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 Mohammed Shabir

    Related profiles found in government register
  • Mr Mohammed Shabir
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 1 IIF 2
    • icon of address Rapyal House, 4b, Talbot Way, Birmingham, B10 0HJ, England

      IIF 3
    • icon of address Rapyal House, Talbot Way, Birmingham, Birmingham, B100HJ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 7
    • icon of address Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 8
  • Mr Mohammed Shabir
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Mayfield Road, Moseley, Birmingham, B13 9HH, England

      IIF 9
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 10
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 11
    • icon of address First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 12
  • Mr Mohammed Shabir
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Waterloo Road, Huddersfield, HD5 0AB, United Kingdom

      IIF 13
  • Mohammed, Shabir
    British entrepreneur born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB, United Kingdom

      IIF 14 IIF 15
  • Mr Mohammed Shabir
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 16
    • icon of address 83, Roseville Road, Unit 19, Leeds, LS8 5DT, United Kingdom

      IIF 17
  • Mr Mohammed Shabir
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Nook Lane, Ashton-under-lyne, Lancashire, OL6 9HN, United Kingdom

      IIF 18
    • icon of address 117, Oxford Street, Oldham, OL9 7SJ, England

      IIF 19
  • Mr Mohammed Shabir
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Westfield Road, Bradford, BD9 5EF, England

      IIF 20
  • Mr Mohammed Shabir
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shabir
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Humberstone Gate, Leicester, LE1 1WB, England

      IIF 26
    • icon of address 122, St. Georges Avenue, Northampton, NN2 6JF, England

      IIF 27
  • Shabir, Mohammed
    British businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 28
  • Shabir, Mohammed
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Birmingham, B10 0EH, England

      IIF 29
  • Shabir, Mohammed
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 30 IIF 31
    • icon of address Rapyal House, Talbot Way, Birmingham, Birmingham, B100HJ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 35
  • Shabir, Mohammed
    British self employed born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Waverley Road, Birmingham, West Midlands, B10 0EQ

      IIF 36
  • Shabir, Mohammed, Mr.
    British self employed born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Waverley Road, Birmingham, West Midlands, B10 0EQ

      IIF 37
  • Bashir, Mohammed
    British entrepreneur born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB, United Kingdom

      IIF 38
  • Shabir, Mohammed
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hayfield Road, Moseley, Birmingham, West Midlands, B13 9LF, United Kingdom

      IIF 39
  • Shabir, Mohammed
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shabir, Mohammed
    British chartered accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Mayfield Road, Birmingham, B13 9HH

      IIF 43
  • Shabir, Mohammed
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 44
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 45
    • icon of address First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 46
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 47
  • Shabir, Mohammed
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 48
    • icon of address 44 Mayfield Road, Birmingham, B13 9HH

      IIF 49 IIF 50 IIF 51
    • icon of address 44, Mayfield Road, Moseley, Birmingham, B13 9HH, England

      IIF 53
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 54
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 55 IIF 56
  • Shabir, Mohammed
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chigwell Road, London, E18 1LR, United Kingdom

      IIF 57
  • Shabir, Mohammed
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Mayfield Rd, Moseley, Birmingham, West Midlands, B13 9HH, United Kingdom

      IIF 58
  • Mr Mohammed Bashir
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB

      IIF 59
  • Shabir, Mohammed
    Britsih courier born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Westfield Road, Bradford, West Yorkshire, BD9 5EF, United Kingdom

      IIF 60
  • Shabir, Mohammed
    Britsih lgv driver born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Eskdale Rise, Allerton, Bradford, BD15 7UQ, United Kingdom

      IIF 61
  • Mr Shabir Mohammed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB

      IIF 62
  • Bashir, Mohammed
    British manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB

      IIF 63
  • Shabir, Mohammed
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 64
    • icon of address 83, Roseville Road, Unit 19, Leeds, LS8 5DT, United Kingdom

      IIF 65
    • icon of address 206 Chaucer House, Biscot Road, Luton, LU3 1AX, United Kingdom

      IIF 66
  • Shabir, Mohammed
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Oxford Street, Oldham, OL9 7SJ, England

      IIF 67
  • Shabir, Mohammed
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Belgrave Road, Oldham, Lancashire, OL8 1LU, United Kingdom

      IIF 68
  • Shabir, Mohammed
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, New College Parade, Finchley Road, London, NW3 5EP

      IIF 69
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 70 IIF 71
  • Shabir, Mohammed
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Shabir, Mohammed
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Waterloo Road, Huddersfield, West Yorkshire, HD5 0AB, United Kingdom

      IIF 79
    • icon of address 81, Humberstone Gate, Leicester, LE1 1WB, England

      IIF 80
    • icon of address 122, St. Georges Avenue, Northampton, NN2 6JF, England

      IIF 81
  • Shabir, Mohammed
    British accountant born in September 1969

    Registered addresses and corresponding companies
    • icon of address 614 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4BE

      IIF 82 IIF 83
  • Shabir, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 44, Mayfield Rd, Moseley, Birmingham, West Midlands, B13 9HH, United Kingdom

      IIF 84
    • icon of address 44 Mayfield Road, Birmingham, B13 9HH

      IIF 85 IIF 86
  • Shabir, Mohammed
    British accountant

    Registered addresses and corresponding companies
    • icon of address 44 Mayfield Road, Birmingham, B13 9HH

      IIF 87
  • Shabir, Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address 44 Mayfield Road, Birmingham, B13 9HH

      IIF 88
  • Bashir, Mohammad
    Pakistani none born in March 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 44, Vicarage Farm Road, Hounslow, Middx, TW5 0AB

      IIF 89
  • Shabir, Mohammed

    Registered addresses and corresponding companies
    • icon of address 44, Mayfield Road, Moseley, Birmingham, B13 9HH, England

      IIF 90
    • icon of address 93 Waverley Road, Birmingham, West Midlands, B10 0EQ

      IIF 91
    • icon of address Rapyal House, Talbot Way, Birmingham, Birmingham, B100HJ, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 95
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 96
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 44 Vicarage Farm Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -919 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Rapyal House Talbot Way, Birmingham, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-03-18 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 73 - Director → ME
  • 4
    icon of address Rapyal House 4b, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,527 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 614-616 Stratford Road Sparkhill, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    802,523 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address Rapyal House Talbot Way, Small Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,565 GBP2024-01-30
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-01-11 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 206 Chaucer House Biscot Road, Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -640 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MAYFIELD ACCOUNTANTS LTD - 2012-07-02
    MAYFEILD ACCOUNTANTS LTD - 2009-10-02
    MSGEE BUSINESS CONSULTING LTD - 2009-09-29
    icon of address Unit 5 1st Floor, Highgate Business Centre Highgate Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2009-02-16 ~ dissolved
    IIF 84 - Secretary → ME
  • 11
    icon of address 135 Westfield Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Waterloo Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address 1st Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,847 GBP2024-03-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address 1st Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    MAYFIELD ACCOUNTANCY TRAINING LTD - 2014-07-01
    icon of address 44 Mayfield Road, Moseley, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,289 GBP2023-12-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 53 - Director → ME
    icon of calendar 2012-05-11 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    MAYFIELD ACCOUNTANCY TRAINING LTD - 2012-05-10
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2011-10-20 ~ dissolved
    IIF 97 - Secretary → ME
  • 17
    PORTLAND BUSINESS CONSULTING LTD - 2012-07-03
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2011-01-26 ~ dissolved
    IIF 96 - Secretary → ME
  • 18
    MSGEE INTERNATIONAL LTD - 2009-06-26
    icon of address 1022-1026 Coventry Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,203 GBP2024-03-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 20
    icon of address 117 Oxford Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    icon of address 46 Park Place, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2023-10-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    DA HUB LTD - 2019-09-23
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,762 GBP2024-08-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 23
    HARPER ASHBY BOWLES LIMITED - 2021-04-01
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,060 GBP2023-10-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 24
    icon of address 1st Floor, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address Rapyal House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address Rapyal House,4b Talbot Way, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-11-11 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    icon of address 71 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    SMARTTASK SECURITY SERVICES LTD - 2024-08-16
    icon of address 81 Humberstone Gate, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-10-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 29
    PARKSIDE VIEW HOLDING LIMITED - 2019-09-23
    SOCIAL DYNAMICS LTD - 2019-09-20
    SMARTER INSIGHTS LTD - 2019-08-15
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -443,038 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 30
    icon of address 19 Nook Lane, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,209 GBP2018-03-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 31
    THE FLOORING FACTORY LTD - 2013-02-22
    icon of address 925 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 71 - Director → ME
  • 32
    BABY CARE STORE LTD - 2013-01-10
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 69 - Director → ME
  • 33
    icon of address Rapyal House, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,678 GBP2017-08-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 34
    icon of address Rapyal House Talbot Way, Birmingham, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 35
    icon of address 83 Roseville Road, Unit 19, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 36
    Company number 03418066
    Non-active corporate
    Officer
    icon of calendar 1997-08-08 ~ now
    IIF 43 - Director → ME
  • 37
    Company number 04691868
    Non-active corporate
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 85 - Secretary → ME
  • 38
    Company number 05950026
    Non-active corporate
    Officer
    icon of calendar 2009-02-21 ~ now
    IIF 51 - Director → ME
    icon of calendar 2006-10-03 ~ now
    IIF 87 - Secretary → ME
  • 39
    Company number 06922494
    Non-active corporate
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 52 - Director → ME
    icon of calendar 2009-06-03 ~ now
    IIF 86 - Secretary → ME
Ceased 18
  • 1
    icon of address 44 Vicarage Farm Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -919 GBP2016-03-31
    Officer
    icon of calendar 2017-08-20 ~ 2017-10-13
    IIF 89 - Director → ME
    icon of calendar 2017-10-13 ~ 2018-01-01
    IIF 63 - Director → ME
    icon of calendar 2011-09-30 ~ 2014-03-31
    IIF 38 - Director → ME
    icon of calendar 2014-04-01 ~ 2017-10-13
    IIF 15 - Director → ME
    icon of calendar 2011-08-08 ~ 2011-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-10-13
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    BUSINESS RESEARCH (CENTRAL) LTD - 2001-08-24
    icon of address 186 Ladypool Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,538 GBP2018-10-31
    Officer
    icon of calendar 2000-08-04 ~ 2001-08-20
    IIF 42 - Director → ME
  • 3
    icon of address 71 Lister Street, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2023-12-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-11-18
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address Rapyal House 4b, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,527 GBP2023-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2015-01-30
    IIF 29 - Director → ME
  • 5
    icon of address 45 Willersey Road, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2024-03-31
    Officer
    icon of calendar 2000-08-04 ~ 2001-04-06
    IIF 83 - Director → ME
  • 6
    icon of address 52 Gillhurst Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2008-02-21
    IIF 88 - Secretary → ME
  • 7
    icon of address 925 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2012-09-10
    IIF 72 - Director → ME
  • 8
    icon of address Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,680,875 GBP2019-03-31
    Officer
    icon of calendar 2012-08-29 ~ 2012-09-10
    IIF 56 - Director → ME
    icon of calendar 2012-08-29 ~ 2012-09-10
    IIF 98 - Secretary → ME
  • 9
    icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-12 ~ 2010-12-09
    IIF 57 - Director → ME
  • 10
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2015-08-18 ~ 2016-07-07
    IIF 61 - Director → ME
  • 11
    icon of address First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,203 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-08-01
    IIF 47 - Director → ME
  • 12
    BUSINESS RESEARCH (PARENT CO.) LTD - 2000-09-29
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,743 GBP2023-11-01
    Officer
    icon of calendar 2000-08-04 ~ 2000-09-22
    IIF 82 - Director → ME
  • 13
    BUSINESS RESEARCH (NORTHWEST) LTD - 2002-04-25
    icon of address 34 Upper Tything, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,077,612 GBP2023-10-31
    Officer
    icon of calendar 2000-08-04 ~ 2002-04-22
    IIF 41 - Director → ME
  • 14
    icon of address 122 St. Georges Avenue, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    712 GBP2024-02-28
    Officer
    icon of calendar 2024-05-01 ~ 2024-09-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-09-30
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    icon of address Rapyal House Talbot Way, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    641,595 GBP2024-09-30
    Officer
    icon of calendar 2004-09-02 ~ 2020-09-01
    IIF 36 - Director → ME
    icon of calendar 2004-09-02 ~ 2011-09-30
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-09-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 16
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ 2015-06-11
    IIF 70 - Director → ME
  • 17
    Company number 05858990
    Non-active corporate
    Officer
    icon of calendar 2007-01-08 ~ 2007-07-05
    IIF 50 - Director → ME
  • 18
    Company number 05950026
    Non-active corporate
    Officer
    icon of calendar 2006-10-03 ~ 2007-04-01
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.