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 Aurangzeb Khan

    Related profiles found in government register
  • Mr Aurangzeb Khan
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS

      IIF 1
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 2
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 3
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 4
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 5
  • Aurangzeb Khan
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 6
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 7
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 8
    • 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 9
  • Mr Aurangzeb Khan
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Grove Lane, Handsworth, Birmingham, B21 9HA, United Kingdom

      IIF 10
    • 74, Dunstall Avenue, Wolverhampton, WV6 0NG, United Kingdom

      IIF 11
  • Mr Aurangzeb Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Grange Road, Birmingham, B10 9QT, United Kingdom

      IIF 12
  • Mr Aurangzeb Khan
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 13
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 14
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 15
    • 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 16
  • Aurangzeb Khan
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 17
  • Khan, Aurangzeb
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS

      IIF 18
    • 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 19
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 20
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 21
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 22
    • 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 23
  • Mr Aurangzeb Khan
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 24
    • 92, Finch Road, Flat 5, Birmingham, B19 1HP, England

      IIF 25
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 26
    • 13558824 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 13599621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 29
    • 18, Soho Square, London, W1D 3QL, England

      IIF 30
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 31
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 32
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 33
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 34
    • Office 9.austin Court, Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 35
  • Khan, Aurangzeb
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Grove Lane, Handsworth, Birmingham, West Midlands, B21 9HA, United Kingdom

      IIF 36
    • 74, Dunstall Avenue, Wolverhampton, West Midlands, WV6 0NG, United Kingdom

      IIF 37
  • Khan, Aurangzeb
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Grange Road, Small Heath, Birmingham, West Midlands, B10 9QT, United Kingdom

      IIF 38
  • Khan, Aurangzeb
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S55 Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 39
  • Khan, Aurangzeb
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 40
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 41
  • Mr Aurangzeb Khan
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 42
  • Aurangzeb Khan
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 43
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 44
  • Mr Aurangzeb Khan
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 45
  • Mr Aurangzeb Khan
    Pakistani born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 46
  • Khan, Aurangzeb
    Pakistan director/business development managerr born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Idsworth Road, Sheffield, S5 6UN, England

      IIF 47
  • Khan, Aurangzeb
    Pakistani director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 48
  • Mr Aurangzeb Mohammed
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 49
  • Khan, Aurangzeb
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13558824 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 13599621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 52
  • Khan, Aurangzeb
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 53
    • 92, Finch Road, Flat 5, Birmingham, B19 1HP, England

      IIF 54
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 55 IIF 56
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 57
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 58
    • 18, Soho Square, London, W1D 3QL, England

      IIF 59
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 60
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 61
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 62
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 63
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 64
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 65
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 66
  • Khan, Aurangzeb
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 67
  • Mr Aurangzeb Mohammed Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Zenith House , Bizspace Solihull, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 68
  • Khan, Aurangzeb
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 69
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 70
    • 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 71
  • Khan, Aurangzeb
    Pakistani director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 72
  • Khan, Aurangzeb Mohammed
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Zenith House , Bizspace Solihull, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 73
  • Khan, Aurangzeb Mohammed
    British businessq born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lakey Lane, Birmingham, West Midlands, B28 9DS, England

      IIF 74
  • Khan, Aurangzeb Mohammed
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 65, Summer Lane, Birmingham, B19 3NG, England

      IIF 75
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 76
    • 243, Ralph Road, Shirley, Solihull, West Midlands, B90 3LE, United Kingdom

      IIF 77
  • Khan, Aurangzeb Mohammed
    British vehicle maintenance born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lakey Lane, Birmingham, B28 9DS, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 39
  • 1
    12th Floor Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    61 Idsworth Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,549 GBP2016-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 47 - Director → ME
  • 3
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    94 Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    WRAP YOUR VEHICLE LIMITED - 2016-11-11
    Unit 8 Whitworth Industrial, Tilton Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 78 - Director → ME
  • 8
    54 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    4385, 13510764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135 GBP2023-07-31
    Officer
    2021-07-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    White Rooms, 65 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 75 - Director → ME
  • 12
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,778 GBP2021-12-31
    Officer
    2013-12-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 13
    Flat 2 179 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    123 GBP2024-08-31
    Officer
    2020-08-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    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
  • 16
    4385, 13547099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    Unit 5 Whitworth Estate, Tilton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 74 - Director → ME
  • 18
    1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2019-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2023-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 20
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    2021-07-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    Flat 2 179 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 22
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    74 Dunstall Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,115 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 24
    16 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 25
    REGULATORY SCIENTIFIC AND HEALTH SOLUTION LTD - 2022-02-18
    Zenith House , Bizspace Solihull Highlands Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,351 GBP2024-01-31
    Officer
    2022-01-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    HORTARR SOLUTIONS LTD - 2025-07-31
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    611 GBP2024-09-30
    Officer
    2022-07-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 27
    5 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 28
    Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 29
    328 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 30
    38 Aylesford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 31
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2023-04-30
    Officer
    2021-04-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 32
    BARIEME SOLUTIONS LTD - 2023-09-26
    4385, 13611691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-09-30
    Officer
    2021-09-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 33
    44 Acorn Close, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 34
    92 Finch Road, Flat 5, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 35
    Cinnamon House Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 37
    19 Oxford Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 38
    Office S55 Fairgate House, 205 Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-06 ~ dissolved
    IIF 39 - Director → ME
  • 39
    Fairgate House, 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,218 GBP2024-08-31
    Officer
    2020-08-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    PROTEIN CHEF LTD - 2015-07-06
    243 Ralph Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    2014-07-14 ~ 2015-07-04
    IIF 77 - Director → ME
  • 2
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-20 ~ 2023-04-27
    IIF 61 - Director → ME
    Person with significant control
    2021-04-20 ~ 2023-04-27
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    GAARO SERVICES LTD - 2024-07-18
    83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    454 GBP2024-08-31
    Officer
    2021-08-10 ~ 2025-10-29
    IIF 50 - Director → ME
    Person with significant control
    2021-08-10 ~ 2025-10-29
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.