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

Kaleem, Mohammed

    Related profiles found in government register
  • Kaleem, Mohammed
    British ceo born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1a Regency House 2a, Regency Court, 2a High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 1
    • icon of address Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 2
  • Kaleem, Mohammed
    British commercial director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1a Regency House 2a, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 3
    • icon of address Office Regency Court, 2a High Street, Kings Heath, Birmingham, B14 7SW, United Kingdom

      IIF 4
    • icon of address 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 5
  • Kaleem, Mohammed
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 6
    • icon of address Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 7 IIF 8
    • icon of address Perry Bridge Works, Aldridge Road, Perry Barr, Birmingham, B42 2HB, England

      IIF 9
    • icon of address Unit C Shelf Mills, Wade House Road, Halifax, HX3 7BJ, England

      IIF 10
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 11 IIF 12 IIF 13
    • icon of address 300, St. Saviours Road, Leicester, LE5 4HF, England

      IIF 16
    • icon of address Unit 13, Unit 13 Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN, England

      IIF 17
    • icon of address 109-111 Randall Street, Sheffield, South Yorkshire, S2 4SJ

      IIF 18
    • icon of address 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 19
    • icon of address Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 20
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 21 IIF 22
    • icon of address Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 23 IIF 24
    • icon of address Office1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 25
  • Kaleem, Mohammed
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 26 IIF 27
    • icon of address Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 28 IIF 29
    • icon of address Perry Bridge Works, Aldridge Road, Perry Barr, Birmingham, B42 2HB, England

      IIF 30
    • icon of address Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 31 IIF 32
    • icon of address 1 Lancaster Way Earls Colne Business Centre, Airfield, Earls Colne, Colchester, CO6 2NS, England

      IIF 33
    • icon of address 1, Lancaster Way, Earls Colne Business Park, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 34
    • icon of address Olympic House, Whitworth Road, Frome, BA11 4BY, England

      IIF 35
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 36 IIF 37
    • icon of address 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF, United Kingdom

      IIF 38
    • icon of address 4, 4 Hadenham Road, Lowestoft, NR33 7NF, England

      IIF 39
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 40
    • icon of address St Johns Court, St. Johns Road, Stourbridge, West Midlands, DY8 1EH, England

      IIF 41
    • icon of address 151, Harvest Fields Way, Sutton Coldfield, B75 5TJ, England

      IIF 42
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 43
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 44
    • icon of address Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 45
  • Kaleem, Mohammed
    British financial planner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Prospect Road, Carlton, Nottingham, NG4 1LX, England

      IIF 46
  • Kaleem, Mohammed
    British managing director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, Whitworth Road, Frome, BA11 4BY, England

      IIF 47 IIF 48
  • Kaleem, Mohammed
    British ceo born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 49 IIF 50
  • Kaleem, Mohammed
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 51
  • Kaleem, Mohammed
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lancaster Way, Earls Colne Business Park, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 52
  • Kaleem, Mohammed
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, United Kingdom

      IIF 53
  • Kaleem, Mohammed
    British consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Bentley Lane, Walsall, West Midlands, WS2 8SW, United Kingdom

      IIF 54
  • Kaleem, Mohammed
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 55
  • Kaleem, Mohammed
    British sales manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2256, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3JR, England

      IIF 56
    • icon of address Orme Business Centre, Greenacres Road, Lees, Oldham, OL4 3NS, England

      IIF 57
  • Kaleem, Mohammed
    British salesperson born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Bentley Lane, Walsall, West Midlands, WS2 8SW, United Kingdom

      IIF 58
  • Mr Mohammed Kaleem
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perry Bridge Works, Aldridge Road, Perry Barr, Birmingham, B42 2HB, England

      IIF 59
    • icon of address Unit C Shelf Mills, Wade House Road, Halifax, HX3 7BJ, England

      IIF 60
    • icon of address 57, Prospect Road, Carlton, Nottingham, NG4 1LX, England

      IIF 61
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 62
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 63
    • icon of address 3, Pagefield Industrial Estate, Miry Lane, Wigan, WN6 7LA, England

      IIF 64
  • Kaleem, Mohammed

    Registered addresses and corresponding companies
    • icon of address 159, Bentley Lane, Walsall, West Midlands, WS2 8SW, United Kingdom

      IIF 65
  • Mr Mohammed Kaleem
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orme Business Centre, Greenacres Road, Lees, Oldham, OL4 3NS, England

      IIF 66
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    833,000 GBP2023-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 28 - Director → ME
  • 2
    RAM CAR RESTORATIONS LTD - 2024-05-03
    icon of address 2 Shacks Barn Farm, Silverstone, Towcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,930 GBP2023-08-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 2 Shacks Barn Farm, Silverstone, Towcester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,737 GBP2023-11-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -118,457 GBP2023-11-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 52 - Director → ME
  • 6
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    864 GBP2024-01-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,531,262 GBP2024-08-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    86,426 GBP2023-08-31
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 50 - Director → ME
  • 12
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    81,561 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 24 - Director → ME
  • 14
    EDWIN LOWE GROUP LTD - 2025-03-26
    PEAR TREE SHARES LIMITED - 2021-04-06
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent, 9 offsprings)
    Profit/Loss (Company account)
    1,477,235 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,472 GBP2023-08-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 44 - Director → ME
  • 18
    EASY FOOD LTD - 2017-09-08
    icon of address Office Regency Court 2a High Street, Kings Heath, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,186 GBP2024-04-30
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 11 - Director → ME
  • 20
    D.C.E. HOLDINGS LIMITED - 2024-07-29
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    984,536 GBP2024-08-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 36 - Director → ME
  • 21
    RAM AEROSPACE LTD - 2024-06-25
    RAM PORSCHE SPECIALISTS LTD - 2024-06-21
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -36,167 GBP2024-08-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 12 - Director → ME
  • 22
    THE KEBAB KING LTD - 2013-07-19
    icon of address 159 Bentley Lane, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address Office 1a Regency House 2a High Street, Kings Heath, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,096 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 13 - Director → ME
  • 25
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,112,298 GBP2023-08-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 27 - Director → ME
  • 26
    EL AEROSPACE LTD - 2024-06-07
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 26 - Director → ME
  • 27
    EDWIN LOWE GROUP LTD - 2021-04-03
    KALFER LTD - 2020-12-09
    CHESTERGATE SHARES LTD - 2020-05-18
    icon of address Office 1 21 Hatherton Street, Hatherton Court, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 28
    icon of address 284 Upper Balsall Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580,104 GBP2022-06-30
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address 4 Vicarage Lane, Mears Ashby, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 53 - Director → ME
  • 30
    icon of address 57 Prospect Road, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    536,641 GBP2024-12-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Perry Bridge Works Aldridge Road, Perry Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 31 - Director → ME
  • 33
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,233,263 GBP2024-08-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 37 - Director → ME
  • 34
    icon of address Unit C Shelf Mills, Wade House Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Cvr Global Llp Second Floor, 3 Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,632 GBP2018-12-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 36
    icon of address 1 Lancaster Way Earls Colne Business Centre Airfield, Earls Colne, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 33 - Director → ME
Ceased 24
  • 1
    ADVANCED COIL SLITTERS LIMITED - 2022-01-07
    icon of address 40 Heald Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,128,527 GBP2021-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2022-09-17
    IIF 43 - Director → ME
  • 2
    INTACHEM LIMITED - 2004-03-18
    PACEMARNER TRADING LIMITED - 1985-01-25
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    355,393 GBP2021-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2024-01-20
    IIF 39 - Director → ME
  • 3
    NOONSIGN LIMITED - 2006-11-07
    icon of address Perry Bridge Works Aldridge Road, Perry Barr, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,637,356 GBP2023-08-31
    Officer
    icon of calendar 2021-11-26 ~ 2024-11-28
    IIF 30 - Director → ME
  • 4
    PRESTWICH BROWNE LTD - 2011-06-09
    GOLD PROJECTS LTD - 2010-11-15
    icon of address Steward Street Lofts Suite 105, 69 Steward Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-16 ~ 2012-07-10
    IIF 58 - Director → ME
    icon of calendar 2010-01-16 ~ 2012-07-10
    IIF 65 - Secretary → ME
  • 5
    icon of address St Johns Court, St. Johns Road, Stourbridge, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,207 GBP2024-08-31
    Officer
    icon of calendar 2022-10-21 ~ 2024-08-10
    IIF 41 - Director → ME
  • 6
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,072,366 GBP2024-08-31
    Officer
    icon of calendar 2020-11-27 ~ 2025-06-26
    IIF 15 - Director → ME
  • 7
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    658,631 GBP2023-08-31
    Officer
    icon of calendar 2021-04-02 ~ 2024-08-01
    IIF 17 - Director → ME
  • 8
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ 2015-02-01
    IIF 56 - Director → ME
  • 9
    icon of address Olympic House, Whitworth Road, Frome, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-07-01
    IIF 35 - Director → ME
  • 10
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-11 ~ 2021-11-10
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 11
    INDEPENDENT TELEPHONE ANSWERING SERVICE LIMITED - 2021-07-26
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -237,257 GBP2022-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2023-05-10
    IIF 42 - Director → ME
  • 12
    HOWPER 451 LIMITED - 2003-07-03
    ABC CLOSED LIMITED - 2022-09-01
    IVI METALLICS LIMITED - 2022-08-31
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    960,087 GBP2017-10-31
    Officer
    icon of calendar 2018-02-28 ~ 2021-05-31
    IIF 55 - Director → ME
  • 13
    D.C.E. HOLDINGS LIMITED - 2024-07-29
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    984,536 GBP2024-08-31
    Officer
    icon of calendar 2020-11-27 ~ 2022-06-28
    IIF 51 - Director → ME
  • 14
    MANULATION LIMITED - 1979-12-31
    MANULATION PRECISION ENGINEERING LIMITED - 1983-08-30
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    256,000 GBP2022-08-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-07-31
    IIF 22 - Director → ME
  • 15
    icon of address Olympic House, Whitworth Road, Frome, England
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,498 GBP2022-08-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-07-01
    IIF 48 - Director → ME
  • 16
    KEYFORD PRECISION ENGINEERING (FROME) LIMITED - 2022-11-07
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,009,399 GBP2022-08-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-07-01
    IIF 47 - Director → ME
  • 17
    TOPICDUTY LIMITED - 1998-12-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    705,898 GBP2018-04-30
    Officer
    icon of calendar 2019-08-01 ~ 2021-01-15
    IIF 18 - Director → ME
  • 18
    icon of address 8-12 Barnfield Road, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,509 GBP2024-03-31
    Officer
    icon of calendar 2020-11-09 ~ 2021-04-12
    IIF 25 - Director → ME
  • 19
    SAFE CELLARS TRADING & LOGISTICS LTD - 2017-03-30
    SAFE CELLARS TRADING LTD - 2016-02-24
    PEGASUS TRADING & LOGISTICS LTD - 2020-11-27
    icon of address Orme Business Centre Greenacres Road, Lees, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,666 GBP2025-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-22
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,105 GBP2023-12-31
    Officer
    icon of calendar 2023-11-10 ~ 2024-11-11
    IIF 5 - Director → ME
  • 21
    RPE 2020 LIMITED - 2020-11-12
    icon of address 300 St. Saviours Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2021-01-12
    IIF 38 - Director → ME
  • 22
    icon of address Office 1a Regency House 2a Regency Court, 2a High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2025-04-27
    IIF 1 - Director → ME
  • 23
    icon of address Cvr Global Llp Second Floor, 3 Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,632 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-07-04
    IIF 64 - Has significant influence or control OE
  • 24
    EDWIN LOWE LIMITED - 2024-08-14
    EDWIN LOWE,LIMITED - 2021-03-15
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,285,546 GBP2023-08-31
    Officer
    icon of calendar 2020-11-09 ~ 2024-06-30
    IIF 8 - 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.