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 England

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

      IIF 1
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, England

      IIF 2
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 3
    • icon of address 13558824 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 13599621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 6
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 7
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 8
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 9
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 10
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 11
    • icon of address Office 9.austin Court, Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 12
  • Mr Aurangzeb Khan
    British born in February 1968

    Resident in England

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

      IIF 13
  • Aurangzeb Khan
    British born in February 1982

    Resident in England

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

      IIF 14
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 15
  • Mr Aurangzeb Khan
    Pakistani born in February 1982

    Resident in England

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

      IIF 16
  • Mr Aurangzeb Mohammed
    British born in January 1990

    Resident in England

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

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

    Resident in England

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

      IIF 18
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, England

      IIF 19
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 20 IIF 21
    • icon of address 13558824 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 13599621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 24
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 25
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 26
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 27
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 28
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 29
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 30
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 31
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 32
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 33
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 34
  • Mr Aurangzeb Khan
    Pakistani born in May 1966

    Resident in England

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

      IIF 35
  • Mr Aurangzeb Khan
    British born in February 1982

    Resident in United Kingdom

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

      IIF 36
    • icon of address 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 37
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 38
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 39
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 40
  • Khan, Aurangzeb
    British director born in February 1968

    Resident in England

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

      IIF 41
  • Mr Aurangzeb Mohammed Khan
    British born in January 1990

    Resident in England

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

      IIF 42
  • Khan, Aurangzeb
    British director born in May 1996

    Resident in England

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

      IIF 43
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 44
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 45
  • Aurangzeb Khan
    British born in February 1982

    Resident in United Kingdom

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

      IIF 46
    • icon of address Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 47
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 48
    • icon of address 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 49
  • Khan, Aurangzeb Mohammed
    British businessq born in January 1990

    Resident in England

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

      IIF 50
  • Khan, Aurangzeb Mohammed
    British director born in January 1990

    Resident in England

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

      IIF 51
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 52
    • icon of address 243, Ralph Road, Shirley, Solihull, West Midlands, B90 3LE, United Kingdom

      IIF 53
    • icon of address Zenith House , Bizspace Solihull, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 54
  • Khan, Aurangzeb Mohammed
    British vehicle maintenance born in January 1990

    Resident in England

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

      IIF 55
  • Mr Aurangzeb Khan
    British born in May 1966

    Resident in United Kingdom

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

      IIF 56
    • icon of address 74, Dunstall Avenue, Wolverhampton, WV6 0NG, United Kingdom

      IIF 57
  • Mr Aurangzeb Khan
    British born in January 1990

    Resident in United Kingdom

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

      IIF 58
  • Mr Aurangzeb Khan
    British born in May 1996

    Resident in United Kingdom

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

      IIF 59
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 60
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 61
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 62
  • Aurangzeb Khan
    British born in May 1996

    Resident in United Kingdom

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

      IIF 63
  • Khan, Aurangzeb
    Pakistani director born in February 1982

    Resident in England

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

      IIF 64
  • Khan, Aurangzeb
    British director born in February 1982

    Resident in United Kingdom

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

      IIF 65
    • icon of address 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 66
    • icon of address 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 67
    • icon of address Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 68
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 69
    • icon of address 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 70
  • Khan, Aurangzeb
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 71
    • icon of address 74, Dunstall Avenue, Wolverhampton, West Midlands, WV6 0NG, United Kingdom

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

    Resident in United Kingdom

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

      IIF 73
  • Khan, Aurangzeb
    British company director born in January 1990

    Resident in United Kingdom

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

      IIF 74
  • Khan, Aurangzeb
    British director born in May 1996

    Resident in United Kingdom

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

      IIF 75
    • icon of address Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 76
  • Khan, Aurangzeb
    Pakistan director/business development managerr born in May 1966

    Resident in United Kingdom

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

      IIF 77
  • Khan, Aurangzeb
    Pakistani director born in May 1996

    Resident in United Kingdom

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

      IIF 78
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 61 Idsworth Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,549 GBP2016-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 77 - Director → ME
  • 3
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 94 Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    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
  • 7
    WRAP YOUR VEHICLE LIMITED - 2016-11-11
    icon of address Unit 8 Whitworth Industrial, Tilton Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address 54 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 4385, 13510764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135 GBP2023-07-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address White Rooms, 65 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,778 GBP2021-12-31
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
  • 13
    icon of address Flat 2 179 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    123 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13547099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 5 Whitworth Estate, Tilton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2019-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 2 179 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    GAARO SERVICES LTD - 2024-07-18
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    454 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 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
  • 24
    icon of address 74 Dunstall Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,115 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 16 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    REGULATORY SCIENTIFIC AND HEALTH SOLUTION LTD - 2022-02-18
    icon of address Zenith House , Bizspace Solihull Highlands Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,351 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    HORTARR SOLUTIONS LTD - 2025-07-31
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    611 GBP2024-09-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors 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 directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of voting rights - 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%OE
    IIF 46 - Ownership of shares – 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% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 328 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 38 Aylesford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2023-04-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 33
    BARIEME SOLUTIONS LTD - 2023-09-26
    CLA FABRICATION 41 LTD - 2024-07-08
    icon of address 4385, 13611691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 44 Acorn Close, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 92 Finch Road, Flat 5, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Cinnamon House Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 19 Oxford Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Office S55 Fairgate House, 205 Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 74 - Director → ME
  • 40
    icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,218 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    PROTEIN CHEF LTD - 2015-07-06
    icon of address 243 Ralph Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2015-07-04
    IIF 53 - Director → ME
  • 2
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-04-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-04-27
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.