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

Mahmood, Arshad

    Related profiles found in government register
  • Mahmood, Arshad
    British business consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 1
  • Mahmood, Arshad
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ward End Park Road, Birmingham, B8 3PH, United Kingdom

      IIF 2
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Accountswise, 742, Bordesley Green, Birmingham, West Midlands, B9 5PQ, United Kingdom

      IIF 5
    • icon of address Education Global Uk Ltd, Hastingwood Industrial Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 6
    • icon of address The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 7 IIF 8
  • Mahmood, Arshad
    British general manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 9
  • Mahmood, Arshad
    British manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 13
  • Mahmood, Arshad
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stile Way, Bradford, West Yorkshire, BD9 4JF, United Kingdom

      IIF 14
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Trust House, Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 18
    • icon of address ,4 Saltaire Road, Shipley, Bradford, BD18 3HN, United Kingdom

      IIF 19
  • Mahmood, Arshad
    British manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 20
  • Mahmood, Arshad
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St Saviours Road, Birmingham, West Midlands, B8 1HN, England

      IIF 21
  • Mahmood, Arshad
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95a, Reddings Lane, Tyseley, Birmingham, B11 3EY, England

      IIF 22
  • Mahmood, Arshad
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543, Moseley Road, Balsall Heath, Birmingham, B12 9BU, United Kingdom

      IIF 23
    • icon of address 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 24
  • Mahmood, Arshad
    English director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY

      IIF 25
  • Mahmood, Arshad
    English it consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Birmingham, B9 5RY, England

      IIF 26
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY, England

      IIF 27
  • Mahmood, Arshad
    English managing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY

      IIF 28 IIF 29
  • Mahmood, Arshad
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stile Way, Off Emm Lane, Bradford, West Yorkshire, BD9 4JF, United Kingdom

      IIF 30
    • icon of address Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire, S1 2JG

      IIF 31
    • icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 32
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD1 8HN

      IIF 33
  • Mahmood, Arshad
    British director born in July 1969

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 15, Penshaw Grove, Moseley, Birmingham, West Midlands, B13 9NL, United Kingdom

      IIF 34
  • Mahmood, Arshad
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, George Road, Erdington, Birmingham, West Midlands, B23 7SE, England

      IIF 35
  • Mahmood, Arshad
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cornwell Close, Wilmslow, SK9 2QH, England

      IIF 36
  • Mahmood, Arshad
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Carr House Road, Halifax, West Yorkshire, HX3 7RJ, United Kingdom

      IIF 37
  • Mahmoood, Arshad
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN, United Kingdom

      IIF 38
  • Mr Arshad Mahmood
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 39 IIF 40 IIF 41
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 43
    • icon of address 49, Ward End Park Road, Birmingham, B8 3PH, United Kingdom

      IIF 44
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 45 IIF 46
    • icon of address Accountswise, 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 47
    • icon of address Education Global Uk Ltd, Hastingwood Industrial Park, Birmingham, B24 9QR, United Kingdom

      IIF 48
    • icon of address The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 49 IIF 50
  • Mr Arshad Mahmood
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 51
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, Bradford, BD18 3HN

      IIF 52
    • icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 53
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 54
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 55
  • Mr Arshad Mahmood
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Birmingham, B28 8AB, United Kingdom

      IIF 56
    • icon of address 95a, Reddings Lane, Tyseley, Birmingham, B11 3EY, England

      IIF 57
    • icon of address Yard 1, Prince Albert Street, Birmingham, B9 5AS, England

      IIF 58
  • Mr Arshad Mahmood
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543, Moseley Road, Balsall Heath, Birmingham, B12 9BU, United Kingdom

      IIF 59
    • icon of address 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 60
  • Mahmood, Arshad

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 61
    • icon of address 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 62
  • Mr Arshad Mahmood
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Birmingham, B9 5RY, England

      IIF 63
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY, England

      IIF 64
    • icon of address 204, Belchers Lane, Bordesley Green, Birmingham, West Midlands, B9 5RY

      IIF 65 IIF 66
  • Mr Arshad Mahmood
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 67
  • Malik, Arshad Mahmood
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX

      IIF 68
  • Mr Arshad Mahmood
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, George Road, Erdington, Birmingham, West Midlands, B23 7SE, England

      IIF 69
  • Mr Arshad Mahmood
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cornwell Close, Wilmslow, SK9 2QH, England

      IIF 70
  • Mr Arshad Mahmood
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Carr House Road, Halifax, HX3 7RJ, United Kingdom

      IIF 71
  • Mr Arshad Mahmood Malik
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX

      IIF 72
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-09 ~ dissolved
    IIF 33 - LLP Member → ME
  • 2
    icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 3
    icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove membersOE
  • 4
    icon of address Aagrah House, 4 Saltaire Road, Shipley, Bradford
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-07-30
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 5
    icon of address Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 6
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -74,844 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -105,220 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Trust House Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -11,040 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 4 Weatheroak Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -254,847 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Weatheroak Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    POWERCRM LTD - 2021-01-21
    ARTEMIS SOFTWARE (UK) LTD - 2016-11-29
    SMARTKIDS ONLINE LTD - 2010-03-18
    HEXCART LTD - 2022-01-04
    HEXCART LTD - 2014-03-03
    icon of address Mr A Mahmood, 204 Belchers Lane, Bordesley Green, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    82,020 GBP2024-02-29
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 66 - Has significant influence or controlOE
  • 13
    icon of address 72 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 Weatheroak Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    PRIPET SOFTWARE LTD - 2007-09-11
    icon of address Mr A Mahmood, 204 Belchers Lane, Bordesley Green, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,589 GBP2024-02-29
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 65 - Has significant influence or controlOE
  • 16
    icon of address 49 Ward End Park Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 2, 49-55 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,809 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Education Global Uk Ltd Hastingwood Industrial Park, Wood Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4 Saltaire Road, Shipley, W Yorks
    Active Corporate (6 parents)
    Equity (Company account)
    107,302 GBP2023-11-30
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,573 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 775a Stratford Road, Sparkhill, Birmingham, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-07-01 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 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
  • 25
    COLLABLY LTD - 2021-01-22
    icon of address 204 Belchers Lane Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 26
    SPARKY CONSULTANTS LIMITED - 2020-05-28
    icon of address 4 Weatheroak Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address 9 Cornwell Close, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 143 George Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,625 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 54 Carr House Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Innovation Birmingham Campus, Faraday Wharf, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 31
    icon of address ,4 Saltaire Road, Shipley, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,502 GBP2023-07-31
    Officer
    icon of calendar 2009-07-28 ~ 2013-02-07
    IIF 38 - LLP Designated Member → ME
  • 2
    ARIAN CARS LIMITED - 2018-05-14
    icon of address 95a Reddings Lane, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,749 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2018-05-25
    IIF 21 - Director → ME
    icon of calendar 2018-05-30 ~ 2021-01-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-05-25
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-30 ~ 2021-01-05
    IIF 57 - Has significant influence or control OE
  • 3
    icon of address Fa Simms & Partners Ltd Alma Park,woodway Lane, Claybrooke Parva, Lutterworth
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,423 GBP2018-04-30
    Officer
    icon of calendar 2013-07-01 ~ 2017-12-31
    IIF 1 - Director → ME
    icon of calendar 2012-04-19 ~ 2013-02-01
    IIF 34 - Director → ME
    icon of calendar 2018-02-03 ~ 2019-07-15
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-12-31
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    COMPUVISION LIMITED - 2005-01-25
    icon of address Unit5 Bordesley Trading Estate, Bordesley Green Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-09 ~ 2009-06-01
    IIF 28 - Director → ME
  • 5
    icon of address 45-47 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ 2024-11-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ 2024-11-04
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 543 Moseley Road, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,476 GBP2025-03-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-06-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-06-05
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,888 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2023-07-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-07-17
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    icon of address 452 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,001 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2022-11-18
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.