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

Mahmood, Amjad

    Related profiles found in government register
  • Mahmood, Amjad
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 38 IIF 39 IIF 40
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 41 IIF 42
    • Victoria House, 44-45 Queens Road, Coventry, CV1 3EH, England

      IIF 43
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 44
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 45 IIF 46
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 47
    • Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 48
  • Mahmood, Amjad
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 49
  • Mahmood, Amjad
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 50
    • 122, Scott Road, Great Barr, Birmingham, West Midlands, B43 6JU, England

      IIF 51
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 52
    • Alexander House, 60 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 53 IIF 54
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 55
    • 1110 Elliot Court, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 56
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 70
    • 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 71
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 72
    • Jensen House, Shaftesbury St, West Bromwich, W Mids, B70 9OD, Uk

      IIF 73
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 74
    • Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 75
    • Kingston House, 432-452 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 76
  • Mahmood, Amjad
    British financial born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 77
  • Mahmood, Amjad
    British healthcare born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Powell Studios, 33 Powell Street, Birmingham, West Midlands, B1 3DH, United Kingdom

      IIF 78
    • Powell Studios, Ground Floor, 33 Powell Street, Birmingham, West Midlands, B1 3DH, England

      IIF 79
  • Mahmood, Amjad
    British housing services born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sandon Road, Birmingham, B17 8DR, United Kingdom

      IIF 80
  • Mahmood, Amjad
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 81
    • Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 82
  • Mahmood, Amjad
    British self employed born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 122, Scott Road, Birmingham, B43 6JU, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 42, Pure Offices, Broadwell Road Oldbury, Birmingham, West Midlands, B69 4BY, England

      IIF 86
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 87
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 88
  • Mahmood, Amjad
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Mahmood, Amjid
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 92
  • Mahmood, Amjad
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110, Elliot Court, Coventry Business Park, Birmingham, CV5 6UB, England

      IIF 93
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Miraj Avenue, Birmingham, B11 4JW, England

      IIF 94
    • 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 95
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amjid Mahmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 136
  • Mahmood, Amjad
    United Kingdom director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 137
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110, Elliot Court, Coventry Business Park, Birmingham, CV5 6UB, England

      IIF 138
  • Mr Amjad Mahmood
    United Kingdom born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 139
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 140
child relation
Offspring entities and appointments
Active 58
  • 1
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    764,992 GBP2024-06-30
    Officer
    2023-08-22 ~ now
    IIF 30 - Director → ME
  • 2
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 50 - Director → ME
  • 3
    ENABLE HOMECARE LTD - 2015-05-12
    Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 48 - Director → ME
  • 4
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,364 GBP2024-06-30
    Officer
    2023-08-22 ~ now
    IIF 6 - Director → ME
  • 5
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,122,421 GBP2018-07-31
    Officer
    2017-06-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 6
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    284,415 GBP2024-06-30
    Officer
    2023-08-22 ~ now
    IIF 24 - Director → ME
  • 7
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -771 GBP2018-05-31
    Officer
    2015-02-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 8
    NIGHT STAR ENTERPRISES LIMITED - 2012-08-09
    Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,133,751 GBP2024-03-30
    Officer
    2023-07-03 ~ now
    IIF 22 - Director → ME
  • 9
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 91 - Director → ME
  • 11
    ROSAG HEALTHCARE SERVICES UK LTD - 2025-07-01
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Officer
    2025-02-05 ~ now
    IIF 13 - Director → ME
  • 12
    Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 54 - Director → ME
  • 13
    HORIZONS HOMECARE SERVICES LIMITED - 2013-04-30
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    KAREPLUS AGENCY LIMITED - 2006-09-26
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 74 - Director → ME
  • 14
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 86 - Director → ME
  • 15
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 53 - Director → ME
  • 16
    122 Scott Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-01-11 ~ dissolved
    IIF 49 - Director → ME
  • 17
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 19
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-04 ~ now
    IIF 68 - Director → ME
  • 20
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 21
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 22
    Victoria House, 44-45 Queens Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 89 - Director → ME
  • 23
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 24
    REHABILITY RESIDENTIAL CRADLEY HEATH LTD - 2020-09-15
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    HORIZONS IA LIMITED - 2016-04-28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2024-08-31
    Person with significant control
    2016-08-01 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    443,196 GBP2024-06-30
    Officer
    2023-08-22 ~ now
    IIF 19 - Director → ME
  • 28
    KASPER ARMSTRONG ASSOCIATES LTD - 2025-12-10
    C/o Fruition Accountancy, Unit 4, Three Spires House, Station Road, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2025-12-10 ~ now
    IIF 21 - Director → ME
  • 29
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,560 GBP2024-06-30
    Officer
    2024-12-02 ~ now
    IIF 1 - Director → ME
  • 30
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,671 GBP2024-06-30
    Officer
    2025-04-10 ~ now
    IIF 25 - Director → ME
  • 31
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -854 GBP2023-07-31
    Officer
    2018-01-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 90 - Director → ME
  • 33
    LEGISLATOR 1672 LIMITED - 2004-04-07
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    2023-08-22 ~ now
    IIF 10 - Director → ME
  • 34
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,437 GBP2015-03-31
    Officer
    2014-01-23 ~ dissolved
    IIF 72 - Director → ME
  • 35
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 36
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    LOVEPIZZA LIMITED - 2022-08-05
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 38
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-18 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 39
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2024-06-30
    Officer
    2023-08-22 ~ now
    IIF 28 - Director → ME
  • 40
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 41
    REHABILITY HOLDINGS LIMITED - 2017-08-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-08-22 ~ now
    IIF 12 - Director → ME
  • 42
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Person with significant control
    2019-12-04 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 43
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    800,831 GBP2024-06-30
    Officer
    2023-08-22 ~ now
    IIF 3 - Director → ME
  • 44
    ASPECTS 2 LIMITED - 2024-02-02
    ISW HOLDINGS LIMITED - 2010-12-06
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    180,422 GBP2024-06-30
    Officer
    2023-08-22 ~ now
    IIF 34 - Director → ME
  • 45
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 46
    REHABILITY UK RESIDENTIAL LTD - 2024-08-08
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    181,997 GBP2024-06-29
    Officer
    2023-08-07 ~ now
    IIF 7 - Director → ME
  • 47
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-17 ~ now
    IIF 11 - Director → ME
  • 48
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-11-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 97 - Has significant influence or controlOE
  • 49
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,827 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 50
    ENABLE (WM) LIMITED - 2025-06-30
    BNKSTAFF LIMITED - 2025-01-09
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-02 ~ now
    IIF 4 - Director → ME
  • 51
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 43 - Director → ME
  • 52
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-04 ~ now
    IIF 35 - Director → ME
  • 54
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 55
    REHABILITY UK NORTHWEST LIMITED - 2025-05-29
    REHABILITY NORTHWEST LIMITED - 2022-11-29
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 15 - Director → ME
  • 56
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-02-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 58
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 37 - Director → ME
Ceased 50
  • 1
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    764,992 GBP2024-06-30
    Officer
    2017-12-20 ~ 2017-12-21
    IIF 76 - Director → ME
  • 2
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 85 - Director → ME
  • 3
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 39 - Director → ME
  • 4
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 45 - Director → ME
  • 5
    Unit 7 The Quadrant Upper Culham Road, Cockpole Green, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 46 - Director → ME
  • 6
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 40 - Director → ME
  • 7
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Cockpole Green
    Dissolved Corporate (2 parents)
    Officer
    2009-10-16 ~ 2011-12-02
    IIF 47 - Director → ME
  • 8
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-18 ~ 2017-04-28
    IIF 70 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-02
    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
  • 9
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,610 GBP2024-01-30
    Officer
    2016-01-18 ~ 2017-04-28
    IIF 44 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-02
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    44 Montague Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    33,565 GBP2015-09-30
    Officer
    2013-09-23 ~ 2015-08-16
    IIF 51 - Director → ME
  • 11
    Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-04-19
    IIF 79 - Director → ME
  • 12
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,685 GBP2020-07-31
    Officer
    2015-07-14 ~ 2016-07-14
    IIF 82 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-11-30
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-26 ~ 2018-12-07
    IIF 137 - Director → ME
  • 14
    SPV BCP 6 LTD - 2018-03-10
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-12-14 ~ 2017-12-20
    IIF 71 - Director → ME
  • 15
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-05-27 ~ 2020-03-22
    IIF 62 - Director → ME
    Person with significant control
    2016-05-27 ~ 2020-03-22
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 16
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,120 GBP2019-07-31
    Officer
    2018-07-06 ~ 2020-04-08
    IIF 64 - Director → ME
  • 17
    ROSAG HEALTHCARE SERVICES UK LTD - 2025-07-01
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Person with significant control
    2025-02-05 ~ 2025-02-12
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 18
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 84 - Director → ME
  • 19
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2019-03-04 ~ 2020-03-22
    IIF 58 - Director → ME
  • 20
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,689 GBP2024-09-30
    Officer
    2018-09-10 ~ 2020-05-22
    IIF 61 - Director → ME
    Person with significant control
    2018-09-10 ~ 2020-05-22
    IIF 117 - Has significant influence or control OE
  • 21
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 83 - Director → ME
  • 22
    Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-08-23 ~ 2016-01-18
    IIF 87 - Director → ME
  • 23
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-12 ~ 2020-04-08
    IIF 41 - Director → ME
    Person with significant control
    2017-04-12 ~ 2020-04-08
    IIF 139 - Has significant influence or control OE
  • 24
    1110 Elliot Court Coventry Business Park, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,933 GBP2024-04-30
    Officer
    2019-05-16 ~ 2020-04-01
    IIF 56 - Director → ME
    Person with significant control
    2019-05-16 ~ 2020-04-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 25
    HORIZONS IA LIMITED - 2016-04-28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2024-08-31
    Officer
    2015-08-14 ~ 2016-08-25
    IIF 88 - Director → ME
  • 26
    IA CARE LTD - 2018-06-07
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-09 ~ 2019-03-01
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PIZZERIA PARADISO MOSELEY LIMITED - 2024-08-29
    NAUGHTY PIZZA MOSELEY LIMITED - 2022-07-26
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-14 ~ 2022-07-25
    IIF 18 - Director → ME
    Person with significant control
    2021-05-14 ~ 2022-08-15
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 28
    21 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ 2014-01-10
    IIF 80 - Director → ME
  • 29
    ALLIANCE HOME CARE SERVICES LIMITED - 2013-10-24
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    461,138 GBP2023-12-31
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 38 - Director → ME
  • 30
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,160 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Wordsworth House, Wordsworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ 2015-08-31
    IIF 73 - Director → ME
  • 32
    LAHORE DESSERT BAR LTD - 2014-01-03
    LIMITLESS INVESTMENTS LTD - 2013-10-31
    6 Eileen Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ 2013-04-19
    IIF 94 - Director → ME
  • 33
    GATEWAY HEALTH & SOCIAL CARE (DUDLEY) LIMITED - 2015-07-02
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,388 GBP2024-03-31
    Officer
    2015-07-15 ~ 2019-06-25
    IIF 52 - Director → ME
  • 34
    St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    302,594 GBP2024-06-30
    Officer
    2012-02-01 ~ 2013-04-19
    IIF 78 - Director → ME
  • 35
    2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ 2015-02-27
    IIF 95 - Director → ME
  • 36
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,739 GBP2017-08-31
    Officer
    2015-08-21 ~ 2016-05-03
    IIF 75 - Director → ME
  • 37
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-06-30
    Officer
    2017-12-20 ~ 2018-01-06
    IIF 69 - Director → ME
  • 38
    NAUGHTY PIZZA (GCS) LIMITED - 2022-07-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-18 ~ 2022-07-25
    IIF 8 - Director → ME
    Person with significant control
    2021-08-18 ~ 2022-08-15
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 39
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-26 ~ 2022-07-25
    IIF 66 - Director → ME
  • 40
    NAUGHTY PIZZA BROMSGROVE LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,087 GBP2023-08-31
    Officer
    2021-08-13 ~ 2022-07-25
    IIF 23 - Director → ME
    Person with significant control
    2021-08-13 ~ 2024-02-02
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 41
    NAUGHTY PIZZA HAGLEY ROAD WEST LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -309,895 GBP2024-02-27
    Officer
    2021-07-23 ~ 2022-07-06
    IIF 9 - Director → ME
    Person with significant control
    2021-07-23 ~ 2022-08-15
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 42
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-18 ~ 2024-10-04
    IIF 26 - Director → ME
  • 43
    98 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2013-07-30 ~ 2013-07-30
    IIF 55 - Director → ME
  • 44
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-29 ~ 2019-02-25
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Officer
    2019-12-04 ~ 2020-02-01
    IIF 60 - Director → ME
  • 46
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    800,831 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-26 ~ 2023-10-02
    IIF 59 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-02
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 48
    ENABLE (WM) LIMITED - 2025-06-30
    BNKSTAFF LIMITED - 2025-01-09
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2022-12-02 ~ 2025-01-08
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 49
    Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,557 GBP2024-02-29
    Officer
    2013-02-01 ~ 2013-04-29
    IIF 77 - Director → ME
  • 50
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ 2016-08-25
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.