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

Ahmed, Zaheer

    Related profiles found in government register
  • Ahmed, Zaheer
    British

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

      IIF 1
  • Ahmed, Zaheer
    British secretary

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

      IIF 2
  • Ahmed, Zaheer

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

      IIF 3
    • icon of address Flat 2,97, Leonard Road, Handsworth, Birmingham, Uk, B19 1JH, United Kingdom

      IIF 4
    • icon of address 26, Wollaton Vale, Nottingham, NG8 2NR, England

      IIF 5
  • Ahmed, Zaheer
    British director born in May 1960

    Resident in England

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

      IIF 6
  • Ahmed, Zaheer
    British sales manager born in May 1960

    Resident in England

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

      IIF 7
  • Ahmed, Zaheer
    British salesman born in May 1960

    Resident in England

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

      IIF 8
  • Ahmed, Zaheer
    British company director born in August 1975

    Resident in England

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

      IIF 9
    • icon of address 489, Uttoxeter New Road, Derby, DE22 3ND, England

      IIF 10
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Ahmed, Zaheer
    British director born in November 1982

    Resident in England

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

      IIF 12
  • Ahmed, Zaheer
    Pakistani company director born in May 1960

    Resident in England

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

      IIF 13
  • Ahmed, Zaheer
    Pakistani taxi driver born in January 1973

    Resident in England

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

      IIF 14
  • Ahmed, Zaheer
    British business born in January 1973

    Resident in United Kingdom

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

      IIF 15
    • icon of address 63-64, Charles Lane, St Johns Wood, London, NW8 7SB, United Kingdom

      IIF 16
  • Ahmed, Zaheer
    British businessman born in January 1973

    Resident in United Kingdom

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

      IIF 17
    • icon of address 63-64, Charles Lane, St Johns Wood, London, NW8 7SB, United Kingdom

      IIF 18
    • icon of address 292, Haydn Road, Courtaulds, Nottingham, NG5 1EB, England

      IIF 19
    • icon of address Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 20 IIF 21
    • icon of address Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Ahmed, Zaheer
    British consultant born in January 1973

    Resident in United Kingdom

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

      IIF 26
    • icon of address Radford House, Radford Road, Hyson Green, NG7 5QG, United Kingdom

      IIF 27
    • icon of address 36, Forest Lane, Papplewick, Nottingham, NG15 8FF, England

      IIF 28
  • Ahmed, Zaheer
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 29
    • icon of address 63-64, Charles Lane, St Johns Wood, London, NW8 7SB, United Kingdom

      IIF 30
    • icon of address 185, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 31
    • icon of address 36, Forest Lane, Nottingham, NG15 8FF, United Kingdom

      IIF 32
    • icon of address Digital House, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 33
    • icon of address Fenlake House, Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, PE1 5BQ, England

      IIF 34 IIF 35
  • Ahmed, Zaheer
    British education consultant born in January 1973

    Resident in United Kingdom

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

      IIF 36
  • Ahmed, Zaheer
    British educationist born in January 1973

    Resident in United Kingdom

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

      IIF 37
  • Ahmed, Zaheer
    British company director born in August 1975

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 40 IIF 41
  • Ahmed, Zaheer
    British director born in August 1975

    Resident in United Kingdom

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

      IIF 42
    • icon of address 154, Wagon Lane, Solihull, B92 7PA, United Kingdom

      IIF 43
  • Ahmed, Zaheer
    British managing director born in August 1975

    Resident in United Kingdom

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

      IIF 44
  • Ahmed, Zaheer
    British sales director born in August 1975

    Resident in United Kingdom

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

      IIF 45
  • Ahmed, Zaheer
    British business born in April 1976

    Resident in United Kingdom

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

      IIF 46
    • icon of address Unit 11, Klaxon Industrial Estate, 751 Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 47
    • icon of address Unit 11a, Klaxon Industrial Estate 751 Warwick Road, Tyseley, Birmingham, B11 2HA, England

      IIF 48
  • Ahmed, Zaheer
    British carpenter born in April 1976

    Resident in United Kingdom

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

      IIF 49
  • Ahmed, Zaheer
    Pakistani co director born in November 1982

    Resident in England

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

      IIF 50
  • Ahmed, Zaheer
    British manager born in February 1982

    Resident in United Kingdom

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

      IIF 51
  • Ahmed, Zaheer
    British managing director born in February 1982

    Resident in United Kingdom

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

      IIF 52
  • Ahmed, Zaheer
    British driver born in November 1982

    Resident in United Kingdom

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

      IIF 53
  • Mr Zaheer Ahmed
    British born in May 1960

    Resident in England

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

      IIF 54
  • Mr Zaheer Ahmed
    British born in August 1975

    Resident in England

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

      IIF 55
    • icon of address 489, Uttoxeter New Road, Derby, DE22 3ND, England

      IIF 56
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 57
  • Mr Zaheer Ahmed
    British born in April 1976

    Resident in England

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

      IIF 58
  • Mr Zafeer Ahmed
    British born in April 1976

    Resident in England

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

      IIF 59
  • Ahmed, Zaheer
    Pakistani director born in May 1960

    Resident in United Kingdom

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

      IIF 60
  • Ahmed, Zaheer
    Pakistani sales manager born in May 1960

    Resident in United Kingdom

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

      IIF 61
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 62
  • Ahmed, Zaheer
    Pakistani sales manager born in May 1960

    Resident in United Kingdon

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

      IIF 63
  • Ahmed, Zaheer
    Pakistani director born in November 1982

    Resident in United Kingdom

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

      IIF 64
  • Ahmed, Zaheer
    Pakistani secretary born in November 1982

    Resident in United Kingdom

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

      IIF 65
  • Mr Zaheer Ahmed
    Pakistani born in January 1973

    Resident in England

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

      IIF 66
  • Mr Zaheer Ahmed
    British born in January 1973

    Resident in United Kingdom

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

      IIF 67
    • icon of address Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 68 IIF 69 IIF 70
    • icon of address Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Fenlake House, Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, PE1 5BQ, England

      IIF 75 IIF 76
  • Mr Zaheer Ahmed
    British born in August 1975

    Resident in United Kingdom

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

      IIF 77
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 78 IIF 79
    • icon of address 154, Wagon Lane, Solihull, B92 7PA, United Kingdom

      IIF 80
  • Mr Zaheer Ahmed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 81
    • icon of address Unit 11, Klaxon Industrial Estate, 751 Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 82
  • Mr Zaheer Ahmed
    British born in February 1982

    Resident in United Kingdom

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

      IIF 83
  • Mr Zaheer Ahmed
    British born in November 1982

    Resident in United Kingdom

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

      IIF 84
    • icon of address 197, The Harebreaks, Watford, Herts, WD24 6NX, United Kingdom

      IIF 85
  • Mr Zahir Ahmed
    British born in February 1982

    Resident in United Kingdom

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

      IIF 86
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Unit 11, Klaxon Industrial Estate 751 Warwick Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,228 GBP2018-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 154 Wagon Lane, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MONARCH VENTURES LTD - 2019-07-17
    VU IT LIMITED - 2019-03-26
    icon of address 489 Uttoxeter New Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 49 Wike Ridge Avenue, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,617 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor, 5 Hawthorn Business Park 165 Granville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 17 - Director → ME
  • 6
    PURESTART LIMITED - 2007-09-14
    icon of address 2nd Floor 5 Hawthorn Business Park, 165 Granville Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fenlake House Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,151 GBP2024-03-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Thornhill Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 60 - Director → ME
  • 13
    icon of address Unit 7 - Long Acre Ind Estate, 309 Long Acre Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 61 - Director → ME
  • 14
    icon of address 3 Glade Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address 5 Mayville Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,375 GBP2018-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Digital House, Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 63-64 Charles Lane, St Johns Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 185 Oakdale Road, Carlton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 81a Katherine Road, East Ham, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address 13 Ernest Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2013-02-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 23
    MONARCH VENTURES LTD - 2020-06-25
    APP GUYS LTD - 2020-06-26
    APP GUYS LTD - 2019-07-17
    icon of address 85 (first Floor) Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -27 GBP2021-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 40 London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,137 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 176 Almond Street Cavendish, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 176 Almond Street, Cavendish, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 39 - Director → ME
  • 28
    icon of address S A Footwear Limited, Unit 21 Eagle Walk, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 29
    icon of address 145 157 St John St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 38 - Director → ME
  • 30
    icon of address 6 Tintern Villas, Chesterton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 64 - Director → ME
  • 31
    icon of address Unit 1 Mill Street East, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 45 - Director → ME
  • 32
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,826 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,370 GBP2024-11-29
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    TRENT EDUCATION CONSULTANTS LTD - 2012-03-02
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    80,308 GBP2023-03-01 ~ 2024-02-27
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,965 GBP2024-03-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 36
    MIDLANDS VEHICLE SOLUTIONS LTD - 2024-03-13
    icon of address Digital House 2.3 Clarendon Park, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 63-64 Charles Lane, St Johns Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 18 - Director → ME
  • 38
    icon of address Unit 11a Klaxon Industrial Estate 751 Warwick Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,875 GBP2018-05-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 48 - Director → ME
  • 39
    icon of address 309 Hoe Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,099 GBP2017-02-28
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat 2,97 Leonard Road, Handsworth, Birmingham, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 81 Severne Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    PURESTART LIMITED - 2007-09-14
    icon of address 2nd Floor 5 Hawthorn Business Park, 165 Granville Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ 2009-08-20
    IIF 1 - Secretary → ME
  • 2
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-11-01
    IIF 8 - Director → ME
  • 3
    icon of address 270 Handsworth Road, Handsworth, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2014-03-10
    IIF 42 - Director → ME
  • 4
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    icon of address 2.1 Clarendon Park, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2021-11-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2021-11-15
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2008-10-01
    IIF 37 - Director → ME
    icon of calendar 2004-03-01 ~ 2006-08-11
    IIF 2 - Secretary → ME
  • 6
    icon of address Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2014-02-17
    IIF 32 - Director → ME
  • 7
    icon of address Lawrence Hill, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -193,260 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-04-27
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,997 GBP2019-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-03-01
    IIF 13 - Director → ME
  • 9
    MITS (UK) LIMITED - 2008-01-31
    MASTERMINDS ACCOUNTANCY & FINANCE LIMITED - 2004-02-12
    icon of address Suite E 4th Floor Charter House, 450 High Road Seven Kings, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2010-05-23
    IIF 29 - Director → ME
  • 10
    icon of address Radford House, Radford Boulevard, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2013-01-28
    IIF 26 - Director → ME
  • 11
    TRENT EDUCATION CONSULTANTS LTD - 2012-03-02
    icon of address Digital House, 2.3 Clarendon Park, Nottingham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    80,308 GBP2023-03-01 ~ 2024-02-27
    Officer
    icon of calendar 2012-02-22 ~ 2012-03-13
    IIF 27 - Director → ME
  • 12
    icon of address 63-64 Charles Lane, St Johns Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2011-09-19
    IIF 30 - Director → ME
  • 13
    icon of address 29 Denewood Crescent, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,550 GBP2021-01-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-04-04
    IIF 5 - Secretary → ME
  • 14
    icon of address Unit 11a Klaxon Industrial Estate 751 Warwick Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,875 GBP2018-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2017-10-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-05-05
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    icon of address 86c Water Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-28
    IIF 7 - Director → ME
    icon of calendar 2013-02-18 ~ 2014-06-13
    IIF 63 - 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.