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

Mr Hasu Patel

    Related profiles found in government register
  • Mr Hasu Patel
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Station Road, Harborne, Birmingham, B17 9LP, England

      IIF 1
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 2 IIF 3 IIF 4
    • icon of address Robin Hood Pub, Epping New Road, Loughton, IG10 4AA, England

      IIF 5
  • Mr. Hasmukh Patel
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Portland Road, Birmingham, B16 9HN, England

      IIF 6
  • Mr Hasmukhray Patel
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hasu
    British accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 24
  • Patel, Hasu
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 25
  • Patel, Hasu
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 26
  • Patel, Hasmukh
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 27
    • icon of address 7, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 28
  • Patel, Hasmukhray
    British accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Augustus Road, Birmingham, B15 3PG, England

      IIF 34 IIF 35 IIF 36
    • icon of address 41, Station Road, Harborne, Birmingham, B17 9LP, England

      IIF 37
    • icon of address 7, Portland Road, Birmingham, B16 9HN

      IIF 38 IIF 39 IIF 40
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 41 IIF 42
    • icon of address 7, Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, England

      IIF 43
  • Patel, Hasmukhray
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British director of company born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 67
  • Patel, Hasmukh, Mr.
    British accounts manager born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 68
  • Patel, Hasmukh, Mr.
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN

      IIF 69
  • Patel, Hasmukh, Mr.
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 77 IIF 78
  • Patel, Hasmukhray
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN

      IIF 79
  • Patel, Hasmukhray
    British accountant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 80
  • Patel, Hasmukhray
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 81
  • Patel, Hasmukhray
    British accountant born in July 1946

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British director born in July 1946

    Registered addresses and corresponding companies
  • Patel, Hamuskhray
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, B21 9SN

      IIF 94
  • Patel, Hasmukhray
    British

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 95
    • icon of address 26 Augustus Road, Edgbaston, Birmingham, B15 3PG

      IIF 96
  • Patel, Hasmukhray
    British accountant

    Registered addresses and corresponding companies
  • Patel, Hasmukhray
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 115
  • Patel, Hasmukhray
    British manager

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 116
  • Patel, Hasmukhray

    Registered addresses and corresponding companies
    • icon of address 17, Soho Road, Birmingham, W Mids, B21 9SN

      IIF 117 IIF 118
    • icon of address 26 Augustus Road, Edgbaston, Birmingham, B15 3PG

      IIF 119
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 120 IIF 121
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 121 - Secretary → ME
  • 4
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 43 - Director → ME
  • 5
    BBR TELFORD LIMITED - 2001-01-03
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -35,308 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    TRAVELFIXER LIMITED - 2014-12-09
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-04 ~ dissolved
    IIF 72 - Director → ME
  • 8
    icon of address 26 Augustus Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 11
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 54 - Director → ME
  • 12
    PHDR LIMITED - 2017-06-13
    SPRINTER LOGISTICS MIDLANDS LTD - 2017-04-20
    SPRINTER LOGISTICS UK LIMITED - 2016-04-26
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,004 GBP2015-12-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    172,224 GBP2015-10-31
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    THE RAG AND BONE MAN COMPANY LTD - 2012-03-13
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,750 GBP2016-11-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Portland Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 65 - Director → ME
  • 16
    KOO ENTERPRISES LIMITED - 2005-04-19
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 109 - Secretary → ME
  • 17
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    WARLEY CASH & CARRY LIMITED - 2017-06-21
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,404 GBP2015-06-30
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address 4385, 09750878: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    500,369 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 63
  • 1
    ZORDAR IMP. EXP INC LTD - 2012-01-09
    icon of address 69 Stewards Street Business Lofts, Steward Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ 2008-03-01
    IIF 107 - Secretary → ME
  • 2
    icon of address Wilson Field Limited The Manor House 260, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-20 ~ 2004-08-06
    IIF 115 - Secretary → ME
  • 3
    icon of address Vantage, 20-24 Kirby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2002-09-23
    IIF 114 - Secretary → ME
  • 4
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-19
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-07-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address 47-48 High Street, Kinver, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2017-04-01
    IIF 53 - Director → ME
  • 6
    BLUEBEARD BRISTOL ROVERS LTD - 2016-01-07
    BLUEBEARD LTD - 2015-07-24
    icon of address Unit 65 Davies Road, Evesham, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2015-07-10
    IIF 64 - Director → ME
    icon of calendar 2016-11-16 ~ 2017-04-18
    IIF 63 - Director → ME
    icon of calendar 2015-07-10 ~ 2016-11-16
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-04-20
    IIF 23 - Has significant influence or control OE
  • 7
    BRIT FISH N CHIPS CORPORATION LTD - 2014-04-15
    NEHITS LOGIC SYSTEM LTD - 2013-07-30
    TRAVEL FIXER VISA SERVICES LTD - 2010-10-12
    icon of address 41 Station Road, Harborne, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-06-01
    IIF 78 - Director → ME
    icon of calendar 2015-08-01 ~ 2017-07-19
    IIF 37 - Director → ME
    icon of calendar 2007-08-23 ~ 2010-08-31
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-07-19
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SKYLITE LIMITED - 2016-05-16
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -636 GBP2022-03-31
    Officer
    icon of calendar 2016-02-02 ~ 2016-06-06
    IIF 50 - Director → ME
  • 9
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2005-06-08
    IIF 112 - Secretary → ME
  • 10
    MMLV SYSTEMS LIMITED - 2022-07-25
    icon of address 6 Westhill Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,053 GBP2025-03-31
    Officer
    icon of calendar 2008-06-01 ~ 2008-10-02
    IIF 87 - Director → ME
  • 11
    AL FAISALS BANQUETING LIMITED - 2010-04-08
    icon of address 4 New Street North, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,277 GBP2016-05-31
    Officer
    icon of calendar 2008-09-01 ~ 2010-02-28
    IIF 82 - Director → ME
  • 12
    icon of address 12 Great Charles Close, St. Stephen, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,389 GBP2016-05-31
    Officer
    icon of calendar 2009-08-01 ~ 2009-09-17
    IIF 85 - Director → ME
  • 13
    icon of address 4 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-16 ~ 2006-06-01
    IIF 31 - Director → ME
  • 14
    icon of address Trinity Accountancy Services Ltd 7 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ 2009-09-25
    IIF 91 - Director → ME
  • 15
    C & G PROPERTIES (UK) LIMITED - 2010-02-06
    icon of address 102 Warwick Road Sparkhill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -128,626 GBP2022-11-30
    Officer
    icon of calendar 2008-01-01 ~ 2008-11-30
    IIF 86 - Director → ME
  • 16
    CM CLOTHING LIMITED - 2016-06-23
    icon of address 16 St. Egwins Road, Norton, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2016-06-23
    IIF 68 - Director → ME
  • 17
    JUST GET STUFFED LTD - 2016-03-02
    FEEDING THE WORLD INTERNATIONAL LTD - 2016-01-08
    icon of address 218 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ 2017-06-08
    IIF 71 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-02-17
    IIF 81 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-05-04
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-06-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INCREDIBLE INDIA TRAVEL CENTRE LIMITED - 2013-11-04
    INCREDIBLE INDIA CENTRE LIMITED - 2007-11-07
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-01 ~ 2015-05-29
    IIF 41 - Director → ME
    icon of calendar 2016-06-27 ~ 2017-07-19
    IIF 58 - Director → ME
  • 19
    icon of address 26 Augustus Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2012-08-31
    IIF 45 - Director → ME
    icon of calendar 2014-03-01 ~ 2014-06-13
    IIF 34 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 36 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-05-08
    IIF 47 - Director → ME
  • 20
    icon of address 39. York Avenue York Avenue, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2017-07-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-07-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 146 Lower Ford Street, Coventry, W Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2008-03-01
    IIF 98 - Secretary → ME
  • 22
    icon of address 503 Hagley Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2009-08-28
    IIF 32 - Director → ME
  • 23
    icon of address 503 Hagley Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ 2009-08-28
    IIF 84 - Director → ME
    icon of calendar 2008-01-30 ~ 2009-08-28
    IIF 94 - Secretary → ME
  • 24
    SNK MACHINE TOOLS LTD - 2016-05-16
    icon of address 5a Jeffcock Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,154 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2016-05-23
    IIF 42 - Director → ME
  • 25
    1 EXCELL ENGINEERING & FABRICATIONS SPECIALISTS LTD - 2009-03-19
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2009-03-01
    IIF 93 - Director → ME
    icon of calendar 2009-03-01 ~ 2009-05-31
    IIF 116 - Secretary → ME
  • 26
    PALLET FABRICATION & CONSTRUCTION LIMITED - 2004-07-26
    icon of address 582 Green Lane, Small Heath, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,003 GBP2024-04-30
    Officer
    icon of calendar 2003-01-03 ~ 2004-07-20
    IIF 118 - Secretary → ME
  • 27
    GENGHIS KHAN LIMITED - 2015-12-10
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2015-11-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 Chatsworth Road, Cheswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2009-08-17
    IIF 83 - Director → ME
  • 29
    KOKO CLOTHING LIMITED - 2016-09-13
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2016-09-07
    IIF 80 - Director → ME
  • 30
    SINCLAIR ACCOUNTANCY & TAXATION SERVICES LIMITED - 2010-04-07
    icon of address Morgan Reach House 136 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,211 GBP2024-03-31
    Officer
    icon of calendar 2006-08-08 ~ 2009-08-31
    IIF 30 - Director → ME
  • 31
    CRESTHILL CORPORATION LIMITED - 2009-04-07
    icon of address 89-91 Villa Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2009-04-03
    IIF 92 - Director → ME
  • 32
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2007-07-23
    IIF 102 - Secretary → ME
  • 33
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-20
    IIF 73 - Director → ME
  • 34
    icon of address Trinity Accountancy Services Ltd 7 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ 2008-01-03
    IIF 105 - Secretary → ME
  • 35
    KHAI LIMITED - 2014-06-10
    icon of address 225 Edward Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ 2014-07-01
    IIF 48 - Director → ME
    icon of calendar 2014-05-20 ~ 2014-07-01
    IIF 44 - Director → ME
  • 36
    icon of address 27 The Dreel, Edgbaston, Birmingham, W Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    25,399 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 49 - Director → ME
  • 37
    SOFA AFFAIR LIMITED - 2009-03-03
    icon of address 4385, 05334239: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,375 GBP2019-01-31
    Officer
    icon of calendar 2006-03-02 ~ 2006-07-02
    IIF 101 - Secretary → ME
  • 38
    icon of address 429-433 Pinner Road C/o Quantum Accounting & Tax Services Limited, Harrow Business Centre, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2004-07-01 ~ 2007-01-23
    IIF 33 - Director → ME
    icon of calendar 2003-06-12 ~ 2005-04-01
    IIF 108 - Secretary → ME
  • 39
    icon of address C/o Hkm Harlow Khandhia Mistry, The Old Mill 9 Soar Lane, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-05-21 ~ 2004-05-20
    IIF 119 - Secretary → ME
  • 40
    BHARTIA LIMITED - 2017-06-16
    icon of address Robin Hood Pub, Epping New Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,128 GBP2024-08-31
    Officer
    icon of calendar 2014-05-09 ~ 2017-06-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-06-16
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-16 ~ 2017-07-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2017-07-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 42
    PASTA CAFFE LIMITED - 2003-07-01
    icon of address 30 Finsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2004-10-01
    IIF 97 - Secretary → ME
  • 43
    icon of address Seceuro Guarding Limited T/a Olympic Motoring Assistance, 100 Colindeep Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    137,564 GBP2024-06-30
    Officer
    icon of calendar 2005-08-01 ~ 2006-11-01
    IIF 117 - Secretary → ME
  • 44
    CHOCOLATE WATERFALLS LIMITED - 2007-11-26
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80 GBP2017-06-30
    Officer
    icon of calendar 2007-03-01 ~ 2007-11-18
    IIF 99 - Secretary → ME
  • 45
    icon of address 10 Harborne Road Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,582 GBP2025-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2009-08-17
    IIF 29 - Director → ME
  • 46
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2017-01-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 47
    A & B TRAVEL LIMITED - 2005-12-14
    icon of address 4 New Street North, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2005-12-01
    IIF 111 - Secretary → ME
  • 48
    icon of address 201 Okehampton Crescent, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2004-02-28
    IIF 104 - Secretary → ME
  • 49
    icon of address 6 Saint Pauls Terrace, Northwood Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-05-24
    IIF 96 - Secretary → ME
  • 50
    icon of address 20 Bryony Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-25 ~ 2009-05-05
    IIF 88 - Director → ME
  • 51
    icon of address The Coach Station, Abberley Street, Smethwick, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,845 GBP2021-06-30
    Officer
    icon of calendar 2005-12-20 ~ 2008-09-09
    IIF 103 - Secretary → ME
  • 52
    icon of address 6 Ormonde Road, Northwood, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2008-07-07
    IIF 110 - Secretary → ME
  • 53
    icon of address 154 Cauldon Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-10 ~ 2005-08-22
    IIF 113 - Secretary → ME
  • 54
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2017-07-19
    IIF 62 - Director → ME
  • 55
    SINCLAIR & CO (CORPORATE RECOVERY) LIMITED - 2009-03-19
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ 2009-03-01
    IIF 89 - Director → ME
    icon of calendar 2009-03-01 ~ 2009-05-31
    IIF 95 - Secretary → ME
  • 56
    LNM1 LIMITED - 2016-06-01
    TRINITY SECRETARIAL SERVICES LTD - 2016-02-08
    TRINITY ACCOUNTANCY SECRETARIAL LTD - 2010-03-25
    BAMBOODLE LEISURE LTD - 2010-03-05
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,722 GBP2016-04-30
    Officer
    icon of calendar 2015-11-01 ~ 2017-09-15
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-09-16
    IIF 8 - Ownership of shares – 75% or more OE
  • 57
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-26 ~ 2017-09-15
    IIF 12 - Ownership of shares – 75% or more OE
  • 58
    SHENSTONE HALL LIMITED - 2016-10-11
    B G MIDLANDS LIMITED - 2016-07-29
    SHENSTONE HALL LTD - 2016-06-24
    icon of address 94-98 Hagley Road, Oldswinford, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,895 GBP2017-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2016-09-23
    IIF 69 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-05-01
    IIF 40 - Director → ME
  • 59
    BLACKHEART LIMITED - 2009-02-19
    icon of address York House 249 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2009-03-31
    IIF 90 - Director → ME
  • 60
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2009-10-01
    IIF 100 - Secretary → ME
  • 61
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-17
    IIF 76 - Director → ME
  • 62
    icon of address Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2016-11-17
    IIF 66 - Director → ME
  • 63
    ORDICIUM MARKETING LIMITED - 2015-09-26
    icon of address 62 Yardley Wood Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,680 GBP2016-10-31
    Officer
    icon of calendar 2014-08-05 ~ 2015-09-01
    IIF 74 - Director → ME
    icon of calendar 2014-11-11 ~ 2015-09-01
    IIF 75 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.