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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Zafeer Ahmed

    Related profiles found in government register
  • Mr Zafeer Ahmed
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 81, Severn Road, Birmingham, B27 7HJ, England

      IIF 1
  • Mr Zaheer Ahmed
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 2
  • Mr Zaheer Ahmed
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 176 Almond Street, Cavendish, Derby, DE23 6LY, United Kingdom

      IIF 3
    • 489, Uttoxeter New Road, Derby, DE22 3ND, England

      IIF 4
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
  • Mr Zaheer Ahmed
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 6
  • Mr Zaheer Ahmed
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mayville Road, Ilford, IG1 2HX, England

      IIF 7
  • Mr Zaheer Ahmed
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Severne Road, Birmingham, B27 7HJ, United Kingdom

      IIF 8
    • Unit 11, Klaxon Industrial Estate, 751 Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 9
  • Ahmed, Zaheer
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 176 Almond Street, Cavendish, Derby, DE23 6LY, United Kingdom

      IIF 10
    • 489, Uttoxeter New Road, Derby, DE22 3ND, England

      IIF 11
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
  • Mr Zaheer Ahmed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292, Haydn Road, Nottingham, NG5 1EB, United Kingdom

      IIF 13
    • Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 14 IIF 15 IIF 16
    • Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Fenlake House, Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, PE1 5BQ, England

      IIF 21 IIF 22
  • Mr Zaheer Ahmed
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Mary Road, London, E17 9RG, United Kingdom

      IIF 23
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 24 IIF 25
    • 154, Wagon Lane, Solihull, B92 7PA, United Kingdom

      IIF 26
  • Ahmed, Zaheer
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94, Runnymede Road, Birmingham, B11 3BW, England

      IIF 27
  • Ahmed, Zaheer
    British sales manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 28
  • Ahmed, Zaheer
    British salesman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 29
  • Mr Zaheer Ahmed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Wike Ridge Avenue, Leeds, LS17 9NN, United Kingdom

      IIF 30
  • Ahmed, Zaheer
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, London Road, Hemel Hempstead, HP3 9SB, England

      IIF 31
  • Mr Zaheer Ahmed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2,97, Leonard Road, Birmingham, B19 1JH, United Kingdom

      IIF 32
    • 197, The Harebreaks, Watford, Herts, WD24 6NX, United Kingdom

      IIF 33
  • Mr Zahir Ahmed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 34
  • Ahmed, Zaheer
    Pakistani taxi driver born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mayville Road, Ilford, IG1 2HX, England

      IIF 35
  • Ahmed, Zaheer
    Pakistani company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit S02, Fairgate House, 205 Kings Road , Tyseley, Birmingham, Westmidlands, B11 2AA, England

      IIF 36
  • Ahmed, Zaheer
    Pakistani co director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ernest Road, Birmingham, B12 8AX, England

      IIF 37
  • Ahmed, Zaheer
    British business born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Severn Road, Birmingham, B27 7HJ, England

      IIF 38
    • Unit 11, Klaxon Industrial Estate, 751 Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 39
    • Unit 11a, Klaxon Industrial Estate 751 Warwick Road, Tyseley, Birmingham, B11 2HA, England

      IIF 40
  • Ahmed, Zaheer
    British carpenter born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Severne Road, Birmingham, B27 7HJ, United Kingdom

      IIF 41
  • Ahmed, Zaheer
    British

    Registered addresses and corresponding companies
    • 47 Manor Road, Stratford, E15 3BL

      IIF 42
  • Ahmed, Zaheer
    British secretary

    Registered addresses and corresponding companies
    • 47 Manor Road, Stratford, E15 3BL

      IIF 43
  • Ahmed, Zaheer
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Kensington Gardens, Ilford, Essex, IG1 3EN, United Kingdom

      IIF 44
    • 63-64, Charles Lane, St Johns Wood, London, NW8 7SB, United Kingdom

      IIF 45
  • Ahmed, Zaheer
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 5 Hawthorn Business Park 165 Granville Road, London, NW2 2AZ, England

      IIF 46
    • 63-64, Charles Lane, St Johns Wood, London, NW8 7SB, United Kingdom

      IIF 47
    • 292, Haydn Road, Courtaulds, Nottingham, NG5 1EB, England

      IIF 48
    • Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 49 IIF 50
    • Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Ahmed, Zaheer
    British consultant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford House, Radford Boulevard, Hyson Green, NG7 5QG, England

      IIF 55
    • Radford House, Radford Road, Hyson Green, NG7 5QG, United Kingdom

      IIF 56
    • 36, Forest Lane, Papplewick, Nottingham, NG15 8FF, England

      IIF 57
  • Ahmed, Zaheer
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Enterprise House, 3rd Floor 149-151 High Road, Chadwell Heath, Essex, RM6 6PJ, England

      IIF 58
    • 63-64, Charles Lane, St Johns Wood, London, NW8 7SB, United Kingdom

      IIF 59
    • 185, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 60
    • 36, Forest Lane, Nottingham, NG15 8FF, United Kingdom

      IIF 61
    • Digital House, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 62
    • Fenlake House, Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, PE1 5BQ, England

      IIF 63 IIF 64
  • Ahmed, Zaheer
    British education consultant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Manor Road, Stratford, E15 3BL

      IIF 65
  • Ahmed, Zaheer
    British educationist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Manor Road, Stratford, E15 3BL

      IIF 66
  • Ahmed, Zaheer
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Almond Street, Cavendish, Derby, DE23 6LY, United Kingdom

      IIF 67 IIF 68
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 69 IIF 70
  • Ahmed, Zaheer
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Almond Street, Cavendish, Derby, DE23 6LY, United Kingdom

      IIF 71
    • 154, Wagon Lane, Solihull, B92 7PA, United Kingdom

      IIF 72
  • Ahmed, Zaheer
    British managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Mary Road, London, E17 9RG, United Kingdom

      IIF 73
  • Ahmed, Zaheer
    British sales director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Mill Street East, Dewsbury, WF12 9AQ, United Kingdom

      IIF 74
  • Ahmed, Zaheer
    British manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Wike Ridge Avenue, Leeds, West Yorkshire, LS17 9NN, United Kingdom

      IIF 75
  • Ahmed, Zaheer
    British managing director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Wike Ridge Avenue, Leeds, LS17 9NN, United Kingdom

      IIF 76
  • Ahmed, Zaheer
    British driver born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2,97, Leonard Road, Handsworth, Birmingham, Uk, B19 1JH, United Kingdom

      IIF 77
  • Ahmed, Zaheer
    Pakistani sales manager born in May 1960

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 78
  • Ahmed, Zaheer

    Registered addresses and corresponding companies
    • 13, Ernest Road, Birmingham, B12 8AX, England

      IIF 79
    • Flat 2,97, Leonard Road, Handsworth, Birmingham, Uk, B19 1JH, United Kingdom

      IIF 80
    • 26, Wollaton Vale, Nottingham, NG8 2NR, England

      IIF 81
  • Ahmed, Zaheer
    Pakistani director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Besford Grove, Shirley, Solihull, West Midlands, B90 4YU, England

      IIF 82
  • Ahmed, Zaheer
    Pakistani sales manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Besford Grove, Solihull, Birmingham, West Midlands, B90 4YU, United Kingdom

      IIF 83
    • 115, Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 84
  • Ahmed, Zaheer
    Pakistani director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Tintern Villas, Chesterton Road, Birmingham, B12 8HW, United Kingdom

      IIF 85
  • Ahmed, Zaheer
    Pakistani secretary born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Glade Avenue, Nottingham, NG8 1HN, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 42
  • 1
    Unit 11, Klaxon Industrial Estate 751 Warwick Road, Tyseley, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,228 GBP2018-10-31
    Officer
    2017-10-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    154 Wagon Lane, Solihull, England
    Corporate (3 parents)
    Officer
    2024-09-12 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MONARCH VENTURES LTD - 2019-07-17
    VU IT LIMITED - 2019-03-26
    489 Uttoxeter New Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    49 Wike Ridge Avenue, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,617 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 76 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    2nd Floor, 5 Hawthorn Business Park 165 Granville Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 46 - director → ME
  • 6
    PURESTART LIMITED - 2007-09-14
    2nd Floor 5 Hawthorn Business Park, 165 Granville Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-20 ~ dissolved
    IIF 44 - director → ME
  • 7
    85 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    Digital House, 2.3 Clarendon Park, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,593 GBP2023-03-31
    Officer
    2022-03-22 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    86c Water Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    14 Thornhill Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 82 - director → ME
  • 13
    Unit 7 - Long Acre Ind Estate, 309 Long Acre Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 83 - director → ME
  • 14
    3 Glade Avenue, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 86 - director → ME
  • 15
    5 Mayville Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,375 GBP2018-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    Digital House, Clarendon Park, Nottingham, England
    Corporate (1 parent)
    Officer
    2021-09-01 ~ now
    IIF 62 - director → ME
  • 17
    Digital House, 2.3 Clarendon Park, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    63-64 Charles Lane, St Johns Wood, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-04 ~ dissolved
    IIF 45 - director → ME
  • 19
    185 Oakdale Road, Carlton, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-07 ~ dissolved
    IIF 60 - director → ME
  • 20
    81a Katherine Road, East Ham, London, Uk
    Dissolved corporate (1 parent)
    Officer
    2006-02-22 ~ dissolved
    IIF 65 - director → ME
  • 21
    115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 84 - director → ME
  • 22
    13 Ernest Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 37 - director → ME
    2013-02-11 ~ dissolved
    IIF 79 - secretary → ME
  • 23
    APP GUYS LTD - 2020-06-26
    MONARCH VENTURES LTD - 2020-06-25
    APP GUYS LTD - 2019-07-17
    85 (first Floor) Great Portland Street, London
    Corporate (1 parent)
    Equity (Company account)
    -27 GBP2021-04-30
    Officer
    2018-04-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    85 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    40 London Road, Hemel Hempstead, England
    Corporate (1 parent)
    Equity (Company account)
    -13,137 GBP2024-08-31
    Officer
    2023-08-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 26
    176 Almond Street Cavendish, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 27
    176 Almond Street, Cavendish, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 68 - director → ME
  • 28
    S A Footwear Limited, Unit 21 Eagle Walk, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 27 - director → ME
  • 29
    145 157 St John St, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 67 - director → ME
  • 30
    6 Tintern Villas, Chesterton Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 85 - director → ME
  • 31
    Unit 1 Mill Street East, Dewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 74 - director → ME
  • 32
    Digital House, 2.3 Clarendon Park, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-07 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 33
    Digital House, 2.3 Clarendon Park, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    38,843 GBP2023-11-29
    Officer
    2019-11-08 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 34
    TRENT EDUCATION CONSULTANTS LTD - 2012-03-02
    Digital House, 2.3 Clarendon Park, Nottingham, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    200,291 GBP2022-03-01 ~ 2023-02-28
    Officer
    2021-01-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 35
    Digital House, 2.3 Clarendon Park, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    97,144 GBP2022-03-31
    Officer
    2021-03-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 36
    MIDLANDS VEHICLE SOLUTIONS LTD - 2024-03-13
    Digital House 2.3 Clarendon Park, 2.3 Clarendon Park, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 37
    63-64 Charles Lane, St Johns Wood, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 47 - director → ME
  • 38
    Unit 11a Klaxon Industrial Estate 751 Warwick Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,875 GBP2018-05-31
    Officer
    2019-02-11 ~ dissolved
    IIF 40 - director → ME
  • 39
    309 Hoe Street, Walthamstow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 40
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,099 GBP2017-02-28
    Officer
    2012-02-22 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 41
    Flat 2,97 Leonard Road, Handsworth, Birmingham, Uk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-01 ~ now
    IIF 77 - director → ME
    2019-10-01 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 42
    81 Severne Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    PURESTART LIMITED - 2007-09-14
    2nd Floor 5 Hawthorn Business Park, 165 Granville Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-08-21 ~ 2009-08-20
    IIF 42 - secretary → ME
  • 2
    86c Water Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-01 ~ 2017-11-01
    IIF 29 - director → ME
  • 3
    270 Handsworth Road, Handsworth, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2010-09-14 ~ 2014-03-10
    IIF 71 - director → ME
  • 4
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    2.1 Clarendon Park, Nottingham, England
    Corporate (2 parents)
    Officer
    2019-10-18 ~ 2021-11-15
    IIF 48 - director → ME
    Person with significant control
    2019-10-25 ~ 2021-11-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-01 ~ 2008-10-01
    IIF 66 - director → ME
    2004-03-01 ~ 2006-08-11
    IIF 43 - secretary → ME
  • 6
    Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved corporate (2 parents)
    Officer
    2012-07-05 ~ 2014-02-17
    IIF 61 - director → ME
  • 7
    Lawrence Hill, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -193,260 GBP2019-05-31
    Person with significant control
    2017-01-19 ~ 2017-04-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    86c Water Street Water Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -55,997 GBP2019-03-31
    Officer
    2018-10-01 ~ 2019-03-01
    IIF 36 - director → ME
  • 9
    MITS (UK) LIMITED - 2008-01-31
    MASTERMINDS ACCOUNTANCY & FINANCE LIMITED - 2004-02-12
    Suite E 4th Floor Charter House, 450 High Road Seven Kings, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-01 ~ 2010-05-23
    IIF 58 - director → ME
  • 10
    Radford House, Radford Boulevard, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ 2013-01-28
    IIF 55 - director → ME
  • 11
    TRENT EDUCATION CONSULTANTS LTD - 2012-03-02
    Digital House, 2.3 Clarendon Park, Nottingham, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    200,291 GBP2022-03-01 ~ 2023-02-28
    Officer
    2012-02-22 ~ 2012-03-13
    IIF 56 - director → ME
  • 12
    63-64 Charles Lane, St Johns Wood, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-08 ~ 2011-09-19
    IIF 59 - director → ME
  • 13
    29 Denewood Crescent, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,550 GBP2021-01-31
    Officer
    2021-12-01 ~ 2022-04-04
    IIF 81 - secretary → ME
  • 14
    Unit 11a Klaxon Industrial Estate 751 Warwick Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,875 GBP2018-05-31
    Officer
    2017-05-04 ~ 2017-10-01
    IIF 38 - director → ME
    Person with significant control
    2017-05-04 ~ 2017-05-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    86c Water Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ 2014-08-28
    IIF 28 - director → ME
    2013-02-18 ~ 2014-06-13
    IIF 78 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.