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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parmar, Paresh

    Related profiles found in government register
  • Parmar, Paresh
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 1
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 2
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 3
    • Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B24 9QR, England

      IIF 4
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 5 IIF 6 IIF 7
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 8
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 9
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 10
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 11 IIF 12
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX

      IIF 13
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 14
  • Parmar, Paresh
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 15
    • 29, Wynford Road, Birmingham, B27 6JN, England

      IIF 16
    • 78, Alcester Road, Osmond House, Birmingham, B13 8BB, United Kingdom

      IIF 17
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 18
    • Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 19
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 20
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 21 IIF 22
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 23 IIF 24
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 25
    • Grosvenor House, Grosvenor House, Sutton Coldfield, B73 9WP, England

      IIF 26
  • Parmar, Paresh
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 27
    • Office 53, 17 George Street, Birmingham, West Midlands, B12 9RG

      IIF 28
    • Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 29
    • Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 30
    • 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 31
    • 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 32
    • 16, Hennals Avenue, Redditch, B97 5RX, England

      IIF 33
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 34
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 35
    • Avon House, 435 Stratford Rd, Solihull, B90 4AA, England

      IIF 36
    • 156a Bilford Road, Worcester, WR3 8PH, United Kingdom

      IIF 37
  • Parmar, Paresh
    British md born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 38
  • Parmer, Paresh
    British business manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Witley Farm Close, Solihull, B91 3GX, England

      IIF 39
  • Parmar, Paresh Kumar
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 40
    • 217, East India Road, London, E14 0ED, England

      IIF 41
  • Paresh Parmar
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 42
  • Parmar, Paresh
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hastingwood Park Business Centre, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 43
    • 46 Briery Road, Halesowen, B63 1AT, England

      IIF 44
  • Parmar, Paresh
    British commercial director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1339, High Road, London, N20 9HR, United Kingdom

      IIF 45
  • Parmar, Paresh
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, Sutton, Coldfield, B73 9WP, England

      IIF 46
    • 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 47
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 48
    • Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 49
  • Parmar, Paresh
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 491 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4LE, United Kingdom

      IIF 50
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 51
    • 8, Hamilton Road, Redditch, B97 5BD

      IIF 52
    • 72, Loxley Avenue, Shirley, Solihull, B90 2QS, United Kingdom

      IIF 53
    • 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 54
    • Cfs Business Park, Coleshill Rd, Sutton Coldfield, B75 7FS, England

      IIF 55
  • Mr Paresh Parmar
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 56
    • 17, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 57
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 58
    • Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B24 9QR, England

      IIF 59
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 60 IIF 61
    • Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 62
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 63
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 64
    • C/o Epic Investments, Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, England

      IIF 65
  • Mr Paresh Parmer
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Meadows, Newhall Green, Fillongley, Coventry, CV7 8BF, England

      IIF 66
  • Parmar, Paresh
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Parmar, Paresh Kumar
    British company director

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 68
  • Mr Paresh Parmar
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 217, East India Dock Road, London, Essex, E14 0ED, England

      IIF 69
  • Parmar, Paresh

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 70
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 71
  • Parmar, Paresh Kumar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stradbroke Drive, Chigwell, IG7 5RB, England

      IIF 72
    • 217, East India Dock Road, London, E14 0ED, England

      IIF 73 IIF 74
    • 217, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 75
  • Parmar, Paresh Kumar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-93 High Street, Bedford, MK40 1NE, United Kingdom

      IIF 76
    • 32, De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 80
    • 42, Drapery, Northampton, NN1 2HG, United Kingdom

      IIF 81
  • Parmar, Paresh Kumar
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Johns, Enderby, Leicester, LE19 2BP, England

      IIF 82
  • Mr Paresh Parmar
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 George Street, Office 53, 17 George Street, Birmingham, West Midlands, B12 9RG

      IIF 83
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 84
    • Office 53, 17 George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 85
    • Suite 2 102, Colmore Row, Birmingham, B3 3AG

      IIF 86
    • Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 87
    • 46 Briery Road, Halesowen, B63 1AT, England

      IIF 88
    • 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 89
    • 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 90
    • 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 91
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 93
    • 72, Loxley Avenue, Shirley, Solihull, B90 2QS, United Kingdom

      IIF 94
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 95
    • 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 96
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 97
    • 419 Stratford Rd (behind Skan House), Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 98
    • Avon House, 435 Stratford Rd, Solihull, B90 4AA

      IIF 99
    • Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 100
  • Mr Paresh Parmar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Mr Paresh Kumar Parmar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stradbroke Drive, Chigwell, IG7 5RB, England

      IIF 102
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 103
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 104
    • 217, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 105
  • Mr Paresh Kumar Parmar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 106
    • 2 Peacock Place Shopping Centre, Northampton, Northamptonshire, NN1 2DP, England

      IIF 107 IIF 108 IIF 109
    • 2, Peacock Place Shopping Centre, Northampton, Northamptonshire, NN1 2DP, United Kingdom

      IIF 110 IIF 111
child relation
Offspring entities and appointments 65
  • 1
    360 DEGREE VIRTUAL TOURS LTD
    13573399
    20-22 Wenlock Raod Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4CORNERS PROPERTY LTD
    10708063
    Highdown House, Highdown Road, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-04-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 88 - Has significant influence or control OE
  • 3
    4STAMP LIMITED
    17040933
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2026-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AFFILIATE RESULTS4U LTD
    08101134
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 22 - Director → ME
  • 5
    ALPS REAL ESTATE LTD
    16140740
    217 East India Dock Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-12-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ATTICUS CONSULTANCY LIMITED
    10406168
    72 Loxley Avenue, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BHOPAL, FORD & PARMAR LIMITED
    09876250
    18407, Grosvenor House, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 8
    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 17 - Director → ME
  • 9
    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 21 - Director → ME
  • 10
    BRIX & MORTA LTD
    11041156
    18407, Grosvenor House, Sutton, Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 46 - Director → ME
  • 11
    CHAI, FORD & PARMAR LIMITED
    09703898
    Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 27 - Director → ME
  • 12
    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 47 - Director → ME
    Person with significant control
    2017-03-31 ~ 2020-03-06
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DOCKLANDS PROPERTY LIMITED
    05206043
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2004-08-13 ~ now
    IIF 40 - Director → ME
    2004-08-13 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DUDLEY COURT CARE LIMITED
    05765496
    Mr Paresh Parmar, 2 Witley Farm Close, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2006-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    F8 PRIVATE MEMBERS CLUB LTD
    16417682
    17 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-04-29 ~ 2025-08-02
    IIF 15 - Director → ME
    Person with significant control
    2025-04-29 ~ 2025-08-02
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FPI CAPITAL LTD
    10213220
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2017-02-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GR8 VENTURES LIMITED
    14069432
    217 East India Dock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-04-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GREEN GORILLA APPS LTD
    08090495
    16 Hennals Avenue, Redditch, England
    Active Corporate (4 parents)
    Officer
    2015-11-05 ~ 2023-02-28
    IIF 33 - Director → ME
  • 19
    GROUPP BIOTECH LTD
    14776284
    Unit V&w, Riverside Ind. Est. Atherstone Street, Fazeley, Tamworth, England
    Active Corporate (5 parents)
    Officer
    2023-04-03 ~ now
    IIF 12 - Director → ME
  • 20
    GUPTA, FORD & PARMAR LIMITED
    09722731
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2015-11-09 ~ now
    IIF 7 - Director → ME
  • 21
    ICE7MEDIA LIMITED
    08321199
    Suite 2 102 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    INFINITY CARE PARTNERSHIP LIMITED
    07386009
    65 Stanley Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 38 - Director → ME
  • 23
    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 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 84 - Has significant influence or control OE
    IIF 84 - Right to appoint or remove directors OE
  • 24
    INVESTMENTWATCH UK LIMITED
    10593246
    Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-04-01 ~ now
    IIF 1 - Director → ME
  • 25
    IWUK GROUP LTD
    12137852
    4385, 12137852 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    KPL GLOBAL INVESTMENTS LTD
    10602973
    Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LADWA, FORD AND PARMAR LIMITED
    09903971
    Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 19 - Director → ME
  • 28
    LANCE DEVELOPMENT GROUP LIMITED
    16586993
    20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 101 - Has significant influence or control OE
  • 29
    LEASEPATCH PROPERTY MANAGEMENT LIMITED
    02618376
    Oakwood Farm, Towcester Road, Blisworth, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 82 - Director → ME
  • 30
    MARKETING MODE LTD
    11433030
    8 Hamilton Road, Redditch
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MIDLAND PROPERTY SEARCHES LTD
    09128430
    Mr Paresh Parmar, Unit 53, 17 George Street, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MONKEY TREE HOSTING LTD
    08228671
    Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (3 parents)
    Officer
    2014-08-08 ~ 2020-03-06
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MY SITE DESIGNER LTD
    09084048
    Avon House, 435 Stratford Rd, Solihull
    Dissolved Corporate (3 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MYQSAFE LIMITED
    12657835
    156a Bilford Road, Worcester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-06-09 ~ 2022-06-10
    IIF 37 - Director → ME
  • 35
    OMNIA SERVICES LTD
    09511065
    2 The Meadows, Newhall Green, Fillongley, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ORBIS 5 LIMITED
    - now 11327882
    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 55 - Director → ME
  • 37
    ORDINARY MAGIC C.I.C.
    11868613
    Three Trees Community Centre Three Trees Community Centre, Hedigham Grove, Solihull, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-03-18 ~ 2022-03-04
    IIF 34 - Director → ME
  • 38
    P A VENTURES LTD
    09784250
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-09-18 ~ now
    IIF 74 - Director → ME
    2015-09-18 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    P V P LIMITED
    04430666 09310058... (more)
    32 Demontfort Street, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2002-05-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    P2L INVESTMENTS LIMITED
    10388688
    Oaklands High Street, Albrighton, Wolverhampton, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 48 - Director → ME
  • 41
    P3K LIMITED
    10025691
    The Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-25 ~ 2021-05-01
    IIF 24 - Director → ME
  • 42
    P3M ESTATES LIMITED
    09347837
    46 Briery Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    PARMAR & HALL LTD
    13573139
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-08-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    PARMAR & SONS LTD
    08601158
    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 14 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Has significant influence or control OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 45
    PARMAR MARKETING LTD
    09030116
    Office 53 17 George Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-05-08 ~ 2015-07-01
    IIF 35 - Director → ME
    2019-11-01 ~ dissolved
    IIF 28 - Director → ME
    2014-05-08 ~ 2015-07-01
    IIF 71 - Secretary → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-07-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 46
    PR LEGAL SERVICES LIMITED
    05695081
    Mb Insolvency, 22 The Tything, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2006-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 47
    PSF CAPITAL LIMITED
    11535001
    Cfs Business Park, Coleshill Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    PURE ACQUISITIONS LIMITED
    - now 10755814
    SOVERIGN 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 41 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    PVP PROPERTY INVESTMENTS LIMITED
    13668361
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    PVP2 LIMITED
    09310237 09310058... (more)
    32 De Montfort Street, Leicester, Leicestershire
    Active Corporate (2 parents)
    Officer
    2014-11-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 107 - Right to appoint or remove directors OE
  • 51
    PVP3 LIMITED
    09310058 09310237... (more)
    32 De Montfort Street, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    2014-11-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 52
    PVP4 LIMITED
    14694254 09310237... (more)
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    PVP5 LIMITED
    16117425 09310237... (more)
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    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 54 - Director → ME
    Person with significant control
    2017-08-14 ~ 2017-09-19
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    RYL INVESTMENT GROUP LIMITED
    16219986
    Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    SEO RESULTS LIMITED
    13768300
    Hales Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2023-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    SEO RESULTS4U LTD
    07558411
    2 Batemans Lane, Wythall, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2011-03-09 ~ 2022-07-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-05
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    SPZ CAPITAL LTD
    11062391
    491 Stratford Road Sparkhill, Birmingam, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 50 - Director → ME
  • 59
    STATUS HOUSING LIMITED
    13603759 16206939
    Hastingwood Business Park, Wood Lane, Birmingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2021-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    STATUS HOUSING X LTD
    16206939 13603759
    Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-24 ~ now
    IIF 3 - Director → ME
  • 61
    STONECROFT INVESTMENTS LIMITED
    - now 11171633
    CERBERUS INVESTMENTS LTD
    - 2018-09-29 11171633
    217 East India Dock Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-01-26 ~ now
    IIF 73 - Director → ME
  • 62
    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 45 - Director → ME
  • 63
    WHH PARTNERS LTD
    14397454
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2022-10-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    WITLEY HAYES GLOBAL LIMITED
    13584739
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 18 - Director → ME
  • 65
    WYNFORD HOUSE LTD
    11324496
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (7 parents)
    Officer
    2019-08-01 ~ 2021-01-01
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.