logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bata, Zainub Akbarali

    Related profiles found in government register
  • Bata, Zainub Akbarali
    born in October 1986

    Resident in England

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

      IIF 1
  • Bata, Akbarali
    born in January 1953

    Resident in England

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

      IIF 2
  • Bata, Zainub Akbarali
    British

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

      IIF 3 IIF 4
  • Bata, Nizam Akbarali
    British born in April 1989

    Resident in England

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

      IIF 5
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 6
    • Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 7 IIF 8
    • The Dock, Care Hires, Exploration Drive, Leicester, LE4 5NU, England

      IIF 9
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 10
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in England

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

      IIF 11
    • 44, Overton Road, Leicestershire, Leicester, Leicestershire, LE5 0JA, United Kingdom

      IIF 12
    • Room 211 The Dock, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 13
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 14
  • Bata, Nizam Akbarali
    British certified chartered accountant born in April 1989

    Resident in England

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

      IIF 15
  • Bata, Farida Akbarali
    British secretary born in December 1955

    Resident in England

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

      IIF 16
  • Bata, Akbarali
    British born in January 1953

    Resident in England

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

      IIF 17
  • Bata, Akbarali
    British director born in January 1953

    Resident in England

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

      IIF 18
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 19
  • Bata, Akbarali
    British management consultant born in January 1953

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB, England

      IIF 23
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 24 IIF 25
  • Ms Zainub Akbarali Bata
    British born in October 1986

    Resident in England

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

      IIF 26
  • Bata, Akbar
    British born in January 1953

    Resident in England

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

      IIF 27
    • 4, Ardleigh Road, Leicester, Leicestershire, LE5 0BG, United Kingdom

      IIF 28
  • Bata, Farida Akbarali

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

      IIF 29
  • Bata, Akbarali Kassamali

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

      IIF 30
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 31
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 32 IIF 33
  • Bata, Nizam
    British born in April 1989

    Resident in England

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

      IIF 34
  • Bata, Nizam Akbarali
    born in April 1989

    Resident in United Kingdom

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

      IIF 35
  • Bata, Akbarali

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

      IIF 36 IIF 37 IIF 38
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 39
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 40
    • 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 41
    • 85 Heyworth Road, Leicester, LE3 2DB, United Kingdom

      IIF 42
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 43
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 44 IIF 45 IIF 46
    • Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 48
  • Bata, Akbarali
    British

    Registered addresses and corresponding companies
  • Bata, Akbarali Kassamali
    British born in January 1953

    Resident in England

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

      IIF 56 IIF 57
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 58
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 59
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 60
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 61
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 62 IIF 63
  • Bata, Akbarali Kassamali
    British accountant born in January 1953

    Resident in England

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

      IIF 64
  • Bata, Zainub

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

      IIF 65
  • Bata, Akbar

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

      IIF 66
    • 4 Ardleigh Road, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 67
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 68 IIF 69
    • 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 70 IIF 71 IIF 72
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 74
  • Bata, Akbar K

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

      IIF 75
  • Bata, Zainub
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 76
  • Mr Akbar Bata
    British born in January 1953

    Resident in England

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

      IIF 77 IIF 78
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 79
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in England

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

      IIF 80
    • Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 81
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 82
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 83
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 84
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 85 IIF 86
  • Bata, Nizam Akbarali
    British born in April 1989

    Resident in United Kingdom

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

      IIF 87 IIF 88
    • 93, Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 89
    • Ibc Offices, Third Floor, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 90
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 91 IIF 92
    • Sofino Holdings Ltd 3rd Floor, 45 Albemarle, Mayfair, London, W1S 4JL, United Kingdom

      IIF 93
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 94
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in United Kingdom

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

      IIF 95
    • 85, 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 96
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 97
    • 85, Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 98
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 99
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 100
  • Mr Nizam Bata
    British born in March 1989

    Resident in England

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

      IIF 101
  • Mr Nizam Bata
    British born in April 1989

    Resident in England

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

      IIF 102
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 103
  • Bata, Nizam

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

      IIF 104
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

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

      IIF 106
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 107
    • Suite 11, Chantry Court, 1 Penniwell Close, London, Middlesex, HA8 8BX, United Kingdom

      IIF 108
  • Bata, Nizam
    British born in April 1989

    Resident in United Kingdom

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

      IIF 109
  • Mr Akbarali Kassamali Bata
    British born in January 1953

    Resident in England

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

      IIF 110 IIF 111 IIF 112
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 113
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 114
  • Nizam Bata
    British born in April 1989

    Resident in United Kingdom

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

      IIF 115
  • Mr Akbar Bata
    British born in January 1953

    Resident in United Kingdom

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

      IIF 116
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in United Kingdom

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

      IIF 117 IIF 118 IIF 119
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.