1
20-22 Wenlock Raod Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2021-08-18 ~ dissolved
IIF 87 - Director → ME
Person with significant control
2021-08-18 ~ dissolved
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
Highdown House, Highdown Road, Leamington Spa, England
Active Corporate (4 parents, 1 offspring)
Officer
2017-04-04 ~ now
IIF 52 - Director → ME
Person with significant control
2017-04-04 ~ now
IIF 16 - Has significant influence or control → OE
3
Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
Dissolved Corporate (2 parents)
Officer
2012-06-12 ~ dissolved
IIF 89 - Director → ME
4
217 East India Dock Road, London, England
Active Corporate (4 parents)
Officer
2024-12-17 ~ now
IIF 40 - Director → ME
Person with significant control
2024-12-17 ~ now
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
5
72 Loxley Avenue, Shirley, Solihull, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-10-01 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2016-10-01 ~ dissolved
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
6
18407, Grosvenor House, Sutton, Coldfield, United Kingdom
Dissolved Corporate (5 parents)
Officer
2015-11-17 ~ dissolved
IIF 97 - Director → ME
Person with significant control
2016-11-01 ~ dissolved
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - Right to appoint or remove directors → OE
7
BLENHEIM TRAINING SOLUTIONS LIMITED
07483338 Osmond House, 163 Haunch Lane, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-01-05 ~ dissolved
IIF 84 - Director → ME
8
BLUE SKY SALES AND LEAD GENERATION LTD
13147250 103 Rothesay Gardens, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2021-03-17 ~ 2021-11-08
IIF 88 - Director → ME
9
18407, Grosvenor House, Sutton, Coldfield, England
Dissolved Corporate (3 parents)
Officer
2017-11-01 ~ dissolved
IIF 54 - Director → ME
10
Hastingwood Park Business Centre, Wood Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2015-07-27 ~ dissolved
IIF 94 - Director → ME
11
CHARLES EDWARD PROPERTIES LTD - now
CURTIS AND PARMAR LTD
- 2020-04-28
10701733 Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
Active Corporate (4 parents)
Officer
2017-03-31 ~ 2020-03-06
IIF 55 - Director → ME
Person with significant control
2017-03-31 ~ 2020-03-06
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
12
167-169 Great Portland Street 5th Floor, London, England
Active Corporate (3 parents)
Officer
2004-08-13 ~ now
IIF 67 - Director → ME
2004-08-13 ~ now
IIF 107 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
13
Mr Paresh Parmar, 2 Witley Farm Close, Solihull, West Midlands
Active Corporate (2 parents)
Officer
2006-04-03 ~ now
IIF 80 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
14
17 Highfield Road, Edgbaston, Birmingham, England
Active Corporate (4 parents)
Officer
2025-04-29 ~ 2025-08-02
IIF 82 - Director → ME
Person with significant control
2025-04-29 ~ 2025-08-02
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
15
Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
Active Corporate (5 parents)
Officer
2017-02-20 ~ now
IIF 51 - Director → ME
Person with significant control
2025-01-01 ~ now
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
16
217 East India Dock Road, London, England
Active Corporate (2 parents)
Officer
2022-04-26 ~ now
IIF 37 - Director → ME
Person with significant control
2022-04-26 ~ now
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
16 Hennals Avenue, Redditch, England
Active Corporate (4 parents)
Officer
2015-11-05 ~ 2023-02-28
IIF 100 - Director → ME
18
Unit V&w, Riverside Ind. Est. Atherstone Street, Fazeley, Tamworth, England
Active Corporate (5 parents)
Officer
2023-04-03 ~ now
IIF 79 - Director → ME
19
Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
Active Corporate (5 parents)
Officer
2015-11-09 ~ now
IIF 75 - Director → ME
20
Suite 2 102 Colmore Row, Birmingham
Dissolved Corporate (3 parents)
Officer
2015-08-06 ~ dissolved
IIF 90 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
21
INFINITY CARE PARTNERSHIP LIMITED
07386009 65 Stanley Road, Oldbury, West Midlands, United Kingdom
Dissolved Corporate (4 parents)
Officer
2010-09-23 ~ dissolved
IIF 105 - Director → ME
22
INVESTMENT PROPERTY PARTNERS LIMITED
09696298 Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
Active Corporate (4 parents, 3 offsprings)
Officer
2015-07-21 ~ now
IIF 73 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 12 - Has significant influence or control → OE
IIF 12 - Right to appoint or remove directors → OE
23
Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, United Kingdom
Active Corporate (6 parents)
Officer
2020-04-01 ~ now
IIF 69 - Director → ME
24
4385, 12137852 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Officer
2020-09-01 ~ dissolved
IIF 93 - Director → ME
Person with significant control
2019-08-05 ~ dissolved
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 49 - Right to appoint or remove directors → OE
25
Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
Hastingwood Park Business Centre, Wood Lane, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2015-12-07 ~ dissolved
IIF 86 - Director → ME
27
LANCE DEVELOPMENT GROUP LIMITED
16586993 20 Wenlock Road, London, England
Active Corporate (5 parents)
Officer
2025-07-16 ~ now
IIF 64 - Director → ME
Person with significant control
2025-07-16 ~ now
IIF 29 - Has significant influence or control → OE
28
LEASEPATCH PROPERTY MANAGEMENT LIMITED
02618376 Oakwood Farm, Towcester Road, Blisworth, Northamptonshire
Dissolved Corporate (6 parents)
Officer
2016-03-31 ~ dissolved
IIF 36 - Director → ME
29
8 Hamilton Road, Redditch
Dissolved Corporate (3 parents)
Officer
2018-06-26 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2018-06-26 ~ dissolved
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
30
Mr Paresh Parmar, Unit 53, 17 George Street, Balsall Heath, Birmingham, West Midlands
Dissolved Corporate (2 parents)
Officer
2014-07-14 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2016-07-14 ~ dissolved
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
31
Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
Active Corporate (3 parents)
Officer
2014-08-08 ~ 2020-03-06
IIF 99 - Director → ME
Person with significant control
2016-04-06 ~ 2020-03-06
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
32
Avon House, 435 Stratford Rd, Solihull
Dissolved Corporate (3 parents)
Officer
2014-06-12 ~ dissolved
IIF 103 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
33
156a Bilford Road, Worcester, United Kingdom
Dissolved Corporate (5 parents)
Officer
2020-06-09 ~ 2022-06-10
IIF 104 - Director → ME
34
2 The Meadows, Newhall Green, Fillongley, Coventry, England
Dissolved Corporate (2 parents)
Officer
2015-03-26 ~ dissolved
IIF 106 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
35
ORBIS FIVE LIMITED
- 2018-06-01
11327882 Cfs Business Park, Coleshill Road, Sutton Coldfield, England
Dissolved Corporate (5 parents)
Officer
2018-04-25 ~ dissolved
IIF 63 - Director → ME
36
Office 92 123 Stratford Road, Shirley, Solihull, England
Active Corporate (7 parents)
Officer
2021-03-18 ~ 2022-03-04
IIF 101 - Director → ME
37
85 Great Portland Street, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2015-09-18 ~ now
IIF 39 - Director → ME
2015-09-18 ~ now
IIF 108 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
38
P V P LIMITED
04430666 09310058, 14694254, 09310237Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 32 Demontfort Street, Leicester, Leicestershire, England
Active Corporate (4 parents)
Officer
2002-05-05 ~ now
IIF 34 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – More than 50% but less than 75% → OE
IIF 4 - Ownership of voting rights - More than 50% but less than 75% → OE
39
Oaklands High Street, Albrighton, Wolverhampton, Shropshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-09-22 ~ dissolved
IIF 56 - Director → ME
40
The Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
Dissolved Corporate (4 parents)
Officer
2016-02-25 ~ 2021-05-01
IIF 91 - Director → ME
41
46 Briery Road, Halesowen, West Midlands
Dissolved Corporate (2 parents)
Officer
2014-12-09 ~ dissolved
IIF 98 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 17 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 17 - Ownership of shares – More than 50% but less than 75% → OE
42
20-22 Wenlock Road, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2021-08-18 ~ now
IIF 77 - Director → ME
Person with significant control
2021-08-18 ~ now
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
43
Mr Paresh Parmar, 17 George Street Office 53, 17 George Street, Birmingham, West Midlands
Active Corporate (2 parents, 2 offsprings)
Officer
2013-07-08 ~ now
IIF 81 - Director → ME
Person with significant control
2016-07-08 ~ now
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Has significant influence or control → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
44
Office 53 17 George Street, Birmingham, West Midlands
Dissolved Corporate (3 parents)
Officer
2019-11-01 ~ dissolved
IIF 95 - Director → ME
2014-05-08 ~ 2015-07-01
IIF 102 - Director → ME
2014-05-08 ~ 2015-07-01
IIF 109 - Secretary → ME
Person with significant control
2016-04-06 ~ 2016-07-01
IIF 13 - Ownership of shares – 75% or more → OE
2021-04-30 ~ dissolved
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
45
Mb Insolvency, 22 The Tything, Worcester
Dissolved Corporate (2 parents)
Officer
2006-02-02 ~ dissolved
IIF 92 - Director → ME
46
Cfs Business Park, Coleshill Road, Sutton Coldfield, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-08-24 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2018-08-24 ~ dissolved
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
PURE ACQUISITIONS LIMITED
- now 10755814SOVERIGN INVESTMENTS LTD
- 2019-02-28
10755814 63-66 Hatton Gardens 5th Floor, Suite 23, London, England
Active Corporate (2 parents)
Officer
2017-05-05 ~ now
IIF 68 - Director → ME
Person with significant control
2017-05-05 ~ now
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Right to appoint or remove directors → OE
48
PVP PROPERTY INVESTMENTS LIMITED
13668361 32 De Montfort Street, Leicester, Leicestershire, United Kingdom
Active Corporate (2 parents)
Officer
2021-10-08 ~ now
IIF 35 - Director → ME
Person with significant control
2021-10-08 ~ now
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
49
PVP2 LIMITED
09310237 09310058, 16117425, 14694254Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 32 De Montfort Street, Leicester, Leicestershire
Active Corporate (2 parents)
Officer
2014-11-13 ~ now
IIF 31 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 2 - Right to appoint or remove directors → OE
50
PVP3 LIMITED
09310058 16117425, 14694254, 09310237Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 32 De Montfort Street, Leicester, Leicestershire
Active Corporate (3 parents)
Officer
2014-11-13 ~ now
IIF 32 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
51
PVP4 LIMITED
14694254 09310058, 16117425, 09310237Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 32 De Montfort Street, Leicester, Leicestershire, United Kingdom
Active Corporate (2 parents)
Officer
2023-02-28 ~ now
IIF 30 - Director → ME
Person with significant control
2023-02-28 ~ now
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
52
PVP5 LIMITED
16117425 09310058, 14694254, 09310237Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 32 De Montfort Street, Leicester, Leicestershire, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-04 ~ now
IIF 33 - Director → ME
Person with significant control
2024-12-04 ~ now
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Right to appoint or remove directors → OE
53
PW MARKETING SOLUTIONS LTD - now
SODA MARKETING LTD
- 2017-09-26
10915304 6 Marldon Road, Kings Heath, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-08-14 ~ 2017-09-19
IIF 62 - Director → ME
Person with significant control
2017-08-14 ~ 2017-09-19
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
54
Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, England
Active Corporate (3 parents)
Officer
2025-01-30 ~ now
IIF 72 - Director → ME
Person with significant control
2025-01-30 ~ now
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
55
Hales Court, Stourbridge Road, Halesowen, West Midlands, England
Active Corporate (4 parents)
Officer
2023-08-01 ~ now
IIF 76 - Director → ME
Person with significant control
2023-08-01 ~ now
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
56
2 Batemans Lane, Wythall, Birmingham, England
Active Corporate (4 parents)
Officer
2011-03-09 ~ 2022-07-01
IIF 78 - Director → ME
Person with significant control
2016-04-06 ~ 2020-03-05
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
57
491 Stratford Road Sparkhill, Birmingam, West Midlands, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-11-14 ~ dissolved
IIF 58 - Director → ME
58
Hastingwood Business Park, Wood Lane, Birmingham, England
Active Corporate (4 parents, 4 offsprings)
Officer
2021-09-27 ~ now
IIF 70 - Director → ME
Person with significant control
2021-10-18 ~ now
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
59
Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
Active Corporate (5 parents)
Officer
2025-01-24 ~ now
IIF 71 - Director → ME
60
STONECROFT INVESTMENTS LIMITED
- now 11171633CERBERUS INVESTMENTS LTD
- 2018-09-29
11171633 217 East India Dock Road, London, England
Active Corporate (2 parents)
Officer
2018-01-26 ~ now
IIF 38 - Director → ME
61
THE PARTNERSHIP COLLECTION LIMITED - now
CHURCHILL COOPER CREATIVE LTD
- 2019-01-29
09397226 Onyx House Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
Active Corporate (8 parents)
Officer
2017-07-04 ~ 2018-11-23
IIF 53 - Director → ME
62
Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
Active Corporate (5 parents)
Officer
2022-10-04 ~ now
IIF 74 - Director → ME
Person with significant control
2022-10-04 ~ now
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
63
Grosvenor House, 11 St. Pauls Square, Birmingham, England
Dissolved Corporate (5 parents)
Officer
2021-09-09 ~ dissolved
IIF 85 - Director → ME
64
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (7 parents)
Officer
2019-08-01 ~ 2021-01-01
IIF 83 - Director → ME