logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Omair Ali

    Related profiles found in government register
  • Mr Omair Ali
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 1
    • icon of address 169b, Mile End Road, London, E1 4AQ, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 22, Lane Avenue, Walsall, WS2 8SE, United Kingdom

      IIF 4
    • icon of address 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 8 Greenslade Road, Greenslade Road, Walsall, WS5 3QH, United Kingdom

      IIF 9
    • icon of address 8, Greenslade Road, Walsall, WS5 3QH, England

      IIF 10
    • icon of address 9, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 11
    • icon of address Suite 5, Unit 4-5 Middlemore Lane West, Walsall, WS9 8BG, England

      IIF 12
    • icon of address Unit 4 - 5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA

      IIF 13
    • icon of address Unit 4-5 Redhouse Ind Est Middlemore Lane West, Middlemore Lane West, Walsall, WS98EA, England

      IIF 14
    • icon of address Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA, England

      IIF 15
  • Mr Omar Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Aldridge, WS98EA, United Kingdom

      IIF 16
    • icon of address Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, West Midlands, WS9 8EA, United Kingdom

      IIF 17
    • icon of address Unit 9, Practical Car & Van Hire, The Triangle, Huddersfield, West Yorkshire, HD1 4RR, United Kingdom

      IIF 18
    • icon of address 8, Greenslade Road, Walsall, WS53QH, United Kingdom

      IIF 19
  • Omar Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 14 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 20
  • Ali, Omair
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 21
  • Ali, Omair
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169b, Mile End Road, London, E1 4AQ, England

      IIF 22
    • icon of address 22, Dora Street, Walsall, WS2 9AW, England

      IIF 23
    • icon of address 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 4-5 Redhouse Ind Est Middlemore Lane West, Middlemore Lane West, Walsall, WS9 8EA, England

      IIF 27
  • Ali, Omair
    British general manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dora Street, Walsall, West Midlands, WS2 9AW, United Kingdom

      IIF 28
  • Ali, Omair
    British managing director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 29 IIF 30 IIF 31
    • icon of address Suite 5, Unit 4-5 Middlemore Lane West, Walsall, WS9 8BG, England

      IIF 32
    • icon of address Unit 4 - 5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA, England

      IIF 33
  • Mr Omair Ali
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 37 IIF 38 IIF 39
    • icon of address 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 40 IIF 41 IIF 42
    • icon of address 7, Great Hall Grove, Wolverhampton, WV4 5AD, England

      IIF 43
  • Ali, Omar
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 14 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 44
    • icon of address 8, Greenslade Road, Walsall, WS5 3QH, United Kingdom

      IIF 45
  • Ali, Omar
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Aldridge, WS9 8EA, United Kingdom

      IIF 46
    • icon of address Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, West Midlands, WS9 8EA, United Kingdom

      IIF 47
    • icon of address Unit 9, Practical Car & Van Hire, The Triangle, Huddersfield, West Yorkshire, HD1 4RR, United Kingdom

      IIF 48
    • icon of address 8, Greenslade Road, Walsall, WS5 3QH, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Omar Ali
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dora Street, Walsall, WS2 9AW, United Kingdom

      IIF 52
    • icon of address Unit 4 - 5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA

      IIF 53
    • icon of address Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Walsall, WS9 8EA, England

      IIF 54
  • Ali, Omair
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Greenslade Road, Walsall, WS5 3QH, England

      IIF 55
    • icon of address Suite 5, Unit 4-5, Middlemore Lane West, Aldridge, Walsall, WS9 8BG, United Kingdom

      IIF 56
  • Ali, Omair
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmimgham, B16 8SP, United Kingdom

      IIF 57
    • icon of address 77, Francis Road, Birmingham, B16 8SP, United Kingdom

      IIF 58 IIF 59
    • icon of address 77, Francis Road, Edgbaston, Birmingham, - None -, B16 8SP, United Kingdom

      IIF 60
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 61
    • icon of address 77, Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 62
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 1302, High Road, London, N20 9HJ, England

      IIF 66 IIF 67 IIF 68
  • Ali, Omar
    British businessman born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 - 5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA

      IIF 72
  • Ali, Omar
    British sales representative born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Walsall, WS9 8EA, England

      IIF 73
  • Ali, Omair

    Registered addresses and corresponding companies
    • icon of address 16, Dora Street, Walsall, West Midlands, WS2 9AW, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 35
  • 1
    ODP TRADE LTD - 2020-11-30
    icon of address 41 High Street, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 4-5 Redhouse Ind Est Middlemore Lane West, Middlemore Lane West, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    BLACKSILK (UK) LTD - 2024-03-11
    icon of address Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,944 GBP2024-12-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 45 - Director → ME
  • 5
    icon of address Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 61 - Director → ME
  • 6
    icon of address Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,577 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 60 - Director → ME
  • 7
    CITY GROUP RESTAURANTS LTD - 2021-01-12
    icon of address Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 59 - Director → ME
  • 8
    icon of address Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 57 - Director → ME
  • 9
    icon of address Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,800 GBP2023-01-31
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12 GBP2023-01-31
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address International House, 14 King Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 Dora Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-02-21 ~ dissolved
    IIF 74 - Secretary → ME
  • 14
    icon of address 7 Great Hall Grove, Wolverhampton, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 8 Greenslade Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 4 - 5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    944,639 GBP2023-11-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Aldridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 39-41 High Street, Aldridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-30
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 269 Wednesbury Road Wednesbury Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 24
    icon of address 513 Whalebone Lane North Whalebone Lane North, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Suite 5, Unit 4-5 Middlemore Lane West, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 56 - Director → ME
  • 26
    icon of address Suite 5 Unit 4-5 Middlemore Lane West, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,182 GBP2019-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Chronicle House, Castle Foregate, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,298 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 169b Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,587 GBP2020-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 30
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 31
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 32
    icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 33
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -491,607 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 9, Practical Car & Van Hire, The Triangle, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 7 Pleck Road, Pleck Road Industrial Estate, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 51 - Director → ME
Ceased 16
  • 1
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,520 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-07-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2021-07-14
    IIF 34 - Right to appoint or remove directors OE
  • 2
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-07-14
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2022-04-13
    IIF 35 - Right to appoint or remove directors OE
  • 3
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-07-14
    IIF 65 - Director → ME
  • 4
    icon of address 1 Middlemore Lane, Aldridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-10-02 ~ 2018-10-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2018-10-17
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-10 ~ 2020-02-18
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address 22 Lane Avenue, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-12 ~ 2020-04-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 4 - 5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    944,639 GBP2023-11-30
    Officer
    icon of calendar 2013-05-23 ~ 2014-10-01
    IIF 50 - Director → ME
    icon of calendar 2014-10-01 ~ 2018-07-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-11
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,773 GBP2020-09-30
    Officer
    icon of calendar 2014-08-06 ~ 2023-01-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-21
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address Chronicle House, Castle Foregate, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,298 GBP2019-10-31
    Officer
    icon of calendar 2016-10-25 ~ 2022-08-01
    IIF 31 - Director → ME
  • 9
    icon of address 269 Wednesbury Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,927 GBP2018-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2019-06-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2019-06-11
    IIF 40 - Has significant influence or control OE
  • 10
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -491,607 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2021-08-10
    IIF 30 - Director → ME
  • 11
    icon of address 1302 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-10-29 ~ 2022-05-01
    IIF 71 - Director → ME
  • 12
    icon of address 1302 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-29 ~ 2022-05-01
    IIF 69 - Director → ME
  • 13
    icon of address 1302 High Road, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    90 GBP2021-09-30
    Officer
    icon of calendar 2021-10-29 ~ 2022-05-01
    IIF 68 - Director → ME
  • 14
    icon of address 1302 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-29 ~ 2022-05-01
    IIF 70 - Director → ME
  • 15
    icon of address 1302 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-10-29 ~ 2022-05-01
    IIF 67 - Director → ME
  • 16
    icon of address 1302 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-29 ~ 2022-05-01
    IIF 66 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.