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, Zahoor

    Related profiles found in government register
  • Ahmed, Zahoor
    British business owner born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jaffray Road, Birmingham, West Midlands, B24 8AZ, United Kingdom

      IIF 1
  • Ahmed, Zahoor
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Willows Crescent, Balsall Heath, Birmingham, B12 9ND, United Kingdom

      IIF 2
  • Ahmed, Zahoor
    British none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jaffray Road, Birmingham, West Midlands, B24 8AZ, England

      IIF 3
  • Ahmed, Zahoor
    British self employed born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a, Stratford Street North, Birmingham, B11 1BP, England

      IIF 4
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 5
  • Ahmed, Zahoor
    British manufacturer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 6
  • Mr Zahoor Ahmed
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jaffray Road, Birmingham, B24 8AZ, United Kingdom

      IIF 7
    • icon of address 3, Jaffray Road, Birmingham, West Midlands, B24 8AZ, England

      IIF 8
    • icon of address 56a, Stratford Street North, Birmingham, B11 1BP, England

      IIF 9
  • Ahmed, Zahoor
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Raeburn Drive, Bradford, BD6 2LN, England

      IIF 10
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 11
    • icon of address 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 12 IIF 13 IIF 14
    • icon of address 14, Hugh Road, Birmingham, B10 9AP, United Kingdom

      IIF 16
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, England

      IIF 17
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 18 IIF 19
    • icon of address 33b, Geraldine Road, Birmingham, B25 8BE, England

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 12, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 22
  • Ahmed, Zahoor
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hugh Road, Birmingham, B10 9AP, United Kingdom

      IIF 23
    • icon of address 1719, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 24
    • icon of address 33, Geraldine Road, Yardley, Birmingham, West Midlands, B25 8BE

      IIF 25
  • Ahmed, Zahoor
    British business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Acre House, Acre Lane, London, SW2 5SG, England

      IIF 26
  • Ahmed, Zahoor
    British business person born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 27
    • icon of address 75, Hanley Road, London, N4 3DQ, England

      IIF 28
    • icon of address Acre House 10-16, Acre Lane, London, SW2 5SG, England

      IIF 29
  • Ahmed, Zahoor
    British businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Forest Garden, Pollard Hill, 11, Forrest Gardens, Pollards Hill, London, SW16 4LP, England

      IIF 30
  • Ahmed, Zahoor
    British chief executive born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House 10-16, Acre Lane, London, SW2 5SG, England

      IIF 31
  • Ahmed, Zahoor
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Acre House, Acre Lane, London, London, SW2 5SG, United Kingdom

      IIF 32
    • icon of address 10, Acre Lane, Acre House, Brixton, London, London, SW2 5SG, United Kingdom

      IIF 33
  • Ahmed, Zahoor
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16, Acre House, 1st & 2nd Floor Acre Lane, Brixton, London, SW2 5SG

      IIF 34
    • icon of address 10-16 Acre House, Acre Lane, London, SW2 5SG, United Kingdom

      IIF 35
    • icon of address 10-16, Prime Tuition, Acre House, London, SW2 5SG, England

      IIF 36
    • icon of address 58, Sherwood Avenue, London, SW16 5EJ, England

      IIF 37
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 38 IIF 39
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 40
    • icon of address 48, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 41
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Ahmed Zahoor
    English born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44
  • Ahmed, Zahoor
    British company director born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni702921 - Companies House Default Address, Belfast, BT1 9DY

      IIF 45
  • Zahoor, Ahmed
    English it consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46 IIF 47
  • Mr Zahoor Ahmed
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Upper Seymour Street, Bradford, BD3 9LJ, England

      IIF 48
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 49
    • icon of address 14, Hugh Road, Birmingham, B10 9AP, England

      IIF 50 IIF 51
    • icon of address 1719, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 52
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, England

      IIF 53
    • icon of address 33, Geraldine Road, Birmingham, B25 8BE, United Kingdom

      IIF 54
    • icon of address 12, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 55
  • Mr Zahoor Ahmed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16, Acre House, 1st & 2nd Floor Acre Lane, Brixton, London, SW2 5SG

      IIF 56
    • icon of address 10, Acre House, Acre Lane, London, London, SW2 5SG, United Kingdom

      IIF 57
    • icon of address 10, Acre House, Acre Lane, London, SW2 5SG

      IIF 58
    • icon of address 10, Acre Lane, Acre House, Brixton, London, London, SW2 5SG, United Kingdom

      IIF 59
    • icon of address 11 Forest Garden, Pollard Hill, 11, Forrest Gardens, Pollards Hill, London, SW16 4LP, England

      IIF 60
    • icon of address Acre House 10-16, Acre Lane, London, SW2 5SG, England

      IIF 61 IIF 62
    • icon of address Royal Sovereign, 94, Beresford Street, London, SE18 6BF, England

      IIF 63
  • Ahmed, Zahoor

    Registered addresses and corresponding companies
    • icon of address 10 Acre House, Acre Lane, London, SW2 5SG, England

      IIF 64
    • icon of address Acre House 10-16, Acre Lane, London, SW2 5SG, England

      IIF 65
  • Mr Zahoor Ahmed
    British born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Knockancor Drive, Portstewart, BT55 7SP, Northern Ireland

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 Jaffray Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GIRLS TRAVEL AID LIMITED - 2021-09-23
    MYTRAVELGIRLS.COM LIMITED - 2020-06-25
    icon of address 48 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,000 GBP2022-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    WHEEL SHINE & TYRES LTD - 2021-07-06
    icon of address 56a Stratford Street North, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,061 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address Holdsworth House 65-73 Staines Road, Hounslow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 10 Acre House, Acre Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    391,185 GBP2024-04-30
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 33 Geraldine Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    icon of address Acre House 10-16 Acre Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,913 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    icon of address 10-16 Acre House, 1st & 2nd Floor Acre Lane, Brixton, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    119,208 GBP2016-03-31
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 9
    icon of address 10 Acre House, Acre Lane, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    icon of address 75 Hanley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,651 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Flat 8 32, Beluah Road, Mayfield Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 29 - Director → ME
    icon of calendar 2025-03-24 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    icon of address Holdsworth House 65-73 Staines Road, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,990 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address 11 Forest Garden, Pollard Hill 11, Forrest Gardens, Pollards Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,704 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-03-05 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Royal Sovereign, 94, Beresford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    204,186 GBP2023-12-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 63 - Has significant influence or controlOE
  • 15
    icon of address 94 Baresford Street, Ground Floor, 92 Royal Sovereign, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    icon of address 12 Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    icon of address 1719 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    icon of address 58 Sherwood Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 79 Kirkgate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167 GBP2024-03-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    icon of address 14 Hugh Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 16 - Director → ME
Ceased 14
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2021-01-29
    IIF 12 - Director → ME
    IIF 21 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-01-29
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    LAVISH WHOLESALE LIMITED - 2019-07-04
    CALTHORPE WHOLESALE LIMITED - 2019-03-19
    icon of address 231a Montgomery Street, Sparkbrook, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,716 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-03-04
    IIF 2 - Director → ME
  • 3
    icon of address 54 Priorygate Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2014-05-16
    IIF 20 - Director → ME
  • 4
    icon of address 52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address 33 Geraldine Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216,275 GBP2019-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2019-02-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2018-12-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3 Jaffray Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,608 GBP2023-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-03-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-08-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 8
    MILLIONCHAT LTD - 2020-06-25
    icon of address 1 Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,503 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2020-03-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-03-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    icon of address 39 Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2013-12-20
    IIF 25 - Director → ME
  • 10
    icon of address 2381, Ni702921 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ 2023-10-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 2023-10-10
    IIF 66 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 3 Crondal Road, Exhall, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    654,995 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2020-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2018-12-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    PLATINUM BEDS LIMITED - 2014-05-15
    PLATINUM TRAVEL LIMITED - 2014-01-03
    7792635 LIMITED - 2012-11-21
    MY DNATA TRAVEL LIMITED - 2012-11-06
    DNATA TRAVEL LIMITED - 2012-04-10
    icon of address F3/f4 Cartmel Drive, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ 2014-01-03
    IIF 19 - Director → ME
    icon of calendar 2011-09-30 ~ 2013-08-15
    IIF 23 - Director → ME
  • 13
    icon of address 12 Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ 2022-02-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-02-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 14
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,046 GBP2024-03-27
    Officer
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 38 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.