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

Mrs Sujahan Begum Jalil

    Related profiles found in government register
  • Mrs Sujahan Begum Jalil
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Miss Sujahan Begum Jalil
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 23
  • Mrs Sujahan Jalil Jalil
    British born in December 1974

    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 24
  • Mrs Sujahan Begum Jalil
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helen House, 214-218 High Road, London, N15 4NP, United Kingdom

      IIF 25
  • Jalil, Sujahan Begum
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 26
    • icon of address Powell Studios Ground Floor, 33 Powell Street, Jewellery Quarter, Birmingham, West Midlands, B1 3DH, England

      IIF 27
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 28
  • Jalil, Sujahan Begum
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Jalil, Sujahan Jalil
    British director born in December 1974

    Resident in England

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

      IIF 69
  • Miss Sujahan Begum Jalil
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, 438-450 High Street, West Bromwich, B70 9LD, England

      IIF 70
  • Mrs Sujahan Begum Jalil
    United Kingdom born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Scott Road, 122 Scott Road, Great Barr, West Midlands, B64 6JU, England

      IIF 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Jalil, Sujahan Begum
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-29, Green Lane, Bordesley Green, Birmingham, West Midlands, B9 5BU, England

      IIF 73
  • Jalil, Sujahan Begum
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, 438-450 High Street, West Bromwich, B70 9LD, England

      IIF 74
  • Miss Sujahan Begum Jalil
    United Kingdom born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 75
  • Jalil, Sujahan Begum
    United Kingdom company director born in December 1974

    Resident in United Kingdom

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

      IIF 76
  • Jalil, Sujahan Begum
    United Kingdom director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Scott Road, 122 Scott Road, Great Barr, West Midlands, B64 6JU, England

      IIF 77
    • icon of address 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 40
  • 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 2017-12-21 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,869 GBP2020-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    PARALLEL OPTIONS LIMITED - 2010-01-03
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 47 - Director → ME
  • 4
    SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED - 2011-10-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,300,100 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 38 - Director → ME
  • 5
    MARRIOTT BIDCO LIMITED - 2011-05-24
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,282 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 32 - Director → ME
  • 6
    MARRIOTT SELECT LIMITED - 2011-05-24
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 54 - Director → ME
  • 7
    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 2018-01-19 ~ now
    IIF 51 - Director → ME
  • 8
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,100 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 36 - Director → ME
  • 9
    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 2017-10-04 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address Office 2, Broomhall Business Centre, Broomhall Lane, Broomhall, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 59 - Director → ME
  • 11
    CONNECT CARE LIMITED - 1996-02-02
    icon of address 1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,637 GBP2017-03-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 69 - Director → ME
  • 12
    ACE PROPERTY MANAGEMENT AND LETTING SOLUTIONS LTD - 2005-11-09
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,586 GBP2023-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,433,942 GBP2024-06-30
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 33 - Director → ME
  • 14
    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 2016-08-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HARRISON LIVING LIMITED - 2011-08-09
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    154,266 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 44 - Director → ME
  • 16
    HARRISON BIDCO LIMITED - 2011-08-09
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    36,466 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 31 - Director → ME
  • 17
    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 2018-01-19 ~ now
    IIF 48 - Director → ME
  • 18
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,361 GBP2024-06-30
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,671 GBP2024-06-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 9 - Has significant influence or controlOE
  • 21
    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
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,207 GBP2023-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    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 2018-01-19 ~ now
    IIF 46 - Director → ME
  • 25
    MICHCO 406 LIMITED - 2004-09-16
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,900,001 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 53 - Director → ME
  • 26
    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 2018-01-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 27
    REHABILITY UK SUPPORT CIC - 2024-05-10
    REAL LIFE SUPPORT CIC - 2021-06-11
    icon of address Nexus House Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    PARALLEL OPTIONS GROUP LIMITED - 2010-03-31
    PIMCO 2613 LIMITED - 2007-07-31
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 55 - Director → ME
  • 29
    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 2018-01-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 7 - Has significant influence or controlOE
  • 30
    icon of address Kingston House, First Floor, 432-452 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Kingston House, First Floor, 432-452 High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 32
    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 2017-09-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    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 2017-08-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    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 2018-02-16 ~ now
    IIF 35 - Director → ME
  • 35
    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 2015-06-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 36
    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 2023-10-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 37
    PARALLEL OPTIONS HOLDINGS LIMITED - 2010-03-23
    PIMCO 2614 LIMITED - 2007-07-31
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,751,005 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 41 - Director → ME
  • 38
    icon of address Office 2, Broomhall Business Centre, Broomhall Lane, Broomhall, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -479,000 GBP2018-06-30
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 58 - Director → ME
  • 39
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 40
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 20
  • 1
    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
    Person with significant control
    icon of calendar 2016-08-25 ~ 2019-01-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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
    Person with significant control
    icon of calendar 2016-08-25 ~ 2019-01-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,685 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-11-30
    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
  • 4
    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
    Person with significant control
    icon of calendar 2017-04-12 ~ 2019-03-25
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    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 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    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 2022-07-25 ~ 2024-10-04
    IIF 60 - Director → ME
  • 7
    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 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
  • 8
    KENSINGTON COMMUNITY CARE LTD - 2011-05-16
    icon of address St Mathews Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,953,347 GBP2023-06-30
    Officer
    icon of calendar 2011-04-18 ~ 2013-04-19
    IIF 27 - Director → ME
  • 9
    icon of address 7 Smith Close, Aylesbury, Buckinghamshire
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -288,388 GBP2024-06-30
    Officer
    icon of calendar 2017-09-08 ~ 2019-01-31
    IIF 67 - Director → ME
  • 10
    MEDBANK LTD - 2011-08-09
    icon of address 33 Powell Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2013-04-19
    IIF 73 - Director → ME
  • 11
    MYSTEPS
    - now
    STAMFORD HOUSING - 2019-09-03
    icon of address 500 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-13 ~ 2019-08-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    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 2022-07-25 ~ 2024-10-04
    IIF 63 - Director → ME
  • 14
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-25 ~ 2024-02-28
    IIF 65 - Director → ME
  • 15
    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 2022-07-25 ~ 2024-02-02
    IIF 64 - Director → ME
  • 16
    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 2022-07-06 ~ 2024-10-04
    IIF 61 - Director → ME
  • 17
    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 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    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 2017-05-16 ~ 2017-05-16
    IIF 68 - Director → ME
  • 19
    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 2021-12-01 ~ 2022-02-23
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 20
    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
    Officer
    icon of calendar 2019-01-02 ~ 2019-07-29
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-08-25
    IIF 16 - 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.