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 Amjad Mahmood

    Related profiles found in government register
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amjad Mahmood
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Westgate, Bradford, BD1 2RN, England

      IIF 38
  • Mr Amjad Mahmood
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Potter Close, Mitcham, CR4 1BX, England

      IIF 39
    • icon of address 29, Napier Road, Oxford, OX4 3HZ, England

      IIF 40
    • icon of address 14 Oxford Road, Dewsbury, West Yorkshire, WF13 4JT

      IIF 41 IIF 42
  • Mr Amjad Mahmood
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 43
    • icon of address 1, Green Lane, Thornton Heath, Surrey, CR7 8BG, United Kingdom

      IIF 44
  • Mr Amjad Mahmood
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 45 IIF 46
  • Mr Amjad Mahmood
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Old Ford End Road, Bedford, MK40 4PG, England

      IIF 47
  • Mr Amjad Mahmood
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 48
    • icon of address 316a, Hucknall Road, Nottingham, NG5 1FG, England

      IIF 49
  • Mr Amjad Mahmood
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Washwood Heath Road, Saltley, Birmingham, B8 1SH, England

      IIF 50
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110, Elliot Court, Coventry Business Park, Birmingham, CV5 6UB, England

      IIF 51
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 52 IIF 53 IIF 54
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 55 IIF 56
    • icon of address Victoria House, 44-45 Queens Road, Coventry, CV1 3EH, England

      IIF 57
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 58
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 59 IIF 60
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 61
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 62
  • Mahmood, Amjad
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 63
  • Mahmood, Amjad
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    British financial born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 122
  • Mahmood, Amjad
    British healthcare born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Powell Studios, 33 Powell Street, Birmingham, West Midlands, B1 3DH, United Kingdom

      IIF 123
    • icon of address Powell Studios, Ground Floor, 33 Powell Street, Birmingham, West Midlands, B1 3DH, England

      IIF 124
  • Mahmood, Amjad
    British housing services born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sandon Road, Birmingham, B17 8DR, United Kingdom

      IIF 125
  • Mahmood, Amjad
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 126
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 127
    • icon of address Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 128
  • Mahmood, Amjad
    British self employed born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Birmingham, B43 6JU, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address 42, Pure Offices, Broadwell Road Oldbury, Birmingham, West Midlands, B69 4BY, England

      IIF 132
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 133
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 134
  • Mr Amjad Mahmood
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Adelaide Place, Easton, Bristol, Avon, BS5 0FL, United Kingdom

      IIF 135
    • icon of address 36, Eastham Avenue, Bury, BL9 5HL, England

      IIF 136
  • Mahmood, Amjad
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Westgate, Bradford, BD1 2RN, England

      IIF 137
  • Mahmood, Amjad
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    British trainee solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Palace St, Bury, Lancs, BL9 7HQ, England

      IIF 141
  • Mr Amjad Mahmood
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 142
  • Mahmood, Amjad
    British business born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, East Street, London, SE17 2DQ, United Kingdom

      IIF 143
  • Mahmood, Amjad
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Potter Close, Mitcham, CR4 1BX, England

      IIF 144
  • Mahmood, Amjad
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Oxford Road, Dewsbury, West Yorkshire, WF13 4JT

      IIF 145
  • Mahmood, Amjad
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Oxford Road, Dewsbury, WF13 4JR, United Kingdom

      IIF 146
    • icon of address 272a, Hither Green Lane, London, SE13 6TT, England

      IIF 147
    • icon of address 29, Napier Road, Oxford, OX4 3HZ, England

      IIF 148
  • Mr Amjad Mahmood
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    British sales manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Green Lane, Thornton Heath, Surrey, CR7 8BG

      IIF 156
  • Mahmood, Amjad
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 157
  • Mahmood, Amjad
    British taxi driver born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 158
  • Mahmood, Amjad
    British driving instructor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Old Ford End Road, Bedford, MK40 4PG, England

      IIF 159
  • Mahmood, Amjad
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316a, Hucknall Road, Nottingham, NG5 1FG, England

      IIF 160
  • Mahmood, Amjad
    British general manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 161
  • Mr Amjad Mahmood
    Pakistani born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Green Street, High Wycombe, HP11 2RF, United Kingdom

      IIF 162
    • icon of address 7, Damson Grove, Slough, SL1 2NP, United Kingdom

      IIF 163
  • Mahmood, Amjad
    Pakistani company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Washwood Heath Road, Birmingham, B8 1SH, England

      IIF 164
  • Mr Amjad Mahmood
    United Kingdom born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 165
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 166
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Miraj Avenue, Birmingham, B11 4JW, England

      IIF 167
    • icon of address 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 168
  • Mahmood, Amjad
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110, Elliot Court, Coventry Business Park, Birmingham, CV5 6UB, England

      IIF 169
  • Mahmood, Amjad
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Westgate, Bradford, BD1 2RN, United Kingdom

      IIF 170
  • Mahmood, Amjad
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Adelaide Place, Easton, Bristol, Avon, BS5 0FL, United Kingdom

      IIF 171
  • Mahmood, Amjad
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 172
  • Mahmood, Amjad
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Heathdene Road, London, SW16 3NZ, United Kingdom

      IIF 173
    • icon of address 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 174
  • Mahmood, Amjad
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Heathdene Road, London, SW16 3NZ, England

      IIF 175 IIF 176
    • icon of address 41, Heathdene Road, London, SW16 3NZ, United Kingdom

      IIF 177
    • icon of address 41, Heathdene Road, Streatham, London, SW16 3NZ, United Kingdom

      IIF 178
  • Mahmood, Amjad
    British sales manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 179
  • Mahmood, Amjad
    Pakistani director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Green Street, High Wycombe, HP11 2RF, United Kingdom

      IIF 180
    • icon of address 7, Damson Grove, Slough, SL1 2NP, United Kingdom

      IIF 181
  • Mahmood, Amjad
    United Kingdom director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 182
child relation
Offspring entities and appointments
Active 75
  • 1
    QUICK PERTEMPS LIMITED - 2013-05-17
    icon of address 272a Hither Green Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 147 - Director → ME
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    764,992 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 105 - Director → ME
  • 3
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address 81 Green Street, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 5
    icon of address Direct Motor Spares, 741 Huddersfield Road, Dewsbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,010,183 GBP2023-11-30
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 146 - Director → ME
  • 6
    icon of address 41 Heathdene Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,673 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ENABLE HOMECARE LTD - 2015-05-12
    icon of address Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 62 - Director → ME
  • 8
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,364 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 75 - Director → ME
  • 9
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,122,421 GBP2018-07-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    284,415 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 98 - Director → ME
  • 11
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -771 GBP2018-05-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    NIGHT STAR ENTERPRISES LIMITED - 2012-08-09
    icon of address Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,133,751 GBP2024-03-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 94 - Director → ME
  • 13
    icon of address 438 Streatham High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Washwood Heath Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,933 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 263 Cowley Road, (ground Floor Shop), Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 17
    icon of address 316a Hucknall Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 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
  • 18
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 140 - Director → ME
  • 19
    icon of address 438 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    340 GBP2024-03-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    BNKSTAFF LIMITED - 2025-01-09
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 68 - Director → ME
  • 22
    HORIZONS HOMECARE SERVICES LIMITED - 2013-04-30
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    KAREPLUS AGENCY LIMITED - 2006-09-26
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 119 - Director → ME
  • 23
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 132 - Director → ME
  • 24
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 67 - Director → ME
  • 25
    icon of address 122 Scott Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 63 - Director → ME
  • 26
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    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
  • 27
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 110 - Director → ME
  • 29
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 30
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 31
    icon of address C/o Kamp Accountants Marshall House, Suite 13/14, 124 Middleton Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 143 - Director → ME
  • 32
    icon of address 29 Napier Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 33
    icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 138 - Director → ME
  • 34
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 35
    REHABILITY RESIDENTIAL CRADLEY HEATH LTD - 2020-09-15
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 36
    HORIZONS IA LIMITED - 2016-04-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    443,196 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 93 - Director → ME
  • 38
    icon of address 37 Lismore Close, Woodley, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 39
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,560 GBP2024-06-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 69 - Director → ME
  • 40
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -854 GBP2023-07-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 438 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,068 GBP2023-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 139 - Director → ME
  • 43
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,349 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 44
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 45
    LEGISLATOR 1672 LIMITED - 2004-04-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 81 - Director → ME
  • 46
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,437 GBP2015-03-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 117 - Director → ME
  • 47
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 48
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    LOVEPIZZA LIMITED - 2022-08-05
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 50
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 102 - Director → ME
  • 52
    MADRASSA IRFAN-UL-QURAN - 2015-03-28
    icon of address 36 Eastham Avenue, Bury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 54
    REHABILITY HOLDINGS LIMITED - 2017-08-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 84 - Director → ME
  • 55
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 56
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    800,831 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 73 - Director → ME
  • 57
    ASPECTS 2 LIMITED - 2024-02-02
    ISW HOLDINGS LIMITED - 2010-12-06
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    180,422 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 111 - Director → ME
  • 58
    REHABILITY NORTHWEST LIMITED - 2022-11-29
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 126 - Director → ME
  • 59
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 60
    REHABILITY UK RESIDENTIAL LTD - 2024-08-08
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,445 GBP2023-06-30
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 76 - Director → ME
  • 61
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 82 - Director → ME
  • 62
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 2 - Has significant influence or controlOE
  • 63
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,827 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 5 Tannery Court Business Centre, Knight Road, Rochester Strood, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 86 - Director → ME
  • 65
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 57 - Director → ME
  • 66
    icon of address 17 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 67
    icon of address 17 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 68
    icon of address 37 Lismore Close, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 69
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,692 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 22 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,747 GBP2024-02-29
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 112 - Director → ME
  • 72
    icon of address 47 Old Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 73
    icon of address 2 Adelaide Place, Easton, Bristol, Avon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,378 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 75
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 114 - Director → ME
Ceased 55
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    764,992 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ 2017-12-21
    IIF 121 - Director → ME
  • 2
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 131 - Director → ME
  • 3
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 53 - Director → ME
  • 4
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 59 - Director → ME
  • 5
    icon of address Unit 7 The Quadrant Upper Culham Road, Cockpole Green, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 60 - Director → ME
  • 6
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 54 - Director → ME
  • 7
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Cockpole Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2011-12-02
    IIF 61 - Director → ME
  • 8
    icon of address 14 Oxford Road, Dewsbury, West Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,182,915 GBP2023-10-31
    Officer
    icon of calendar 2007-10-07 ~ 2024-05-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-11-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2017-04-28
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,610 GBP2024-01-30
    Officer
    icon of calendar 2016-01-18 ~ 2017-04-28
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 22 Nuthall Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2024-04-30
    Officer
    icon of calendar 2019-07-09 ~ 2020-07-21
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-07-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    icon of address 44 Montague Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    33,565 GBP2015-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2015-08-16
    IIF 65 - Director → ME
  • 13
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-04-19
    IIF 124 - Director → ME
  • 14
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,685 GBP2020-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2016-07-14
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,410 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-10-22
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-10-22
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ 2018-12-07
    IIF 182 - Director → ME
  • 17
    SPV BCP 6 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-20
    IIF 116 - Director → ME
  • 18
    icon of address 9 Washwood Heath Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,933 GBP2024-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2024-04-03
    IIF 164 - Director → ME
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-05-27 ~ 2020-03-22
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2020-03-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 20 Bela Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2021-10-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-09-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,120 GBP2019-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2020-04-08
    IIF 100 - Director → ME
  • 22
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 130 - Director → ME
  • 23
    icon of address 37a Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,992 GBP2022-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2020-02-01
    IIF 170 - Director → ME
  • 24
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    icon of calendar 2019-03-04 ~ 2020-03-22
    IIF 80 - Director → ME
  • 25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,689 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2020-05-22
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-05-22
    IIF 21 - Has significant influence or control OE
  • 26
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 129 - Director → ME
  • 27
    icon of address Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ 2016-01-18
    IIF 133 - Director → ME
  • 28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2020-04-08
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-04-08
    IIF 165 - Has significant influence or control OE
  • 29
    icon of address 1110 Elliot Court Coventry Business Park, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,933 GBP2024-04-30
    Officer
    icon of calendar 2019-05-16 ~ 2020-04-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    HORIZONS IA LIMITED - 2016-04-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2024-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-08-25
    IIF 134 - Director → ME
  • 31
    IA CARE LTD - 2018-06-07
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-09 ~ 2019-03-01
    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
  • 32
    PIZZERIA PARADISO MOSELEY LIMITED - 2024-08-29
    NAUGHTY PIZZA MOSELEY LIMITED - 2022-07-26
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2022-07-25
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 33
    icon of address 21 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-10
    IIF 125 - Director → ME
  • 34
    ALLIANCE HOME CARE SERVICES LIMITED - 2013-10-24
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    461,138 GBP2023-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 52 - Director → ME
  • 35
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,160 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    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
  • 36
    icon of address Wordsworth House, Wordsworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-08-31
    IIF 118 - Director → ME
  • 37
    LAHORE DESSERT BAR LTD - 2014-01-03
    LIMITLESS INVESTMENTS LTD - 2013-10-31
    icon of address 6 Eileen Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2013-04-19
    IIF 167 - Director → ME
  • 38
    GATEWAY HEALTH & SOCIAL CARE (DUDLEY) LIMITED - 2015-07-02
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,388 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-06-25
    IIF 66 - Director → ME
  • 39
    icon of address St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    302,594 GBP2024-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2013-04-19
    IIF 123 - Director → ME
  • 40
    icon of address 2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ 2015-02-27
    IIF 168 - Director → ME
  • 41
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,739 GBP2017-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2016-05-03
    IIF 120 - Director → ME
  • 42
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-06
    IIF 113 - Director → ME
  • 43
    NAUGHTY PIZZA (GCS) LIMITED - 2022-07-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2022-07-25
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-08-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 44
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2022-07-25
    IIF 103 - Director → ME
  • 45
    NAUGHTY PIZZA BROMSGROVE LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,087 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-07-25
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2024-02-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 46
    NAUGHTY PIZZA HAGLEY ROAD WEST LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -309,895 GBP2024-02-27
    Officer
    icon of calendar 2021-07-23 ~ 2022-07-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-08-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 47
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2024-10-04
    IIF 99 - Director → ME
  • 48
    icon of address 98 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2013-07-30 ~ 2013-07-30
    IIF 70 - Director → ME
  • 49
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-02-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2020-02-01
    IIF 85 - Director → ME
  • 51
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    800,831 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-10-02
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-10-02
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 53
    icon of address Unit 5 Tannery Court Business Centre, Knight Road, Rochester Strood, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 54
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,557 GBP2024-02-29
    Officer
    icon of calendar 2013-02-01 ~ 2013-04-29
    IIF 122 - Director → ME
  • 55
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.