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

Tariq Mahmood

    Related profiles found in government register
  • Tariq Mahmood
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Clarence Road, Peterborough, PE1 2LA, England

      IIF 1
  • Mr Tariq Mahmood
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 2
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 3
  • Dr Tariq Mahmood
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Parker Lane, Mirfield, West Yorkshire, WF14 9PF, United Kingdom

      IIF 4
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Bridge Street West, Birmingham, B19 2YT, England

      IIF 5
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Fernley Road, Birmingham, B11 3NP, England

      IIF 6 IIF 7 IIF 8
    • icon of address 28, Market Street, Ely, CB7 4LS, England

      IIF 9
  • Mr. Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 10
  • Mr Tariq Mahmood
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 202-208 Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 11
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 12
    • icon of address 42, Park View Road, Tottenham, London, N17 9AT

      IIF 13
  • Mr Tariq Mahmood
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 14
  • Mr Tariq Mahmood
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, England

      IIF 15
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 16
    • icon of address 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 17
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Radford Road, Nottingham, Nottinghamshire, NG7 5DU

      IIF 18
  • Mahmood, Tariq
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 19
  • Mahmood, Tariq
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Ilkeston Rd, Nottingham, NG7 3FX, England

      IIF 20
    • icon of address 29, Randal Gardens, Nottingham, Nottinghamshire, NG75GF, United Kingdom

      IIF 21
  • Mahmood, Tariq
    British cosmetics and perfumes born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, England

      IIF 22
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Charlbury Road, Nottingham, Nottinghamshire, NG8 1NE, England

      IIF 23
  • Mahmood, Tariq
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 24
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 28
  • Mahmood, Tariq
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1212a Warwick Road, Acocks Green, Birmingham, B27 6BY

      IIF 29
    • icon of address 1214a, Warwick Road, Acocks Green, Birmingham, B27 6BY, United Kingdom

      IIF 30
    • icon of address 88, Fernley Road, Birmingham, B11 3NP, England

      IIF 31
  • Mahmood, Tariq
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Market Street, Ely, CB7 4LS, England

      IIF 32
  • Mahmood, Tariq
    British entrepreneur born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Fernley Road, Birmingham, B11 3NP, England

      IIF 33
  • Mahmood, Tariq
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 34
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 35
    • icon of address Unit 9, 380, High Street, Stoke On Trent, ST6 5ET, England

      IIF 36
    • icon of address Longus House, 380 High Street, Stoke-on-trent, ST6 5JW, United Kingdom

      IIF 37
    • icon of address 1192 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB

      IIF 38
  • Mr Tariq Mahmood
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 39
    • icon of address 30 Widney Lane, Solihull, West Midlands, B91 3LS, England

      IIF 40
  • Mr Tariq Mahmood
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Haddon Road, Peterborough, PE3 9EN, England

      IIF 41
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 42
  • Mr Tariq Mahmood
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mayfield Road, Peterborough, PE1 4HJ, England

      IIF 43
  • Mahmood, Tariq
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 202-208 Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 44
    • icon of address 42, Park View Road, Tottenham, London, N17 9AT

      IIF 45
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 46
    • icon of address Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 47
  • Mahmood, Tariq
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Highfield Road, Moseley, Birmingham, B13 9HL, England

      IIF 48
  • Mahmood, Tariq
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Highfield Road, Moseley, Birmingham, West Midlands, B13 9HL, England

      IIF 49
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 50
  • Mahmood, Tariq
    British sales born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Highfield Road, Moseley, Birmingham, West Midlands, B13 9HL, England

      IIF 51
  • Mahmood, Tariq
    British security born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Colman House, Livery Street, Birmingham, West Midlands, B3 1RS, England

      IIF 52
  • Mahmood, Tariq
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 53
  • Mahmood, Tariq
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, England

      IIF 54
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 55
    • icon of address 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 56
    • icon of address C/o Sonex Consultancy Ltd, 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 57
  • Mahmood, Tariq, Mr.
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 58
  • Mahmood, Tariq, Dr
    British doctor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF

      IIF 59
  • Mahmood, Tariq, Dr
    British gp born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF, England

      IIF 60
  • Mr Tariq Mehmood
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 61
  • Mahmood, Tariq
    British born in April 1955

    Registered addresses and corresponding companies
    • icon of address 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 62
  • Mahmood, Tariq
    British

    Registered addresses and corresponding companies
    • icon of address 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 63
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 64
  • Mahmood, Tariq
    British company director

    Registered addresses and corresponding companies
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 65
  • Mahmood, Tariq
    British doctor

    Registered addresses and corresponding companies
    • icon of address 22, Parker Lane, Mirfield, West Yorkshire, WF14 9DF, United Kingdom

      IIF 66
  • Mahmood, Tariq
    British leisure

    Registered addresses and corresponding companies
    • icon of address 27 Cornwall Crescent, London, W11 1PH

      IIF 67
  • Mahmood, Tariq
    Pakistani proprietor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Weardale Road, Sherwood, Nottingham, Nottinghamshire, NG5 1DD

      IIF 68
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Compton Road, Sherwood, Nottingham, Notts, NG5 2NJ, United Kingdom

      IIF 69
  • Mahmood, Tariq
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Cutcliffe Place, Bedford, Bedfordshire, MK40 4DF

      IIF 70
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, MK40 4PD, United Kingdom

      IIF 71
  • Mahmood, Tariq
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Wallingford Avenue, London, W10 6PY

      IIF 72
    • icon of address Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 73
  • Mahmood, Tariq
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glassworks, Thompson's Lane, Cambridge, CB5 8AQ

      IIF 74
    • icon of address 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 75
  • Mahmood, Tariq
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Charlbury Road, Wollaton, Nottingham, Nottinghamshire, NG8 1NE, England

      IIF 76
  • Mahmood, Tariq
    British leisure born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Wallingford Avenue, London, W10 6PY

      IIF 77
  • Mahmood, Tariq
    British leisure operator born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glassworks, Thompson's Lane, Cambridge, CB5 8AQ

      IIF 78
  • Mahmmod, Tariq
    British business man born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 498 High Street, Tunstall, Stoke On Trent, Staffordshire, ST6 5ET

      IIF 79
  • Mahmood, Tariq
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1190a-1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 80
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 81
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 82
    • icon of address 380, High Street, Stoke On Trent, Staffs, ST6 5ET, United Kingdom

      IIF 83
    • icon of address 380, High Street, Unit 6, Tunstall, Stoke On Trent, Staffs, ST6 5ET, England

      IIF 84
  • Mahmood, Tariq
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 85 IIF 86
  • Mahmood, Tariq
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS

      IIF 87
    • icon of address 402-406, Stratford Road, Sparkhill, Birmingham, B11 4AD, United Kingdom

      IIF 88
    • icon of address 60, Cotton Lane, Birmingham, West Midlands, B13 9SE, United Kingdom

      IIF 89
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 90
  • Mahmood, Tariq
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longus House, 380 High Street, Stoke-on-trent, Staffordshire, ST6 5JW, United Kingdom

      IIF 91
  • Mahmood, Tariq
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 92
    • icon of address 1095-97, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT

      IIF 93
  • Mahmood, Tariq
    British pharmacist born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1097, Warwick Road, Acocks Green, Birmingham, Uk, B27 6QT, England

      IIF 94
  • Mahmood, Tariq
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Haddon Road, Peterborough, PE3 9EN, England

      IIF 95
  • Mahmood, Tariq
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 96
  • Mahmood, Tariq
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 97
  • Mahmood, Tariq
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, White Lee Road, Batley, West Yorkshire, WF17 8AG, United Kingdom

      IIF 98
  • Mahmood, Tariq
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Wood Street, Middleton, Lancs, M24 4DH, United Kingdom

      IIF 99
  • Mehmood, Tariq
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 100
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • icon of address 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 101
    • icon of address Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 102
  • Mahmood, Tariq
    English company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Bridge Street West, Hockley, Birmingham, West Midlands, B192YT, United Kingdom

      IIF 103
  • Mahmood, Tariq
    Pakistani born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, Bury Road, Bolton, BL2 6BB, United Kingdom

      IIF 104
  • Mahmood, Tariq
    Pakistani business born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Compton Road, Sherwood, Nottingham, Notts, NG5 2NJ, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 1214a Warwick Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,415 GBP2025-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Suite 14 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,940 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    icon of address 104a Clarence Road, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1095-97 Warwick Road, Acocks Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    54,265 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address 1a Gomersal Road, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 98 - Director → ME
  • 6
    icon of address 27 Highfield Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 50 Wallingford Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,299,842 GBP2023-10-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 119 Charlbury Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 190 Bridge Street West, Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 103 - Director → ME
  • 10
    icon of address 19 Arthur Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 380 High Street, Tunstall, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2022-09-30
    Officer
    icon of calendar 2017-01-07 ~ now
    IIF 83 - Director → ME
  • 13
    icon of address 174 Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 71 - Director → ME
  • 14
    icon of address 28 Market Street, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,814 GBP2019-05-28
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-08 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address 49 Ribblesdale Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,526 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 49 Ribblesdale Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Longus House, 380 High Street, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 9, 380 High Street, Stoke On Trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,969 GBP2024-08-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Has significant influence or controlOE
  • 22
    MIDDLETON CARPET AND BEDS LTD - 2019-05-03
    icon of address 5c Wood Street, Middleton, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,661 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 99 - Director → ME
  • 23
    icon of address 402-406 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 89 - Director → ME
  • 24
    icon of address Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 88 - Director → ME
  • 25
    icon of address 27 Highfield Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 51 - Director → ME
  • 26
    NOTTINGHAMPRIVATEHIRE LTD - 2010-10-27
    icon of address 119 Charlbury Road, Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 76 - Director → ME
  • 27
    icon of address 28 Cleveland Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,235 GBP2018-01-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 324 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,920 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Bartlett House 1075 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    ARCADIA TRAVEL LTD - 2020-03-17
    icon of address Unit 1 Fife Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,283 GBP2022-09-23
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 47 - Director → ME
    icon of calendar 2023-06-30 ~ now
    IIF 102 - Secretary → ME
  • 31
    icon of address 133 Tame Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 219 Ilkeston Rd, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 20 - Director → ME
  • 33
    icon of address 29 Randal Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 21 - Director → ME
  • 34
    icon of address 117 Radford Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 35
    icon of address 1192 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    69,724 GBP2024-02-29
    Officer
    icon of calendar 2005-02-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 1095-1097 Warwick Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 92 - Director → ME
    icon of calendar 2024-12-27 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1097 Warwick Road, Acocks Green, Birmingham, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 94 - Director → ME
  • 38
    BLACK & WHITE BLUE CIRCLES RADIO SYSTEMS LIMITED - 1996-06-14
    PREMIER RADIO CARS LIMITED - 2001-03-12
    icon of address 1212a Warwick Road, Acocks Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    39,883 GBP2024-11-30
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 6 - Has significant influence or controlOE
  • 39
    icon of address First Floor, 202-208 Ladypool Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 41
    icon of address 28 Market Street, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 42
    icon of address 23-27 King Street, Luton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 61 Pitt Street, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,074 GBP2024-01-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 127 Radford Road, Nottingham, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 125 Radford Road, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    872 GBP2017-03-31
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,607 GBP2017-03-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 60 - Director → ME
  • 47
    icon of address 72 Kitchener Road, Selly Park, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 48
    icon of address 1192 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,898 GBP2024-11-30
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address C/o Sonex Consultancy Limited 166b, Alcester Road, Birmingham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    443,847 GBP2024-11-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 57 - Director → ME
  • 51
    icon of address 42 Park View Road, Tottenham, London
    Active Corporate (1 parent)
    Equity (Company account)
    185,474 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 190 Bridge St West, Newtown, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    684,819 GBP2024-09-30
    Officer
    icon of calendar 1996-10-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    Company number 03435198
    Non-active corporate
    Officer
    icon of calendar 1997-09-17 ~ now
    IIF 85 - Director → ME
Ceased 15
  • 1
    icon of address 166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,271 GBP2024-03-28
    Officer
    icon of calendar ~ 1995-02-07
    IIF 62 - Director → ME
    icon of calendar ~ 1995-02-07
    IIF 63 - Secretary → ME
  • 2
    icon of address Unit 4 Boxworks, Carver Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2009-12-11
    IIF 86 - Director → ME
    icon of calendar 2005-04-05 ~ 2009-09-21
    IIF 65 - Secretary → ME
  • 3
    icon of address 22 Parker Lane, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248,653 GBP2024-03-31
    Officer
    icon of calendar 2007-07-01 ~ 2019-03-31
    IIF 59 - Director → ME
    icon of calendar 2007-02-13 ~ 2019-04-29
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address 89 Beamsley Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2013-07-11
    IIF 34 - Director → ME
  • 5
    icon of address 50 Wallingford Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,299,842 GBP2023-10-31
    Officer
    icon of calendar 1998-10-22 ~ 2005-09-29
    IIF 77 - Director → ME
    icon of calendar 1998-10-22 ~ 2005-09-29
    IIF 67 - Secretary → ME
  • 6
    icon of address 290a Ampthill Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    143,265 GBP2024-01-31
    Officer
    icon of calendar 2011-06-22 ~ 2011-09-02
    IIF 70 - Director → ME
  • 7
    LONDON & ZURICH PLC - 2012-12-11
    icon of address Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-29 ~ 2012-11-01
    IIF 90 - Director → ME
  • 8
    icon of address 204 Ladypool Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,233 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-02-12
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-02-12
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 9
    icon of address 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-01-01
    IIF 64 - Secretary → ME
  • 10
    icon of address Apartment 19 Box Works, Tenby Street North, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    276,810 GBP2017-08-31
    Officer
    icon of calendar 2009-10-10 ~ 2012-09-15
    IIF 87 - Director → ME
  • 11
    icon of address 255 Ilkeston Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ 2020-09-17
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-09-17
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 382 High Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2013-08-06
    IIF 79 - Director → ME
  • 13
    icon of address 333 Bury Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,695 GBP2021-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2016-07-29
    IIF 104 - Director → ME
  • 14
    icon of address 23-27 King Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ 2024-07-12
    IIF 46 - Director → ME
  • 15
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,535 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2022-12-19
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2022-10-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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