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

Kara, Altaf

    Related profiles found in government register
  • Kara, Altaf
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, Victoria, Westminster, London, SW1W 0SR, England

      IIF 1
    • icon of address Kiln Cottage, Biddles Hill, Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5EN, England

      IIF 2
    • icon of address Orchestra Of The Swan, Warwick Schools' Foundation, Myton Road, Warwick, Warwickshire, CV34 6PP, England

      IIF 3
  • Kara, Altaf
    British legal director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bank Parade, Burnley, Lancashire, BB11 1TS, United Kingdom

      IIF 4
  • Kara, Altaf
    British solicitor born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 5
    • icon of address Ciba Building, Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 6
    • icon of address Neptune House, Upper Trinity Street, Bordesley, Birmingham, Westmidlands, B9 4EG, United Kingdom

      IIF 7
    • icon of address The Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 8
  • Mr Altaf Kara
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 9
    • icon of address Ciba Building, Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 10
    • icon of address Kiln Cottage, Biddles Hill, Poolhead Lane, Solihull, West Midlands, B94 5EN, United Kingdom

      IIF 11
  • Kara, Altaf
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154-160, Fleet Street, London, EC4A 2DQ, England

      IIF 12
  • Kara, Altaf
    British solicitor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Kara, Altaf
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Cavendish Works, Dorking Road, Nottingham, NG7 5PN, England

      IIF 15
  • Kara, Altaf
    British solicitor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154-160, Fleet Street, London, EC4A 2DQ, England

      IIF 16
  • Kara, Altaf
    British

    Registered addresses and corresponding companies
    • icon of address Kiln Cottage, Biddles Hill, Poolehead Lane, Earlswood, B94 5EN

      IIF 17 IIF 18
  • Mr Altaf Kara
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Altaf Kara
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Cavendish Works, Dorking Road, Nottingham, NG7 5PN, England

      IIF 23
  • Kara, Altaf

    Registered addresses and corresponding companies
    • icon of address Kiln Cottage, Biddles Hill, Poolehead Lane, Earlswood, B94 5EN

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 Horsley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    53,947 GBP2024-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Ciba Building, 146 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 154-160 Fleet Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Horsley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,165 GBP2024-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    GMCARE HOLDINGS LIMITED - 2023-07-21
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    icon of calendar 2022-07-14 ~ 2022-08-13
    IIF 4 - Director → ME
  • 2
    icon of address Neptune House, Upper Trinity Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    1,863,167 GBP2024-01-31
    Officer
    icon of calendar 2017-06-23 ~ 2017-12-07
    IIF 7 - Director → ME
  • 3
    CERTIFIED LABORATORIES LIMITED - 1988-09-16
    icon of address Arrowmere House, Springvale Industrial Park, Bilston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-16 ~ 2015-02-28
    IIF 17 - Secretary → ME
  • 4
    icon of address Neptune House Upper Trinity St, Bordesley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-30 ~ 2017-12-07
    IIF 8 - Director → ME
  • 5
    icon of address Ciba Building, 146 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2019-09-20
    IIF 6 - Director → ME
  • 6
    icon of address 154-160 Fleet Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ 2025-02-01
    IIF 12 - Director → ME
  • 7
    icon of address 154-160 Fleet Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ 2025-01-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ 2025-01-27
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SAFFRON SOLICITORS LIMITED - 2024-06-10
    PREMIER UK LAW LTD. - 2011-07-08
    icon of address Castle Cavendish Works, Dorking Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,120 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-12-19
    IIF 2 - Director → ME
    icon of calendar 2024-06-05 ~ 2025-01-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    icon of calendar 2024-06-05 ~ 2025-01-29
    IIF 23 - Has significant influence or control OE
  • 9
    icon of address 28 Scarborough Terrace, York, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,049 GBP2021-03-31
    Officer
    icon of calendar 2015-04-28 ~ 2016-09-23
    IIF 1 - Director → ME
  • 10
    LEVEL HEADZ LTD - 2021-07-08
    icon of address 5 Grandborough Drive, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2019-09-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-09-20
    IIF 9 - Has significant influence or control OE
  • 11
    NATIONAL CHEMSEARCH(U.K.)LIMITED - 1985-02-27
    icon of address Arrowmere House Springvale Avenue, West Midlands, Bilston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-16 ~ 2015-02-28
    IIF 24 - Secretary → ME
  • 12
    ENVIRO SOLVE UK LIMITED - 2008-06-05
    icon of address Arrowmere House, Springvale Industrial Park, Bilston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2015-02-28
    IIF 18 - Secretary → ME
  • 13
    icon of address Orchestra Of The Swan Warwick Schools' Foundation, Myton Road, Warwick, Warwickshire, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    40,231 GBP2017-08-31
    Officer
    icon of calendar 2013-09-01 ~ 2024-10-23
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.