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

Dr Paresh Parmar

    Related profiles found in government register
  • Dr Paresh Parmar
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Ravenscliffe Avenue, Ravenscliffe Avenue, Bradford, BD10 0JJ, England

      IIF 1
    • icon of address Unit 3b, Woodside Trading Estate Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 5, Holt Park Shopping Centre, Holt Road, Leeds, LS16 7SR, England

      IIF 5
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, United Kingdom

      IIF 6
  • Mr Paresh Parmar
    British born in August 1972

    Resident in United Kingdom

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

      IIF 7
    • icon of address Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 8
    • icon of address Office 53, 17 George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 9
    • icon of address Suite 2 102, Colmore Row, Birmingham, B3 3AG

      IIF 10
    • icon of address Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 11
    • icon of address 46 Briery Road, Halesowen, B63 1AT, England

      IIF 12
    • icon of address 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 13
    • icon of address 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 14
    • icon of address 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 17
    • icon of address 72, Loxley Avenue, Shirley, Solihull, B90 2QS, United Kingdom

      IIF 18
    • icon of address 17, Poplar Road, Solihull, B93 8DD, England

      IIF 19
    • icon of address 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 20
    • icon of address 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 21
    • icon of address 419 Stratford Rd (behind Skan House), Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 22
    • icon of address Avon House, 435 Stratford Rd, Solihull, B90 4AA

      IIF 23
    • icon of address Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 24
  • Parmar, Paresh, Dr
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Woodside Trading Estate Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 5, Holt Park Shopping Centre, Holt Road, Leeds, LS16 7SR, England

      IIF 28
    • icon of address 7, Victoria Road, Tamworth, Staffordshire, B79 7HS, United Kingdom

      IIF 29
  • Mr Paresh Parmar
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Paul's Mill, Barbara Street, Bolton, BL3 6UQ, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Unit S10, Redhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6AQ, England

      IIF 32
  • Mr Paresh Parmar
    British born in August 1972

    Resident in England

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

      IIF 33
    • icon of address Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 34
    • icon of address Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 35 IIF 36
    • icon of address Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 37
    • icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 38
    • icon of address C/o Epic Investments, Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, England

      IIF 39
  • Parmar, Paresh
    British commercial director born in August 1972

    Resident in United Kingdom

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

      IIF 40
  • Parmar, Paresh
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 41
    • icon of address 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 42
    • icon of address 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 43
    • icon of address Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

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

    Resident in United Kingdom

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

      IIF 45
    • icon of address Hastingwood Park Business Centre, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 46
    • icon of address 46 Briery Road, Halesowen, B63 1AT, England

      IIF 47
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 48
    • icon of address 8, Hamilton Road, Redditch, B97 5BD

      IIF 49
    • icon of address 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 50
    • icon of address Cfs Business Park, Coleshill Rd, Sutton Coldfield, B75 7FS, England

      IIF 51
  • Mr Paresh Parmer
    British born in August 1972

    Resident in England

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

      IIF 52
  • Mr Paresh Palmer
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B249QR, England

      IIF 53
  • Paresh Parmar
    British born in August 1972

    Resident in England

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

      IIF 54
  • Palmer, Paresh
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B249QR, England

      IIF 55
  • Parmar, Paresh
    British accounts administrator born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TQ, England

      IIF 56
    • icon of address Luminous House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 57
  • Parmar, Paresh
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Paul's Mill, Barbara Street, Bolton, BL3 6UQ, England

      IIF 58
  • Parmar, Paresh
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • icon of address Unit S10, Redhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6AQ, England

      IIF 60
  • Parmar, Paresh
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wynford Road, Birmingham, B27 6JN, England

      IIF 61
    • icon of address 78, Alcester Road, Osmond House, Birmingham, B13 8BB, United Kingdom

      IIF 62
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 63
    • icon of address Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 64
    • icon of address Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 65
    • icon of address Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 66
    • icon of address Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 67
    • icon of address Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 68
    • icon of address 17, Poplar Road, Solihull, B93 8DD, England

      IIF 69 IIF 70
    • icon of address 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 71 IIF 72 IIF 73
    • icon of address 2, Witley Farm Close, Solihull, West Midlands, B91 3GX

      IIF 74
    • icon of address 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 75 IIF 76
    • icon of address 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 77
    • icon of address Grosvenor House, Grosvenor House, Sutton Coldfield, B73 9WP, England

      IIF 78
  • Parmar, Paresh
    British director born in August 1972

    Resident in England

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

      IIF 79 IIF 80
    • icon of address Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 81
    • icon of address Office 53, 17 George Street, Birmingham, West Midlands, B12 9RG

      IIF 82
    • icon of address Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 83
    • icon of address Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 84
    • icon of address 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 85
    • icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 86
    • icon of address 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 87
    • icon of address 16, Hennals Avenue, Redditch, B97 5RX, England

      IIF 88
    • icon of address 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 89 IIF 90
    • icon of address 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 91 IIF 92
    • icon of address Avon House, 435 Stratford Rd, Solihull, B90 4AA, England

      IIF 93
    • icon of address 156a Bilford Road, Worcester, WR3 8PH, United Kingdom

      IIF 94
  • Parmar, Paresh
    British md born in August 1972

    Resident in England

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

      IIF 95
  • Parmer, Paresh
    British business manager born in August 1972

    Resident in England

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

      IIF 96
  • Parmar, Paresh
    British accounts admin born in August 1968

    Registered addresses and corresponding companies
    • icon of address 60 Oriel Close, Wolverton, Buckinghamshire, MK12 5FE

      IIF 97
  • Parmar, Paresh

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

      IIF 98
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 20-22 Wenlock Raod Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    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 Highdown House, Highdown Road, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,170 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address Unit S10 Redhouse Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,398 GBP2024-08-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 72 - Director → ME
  • 5
    icon of address 72 Loxley Avenue, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 562 Scott Hall Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,734 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 18407, Grosvenor House, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,672 GBP2023-03-31
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address Osmond House, 163 Haunch Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address 18407, Grosvenor House, Sutton, Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,823 GBP2023-10-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 81 - Director → ME
  • 11
    icon of address Unit 1 St Paul's Mill, Barbara Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Mr Paresh Parmar, 2 Witley Farm Close, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    131,331 GBP2024-04-30
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 93 Ravenscliffe Avenue Ravenscliffe Avenue, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,649 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 3b Woodside Trading Estate Low Lane, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    124,207 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 3b Woodside Trading Estate Low Lane, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    89,471 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 3b Woodside Trading Estate Low Lane, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    187,528 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,227 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 76 High Street, Albrighton, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,948 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 73 - Director → ME
  • 19
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,260 GBP2024-03-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 80 - Director → ME
  • 20
    icon of address Suite 2 102 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    560 GBP2016-12-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 65 Stanley Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 95 - Director → ME
  • 22
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,005 GBP2024-03-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 23
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -49,060 GBP2022-01-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 64 - Director → ME
  • 24
    icon of address 4385, 12137852 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,094 GBP2022-08-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 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
  • 25
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 68 - Director → ME
  • 27
    icon of address 8 Hamilton Road, Redditch
    Dissolved Corporate (3 parents)
    Equity (Company account)
    244 GBP2019-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Mr Paresh Parmar, Unit 53, 17 George Street, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,287 GBP2022-07-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 29
    icon of address Avon House, 435 Stratford Rd, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 2 The Meadows, Newhall Green, Fillongley, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -447 GBP2020-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ORBIS FIVE LIMITED - 2018-06-01
    icon of address Cfs Business Park, Coleshill Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 51 - Director → ME
  • 32
    icon of address Oaklands High Street, Albrighton, Wolverhampton, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-09-30
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 43 - Director → ME
  • 33
    icon of address 46 Briery Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,568 GBP2022-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Mr Paresh Parmar, 17 George Street Office 53, 17 George Street, Birmingham, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,371 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 36
    icon of address Office 53 17 George Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,708 GBP2021-05-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 5 Holt Park Shopping Centre, Holt Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Mb Insolvency, 22 The Tything, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ dissolved
    IIF 77 - Director → ME
  • 39
    icon of address Cfs Business Park, Coleshill Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,713 GBP2023-11-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 491 Stratford Road Sparkhill, Birmingam, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 45 - Director → ME
  • 43
    icon of address Hastingwood Business Park, Wood Lane, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    628 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 66 - Director → ME
  • 45
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,010 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 46
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 63 - Director → ME
Ceased 16
  • 1
    icon of address 103 Rothesay Gardens, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2021-11-08
    IIF 71 - Director → ME
  • 2
    CURTIS AND PARMAR LTD - 2020-04-28
    icon of address Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,305 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2020-03-06
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2020-03-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-05-03 ~ 2009-05-29
    IIF 97 - Director → ME
  • 4
    icon of address 16 Hennals Avenue, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,435 GBP2024-05-31
    Officer
    icon of calendar 2015-11-05 ~ 2023-02-28
    IIF 88 - Director → ME
  • 5
    icon of address 7fonda Meadows Oxley Park, Milton Keynes, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-12 ~ 2018-01-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-08-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,205 GBP2025-03-31
    Officer
    icon of calendar 2014-08-08 ~ 2020-03-06
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 156a Bilford Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,280 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2022-06-10
    IIF 94 - Director → ME
  • 8
    icon of address Office 92 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2022-03-04
    IIF 90 - Director → ME
  • 9
    icon of address The Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,460 GBP2021-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2021-05-01
    IIF 76 - Director → ME
  • 10
    icon of address Office 53 17 George Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,708 GBP2021-05-31
    Officer
    icon of calendar 2014-05-08 ~ 2015-07-01
    IIF 92 - Director → ME
    icon of calendar 2014-05-08 ~ 2015-07-01
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    SODA MARKETING LTD - 2017-09-26
    icon of address 6 Marldon Road, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2017-09-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-09-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PAYROLL WITH PERKS LTD - 2024-11-04
    KJP RESOURCES LTD - 2018-02-16
    icon of address Building 1 Unit 3 Cochran Close, Crownhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,555 GBP2024-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2019-02-25
    IIF 56 - Director → ME
  • 13
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2015-06-29
    IIF 57 - Director → ME
  • 14
    icon of address 2 Batemans Lane, Wythall, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,788 GBP2021-08-31
    Officer
    icon of calendar 2011-03-09 ~ 2022-07-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CHURCHILL COOPER CREATIVE LTD - 2019-01-29
    icon of address Onyx House Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,768 GBP2024-01-31
    Officer
    icon of calendar 2017-07-04 ~ 2018-11-23
    IIF 40 - Director → ME
  • 16
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,006 GBP2020-04-30
    Officer
    icon of calendar 2019-08-01 ~ 2021-01-01
    IIF 61 - 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.