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

Pabari, Suresh

    Related profiles found in government register
  • Pabari, Suresh
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Raddlebarn Road, Selly Oak, Birmingham, B29 6HH

      IIF 1 IIF 2 IIF 3
    • icon of address 84 Raddlebarn Road, Selly Oak, Birmingham, West Midlands, B29 6HH

      IIF 4
    • icon of address 85, Farquhar Road, Edgbaston, Birmingham, B15 2QP, England

      IIF 5 IIF 6 IIF 7
    • icon of address 85, Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 2QP, United Kingdom

      IIF 8
  • Pabari, Suresh
    British chartered accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 The Heights, 97 Frognal, London, NW3 6XS, United Kingdom

      IIF 9
  • Pabari, Suresh
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pabari, Suresh
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Farquhar Road, Edgbaston, Birmingham, B15 2QP, England

      IIF 20
    • icon of address 85, Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 2QP, United Kingdom

      IIF 21 IIF 22
  • Pabari, Suresh
    British accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Suresh Pabari
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pabari, Suresh
    British

    Registered addresses and corresponding companies
  • Pabari, Suresh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Southbourne Close, Selly Park, Birmingham, B29 7LU

      IIF 40
    • icon of address 84 Raddlebarn Road, Selly Oak, Birmingham, B29 6HH

      IIF 41 IIF 42
    • icon of address 85, Farquhar Road, Edgbaston, Birmingham, B15 2QP, England

      IIF 43
  • Pabari, Suresh
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 22 The Heights, 97 Frognal, London, NW3 6XS, United Kingdom

      IIF 44
  • Pabari, Suresh
    British company director

    Registered addresses and corresponding companies
    • icon of address 85, Farquhar Road, Edgbaston, Birmingham, B15 2QP, England

      IIF 45 IIF 46
  • Pabari, Suresh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 84 Raddlebarn Road, Selly Oak, Birmingham, B29 6HH

      IIF 47 IIF 48
    • icon of address 85, Farquhar Road, Edgbaston, Birmingham, B15 2QP, England

      IIF 49
  • Pabari, Suresh

    Registered addresses and corresponding companies
    • icon of address 3 Southbourne Close, Selly Park, Birmingham, B29 7LU

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 84 Raddlebarn Road, Selly Oak, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,513,339 GBP2024-12-31
    Officer
    icon of calendar 2003-11-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2003-11-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    YAMUNA KRUPA TRUST - 2020-11-17
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,684 GBP2024-12-31
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-11-02 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    PLUME DEVEOPMENTS (KH) LIMITED - 2006-12-15
    icon of address 84 Raddlebarn Road, Selly Oak, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address Flat 2 Liberty House, 36 Eastbury Avenue, Northwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-05-31
    Officer
    icon of calendar 2008-05-07 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 84 Raddlebarn Road, Selly Oak, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2002-02-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    icon of address 84 Raddlebarn Road, Selly Oak, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2001-03-07 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,406,520 GBP2024-12-31
    Officer
    icon of calendar 2002-12-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2002-12-12 ~ now
    IIF 38 - Secretary → ME
  • 9
    LOTUS ENTERPRISES LIMITED - 1999-10-21
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    721,097 GBP2024-12-31
    Officer
    icon of calendar 1997-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,017,602 GBP2024-12-31
    Officer
    icon of calendar 1996-12-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 1999-12-04 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PABARI DEVELOPMENTS LIMITED - 1995-12-11
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    237,505 GBP2024-12-31
    Officer
    icon of calendar 1994-01-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 1998-03-18 ~ now
    IIF 36 - Secretary → ME
  • 12
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    546,612 GBP2024-12-31
    Officer
    icon of calendar 2000-08-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2000-08-15 ~ now
    IIF 43 - Secretary → ME
  • 13
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    346,753 GBP2024-12-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 7 - Director → ME
  • 14
    SOUTH WEST PROPERTY (HAMPSTEAD) LIMITED - 2006-09-12
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,539,338 GBP2024-12-31
    Officer
    icon of calendar 2002-02-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-02-06 ~ now
    IIF 45 - Secretary → ME
  • 15
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-03-11 ~ now
    IIF 49 - Secretary → ME
  • 16
    icon of address 84 Raddlebarn Road, Selly Oak, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1999-07-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    icon of address 84 Raddlebarn Road, Selly Oak, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2000-12-29 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,744 GBP2024-09-30
    Officer
    icon of calendar 1993-10-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 1993-10-12 ~ now
    IIF 46 - Secretary → ME
  • 19
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    448,992 GBP2021-09-30
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 21 - Director → ME
Ceased 9
  • 1
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,488,934 GBP2024-06-30
    Officer
    icon of calendar 1998-01-14 ~ 1998-03-19
    IIF 23 - Director → ME
    icon of calendar 1998-01-14 ~ 1998-03-19
    IIF 40 - Secretary → ME
  • 2
    icon of address 17 Market Street, Atherstone, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-03-21 ~ 2015-08-10
    IIF 4 - Director → ME
  • 3
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    235,273 GBP2024-12-31
    Officer
    icon of calendar 2008-08-28 ~ 2008-09-23
    IIF 25 - Director → ME
  • 4
    icon of address 106 Lawnswood Avenue, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,015,564 GBP2025-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2021-07-21
    IIF 22 - Director → ME
  • 5
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    33,558 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-07-12
    IIF 24 - Director → ME
    icon of calendar 1992-06-03 ~ 1994-07-12
    IIF 50 - Secretary → ME
  • 6
    icon of address 22 The Heights 97 Frognal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,442 GBP2017-11-30
    Officer
    icon of calendar 2001-10-31 ~ 2020-02-14
    IIF 9 - Director → ME
    icon of calendar 2001-10-31 ~ 2020-02-14
    IIF 44 - Secretary → ME
  • 7
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    346,753 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-07-20
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,744 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 27 - Has significant influence or control OE
  • 9
    icon of address 85 Farquhar Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    448,992 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-09-24 ~ 2021-02-15
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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.