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 Paresh Parmer

    Related profiles found in government register
  • Mr Paresh Parmer
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Meadows, Newhall Green, Fillongley, Coventry, CV7 8BF, England

      IIF 1
  • Mr Paresh Parmar
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 2
    • 17, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 3
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 4
    • Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B24 9QR, England

      IIF 5
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 6 IIF 7
    • Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 8
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 9
    • C/o Epic Investments, Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, England

      IIF 10
  • Mr Paresh Parmar
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 217, East India Dock Road, London, Essex, E14 0ED, England

      IIF 11
  • Paresh Parmar
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 12
  • Mr Paresh Parmar
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 George Street, Office 53, 17 George Street, Birmingham, West Midlands, B12 9RG

      IIF 13
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 14
    • Office 53, 17 George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 15
    • Suite 2 102, Colmore Row, Birmingham, B3 3AG

      IIF 16
    • Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 17
    • 46 Briery Road, Halesowen, B63 1AT, England

      IIF 18
    • 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 19
    • 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 20
    • 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 23
    • 72, Loxley Avenue, Shirley, Solihull, B90 2QS, United Kingdom

      IIF 24
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 25
    • 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 26
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 27
    • 419 Stratford Rd (behind Skan House), Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 28
    • Avon House, 435 Stratford Rd, Solihull, B90 4AA

      IIF 29
    • Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 30
  • Parmar, Paresh
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 31
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 32
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 33
    • Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B24 9QR, England

      IIF 34
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 35 IIF 36 IIF 37
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 38
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 39
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 40 IIF 41
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX

      IIF 42
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 43
  • Parmar, Paresh
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 44
    • 29, Wynford Road, Birmingham, B27 6JN, England

      IIF 45
    • 78, Alcester Road, Osmond House, Birmingham, B13 8BB, United Kingdom

      IIF 46
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 47
    • Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 48
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 49
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 50 IIF 51
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 52 IIF 53
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 54
    • Grosvenor House, Grosvenor House, Sutton Coldfield, B73 9WP, England

      IIF 55
  • Parmar, Paresh
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 56
    • Office 53, 17 George Street, Birmingham, West Midlands, B12 9RG

      IIF 57
    • Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 58
    • Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 59
    • 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 60
    • 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 61
    • 16, Hennals Avenue, Redditch, B97 5RX, England

      IIF 62
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 63
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 64
    • Avon House, 435 Stratford Rd, Solihull, B90 4AA, England

      IIF 65
    • 156a Bilford Road, Worcester, WR3 8PH, United Kingdom

      IIF 66
  • Parmar, Paresh
    British md born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 67
  • Parmar, Paresh Kumar
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 68
    • 217, East India Road, London, E14 0ED, England

      IIF 69
  • Parmer, Paresh
    British business manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Witley Farm Close, Solihull, B91 3GX, England

      IIF 70
  • Mr Paresh Parmar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Mr Paresh Kumar Parmar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stradbroke Drive, Chigwell, IG7 5RB, England

      IIF 72
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 73
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 74
    • 217, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 75
  • Mr Paresh Kumar Parmar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 76
    • 2 Peacock Place Shopping Centre, Northampton, Northamptonshire, NN1 2DP, England

      IIF 77 IIF 78 IIF 79
    • 2, Peacock Place Shopping Centre, Northampton, Northamptonshire, NN1 2DP, United Kingdom

      IIF 80 IIF 81
  • Parmar, Paresh Kumar
    British company director

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 82
  • Parmar, Paresh
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hastingwood Park Business Centre, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 83
    • 46 Briery Road, Halesowen, B63 1AT, England

      IIF 84
  • Parmar, Paresh
    British commercial director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1339, High Road, London, N20 9HR, United Kingdom

      IIF 85
  • Parmar, Paresh
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, Sutton, Coldfield, B73 9WP, England

      IIF 86
    • 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 87
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 88
    • Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 89
  • Parmar, Paresh
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 491 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4LE, United Kingdom

      IIF 90
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 91
    • 8, Hamilton Road, Redditch, B97 5BD

      IIF 92
    • 72, Loxley Avenue, Shirley, Solihull, B90 2QS, United Kingdom

      IIF 93
    • 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 94
    • Cfs Business Park, Coleshill Rd, Sutton Coldfield, B75 7FS, England

      IIF 95
  • Parmar, Paresh Kumar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stradbroke Drive, Chigwell, IG7 5RB, England

      IIF 96
    • 217, East India Dock Road, London, E14 0ED, England

      IIF 97 IIF 98
    • 217, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 99
  • Parmar, Paresh Kumar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-93 High Street, Bedford, MK40 1NE, United Kingdom

      IIF 100
    • 32, De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 101 IIF 102 IIF 103
    • 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 104
    • 42, Drapery, Northampton, NN1 2HG, United Kingdom

      IIF 105
  • Parmar, Paresh Kumar
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Johns, Enderby, Leicester, LE19 2BP, England

      IIF 106
  • Parmar, Paresh
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 107
  • Parmar, Paresh

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 108
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 52
  • 1
    20-22 Wenlock Raod Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Highdown House, Highdown Road, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,170 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    2012-06-12 ~ dissolved
    IIF 51 - Director → ME
  • 4
    217 East India Dock Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-12-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    72 Loxley Avenue, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    18407, Grosvenor House, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,672 GBP2023-03-31
    Officer
    2015-11-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    Osmond House, 163 Haunch Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 46 - Director → ME
  • 8
    18407, Grosvenor House, Sutton, Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,823 GBP2023-10-31
    Officer
    2017-11-01 ~ dissolved
    IIF 86 - Director → ME
  • 9
    Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 56 - Director → ME
  • 10
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,087,844 GBP2024-03-31
    Officer
    2004-08-13 ~ now
    IIF 68 - Director → ME
    2004-08-13 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Mr Paresh Parmar, 2 Witley Farm Close, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    131,331 GBP2024-04-30
    Officer
    2006-04-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,227 GBP2024-03-31
    Officer
    2017-02-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    217 East India Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit V&w, Riverside Ind. Est. Atherstone Street, Fazeley, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,948 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 41 - Director → ME
  • 15
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,260 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 37 - Director → ME
  • 16
    Suite 2 102 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    560 GBP2016-12-31
    Officer
    2015-08-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    65 Stanley Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 67 - Director → ME
  • 18
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,828 GBP2025-03-31
    Officer
    2015-07-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -49,060 GBP2022-01-31
    Officer
    2020-04-01 ~ now
    IIF 31 - Director → ME
  • 20
    4385, 12137852 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Total liabilities (Company account)
    1,094 GBP2022-08-31
    Officer
    2020-09-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 48 - Director → ME
  • 23
    20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 71 - Has significant influence or controlOE
  • 24
    Oakwood Farm, Towcester Road, Blisworth, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 106 - Director → ME
  • 25
    8 Hamilton Road, Redditch
    Dissolved Corporate (3 parents)
    Equity (Company account)
    244 GBP2019-06-30
    Officer
    2018-06-26 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Mr Paresh Parmar, Unit 53, 17 George Street, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,287 GBP2022-07-31
    Officer
    2014-07-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Avon House, 435 Stratford Rd, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2014-06-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    2 The Meadows, Newhall Green, Fillongley, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -447 GBP2020-03-31
    Officer
    2015-03-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    ORBIS FIVE LIMITED - 2018-06-01
    Cfs Business Park, Coleshill Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 95 - Director → ME
  • 30
    85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -99,050 GBP2024-03-31
    Officer
    2015-09-18 ~ now
    IIF 98 - Director → ME
    2015-09-18 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    32 Demontfort Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,691 GBP2024-07-31
    Officer
    2002-05-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    Oaklands High Street, Albrighton, Wolverhampton, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-09-30
    Officer
    2016-09-22 ~ dissolved
    IIF 88 - Director → ME
  • 33
    46 Briery Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,568 GBP2022-12-31
    Officer
    2014-12-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Mr Paresh Parmar, 17 George Street Office 53, 17 George Street, Birmingham, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,371 GBP2024-07-31
    Officer
    2013-07-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Office 53 17 George Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,708 GBP2021-05-31
    Officer
    2019-11-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Mb Insolvency, 22 The Tything, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2006-02-02 ~ dissolved
    IIF 54 - Director → ME
  • 38
    Cfs Business Park, Coleshill Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    SOVERIGN INVESTMENTS LTD - 2019-02-28
    63-66 Hatton Gardens 5th Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,981 GBP2024-05-31
    Officer
    2017-05-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 40
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,137 GBP2024-04-30
    Officer
    2021-10-08 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    32 De Montfort Street, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,136 GBP2024-11-30
    Officer
    2014-11-13 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
  • 42
    32 De Montfort Street, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,457 GBP2024-11-30
    Officer
    2014-11-13 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 43
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,154 GBP2024-12-31
    Officer
    2023-02-28 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 45
    Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Hales Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,720 GBP2024-11-30
    Officer
    2023-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    491 Stratford Road Sparkhill, Birmingam, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 90 - Director → ME
  • 48
    Hastingwood Business Park, Wood Lane, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    628 GBP2024-09-30
    Officer
    2021-09-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-24 ~ now
    IIF 33 - Director → ME
  • 50
    CERBERUS INVESTMENTS LTD - 2018-09-29
    217 East India Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -621 GBP2024-03-31
    Officer
    2018-01-26 ~ now
    IIF 97 - Director → ME
  • 51
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,883 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 47 - Director → ME
Ceased 13
  • 1
    103 Rothesay Gardens, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-17 ~ 2021-11-08
    IIF 50 - Director → ME
  • 2
    CURTIS AND PARMAR LTD - 2020-04-28
    Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,362 GBP2025-03-31
    Officer
    2017-03-31 ~ 2020-03-06
    IIF 87 - Director → ME
    Person with significant control
    2017-03-31 ~ 2020-03-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    17 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ 2025-08-02
    IIF 44 - Director → ME
    Person with significant control
    2025-04-29 ~ 2025-08-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    16 Hennals Avenue, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,435 GBP2024-05-31
    Officer
    2015-11-05 ~ 2023-02-28
    IIF 62 - Director → ME
  • 5
    Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,205 GBP2025-03-31
    Officer
    2014-08-08 ~ 2020-03-06
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    156a Bilford Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,280 GBP2021-06-30
    Officer
    2020-06-09 ~ 2022-06-10
    IIF 66 - Director → ME
  • 7
    Office 92 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2021-03-18 ~ 2022-03-04
    IIF 63 - Director → ME
  • 8
    The Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,460 GBP2021-02-28
    Officer
    2016-02-25 ~ 2021-05-01
    IIF 53 - Director → ME
  • 9
    Office 53 17 George Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,708 GBP2021-05-31
    Officer
    2014-05-08 ~ 2015-07-01
    IIF 64 - Director → ME
    2014-05-08 ~ 2015-07-01
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-07-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    SODA MARKETING LTD - 2017-09-26
    6 Marldon Road, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ 2017-09-19
    IIF 94 - Director → ME
    Person with significant control
    2017-08-14 ~ 2017-09-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    2 Batemans Lane, Wythall, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,788 GBP2021-08-31
    Officer
    2011-03-09 ~ 2022-07-01
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHURCHILL COOPER CREATIVE LTD - 2019-01-29
    Onyx House Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -73,768 GBP2024-01-31
    Officer
    2017-07-04 ~ 2018-11-23
    IIF 85 - Director → ME
  • 13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,006 GBP2020-04-30
    Officer
    2019-08-01 ~ 2021-01-01
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.