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

Mr Sajid Ali

    Related profiles found in government register
  • Mr Sajid Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15559027 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 16603171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr Sajid Ali
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 3
  • Sajid Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gloucester Street, London, SW1V 2DB, England

      IIF 4
    • icon of address 129, Yeoman Meadow, Northampton, NN4 9YU, England

      IIF 5
  • Mr Sajid Ali
    Pakistani born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sherwood Place, Bradford, BD2 3DX, England

      IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Sajid Ali
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 8
  • Mr. Sajid Ali
    Pakistani born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Princess Anne Road, Broadstairs, CT10 3HL, England

      IIF 9
  • Ali, Sajid
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15559027 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mr Sajid Ali
    Pakistani born in May 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 11
  • Mr Sajid Ali
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 12 IIF 13 IIF 14
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, United Kingdom

      IIF 15
  • Ali, Sajid
    Pakistani director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gloucester Street, London, SW1V 2DB, England

      IIF 16
  • Mr Sajid Ali
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tame Road, Witton, Birmingham, West Midlands, B6 7DS, England

      IIF 17
    • icon of address 26, Tame Road, Birmingham, B6 7DS, England

      IIF 18
    • icon of address 4, Deykin Avenue, Witton, Birmingham, B6 7BY, United Kingdom

      IIF 19
    • icon of address 65, Alcester Road South, Birmingham, B14 7JG, England

      IIF 20
    • icon of address 86, Nelson Road, Birmingham, B6 6HG, England

      IIF 21
    • icon of address Unit 17, Tolgate Shopping Centre, High Street, Smethwick, Birmingham, West Midlands, B67 7RA, England

      IIF 22
    • icon of address 38, Galsworthy Avenue, Manchester, M8 0ST, England

      IIF 23
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 24
    • icon of address 243, Dudley Port, Tipton, DY4 7RL, England

      IIF 25
    • icon of address 243, Dudley Port, Tipton, West Midlands, DY4 7RL

      IIF 26
    • icon of address 166-177, Walsall Road, Stone Cross, Walsall, West Midlands, B71 3HP, England

      IIF 27
  • Mr Sajid Ali
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Harrowden Lane, Bedford, MK42 0RR, United Kingdom

      IIF 28
  • Ali, Sajid
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 29
  • Mr Sajid Ali
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bramley Road, Birmingham, B27 6TR, England

      IIF 30 IIF 31 IIF 32
    • icon of address 28, Moorcroft Road, Birmingham, B13 8LX

      IIF 33
    • icon of address Flat 15 Abacus Building, Warwick Street, Birmingham, B12 0NW, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 10, Stechford Trading Estate, Lyndon Road, Stechford, Birmingham, B33 8BU, England

      IIF 36 IIF 37
  • Mr Sajid Ali
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Edmund Street, Rochdale, OL12 6QF, England

      IIF 38 IIF 39
    • icon of address 95, Edmund Street, Rochdale, OL12 6QF, United Kingdom

      IIF 40
  • Mr Sajid Ali
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, England

      IIF 41
    • icon of address 194, Wellington Road, Handsworth, Birmingham, B20 2QJ, England

      IIF 42
    • icon of address 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 43 IIF 44
    • icon of address 90, Thornbury Avenue, Bradford, BD3 8HZ, England

      IIF 45
    • icon of address 90, Thornbury Avenue, Bradford, West Yorkshire, BD3 8HZ, United Kingdom

      IIF 46
  • Mr Sajid Ali
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Vera Road, Birmingham, B26 1TU, England

      IIF 47
  • Mr Sajid Ali
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 48
  • Mr Sajid Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15227121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Mr Sajid Ali Bukhari
    Pakistani born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 50
  • Ali, Sajid
    Pakistani director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sherwood Place, Bradford, BD2 3DX, England

      IIF 51
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Ali, Sajid
    Pakistani company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cavalry Court, Aldershot, GU11 1YZ, England

      IIF 53
  • Ali, Sajid
    Pakistani director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 54
  • Ali, Sajid, Mr.
    Pakistani director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Princess Anne Road, Broadstairs, CT10 3HL, England

      IIF 55
  • Bukhari, Sajid Ali
    Pakistani director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme House, The Street, Deal, Kent, CT14 0DE, United Kingdom

      IIF 56
  • Sajid Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Thanet Street, London, WC1H 9QL, United Kingdom

      IIF 57
  • Sajid Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15561107 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Ali, Sajid
    Pakistani company director born in May 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 59
  • Ali, Sajid
    British company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 60
  • Ali, Sajid
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 61
  • Ali, Sajid
    British retailer born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 62
  • Ali, Sajid
    British self employed born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, United Kingdom

      IIF 63
  • Ali, Sajid
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohala, Gosia Abad, Pirmahal, Punjab, 36300, Pakistan

      IIF 64
  • Mr Sajid Ali
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cavalry Court, Aldershot, GU11 1YZ, England

      IIF 65
  • Ali, Sajid
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tame Road, Witton, Birmingham, West Midlands, B6 7DS, England

      IIF 66
    • icon of address 26, Tame Road, Birmingham, B6 7DS, England

      IIF 67
    • icon of address 4, Deykin Avenue, Witton, Birmingham, B6 7BY, United Kingdom

      IIF 68
    • icon of address 86, Nelson Road, Birmingham, B6 6HG, England

      IIF 69
    • icon of address 38, Galsworthy Avenue, Manchester, M8 0ST, England

      IIF 70
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 71
    • icon of address 243, Dudley Port, Tipton, West Midlands, DY4 7RL, England

      IIF 72
    • icon of address 243, Dudley Port, Tipton, West Midlands, DY4 7RL, United Kingdom

      IIF 73 IIF 74
    • icon of address Flat Above 243, Dudley Port, Tipton, West Midlands, DY4 7RL, England

      IIF 75
    • icon of address 166-177, Walsall Road, Stone Cross, Walsall, West Midlands, B71 3HP, England

      IIF 76
    • icon of address 116/126, Steelhouse Lane, Wolverhampton, WV2 2AW, England

      IIF 77
  • Ali, Sajid
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Harrowden Lane, Bedford, MK42 0RR, United Kingdom

      IIF 78
  • Ali, Sajid
    British administrator born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Thornbury Avenue, Bradford, West Yorkshire, BD3 8HZ, United Kingdom

      IIF 79
  • Ali, Sajid
    British commercial director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 80
  • Ali, Sajid
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, England

      IIF 81
    • icon of address 194, Wellington Road, Handsworth, Birmingham, B20 2QJ, England

      IIF 82
    • icon of address 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 83
  • Ali, Sajid
    British project manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Thornbury Avenue, Bradford, BD3 8HZ, England

      IIF 84
  • Mr. Sajid Ali Bukhari
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Princess Anne Road, Broadstairs, CT10 3HL, England

      IIF 85
    • icon of address 140, Shorncliffe Road, Folkestone, CT20 3PD, England

      IIF 86
  • Ali, Sajid
    British director of company born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 87
  • Ali, Sajid
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Thames House, Thames Street, Rotherham, South Yorkshire, S60 1LU, England

      IIF 88
  • Ali, Sajid
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Sajid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 97
    • icon of address 218, Corporation Street, Birmingham, B4 6QB, England

      IIF 98
    • icon of address 39, Manor Road North, Birmingham, West Midlands, B16 9JS, England

      IIF 99
    • icon of address 39, Manor Road North, Edgbaston, Birmingham, B16 9JS, England

      IIF 100 IIF 101
    • icon of address 483 First Floor, Coventry Road, Birmingham, West Midlands, B10 0JS, England

      IIF 102 IIF 103
    • icon of address 483 First Floor, Coventry Road, Small Heath, Birmingham, B10 0JS, England

      IIF 104
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 105
    • icon of address Flat 15 Abacus Building, Warwick Street, Birmingham, B12 0NW, United Kingdom

      IIF 106 IIF 107
    • icon of address Unit 10, Stechford Trading Estate, Lyndon Road, Stechford, Birmingham, B33 8BU, England

      IIF 108
    • icon of address Units 15-18, Hales Industrial Park, Rowley's Green Lane, Coventry, CV6 6AT

      IIF 109
  • Ali, Sajid
    British director of company born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Edward Road, Balsall Heath, Birmingham, B12 9LH, England

      IIF 110
  • Ali, Sajid
    British sales born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Manor Road North, Egbaston, Birmingham, B16 9JS, England

      IIF 111
  • Ali, Sajid
    British administrator born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Edmund Street, Rochdale, OL12 6QF, United Kingdom

      IIF 112
  • Ali, Sajid
    British business person born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Edmund Street, Rochdale, OL12 6QF, England

      IIF 113
  • Ali, Sajid
    British it professional born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Edmund Street, Rochdale, OL12 6QF, England

      IIF 114
  • Ali, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31b, Girton Street, Salford, M7 1UR, England

      IIF 115
  • Ali, Sajid
    Pakistani director born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 116
  • Ali, Sajid
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bramley Road, Birmingham, B27 6TR, England

      IIF 117
  • Ali, Sajid
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Vera Road, Birmingham, B26 1TU, England

      IIF 118
  • Ali, Sajid
    Pakistani management accountant born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 119
  • Ali, Sajid
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15227121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
    • icon of address 24, Thanet Street, London, WC1H 9QL, United Kingdom

      IIF 121
  • Ali, Sajid
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15561107 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
  • Ali, Sajid
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 123
  • Shahid Nazir, Sajid Ali Muhammad
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16603171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124
  • Bukhari, Sajid Ali, Mr.
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Princess Anne Road, Broadstairs, CT10 3HL, England

      IIF 125
    • icon of address 140, Shorncliffe Road, Folkestone, CT20 3PD, England

      IIF 126
  • Sajid Ali
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechfield Street, Manchester, M8 0SG, United Kingdom

      IIF 127
    • icon of address 38, Galsworthy Av, Manchester, M80ST, United Kingdom

      IIF 128
  • Ali, Sajid
    Pakistani director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Wellington Road, Handsworth, Birmingham, B20 2QL, England

      IIF 129
  • Ali, Sajid
    born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Thornes Lane, Wakefield, West Yorkshire, WF1 5RR, United Kingdom

      IIF 130
  • Ali, Sajid
    British director

    Registered addresses and corresponding companies
    • icon of address 163 Centenary Plaza, Birmingham, B1 1TB

      IIF 131
  • Ali, Sajid
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Moorcroft Road, Birmingham, B13 8LX, United Kingdom

      IIF 132
  • Ali, Sajid
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2172, Brindley House, 101 Newhall Street, Birmingham, West Midlands, B1 1LL, United Kingdom

      IIF 133
    • icon of address 2172, Brindley House, 101 Newhall Street, Birmingham, West Midlands, B3 1LL, England

      IIF 134
    • icon of address 50-54, Rea Street, Digbeth, Birmingham, West Midlands, B5 6BB, United Kingdom

      IIF 135
  • Ali, Sajid
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy Av, Manchester, M80ST, United Kingdom

      IIF 136
  • Ali, Sajid
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechfield Street, Manchester, M8 0SG, United Kingdom

      IIF 137
  • Mr Sajid Ali Bukhari
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 138
  • Bukhari, Sajid Ali
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,603 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Princess Anne Road, Broadstairs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Princess Anne Road, Broadstairs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Thanet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 17, Tolgate Shopping Centre High Street, Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74,853 GBP2017-02-02
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 243 Dudley Port, Tipton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,991 GBP2018-03-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    ALISHA POLSKI SKLEP LIMITED - 2014-06-19
    icon of address 242 Wellington Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 129 - Director → ME
  • 8
    icon of address Unit 31b Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 115 - Director → ME
  • 9
    icon of address 27 Beechfield Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 59 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 95 Edmund Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 19 Bramley Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 95 Edmund Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address 59 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address 140 Shorncliffe Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    JUST GET STUFFED LTD - 2016-03-02
    FEEDING THE WORLD INTERNATIONAL LTD - 2016-01-08
    icon of address 218 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 10, Stechford Trading Estate Lyndon Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2020-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 111 - Director → ME
  • 19
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 97 - Director → ME
  • 20
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 99 - Director → ME
  • 21
    icon of address 19 Bramley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 186 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 146 Sutton Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 94 - Director → ME
  • 24
    icon of address 38 Galsworthy Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 44 Arden Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 49 Adria Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 93 - Director → ME
  • 27
    icon of address 2a Harrowden Lane, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,222 GBP2024-10-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 59 Dunkirk Avenue, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 9 Sherwood Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 194 Wellington Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,600 GBP2025-01-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 31
    icon of address Flat 15 Abacus Building, 1 Warwick Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 102 - Director → ME
  • 32
    icon of address 17 Vera Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 86 Nelson Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,306 GBP2024-09-30
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 26 Tame Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 35
    KHAI LIMITED - 2014-06-10
    icon of address 225 Edward Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 110 - Director → ME
  • 36
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,104 GBP2023-08-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 37
    icon of address 19 Bramley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 6 Cecil Square, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    658 GBP2021-02-28
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 90 Thornbury Avenue, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,521 GBP2018-01-31
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 90 90 Thornbury Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,726 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 3 Cavalry Court, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 95 Edmund Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,884 GBP2023-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 129 Yeoman Meadow, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    450 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 16603171 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 45
    icon of address 9 Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 46
    icon of address 4385, 15559027 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 47
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4385, 15561107 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 49
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 4385, 15227121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 51
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 116 - Director → ME
  • 52
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 62 Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 130 - LLP Designated Member → ME
  • 54
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 132 - Director → ME
  • 55
    icon of address 32 Croydon Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 243 Dudley Port, Tipton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    310,241 GBP2017-08-31
    Officer
    icon of calendar 2014-08-04 ~ 2014-11-01
    IIF 75 - Director → ME
    icon of calendar 2015-07-31 ~ 2017-12-18
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 243 Dudley Port, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ 2018-01-22
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-01-22
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 31b Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-01
    IIF 128 - Has significant influence or control OE
  • 4
    ALISHA (WALSALL) SUPERMARKET LTD - 2018-10-30
    icon of address 175 Argyle Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,158,626 GBP2021-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2018-10-23
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 47-48 High Street, Kinver, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ 2016-03-31
    IIF 105 - Director → ME
  • 6
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-08-08
    IIF 100 - Director → ME
  • 7
    JUST GET STUFFED LTD - 2016-03-02
    FEEDING THE WORLD INTERNATIONAL LTD - 2016-01-08
    icon of address 218 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ 2016-10-21
    IIF 103 - Director → ME
    icon of calendar 2017-02-17 ~ 2017-02-21
    IIF 104 - Director → ME
    icon of calendar 2017-04-04 ~ 2017-04-05
    IIF 95 - Director → ME
  • 8
    INCREDIBLE INDIA TRAVEL CENTRE LIMITED - 2013-11-04
    INCREDIBLE INDIA CENTRE LIMITED - 2007-11-07
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-29 ~ 2016-06-27
    IIF 87 - Director → ME
  • 9
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ 2011-04-28
    IIF 135 - Director → ME
    icon of calendar 2010-03-26 ~ 2010-09-30
    IIF 134 - Director → ME
  • 10
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2010-09-30
    IIF 133 - Director → ME
    icon of calendar 2007-01-10 ~ 2007-07-30
    IIF 131 - Secretary → ME
  • 11
    icon of address 19 Bramley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-29
    IIF 107 - Director → ME
    icon of calendar 2020-01-27 ~ 2020-03-04
    IIF 91 - Director → ME
    icon of calendar 2018-02-01 ~ 2019-09-25
    IIF 106 - Director → ME
    icon of calendar 2019-10-07 ~ 2019-10-17
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-09-27
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address 9 Sherwood Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ 2019-01-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-01-14
    IIF 7 - Has significant influence or control OE
  • 13
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2012-05-31
    IIF 101 - Director → ME
  • 14
    icon of address 194 Wellington Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,600 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2024-05-02
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2024-05-02
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 15
    icon of address 86 Nelson Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,306 GBP2024-09-30
    Officer
    icon of calendar 2024-01-02 ~ 2024-05-07
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-05-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    icon of address 59 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ 2024-11-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 3, Shortwood Court, Shortwood Business Park, Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, South Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-12 ~ 2014-11-01
    IIF 88 - Director → ME
  • 18
    icon of address 10 Tame Road, Witton, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2024-05-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-05-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4385, 15227121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ 2023-10-23
    IIF 120 - Director → ME
  • 20
    icon of address Units 15-18 Hales Industrial Park, Rowley's Green Lane, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    843,474 GBP2023-09-30
    Officer
    icon of calendar 2021-04-29 ~ 2021-09-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-12-25 ~ 2021-09-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2018-06-14
    IIF 123 - LLP Member → ME
  • 22
    icon of address Unit E3, Atlas Trading Estate, Cross Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,654 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2022-06-24
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-06-24
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.