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

Bata, Nizam

    Related profiles found in government register
  • Bata, Nizam

    Registered addresses and corresponding companies
    • icon of address Flat 11, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, England

      IIF 1
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 2
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 3
    • icon of address Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 4
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, London, Middlesex, HA8 8BX, United Kingdom

      IIF 5
  • Bata, Nizam
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 6
  • Bata, Nizam
    British accountant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 7
  • Bata, Nizam Akbarali
    born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 8
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 9
    • icon of address 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 10
    • icon of address 44, Overton Road, Leicestershire, Leicester, Leicestershire, LE5 0JA, United Kingdom

      IIF 11
    • icon of address Room 211 The Dock, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 12
    • icon of address 93, Marsh Lane, London, NW7 4LE, England

      IIF 13
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 14
  • Bata, Nizam Akbarali
    British certified chartered accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Marsh Lane, London, NW7 4LE, England

      IIF 15
  • Bata, Nizam Akbarali
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX, England

      IIF 16
    • icon of address The Dock, Care Hires, Exploration Drive, Leicester, LE4 5NU, England

      IIF 17
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 18 IIF 19
  • Mr Nizam Bata
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 20
  • Mr Nizam Bata
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 21
    • icon of address 93, Marsh Lane, London, NW7 4LE, England

      IIF 22
  • Nizam Bata
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 23
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 24
    • icon of address 85, 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 25
    • icon of address 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 26
    • icon of address 85, Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 27
    • icon of address Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 28
  • Bata, Nizam Akbarali
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sofino Holdings Ltd 3rd Floor, 45 Albemarle, Mayfair, London, W1S 4JL, United Kingdom

      IIF 29
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 30 IIF 31
    • icon of address 93, Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 32
    • icon of address Ibc Offices, Third Floor, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 33
    • icon of address Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 37
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Chantry Court, Penniwell Close, Edgware, HA8 8BX, England

      IIF 38
    • icon of address Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 39
    • icon of address 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 40
    • icon of address 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 41
    • icon of address Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 42
    • icon of address Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 43 IIF 44
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,445 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    MEDITECH VENTURES LTD - 2016-01-11
    icon of address The Dock, Care Hires, Exploration Drive, Leicester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    971,868 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Room 211 The Dock 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,054,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 93 Marsh Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 7
    OSPREY CARE LIMITED - 2011-11-03
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    156,212 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 18 - Director → ME
  • 8
    HOTEL HIRES LIMITED - 2017-11-23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    968,368 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    676,376 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2024-03-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,879,033 GBP2024-03-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 10 - Director → ME
  • 13
    IBC HEALTHCARE SL EAST MIDLANDS LTD - 2023-07-31
    WHITE ORCHID HOLDING LTD - 2022-11-02
    icon of address Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,394,493 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 15
    icon of address 85 Heyworth Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 26 - Director → ME
  • 16
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    icon of address Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 24 - Director → ME
  • 17
    SHAKES & ADDERS LIMITED - 2010-07-06
    icon of address 4 Ardleigh Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,469 GBP2021-03-31
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 18
    LESTER HALL APARTMENTS LIMITED - 2001-03-19
    LESTER & CO (DEVELOPMENTS 2000) LIMITED - 2002-05-23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,120,686 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    337,781 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,656 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 4 - Secretary → ME
  • 21
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,158,533 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Sofino Holdings Ltd 3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent, 4 offsprings)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    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
  • 23
    icon of address Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 32 - Director → ME
Ceased 14
  • 1
    icon of address Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    169,537 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2023-03-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,445 GBP2024-03-31
    Officer
    icon of calendar 2012-07-25 ~ 2022-07-26
    IIF 28 - Director → ME
    icon of calendar 2012-07-25 ~ 2021-11-30
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-26
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,054,511 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    HOTEL HIRES LIMITED - 2017-11-23
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    968,368 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2018-03-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    774,758 GBP2022-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-10
    IIF 14 - Director → ME
  • 6
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,876 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2023-03-31
    IIF 8 - LLP Designated Member → ME
  • 7
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-03-28
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,879,033 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-06 ~ 2024-03-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    icon of address Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-12-31
    IIF 27 - Director → ME
    icon of calendar 2010-12-31 ~ 2011-10-10
    IIF 2 - Secretary → ME
  • 10
    SHAKES & ADDERS LIMITED - 2010-07-06
    icon of address 4 Ardleigh Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,469 GBP2021-03-31
    Officer
    icon of calendar 2009-01-14 ~ 2010-12-31
    IIF 25 - Director → ME
  • 11
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    337,781 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2023-04-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    SIGNATURE MIDLANDS HOTELS LTD - 2020-07-22
    PIE GURU LTD - 2022-08-30
    icon of address 4 Ardleigh Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,656 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2014-12-31
    IIF 1 - Secretary → ME
  • 14
    icon of address Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,158,533 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-03-28
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors 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.