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

Choudry, Mohammed Shohel Islam

    Related profiles found in government register
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 1
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206 Robinhood Lane, Birmingham, B28 0LG, United Kingdom

      IIF 2
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 3
  • Choudry, Mohammed Shohel Islam
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 4 IIF 5
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 6 IIF 7
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 8 IIF 9
    • icon of address 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 10
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 11
  • Choudry, Mohammed Shohel Islam
    British general manager born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 12
  • Choudry, Mohammed Shohel Islam
    British manager born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 13
  • Choudry, Mohammed Shohel Islam
    British managing director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, England

      IIF 14
  • Choudry, Mohammed Shohel Islam
    British procurement director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 15
  • Choudhury, Muhammad Islam
    British chairman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City 5, Centre Court, 1301 Stratford Road, Birmingham, West Midlands, B28 9HH, United Kingdom

      IIF 16
  • Choudhury, Muhammad Islam
    British chief financial controler born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 17
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 18 IIF 19 IIF 20
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 21 IIF 22
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 23
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 24 IIF 25
  • Choudhury, Mohammed
    British chairman born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Barehill Street, Littleborough, OL15 9BL, England

      IIF 26
  • Choudhury, Mohammed
    British cfo born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 27
  • Choudhury, Mohammed
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 28 IIF 29
    • icon of address 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 30
  • Choudhury, Mohammed
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 31
    • icon of address Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 32 IIF 33
    • icon of address 101, Chaplin Road, Stoke-on-trent, ST3 4RH, England

      IIF 34
  • Choudhury, Mohammed
    British general manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Choudhury, Mohammed
    British group chairman / ceo born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Widney Manor Road, Solihull, B91 3JJ, United Kingdom

      IIF 36
  • Choudhury, Mohammed
    British investor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 37
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 38 IIF 39
  • Choudhury, Mohammed
    British investor/founder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 40
  • Choudhury, Muhammad
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 41 IIF 42
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 43 IIF 44
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 45
    • icon of address 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 46
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address 1, Titan House, Unit 1 , Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 48
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 49
    • icon of address Titan House, 1 Stirling Road, Solihull, B90 4NE, England

      IIF 50 IIF 51
    • icon of address 101, Chaplin Road, Stoke-on-trent, ST3 4RH, England

      IIF 52
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 53 IIF 54
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 55
  • Muhammad, Choudhury Islam
    British investor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 56
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 57
  • Isibor, Rochester Noriodao
    British nursing born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Boundfield Road, London, SE6 1PR, United Kingdom

      IIF 58
  • Choudry, Mohammed Shohel Islam

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 59
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 60
  • Hodges, Benjamin John Chilcott
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Promex Ltd., Haydock Park Road, Derby, Derbyshire, DE24 8HW

      IIF 61
  • Hodges, Benjamin John Chilcott
    British engineer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Geary Lane, Bretby, Staffordshire, DE15 0QE

      IIF 62
    • icon of address Haydock Park Road, Derby, Derbyshire, DE24 8HW

      IIF 63
    • icon of address Haydock Park Road, Derby, Derbyshire, DE248HW

      IIF 64
  • Maguire, Paul Anthony
    British building maintenance born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 65
  • Maguire, Paul Anthony
    British chairman born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 66 IIF 67
  • Maguire, Paul Anthony
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Road, Birmingham, B13 8EH, England

      IIF 68
    • icon of address 178, Bevington Road, Birmingham, B6 6HT, England

      IIF 69
    • icon of address Suite 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 70
  • Maguire, Paul Anthony
    British operations director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 71 IIF 72
  • Choudry, Mohamed
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 73
  • Hodges, Katherine Frances
    British physiotherapist born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydock Park Road, Derby, Derbyshire, DE24 8HW

      IIF 74
  • Maguire, Paul
    British managing director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Road, Solihull, West Midlands, B13 8EH, United Kingdom

      IIF 75 IIF 76
    • icon of address 24, Clarendon Road, Watford, WD17 1JY, United Kingdom

      IIF 77
  • Mr Mohammed Shohel Islam Choudry
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234 St Bernards Road, Solihull, B92 7BH, England

      IIF 78
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 79
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 80
  • Marshall, Rebecca Louise
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 81
  • Muhammad, Choudhury
    British investor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383 Stratford Road, Birmingham, B11 4JW, United Kingdom

      IIF 82 IIF 83
    • icon of address 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 84
    • icon of address 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 85
    • icon of address C/o 206, Robinhood Lane, Birmingham, B28 0LG, England

      IIF 86
  • Choudhury, Mohammed
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan House, Unit 1, Stirling Road, Cranmore Industrial Estate, Solihull, West Midlands, B90 4NF, United Kingdom

      IIF 87
  • Mr Choudhury Muhammad
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383 Stratford Road, Birmingham, B11 4JW, United Kingdom

      IIF 88 IIF 89
    • icon of address 383, Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 90 IIF 91
  • Mr Paul Anthony Maguire
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, St. Bernards Road, Solihull, West Midlands, B92 7DH, United Kingdom

      IIF 92
  • Mr Choudhury Islam Muhammad
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 93
  • Choudry, Mohammed Shohel

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 94
  • Mr Benjamin John Chilcott Hodges
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Promex Ltd., Haydock Park Road, Derby, Derbyshire, DE24 8HW

      IIF 95
  • Mr Mohammed Choudhury
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan House, Unit 1, Stirling Road, Cranmore Industrial Estate, Solihull, West Midlands, B90 4NF, United Kingdom

      IIF 96
  • Swift, Peter James
    Australian events crew born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Goddington Manor, Court Road, Orpington, Kent, BR6 9AT, England

      IIF 97
  • Abilov, Seyran
    Azerbaijani chief operational officer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Chase Road, Block H, 1st Floor, London, N14 6HF, United Kingdom

      IIF 98
  • Abilov, Seyran
    Azerbaijani company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A2d Ringway, Bounds Green Industrial Estate, London, N11 2UL, England

      IIF 99
  • Albano, Tonia
    Italian fund manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sedlescombe Road, London, SW6 1RE

      IIF 100
  • Machaya, Cathlen Kuda
    Zimbabwean tv born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Harrow Road, Barking, Essex, IG11 7QZ, United Kingdom

      IIF 101
  • Abilov, Aziz
    Azerbaijani carpenter born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Avenue Business Park, Justin Road, Walthamstow, London, E4 8SU, United Kingdom

      IIF 102
  • Choudhury, Muhammad Islam

    Registered addresses and corresponding companies
    • icon of address City 5, Centre Court, 1301 Stratford Road, Birmingham, West Midlands, B28 9HH, United Kingdom

      IIF 103
    • icon of address 102, Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 104
  • Maguire, Paul Anthony
    British bathroom installation born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, St. Bernards Road, Solihull, West Midlands, B92 7DH, United Kingdom

      IIF 105
  • Maguire, Paul Anthony
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, St Bernards Road, Solihull, B92 7DH, England

      IIF 106
  • Maguire, Paul Anthony
    British plumber born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, St Bernards Road, Solihull, B92 7DH, United Kingdom

      IIF 107
  • Mr Seyran Abilov
    Azerbaijani born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Chase Road, Block H, 1st Floor, London, N14 6HF, United Kingdom

      IIF 108
    • icon of address Unit A2d Ringway, Bounds Green Industrial Estate, London, N11 2UL, England

      IIF 109
  • Kelley, Jane Elizabeth
    British n/a born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Malthouse Lane, Ashington, West Sussex, RH20 3BU, United Kingdom

      IIF 110
  • Mr Aziz Abilov
    Azerbaijani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Avenue Business Park, Justin Road, Walthamstow, London, E4 8SU, United Kingdom

      IIF 111
  • Abilov, Seyran
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Hadleyvale Court, 114 Hadley Road, Barnet, EN5 5QY, England

      IIF 112
    • icon of address Unit A2d Ringway, Bounds Green Industrial Estate, London, N11 2UL, England

      IIF 113
  • Brackmann, Christopher Simon Clemens
    German fund manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sedlescombe Road, London, SW6 1RE

      IIF 114
  • Choudry, Mohammed

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 115
    • icon of address 50, Eggington Road, Birmingham, Birmingham, B28 0LZ, United Kingdom

      IIF 116
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 117
  • Hodges, Benjamin John Chilcott
    British engineer

    Registered addresses and corresponding companies
    • icon of address Home Farm, Geary Lane, Bretby, Staffordshire, DE15 0QE

      IIF 118
    • icon of address Haydock Park Road, Derby, Derbyshire, DE24 8HW

      IIF 119
  • Mr Michael Wayne Edwards
    British born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 120
  • Mr Seyran Abilov
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Hadleyvale Court, 114 Hadley Road, Barnet, EN5 5QY, England

      IIF 121
    • icon of address Unit 9, Justin Road, London, E4 8SU, England

      IIF 122
    • icon of address Unit A2d Ringway, Bounds Green Industrial Estate, London, N11 2UL, England

      IIF 123
  • Mr Seyran Abilov
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Hadleyvale Court, 114 Hadley Road, Barnet, EN5 5QY, England

      IIF 124
  • Choudhury, Mohammed

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 125
    • icon of address 160, Old Street, London, EC1V 9HE, United Kingdom

      IIF 126
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 127
    • icon of address 234, St. Bernards Road, Solihull, B92 7BH, United Kingdom

      IIF 128
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 129
    • icon of address 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 130
  • Miss Rebecca Louise Marshall
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 131
  • Mr Aziz Abilov
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Hadley Road, Barnet, EN5 5QY, England

      IIF 132 IIF 133 IIF 134
    • icon of address Flat 5 Hadleyvale Court, 114 Hadley Road, Barnet, EN5 5QY, England

      IIF 135 IIF 136
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 137
    • icon of address Unit 9, Avenue Business Park, Justin Road, Walthamstow, London, E4 8SU, United Kingdom

      IIF 138
    • icon of address Unit A2d, Bounds Green Industrial Estate, London, N11 2UD, England

      IIF 139
    • icon of address Unit A2d Ringway, Bounds Green Industrial Estate, London, N11 2UL, England

      IIF 140
  • Mr Paul Anthony Maguire
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, St. Bernards Road, Solihull, West Midlands, B92 7DH, United Kingdom

      IIF 141
  • Abilov, Aziz
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Hadley Road, Barnet, EN5 5QY, United Kingdom

      IIF 142
    • icon of address Flat 5 Hadleyvale Court, 114 Hadley Road, Barnet, EN5 5QY, England

      IIF 143
    • icon of address 14, Minerva Road, London, NW10 6HJ, England

      IIF 144
    • icon of address Unit A2d Ringway, Bounds Green Industrial Estate, London, N11 2UL, England

      IIF 145
  • Abilov, Aziz
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Hadley Road, Barnet, EN5 5QY, England

      IIF 146 IIF 147 IIF 148
    • icon of address Flat 5 Hadleyvale Court, 114 Hadley Road, Barnet, EN5 5QY, England

      IIF 149 IIF 150
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 151
    • icon of address Unit A2d, Bounds Green Industrial Estate, London, N11 2UD, United Kingdom

      IIF 152
  • Abilov, Aziz
    British financial director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Avenue Business Park, Justin Road, Walthamstow, London, E4 8SU, United Kingdom

      IIF 153
  • Choudhury, Muhammad

    Registered addresses and corresponding companies
    • icon of address 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 154
  • Mrs Katherine Frances Hodges
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haydock Park Road, Derby, Derbyshire, DE24 8HW

      IIF 155
  • Grigor, Paula Ann Mackenzie
    British

    Registered addresses and corresponding companies
    • icon of address 249-251, Merton Road, London, SW18 5EB, England

      IIF 156 IIF 157
    • icon of address The Kimber Centre, 54 Kimber Road, London, SW18 4PP

      IIF 158
    • icon of address Homestead, Brighton Road, Newhaven, East Sussex, BN9 9UH

      IIF 159
    • icon of address Homestead Stable, Brighton Road, Newhaven, East Sussex, BN9 9UH

      IIF 160
  • Grigor, Paula Ann Mackenzie
    British administrator

    Registered addresses and corresponding companies
    • icon of address 249-251, Merton Road, London, SW18 5EB, England

      IIF 161
    • icon of address 28, Aston Rise, Pulborough, West Sussex, RH20 2JA, England

      IIF 162
  • Mr Benjamin John Chilcott Hodges
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Abilov, Seyran
    Azerbaijani director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2d, Bounds Green Industrial Estate, London, N11 2UL, England

      IIF 165
  • Abilov, Seyran
    Azerbaijani joiner born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Willow Road, Enfield, Middlesex, EN1 3AY, England

      IIF 166
  • Edwards, Michael Wayne
    Welsh engineering born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 167
  • Muhammad, Choudhury Islam

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 168
  • Sandati, Hopeful N/a
    Zimbabwean psychiatric nurse born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08, Jupiter Court, Slough, Berkshire, SL1 5QG, England

      IIF 169
  • Szurek, Sebastian Wiktor
    Polish sales manager born in November 1981

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 15, Jupiter Court, Slough, SL1 5QG, United Kingdom

      IIF 170
  • Kelley, Jane Elizabeth

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Malthouse Lane, Ashington, West Sussex, RH20 3BU, United Kingdom

      IIF 171
  • Maguire, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Road, Birmingham, B13 8EH, England

      IIF 172
    • icon of address Zain House, 43, Arden Road, Birmingham, West Midlands, B67 6AQ, United Kingdom

      IIF 173
    • icon of address 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 174
    • icon of address 113, St. Bernards Road, Solihull, West Midlands, B92 7DH, United Kingdom

      IIF 175
  • Tsungu, Tendai N/a
    Zimbabwean psychiatric nurse born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08, Jupiter Court, Slough, Berkshire, SL1 5QG, England

      IIF 176
  • Grigor, Paula Ann Mackenzie

    Registered addresses and corresponding companies
    • icon of address Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, TQ12 6RY

      IIF 177
    • icon of address 249-251, Merton Road, London, SW18 5EB, England

      IIF 178 IIF 179 IIF 180
    • icon of address 249-251, Merton Road, London, SW18 5EB, United Kingdom

      IIF 185
    • icon of address The Kimber Centre, 54 Kimber Road, London, SW18 4PP, United Kingdom

      IIF 186
    • icon of address Unit 6, The Kimber Centre, 54 Kimber Road, London, SW18 4PP, United Kingdom

      IIF 187
    • icon of address Unit 6 (jm), The Kimber Centre, 54 Kimber Road, London, SW18 4PP, United Kingdom

      IIF 188
    • icon of address Homestead, Brighton Road, Newhaven, East Sussex, BN9 9UH

      IIF 189 IIF 190
    • icon of address Lodge Farm, Malthouse Lane, Ashington, Pulborough, West Sussex, RH20 3BU, England

      IIF 191
  • Isibor, Penelope

    Registered addresses and corresponding companies
    • icon of address 9, Boundfield Road, London, SE6 1PR, United Kingdom

      IIF 192
  • Maguire, Paul

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Road, Solihull, West Midlands, B13 8EH, United Kingdom

      IIF 193
    • icon of address 113, St Bernards Road, Solihull, B92 7DH, England

      IIF 194
    • icon of address 24, Clarendon Road, Watford, WD17 1JY, United Kingdom

      IIF 195
  • Muhammad, Choudhury

    Registered addresses and corresponding companies
    • icon of address 383 Stratford Road, Birmingham, B11 4JW, United Kingdom

      IIF 196 IIF 197
    • icon of address 383, Stratford Road, Birmingham, B11 4JZ, United Kingdom

      IIF 198
    • icon of address 383 Stratford Road, Birmingham, West Midlands, B11 4JW, United Kingdom

      IIF 199 IIF 200
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,396 GBP2022-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 2
    DEVELOPMENT IN LONDON LIMITED - 2021-01-25
    ABILO DEVELOPMENT LTD - 2024-01-18
    icon of address Flat 5 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,517 GBP2024-07-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 100 Willow Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 166 - Director → ME
  • 4
    PLUSH VENUES PLC - 2016-12-05
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address Flat 5 Hadleyvale Court, 114 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address City 5 Centre Court, 1301 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 103 - Secretary → ME
  • 7
    icon of address Flat 5 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,549 GBP2021-12-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 113 St Bernards Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 107 - Director → ME
  • 10
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,617 GBP2024-02-29
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 182 - Secretary → ME
  • 12
    icon of address 23 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 57 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Haydock Park Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    177,422 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address N/a, No, 23a Harrow Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 101 - Director → ME
  • 15
    DX3 LED GROUP PLC - 2016-12-08
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF 154 - Secretary → ME
  • 16
    icon of address 50 Eggington Road, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-04-23 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Boundfield Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    993 GBP2017-01-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-01-14 ~ dissolved
    IIF 192 - Secretary → ME
  • 18
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    65,871 GBP2024-08-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 191 - Secretary → ME
  • 19
    icon of address 178 Bevington Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-26 ~ dissolved
    IIF 69 - Director → ME
  • 20
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2016-01-29 ~ dissolved
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 21
    HOME OF SHOPPING PLC - 2017-01-04
    BARGAIN BAY PLC - 2017-01-04
    BARGAIN BAY LIMITED - 2017-01-24
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2015-02-20 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 15 Jupiter Court, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 170 - Director → ME
  • 24
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,132 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 179 - Secretary → ME
  • 26
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,699 GBP2024-12-31
    Officer
    icon of calendar 2009-12-31 ~ now
    IIF 183 - Secretary → ME
  • 27
    TRIDENT RACE CARS LIMITED - 2011-12-21
    TRIDENT RACING CARS LIMITED - 2003-01-17
    icon of address The Kimber Centre, 54 Kimber Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 186 - Secretary → ME
  • 28
    RG CAR PARKING LIMITED - 2014-04-10
    icon of address Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,892 GBP2016-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 177 - Secretary → ME
  • 29
    JOE MACARI REPAIRS LIMITED - 2015-06-24
    icon of address Unit 6 The Kimber Centre, 54 Kimber Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,228 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 187 - Secretary → ME
  • 30
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,375 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 184 - Secretary → ME
  • 31
    J M BUILDINGS (SOUTH) LIMITED - 1997-12-12
    icon of address Unit 5 The Kimber Centre, 54 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    354,882 GBP2024-09-30
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 162 - Secretary → ME
  • 32
    icon of address 249-251 Merton Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,959 GBP2024-06-30
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 185 - Secretary → ME
  • 33
    icon of address 249-251 Merton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,945 GBP2024-04-30
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 161 - Secretary → ME
  • 34
    FRIDGE VAN CONVERSIONS LIMITED - 2000-04-25
    icon of address 249-251 Merton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,656 GBP2024-08-31
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 156 - Secretary → ME
  • 35
    KINGFISHER (JM) LIMITED - 2010-11-24
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,139 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 157 - Secretary → ME
  • 36
    icon of address Mainstay Healthcare Services Ltd, 08 Jupiter Court, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 169 - Director → ME
    IIF 176 - Director → ME
  • 37
    icon of address Unit 9 Avenue Business Park, Justin Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,001 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-12-24 ~ now
    IIF 94 - Secretary → ME
  • 40
    icon of address Flat 5 Hadley Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 113 St. Bernards Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,057 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 105 - Director → ME
    icon of calendar 2018-07-26 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 30 Binley Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 65 - Director → ME
  • 43
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,604 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Flat 5 Hadleyvale Court, 114 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 45
    icon of address 113 St Bernards Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2012-03-23 ~ dissolved
    IIF 194 - Secretary → ME
  • 46
    icon of address Unit 6 (jm) The Kimber Centre, 54 Kimber Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,134,343 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 188 - Secretary → ME
  • 47
    icon of address Unit A2d Ringway, Bounds Green Industrial Estate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,356 GBP2018-11-30
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 48
    PHILBY PROPERTIES LIMITED - 2025-09-26
    icon of address Haydock Park Road, Derby, Derbyshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150,098 GBP2024-02-29
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 74 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 234 St. Bernards Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-07-13 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Haydock Park Road, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,816,837 GBP2024-02-29
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 63 - Director → ME
    icon of calendar 2008-02-27 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2017-04-06 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 52
    PENNINE WEAVERS LIMITED - 2007-06-05
    icon of address Unit 2 Nelsons Court, Pontefract Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2008-04-29 ~ dissolved
    IIF 118 - Secretary → ME
  • 53
    icon of address 2a Acomb Court, Front Street, Acomb, York, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,600 GBP2016-08-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 54
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit A2d, Bounds Green Industrial Estate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 165 - Director → ME
  • 56
    TRANS REGIONAL ASSOCIATES LIMITED - 2010-11-24
    PROTEAN (LONDON) LIMITED - 2011-02-10
    PROTEAM (LONDON) LIMITED - 2012-11-09
    STEINER BRYANT LIMITED - 2012-11-15
    icon of address The Kimber Centre, 54 Kimber Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -347,327 GBP2024-10-31
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 158 - Secretary → ME
  • 57
    icon of address 456 Gower Road, Killay, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,805 GBP2021-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 3 Goddington Manor, Court Road, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 97 - Director → ME
  • 59
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    28,433,547 GBP2023-12-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 181 - Secretary → ME
  • 60
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 61
    CROSSBORDER COMMERCE LIMITED - 2025-03-14
    icon of address Flat 5 Hadleyvale Court, 114 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 198 - Secretary → ME
  • 63
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    368,140 GBP2024-06-30
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 178 - Secretary → ME
  • 64
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,095,605 GBP2024-06-30
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 180 - Secretary → ME
  • 65
    icon of address Titan House, 1 Stirling Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 225 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 1 Titan House, Unit 1 , Stirling Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Computare House Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 73 - Director → ME
  • 69
    icon of address Zain House 43, Arden Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2011-11-16 ~ dissolved
    IIF 173 - Secretary → ME
  • 70
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-11-17 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 71
    Company number 16791370
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 4 - Director → ME
Ceased 36
  • 1
    icon of address 25 Sedlescombe Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-03-04 ~ 2024-03-28
    IIF 100 - Director → ME
    IIF 114 - Director → ME
  • 2
    DEVELOPMENT IN LONDON LIMITED - 2021-01-25
    ABILO DEVELOPMENT LTD - 2024-01-18
    icon of address Flat 5 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,517 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-09-01
    IIF 152 - Director → ME
  • 3
    icon of address 4385, 14730997 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,302 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-05-31
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 64 Knightsbridge, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-26 ~ 2013-11-18
    IIF 76 - Director → ME
    icon of calendar 2012-11-26 ~ 2013-11-18
    IIF 193 - Secretary → ME
  • 5
    icon of address Flat 5 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,549 GBP2021-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2019-06-28
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2019-06-28
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-01-11
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,979 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2025-02-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2025-02-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    icon of address 1 Woodbridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2013-07-14
    IIF 68 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-12-02
    IIF 17 - Director → ME
    icon of calendar 2012-11-04 ~ 2013-07-14
    IIF 172 - Secretary → ME
    icon of calendar 2011-05-24 ~ 2012-11-04
    IIF 104 - Secretary → ME
  • 10
    icon of address 1 Woodbridge Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2013-12-20
    IIF 75 - Director → ME
  • 11
    icon of address 24 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-14 ~ 2013-12-20
    IIF 77 - Director → ME
    icon of calendar 2012-12-14 ~ 2013-12-20
    IIF 195 - Secretary → ME
  • 12
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    65,871 GBP2024-08-31
    Officer
    icon of calendar 2010-01-04 ~ 2014-07-25
    IIF 110 - Director → ME
    icon of calendar 2007-04-01 ~ 2014-07-25
    IIF 171 - Secretary → ME
    icon of calendar 1997-10-15 ~ 2007-04-01
    IIF 189 - Secretary → ME
  • 13
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ 2016-02-17
    IIF 3 - Director → ME
  • 14
    FERRARI LONDON LIMITED - 2006-03-14
    JOE MACARI SERVICING LIMITED - 2022-09-01
    icon of address Melton Court, Old Brompton Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    567,642 GBP2022-08-31
    Officer
    icon of calendar 2010-05-26 ~ 2022-08-31
    IIF 160 - Secretary → ME
  • 15
    HOME OF SHOPPING PLC - 2017-01-04
    BARGAIN BAY PLC - 2017-01-04
    BARGAIN BAY LIMITED - 2017-01-24
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    icon of calendar 2016-06-04 ~ 2016-11-16
    IIF 86 - Director → ME
    icon of calendar 2016-01-13 ~ 2016-02-01
    IIF 71 - Director → ME
    icon of calendar 2015-02-20 ~ 2015-07-30
    IIF 72 - Director → ME
    icon of calendar 2015-02-20 ~ 2018-03-15
    IIF 14 - Director → ME
  • 16
    icon of address Level 3 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 40 - Director → ME
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-02
    IIF 2 - Director → ME
  • 18
    icon of address Melton Court, Old Brompton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    101 GBP2022-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2022-08-31
    IIF 159 - Secretary → ME
  • 19
    icon of address 16 Berkeley Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 27 - Director → ME
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Unit 9 Avenue Business Park, Justin Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ 2021-03-31
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-31
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 8 - Director → ME
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 35 - Director → ME
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 117 - Secretary → ME
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-08-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    icon of address 101 Chaplin Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,847,907 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ 2025-06-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2025-06-10
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    icon of address 113 St. Bernards Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,057 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2024-10-23
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address 160 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,361,700 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 37 - Director → ME
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit A2d Ringway, Bounds Green Industrial Estate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,356 GBP2018-11-30
    Officer
    icon of calendar 2019-02-28 ~ 2019-08-21
    IIF 145 - Director → ME
    icon of calendar 2014-11-11 ~ 2019-02-28
    IIF 99 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-10-18
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-08-21
    IIF 140 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Frys Cross Farm Knightons Lane, Dunsfold, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    596,031 GBP2024-04-30
    Officer
    icon of calendar 1996-11-19 ~ 2003-10-30
    IIF 190 - Secretary → ME
  • 28
    PHILBY PROPERTIES LIMITED - 2025-09-26
    icon of address Haydock Park Road, Derby, Derbyshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150,098 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-21
    IIF 155 - Has significant influence or control as a member of a firm OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    DIGNITATE CLAIMS PLC - 2019-11-25
    icon of address Sovereign House, Barehill Street, Littleborough, England
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-11-22
    IIF 26 - Director → ME
  • 30
    CROSSBORDER COMMERCE LIMITED - 2025-03-14
    icon of address Flat 5 Hadleyvale Court, 114 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ 2025-03-13
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-03-13
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 31
    icon of address 90 Hatton Gardens, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2013-12-20
    IIF 66 - Director → ME
  • 32
    icon of address 225 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Officer
    icon of calendar 2021-11-02 ~ 2024-07-04
    IIF 28 - Director → ME
  • 33
    YBG BRANDS LTD - 2023-07-10
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,396,198 GBP2024-09-24
    Officer
    icon of calendar 2021-11-02 ~ 2023-09-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2023-09-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 34
    icon of address Computare House Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,618,587 GBP2023-10-01
    Officer
    icon of calendar 2020-11-30 ~ 2022-11-01
    IIF 38 - Director → ME
    icon of calendar 2024-05-15 ~ 2024-08-01
    IIF 31 - Director → ME
    icon of calendar 2022-11-08 ~ 2023-10-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-11-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-08 ~ 2023-10-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 35
    icon of address North London Business Park, Building 3, Office No:223, Oakleigh Road South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -58,598 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2019-08-12
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2019-08-12
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 64 Knightsbridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2013-12-20
    IIF 67 - Director → ME
    icon of calendar 2013-06-13 ~ 2013-12-20
    IIF 174 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.