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

Khan, Jamil

    Related profiles found in government register
  • Khan, Jamil
    Pakistani director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Pendragon Road, Birmingham, West Midlands, B42 1RJ, United Kingdom

      IIF 1 IIF 2
    • icon of address 85, Pendragon Road, Birmingham, Westmidlands, B42 1RJ, United Kingdom

      IIF 3
  • Khan, Jamil
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leather Sofa World, Bromford Lane, Erdington, Birmingham, West Midlands, B24 8DP, United Kingdom

      IIF 4
  • Khan, Jamil
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 5
  • Mr Jamil Khan
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 6
    • icon of address 85, Pendragon Road, Birmingham, B42 1RJ, United Kingdom

      IIF 7 IIF 8
  • Khan, Jamil
    Pakistani parking attended born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, Berridge Road, Nottingham, NG7 6HR, United Kingdom

      IIF 9
  • Khan, Mohammed
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Prosser Street, Wolverhampton, WV10 9AR, England

      IIF 10
  • Khan, Mohammed
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1426, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 11
    • icon of address 67 Torrington Way, Morden, Surrey, SM45QA, United Kingdom

      IIF 12
  • Khan, Mohammed
    British general manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Torrington Way, Morden, Surrey, SM4 5QA, England

      IIF 13
  • Khan, Mohammed
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Monica Road, Birmingham, England, B10 9TG, United Kingdom

      IIF 14
  • Khan, Mohammed
    British ifa born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Monica Road, Birmingham, B10 9TG, United Kingdom

      IIF 15
  • Khan, Jamil Mohammed
    British sales manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 16
  • Khan, Mohammed Jamil
    British business person born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 934-936, Stratford Road, Birmingham, B11 4BT, England

      IIF 17
  • Khan, Mohammed Jamil
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, England

      IIF 18
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Kaiser Nouman Nathan , 57, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 23
  • Khan, Mohammed Jamil
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, England

      IIF 24
    • icon of address 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 25
    • icon of address 3 Palmerston Road, Sparkbrook, Birmingham, B11 1LH

      IIF 26 IIF 27
    • icon of address 3, Palmerston Road, Sparkbrook, Birmingham, B11 1LH, England

      IIF 28
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, B12 8JP, United Kingdom

      IIF 29 IIF 30
    • icon of address 60, Montgomery Street, Birmingham, B11 1DT, England

      IIF 31
    • icon of address Red Buildings, Sampson Road North, Birmingham, B11 1BG, United Kingdom

      IIF 32
  • Khan, Mohammed Jamil
    British manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, West Midlands, B11 1NP, United Kingdom

      IIF 33
  • Mr Jamil Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 34
    • icon of address Leather Sofa World, Bromford Lane, Erdington, Birmingham, B24 8DP, United Kingdom

      IIF 35
  • Khan, Mohammed Halim
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Croydon Close, Coventry, West Midlands, CV3 5EJ, United Kingdom

      IIF 36
  • Khan, Mohammed Khalil
    British computer programmer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Crescent Road, Reading, RG1 5SP, United Kingdom

      IIF 37
  • Khan, Mohammed Khalil
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, Yardley Green Road, Bordesley Green, Birmingham, United Kingdom, B9 5QE, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 40
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 41
    • icon of address 78, Crescent Road, Reading, Berkshire, RG1 5SP, England

      IIF 42
  • Khan, Mohammed Khalil
    British it consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 357, Katherine Road, London, E7 8LT, England

      IIF 43
  • Khan, Mohammed Khalil
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bardsey Crescent, Bradford, West Yorkshire, BD3 9EY, United Kingdom

      IIF 44
  • Mr Mohammed Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1426, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 45
    • icon of address 67, Torrington Way, Morden, Surrey, SM4 5QA

      IIF 46
    • icon of address 67 Torrington Way, Morden, Surrey, SM45QA, United Kingdom

      IIF 47
    • icon of address 54, Prosser Street, Wolverhampton, WV10 9AR, England

      IIF 48
  • Mr Mohammed Khan
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Monica Road, Birmingham, B10 9TG

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Khan, Mohammed Inayathulla
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Emmer Green, Luton, LU2 8UH, United Kingdom

      IIF 51
  • Mohammed Halim Khan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Croydon Close, Coventry, West Midlands, CV3 5EJ, United Kingdom

      IIF 52
  • Mohammed Khalil Khan
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bardsey Crescent, Bradford, West Yorkshire, BD3 9EY, United Kingdom

      IIF 53
  • Mr Mohammed Jamil Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, England

      IIF 54
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 55 IIF 56
    • icon of address 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 57
    • icon of address 3, Palmerston Road, Sparkbrook, Birmingham, B11 1LH, England

      IIF 58
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, B12 8JP, United Kingdom

      IIF 59 IIF 60
    • icon of address 59, Windermere Road, Birmingham, B21 9RQ, United Kingdom

      IIF 61
    • icon of address 60, Montgomery Street, Birmingham, B11 1DT, England

      IIF 62
    • icon of address 934-936, Stratford Road, Birmingham, B11 4BT, England

      IIF 63
    • icon of address Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, B11 1NP, United Kingdom

      IIF 64
    • icon of address Kaiser Nouman Nathan , 57, Alfred Street, Sparkbrook, Birmingham, B12 8JP, United Kingdom

      IIF 65
  • Khan, Mohammed
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 66
  • Khan, Mohammed
    British chef born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brixworth Industrial Estate, 7 Staveley Way, Northampton, NN6 9EU, United Kingdom

      IIF 67
  • Khan, Sajid Mohammed Abbas
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tixall Road, Birmingham, West Midlands, B28 0RR, England

      IIF 68
  • Khan, Sajid Mohammed Abbas
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3, 27 Mulberry Crescent, West Drayton, Middlesex, UB7 9AG, United Kingdom

      IIF 69
  • Khan, Jamil

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 70
  • Khan, Mohammed
    British manager born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Felin Wen, Rhosbodrual, Caernarfon, LL55 2BB, Wales

      IIF 71
  • Mr Mohammed Khalil Khan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 73
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 74
  • Khan, Mohammed Khalil
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 75
  • Mr Mohammed Inayathulla Khan
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Mr Mohammed Khan
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brixworth Industrial Estate, 7 Staveley Way, Northampton, NN6 9EU, United Kingdom

      IIF 77
  • Mr Mohammed Khan
    British born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Felin Wen, Rhosbodrual, Caernarfon, LL55 2BB, Wales

      IIF 78
  • Mr Sajid Mohammed Abbas Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tixall Road, Birmingham, West Midlands, B28 0RR, England

      IIF 79
    • icon of address 35, Cobb Close, Coventry, CV2 4GF, England

      IIF 80
  • Mr Mohammed Khalil Khan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 81
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Brixworth Industrial Estate, 7 Staveley Way, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,498 GBP2023-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Palmerston Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 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
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Wharfdale Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    icon of address 54 Prosser Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 129 Edward Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Unit 1 Bromford Mills, Bromford Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,018 GBP2019-02-28
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Palmerston Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1 Walford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 188/192 Gooch St, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 936 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-04-08 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 60 Montgomery Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3 Walford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    icon of address 22 Croydon Close, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 173a Berridge Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address 4 Bardsey Crescent, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Leather Sofa World Bromford Lane, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 14 Cotton's Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Chorus Building Wharfdale Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 66 - Director → ME
  • 28
    icon of address 74 Tixall Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 8, Fournier House, Unit 4, Tenby Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 8, Fournier House, Unit 4, Tenby Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,294 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    ROUGEMONT BUILDING MAINTENANCE LTD - 2014-11-14
    icon of address 67 Torrington Way, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    80,476 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 67 Torrington Way, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,842 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Sopna Tandoori Restaurant, Rhosbodrual, Caernarfon, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,747 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 35 Cobb Close, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 80 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 37
    icon of address 58 Monica Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-06-30
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 934-936 Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1426 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 78 Crescent Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 42 - Director → ME
  • 41
    icon of address 4385, 12384159: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 42
    Company number 05027956
    Non-active corporate
    Officer
    icon of calendar 2004-01-28 ~ now
    IIF 27 - Director → ME
Ceased 5
  • 1
    icon of address 4 The Avenue, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,913 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2025-04-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    icon of address 64a Yardley Green Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-06-08
    IIF 38 - Director → ME
  • 3
    CONSULT PLEX LIMITED - 2021-07-09
    BELGRAVIA VENTURES LTD - 2019-02-26
    icon of address 357 Katherine Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,561 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-07-17
    IIF 43 - Director → ME
  • 4
    icon of address 59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ 2023-08-25
    IIF 22 - Director → ME
  • 5
    Company number 05556998
    Non-active corporate
    Officer
    icon of calendar 2005-09-07 ~ 2006-05-31
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.