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

Khan, Mohammed Javed

    Related profiles found in government register
  • Khan, Mohammed Javed
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1428, Perhore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 1
    • icon of address 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 2
    • icon of address 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 3
  • Khan, Mohammed Javed
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 4
    • icon of address J J's Flooring Services, 1428-1430, Birmingham, B30 2PH, England

      IIF 5
    • icon of address Knnllp, 57 Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JR, United Kingdom

      IIF 6
    • icon of address Warren House, 44 Warren Road, Stirchley, Birmingham, B30 2NY, United Kingdom

      IIF 7
    • icon of address Warren House, 44 Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Khan, Mohammed
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Addison Road, Coventry, West Midlands, CV6 2JN, England

      IIF 10
    • icon of address Eco Motor Parts House, Retford Road, Sheffield, S13 9WG, England

      IIF 11
  • Mr Mohammed Javed Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1428, Perhore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 12
    • icon of address 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 13 IIF 14
    • icon of address 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 15
    • icon of address 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 16
    • icon of address J J's Flooring Services, 1428-1430, Birmingham, B30 2PH, England

      IIF 17
    • icon of address Knnllp, 57 Alfred Street, Sparkbrook, Birmingham, B12 8JR, United Kingdom

      IIF 18
    • icon of address Warren House 44, Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Khan, Mohammed Javed
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 21
    • icon of address Warren House 44, Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, United Kingdom

      IIF 22
  • Khan, Mohammed Javed
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 23
  • Mohammed Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 24
  • Kha, Mo
    British dir born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House 44, Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, United Kingdom

      IIF 25
  • Mr Mohammed Nooman Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address Mohammed Khan, 18 Redfern, Surbiton, KT6 6JD, United Kingdom

      IIF 27
  • Khan, Mohammed Ishaq
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Grindle Road, Longford, Coventry, West Midlands, CV6 6BX, England

      IIF 28
    • icon of address 31 Walton Gardens, Felthan, Middlesex, TW13 4QY, England

      IIF 29
  • Khan, Mohammed Nooman
    British business men born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Brighton Road, Surbiton, Surrey, KT6 5NJ, United Kingdom

      IIF 30
  • Khan, Mohammed Nooman
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Khan, Mohammed Nooman
    British consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mohammed Khan, 18 Redfern, 58-68 Ewell Road, Surbiton, KT6 6JD, United Kingdom

      IIF 32
  • Khan, Mohammed Nooman
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 33
    • icon of address 125, Brighton Road, Surbiton, KT6 5NJ, United Kingdom

      IIF 34
  • Khan, Mohammed Nooman
    British manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Brighton Road, Surbiton, KT6 5NJ, England

      IIF 35
  • Khan, Mohammed
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds, LS25 1NB, England

      IIF 36
  • Khan, Mohammed Yasin
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 37
    • icon of address 103, Southchurch Court, Nottingham, NG11 8HS, England

      IIF 38
    • icon of address Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 39 IIF 40
  • Khan, Mohammed
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 41
  • Khan, Mohammed
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185/187 Pasture Lane, Bradford, BD7 2SQ, England

      IIF 42
  • Khan, Mohammed Yasin
    British company director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Halifax Road, Batley, WF17 7RB, England

      IIF 43
  • Khan, Mohammed Yasin
    British director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Quaker Street, Bradford, BD3 0QE, England

      IIF 44
  • Khan, Mohammed
    British company director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 45
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 46
  • Khan, Mohammed Noaman
    British barber born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Palmerston Avenue, Manchester, M16 8JR, England

      IIF 47
  • Khan, Mohammed Noaman
    British cleaner born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/4, Lord Street West, The Ground Unit Three, Blackburn, BB2 1JX, England

      IIF 48
  • Khan, Mohammed Noaman
    British director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Wilbraham Road, Manchester, Greater Manchester, M14 7EW, United Kingdom

      IIF 49
  • Khan, Mohammed Noaman
    British recruitment consultant born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Somerford Road, Stockport, SK5 6QF, England

      IIF 50
  • Mr Mohammed Javed Khan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 51
    • icon of address Warren House, 44 Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, England

      IIF 52
  • Mr Mohammed Khan
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 53
  • Mr Mohammed Khan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds, LS25 1NB, England

      IIF 54
  • Khan, Mohammed
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 55
  • Mr Mohammed Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 56
  • Khan, Mohammed
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 57
  • Mr Mohammed Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 58
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 59
  • Khan, Mohammed Javed

    Registered addresses and corresponding companies
    • icon of address Rejents House, Gooch Street, Birmingham, B5 7HY, England

      IIF 60
  • Mr Mohammed Nooman Khan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 61
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 62
  • Mr Mohammed Yasin Khan
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Southchurch Court, Nottingham, NG11 8HS, England

      IIF 63
    • icon of address Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 64 IIF 65
  • Khan, Mohammed Ishaq

    Registered addresses and corresponding companies
    • icon of address 31 Walton Gardens, Felthan, Middlesex, TW13 4QY, England

      IIF 66
  • Mr Mohammed Yasin Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Halifax Road, Batley, WF17 7RB, England

      IIF 67
    • icon of address 9, Quaker Street, Bradford, BD3 0QE, England

      IIF 68 IIF 69
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 70
  • Khan, Mohammed, Dr

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Stirchley, Birmingham, B30 2NY, United Kingdom

      IIF 71
  • Mr Mohammed Noaman Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Palmerston Avenue, Manchester, M16 8JR, England

      IIF 72
    • icon of address 233, Wilbraham Road, Manchester, Greater Manchester, M14 7EW, United Kingdom

      IIF 73
    • icon of address 233, Wilbraham Road, Manchester, M14 7EW, England

      IIF 74
    • icon of address 123, Somerford Road, Stockport, SK5 6QF, England

      IIF 75
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14592225 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-14 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Hamel House, Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-03-07 ~ dissolved
    IIF 66 - Secretary → ME
  • 4
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamowrth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 233 Wilbraham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 185/187 Pasture Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,084 GBP2016-03-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,610 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 76 - Secretary → ME
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 125 Brighton Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address 29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 179 Torridon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 141 Springfield Road, West Midlands, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 20 - Has significant influence or controlOE
  • 16
    icon of address J J's Flooring Services, 1428-1430, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 17 - Has significant influence or controlOE
  • 17
    icon of address Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address 123 Somerford Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 20
    icon of address 1428 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1428 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1428 Perhore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,907 GBP2024-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,035 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 26 Grindle Road Longford, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,921 GBP2016-03-31
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address 103 Southchurch Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1426 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 29
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,632 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-07-12 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Warren Construction, Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,368 GBP2017-10-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 31
    icon of address Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,536 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Quaker Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 1 Palmerston Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-08-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-02-06
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address None, Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,531 GBP2023-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF 67 - Ownership of shares – 75% or more OE
  • 3
    icon of address 47 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-02 ~ 2023-12-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ 2023-12-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    1ST EUROPEAN TRADING LIMITED - 2016-02-19
    STOCKPORT PVCU WINDOWSL LIMITED - 2015-06-10
    icon of address Eco Motor Parts House, Retford Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    935,432 GBP2017-12-31
    Officer
    icon of calendar 2015-02-08 ~ 2018-02-28
    IIF 11 - Director → ME
  • 5
    icon of address 35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,994,345 GBP2023-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2021-04-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-04-16
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address 47 Cumberland Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-22 ~ 2023-02-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-22 ~ 2023-02-09
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    icon of address 141 Springfield Road, West Midlands, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-01
    IIF 57 - LLP Designated Member → ME
  • 8
    icon of address 2/4 Lord Street West, The Ground Unit Three, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ 2024-01-03
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-01-03
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 9
    icon of address 3a Brigton Road, Surbiton, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-10 ~ 2015-09-22
    IIF 30 - Director → ME
  • 10
    icon of address 1426 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-28 ~ 2020-09-30
    IIF 23 - Director → ME
  • 11
    icon of address Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,536 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-02-01
    IIF 25 - Director → ME

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.