horninglow Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,170 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2023-12-11
    IIF 15 - Director → ME
  • 2
    icon of address School House Business Center, London Road Alvaston Derby, Derby
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-07-17
    IIF 6 - Director → ME
    icon of calendar 2024-07-18 ~ 2024-09-13
    IIF 4 - Director → ME
    icon of calendar 2024-05-04 ~ 2024-07-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-04 ~ 2024-09-13
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address 26 Hightown, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,392 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ 2024-11-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2024-11-21
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Suite 10 School House Business Centre, London Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-08
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.