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

Hussain, Ibrar

    Related profiles found in government register
  • Hussain, Ibrar
    British car trader born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Wells Green Road, 54 Wells Green Road, Solihull, West Midlands, B92 7PG, England

      IIF 1
  • Hussain, Ibrar
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Spencer Way, Redhill, Surrey, RH1 5DQ, England

      IIF 2
  • Hussain, Ibrar
    British film director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, HA8 7JU, United Kingdom

      IIF 3 IIF 4
  • Hussain, Ibrar
    British film producer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11070698 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • icon of address 90, Spencer Way, Redhill, RH1 5DQ, England

      IIF 7
  • Hussain, Ibrar
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Tolworth Rise S, Tax Affinity Accountants, Surbiton, Surrey, KT5 9NN, United Kingdom

      IIF 8
  • Hussain, Ibrar
    British producer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Hampstead Road, London, NW1 3EE, United Kingdom

      IIF 9
  • Hussain, Ibrar
    British builder born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wells Green Road, Solihull, B92 7PG, United Kingdom

      IIF 10
  • Hussain, Ibrar
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wells Green Road, Solihull, B92 7PG, England

      IIF 11
  • Hussain, Ibrar
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wells Green Road, Solihull, West Midlands, B92 7PG, United Kingdom

      IIF 12
  • Hussain, Ibrar
    British managing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Finchmead Road, Birmingham, B33 0LP, England

      IIF 13
  • Hussain, Ibrar
    British motor trade born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wells Green Road, Solihull, West Midlands, B92 7PG, United Kingdom

      IIF 14
  • Hussain, Ibrar
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 & 4, Ann House, Ann Street, Rochdale, Lancashire, OL11 1ER

      IIF 15
  • Hussain, Ibrar
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512-514, Moseley Road, First Floor, Birmingham, B12 9AH, England

      IIF 16
    • icon of address The Colmore Building, 20 Colmore Circus Queensway, Floor 1, Birmingham, B4 6AT, England

      IIF 17 IIF 18
  • Hussain, Ibrar
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ann House, Ann Street, Rochdale, Lancashire, OL11 1ER, United Kingdom

      IIF 19
  • Hussain, Ibrar
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Balmoral Drive, Woking, GU22 8EU, England

      IIF 20
  • Hussain, Ibrar
    British business born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, St.paul's Road, Balsall Heath, Birmingham, B12 8LZ, England

      IIF 21
    • icon of address 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 22
  • Hussain, Ibrar
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 23
  • Hussain, Ibrar
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 24
  • Hussain, Ibrar
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 25
  • Hussein, Ibrar
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Stratford Road, Birmingham, B11 1RD, England

      IIF 26
  • Hussain, Ibrar
    British motor trade born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpers Farm, Unit 9 Banbury Lane, King Sutton, OX17 3RU, United Kingdom

      IIF 27
  • Hussain, Ibrar
    Pakistani company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 28
  • Hussain, Ibrar
    Pakistani operations manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Farnhurst Road, Birmingham, B36 8HT, England

      IIF 29
  • Hussain, Ibrar
    British director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 172 St Pauls Road, Balsall Heath, Birmingham, West Midlands, B12 8LZ

      IIF 30
  • Hussain, Ibrar
    British manager born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 358, Gospel Lane, Birmingham, West Midland, B27 7AJ, United Kingdom

      IIF 31
  • Hussain, Ibrar
    British md born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Newreach House, 171 -172 St Pauls Road, Balsall Heath, Birmingham, West Midlands, B12 8LZ, England

      IIF 32
  • Hussain, Ibrar
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 33
  • Hussain, Ibrar
    British

    Registered addresses and corresponding companies
    • icon of address 66 Ivor Road, Sparkhill, Birmingham, West Midlands, B11 4NT

      IIF 34
  • Hussain, Ibrar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 66 Ivor Road, Sparkhill, Birmingham, West Midlands, B11 4NT

      IIF 35
  • Hussain, Ibrar
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fernhurst Road, Birmingham, B8 3EQ, England

      IIF 36
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
  • Mr Ibrar Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11070698 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, HA8 7JU, United Kingdom

      IIF 39
    • icon of address 115, Hampstead Road, London, NW1 3EE, United Kingdom

      IIF 40
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • icon of address 90, Spencer Way, Redhill, Surrey, RH1 5DQ, England

      IIF 42
    • icon of address 14, Tolworth Rise S, Tax Affinity Accountants, Surbiton, Surrey, KT5 9NN, United Kingdom

      IIF 43
  • Mr Ibrar Hussain
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Finchmead Road, Birmingham, B33 0LP, England

      IIF 44
    • icon of address 54, Wells Green Road, Solihull, B92 7PG, England

      IIF 45
  • Mr Ibrar Hussain
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512-514, Moseley Road, First Floor, Birmingham, B12 9AH, England

      IIF 46
    • icon of address The Colmore Building, 20 Colmore Circus Queensway, Floor 1, Birmingham, B4 6AT, England

      IIF 47 IIF 48
  • Mr Ibrar Hussain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Balmoral Drive, Woking, GU22 8EU, England

      IIF 49
  • Rehman, Ibrar Hussain
    British business born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Brighton Road, Ballsalheath, Birmingham, B12 8QN, United Kingdom

      IIF 50
  • Rehman, Ibrar Hussain
    British business person born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Newton Road, Sparkhill, Birmingham, B11 4PS, England

      IIF 51
  • Mr Ibrar Hussain
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, St.paul's Road, Balsall Heath, Birmingham, B12 8LZ, England

      IIF 52
    • icon of address 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 53
    • icon of address 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 54
    • icon of address New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 55
    • icon of address 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 56
  • Mr Ibrar Hussein
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Stratford Road, Birmingham, B11 1RD, England

      IIF 57
  • Mr Ibrar Hussain
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpers Farm, Unit 9 Banbury Lane, King Sutton, OX17 3RU, United Kingdom

      IIF 58
  • Hussain, Ibrar

    Registered addresses and corresponding companies
    • icon of address 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 59
    • icon of address 453-459, Moseley Road, Birmingham, B12 9BX, United Kingdom

      IIF 60
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
    • icon of address New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 62
  • Hussain, Ibrar
    Pakistani business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Ovenden Road, Halifax, HX3 5QG, England

      IIF 63 IIF 64
    • icon of address 156, Ovenden Road, Halifax, HX3 5QG, United Kingdom

      IIF 65
  • Hussain, Ibrar
    Pakistani director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Ovenden Road, Halifax, HX3 5QG, England

      IIF 66
    • icon of address Dean Clough Industrial Park, Office Suite 208, Fearnley Mill, Halifax, West Yorkshire, HX3 5WP, United Kingdom

      IIF 67
  • Mr Ibrar Hussain
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Farnhurst Road, Birmingham, B36 8HT, England

      IIF 68
  • Rehman, Ibrar Hussain
    British business born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Newton Road, Birmingham, B11 4PS, England

      IIF 69
  • Mr Ibrar Hussain
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, 156 Ovenden Road, Halifax, West Yorkshire, HX3 5QG, United Kingdom

      IIF 70
    • icon of address 156, Ovenden Road, Halifax, HX3 5QG, England

      IIF 71 IIF 72 IIF 73
    • icon of address Dean Clough Industrial Park, Office Suite 208, Fearnley Mill, Halifax, West Yorkshire, HX3 5WP, United Kingdom

      IIF 74
  • Mr Ibrar Hussain Rehman
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Brighton Road, Ballsalheath, Birmingham, B12 8QN, United Kingdom

      IIF 75
    • icon of address 18, Newton Road, Birmingham, B11 4PS, England

      IIF 76
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 14 Fernhurst Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Harpers Farm, Unit 9 Banbury Lane, King Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 54 Wells Green Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 86 Balmoral Drive, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cst Energy Solutions Limited, Unit 3 & 4 Ann House Ann Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 47 Finchmead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 90 Spencer Way, Redhill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Newreach House 171 -172 St Pauls Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 54 Wells Green Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Unit 4 Ann House, Ann Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 19 - Director → ME
  • 12
    GO CARICA LTD - 2023-03-13
    icon of address 156 Ovenden Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 358 Gospel Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 171 St.paul's Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,358 GBP2023-12-01
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 453-459 Moseley Road, Birmingham, West Midland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 115 Hampstead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 139 Stratford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 512-514 Moseley Road, First Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Colmore Building 20 Colmore Circus Queensway, Floor 1, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address New Reach House 171-172, St Pauls Road, Moseley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,090 GBP2021-02-28
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 62 - Secretary → ME
  • 23
    icon of address The Colmore Building 20 Colmore Circus Queensway, Floor 1, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 453-459 Moseley Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    17,442 GBP2025-05-23
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 60 - Secretary → ME
  • 25
    icon of address 90 Spencer Way, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,792 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 113 Northborough Road, Norbury
    Active Corporate (2 parents)
    Equity (Company account)
    9,336 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 578 Thornton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 9 Lagoon Road, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 29
    icon of address 54 Wells Green Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 30
    icon of address 54 Wells Green Road, 54 Wells Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 1 - Director → ME
  • 31
    icon of address 54 Wells Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 12 - Director → ME
  • 32
    icon of address 171 Brighton Road, Ballsalheath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 79 Fallow Court Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 33 - Director → ME
Ceased 15
  • 1
    icon of address 9 Lagoon Road, Tamworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,336 GBP2024-04-30
    Officer
    icon of calendar 2022-07-01 ~ 2025-03-10
    IIF 51 - Director → ME
  • 2
    icon of address 453-459 Moseley Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-11 ~ 2009-07-06
    IIF 35 - Secretary → ME
  • 3
    icon of address Dean Clough Industrial Park, Office Suite 208, Fearnley Mill, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,612 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2025-08-04
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2025-08-04
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 4
    icon of address 172 St Pauls Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-07 ~ 2009-07-06
    IIF 34 - Secretary → ME
  • 5
    icon of address 54 Wells Green Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-08-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 358 Gospel Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2018-11-21
    IIF 22 - Director → ME
    icon of calendar 2018-11-20 ~ 2019-01-16
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2018-11-21
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2018-08-02
    IIF 4 - Director → ME
  • 8
    icon of address New Reach House 171-172, St Pauls Road, Moseley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,090 GBP2021-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2020-06-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2020-06-11
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    icon of address 14 Tolworth Rise S, Tax Affinity Accountants, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,970 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-08
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    icon of address 113 Northborough Road, Norbury
    Active Corporate (2 parents)
    Equity (Company account)
    9,336 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 6 - Director → ME
    icon of calendar 2023-07-30 ~ 2023-07-31
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 41 - Has significant influence or control OE
  • 11
    icon of address 43 Cherry Orchard Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ 2024-11-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-11-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 358 Gospel Lane, Birmingham, West Midland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2012-01-20
    IIF 31 - Director → ME
  • 13
    icon of address New Reach House 171-172 St Pauls Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2008-09-26
    IIF 30 - Director → ME
  • 14
    icon of address 578 Thornton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,856 GBP2024-09-30
    Officer
    icon of calendar 2023-11-29 ~ 2025-06-11
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2025-06-11
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 15
    PROX LICENZA LTD - 2021-04-12
    icon of address 12 North Street, Lockwood, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2020-12-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2020-12-02
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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