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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mahmood, Amjad

    Related profiles found in government register
  • Mahmood, Amjad
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 44 IIF 45 IIF 46
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 47 IIF 48
    • Victoria House, 44-45 Queens Road, Coventry, CV1 3EH, England

      IIF 49
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 50
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 51 IIF 52
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 53
    • Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 54
  • Mahmood, Amjad
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 55
  • Mahmood, Amjad
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 56
    • 122, Scott Road, Great Barr, Birmingham, West Midlands, B43 6JU, England

      IIF 57
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 58
    • Alexander House, 60 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 59 IIF 60
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 61
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 73
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 74
    • Jensen House, Shaftesbury St, West Bromwich, W Mids, B70 9OD, Uk

      IIF 75
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 76
    • Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 77
    • Kingston House, 432-452 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 78
  • Mahmood, Amjad
    British financial born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 79
  • Mahmood, Amjad
    British healthcare born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Powell Studios, 33 Powell Street, Birmingham, West Midlands, B1 3DH, United Kingdom

      IIF 80
    • Powell Studios, Ground Floor, 33 Powell Street, Birmingham, West Midlands, B1 3DH, England

      IIF 81
  • Mahmood, Amjad
    British housing services born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sandon Road, Birmingham, B17 8DR, United Kingdom

      IIF 82
  • Mahmood, Amjad
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 83
    • Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 84
  • Mahmood, Amjad
    British self employed born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 122, Scott Road, Birmingham, B43 6JU, United Kingdom

      IIF 85 IIF 86 IIF 87
    • 42, Pure Offices, Broadwell Road Oldbury, Birmingham, West Midlands, B69 4BY, England

      IIF 88
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 89
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 90
  • Mahmood, Amjad
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Mahmood, Amjid
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 94
  • Mahmood, Amjad
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110, Elliot Court, Coventry Business Park, Birmingham, CV5 6UB, England

      IIF 95
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Miraj Avenue, Birmingham, B11 4JW, England

      IIF 96
    • 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 97
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amjid Mahmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 139
  • Mahmood, Amjad
    United Kingdom director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 140
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110, Elliot Court, Coventry Business Park, Birmingham, CV5 6UB, England

      IIF 141
  • Mr Amjad Mahmood
    United Kingdom born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 142
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 143
child relation
Offspring entities and appointments 102
  • 1
    ACCREDO SUPPORT AND DEVELOPMENT LTD.
    04704171
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-08-22 ~ now
    IIF 34 - Director → ME
    2017-12-20 ~ 2017-12-21
    IIF 78 - Director → ME
  • 2
    AFFINITY HOUSING LTD
    08393786 08391760
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 87 - Director → ME
  • 3
    AFINITY HOUSING LIMITED
    08391760 08393786
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 56 - Director → ME
  • 4
    ALLIANCE ACADEMY LIMITED
    07035162
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 45 - Director → ME
  • 5
    ALLIANCE CARE SUPPORT SERVICES LIMITED
    07034975
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green
    Dissolved Corporate (6 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 51 - Director → ME
  • 6
    ALLIANCE CONSOLIDATED LIMITED
    07035313
    Unit 7 The Quadrant Upper Culham Road, Cockpole Green, Reading, Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 52 - Director → ME
  • 7
    ALLIANCE HOUSING SUPPORT LIMITED
    07035319
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 46 - Director → ME
  • 8
    ALLIANCE NURSING LTD
    07046761
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Cockpole Green
    Dissolved Corporate (5 parents)
    Officer
    2009-10-16 ~ 2011-12-02
    IIF 53 - Director → ME
  • 9
    ALLIED SUPPORTED HOUSING LTD
    09955949
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-01-18 ~ 2017-04-28
    IIF 43 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-02
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ALPHA SUPPORTED HOUSING LTD
    09955958
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-01-18 ~ 2017-04-28
    IIF 50 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-02
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ANFIELD HOMECARE LTD
    - now 09479335
    ENABLE HOMECARE LTD
    - 2015-05-12 09479335
    Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 54 - Director → ME
  • 12
    ASPIRE THERAPEUTIC CHILDRENS SERVICES LTD
    08700956
    44 Montague Road, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-23 ~ 2015-08-16
    IIF 57 - Director → ME
  • 13
    ASSISTED LIVING SOUTH WEST LIMITED
    06609295 07604202... (more)
    Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham, Yardley
    Liquidation Corporate (16 parents)
    Officer
    2023-08-22 ~ now
    IIF 9 - Director → ME
  • 14
    BAINS CHILDCARE LIMITED
    07429432
    Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2012-03-20 ~ 2013-04-19
    IIF 81 - Director → ME
  • 15
    BCP SUPPORTED HOUSING LTD
    - now 10604390
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    2017-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 16
    BEECH TREE DOMICILIARY LIMITED
    08491310
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-08-22 ~ now
    IIF 28 - Director → ME
  • 17
    BLACKSTONE HOUSING LIMITED
    09685097
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (7 parents)
    Officer
    2015-07-14 ~ 2016-07-14
    IIF 84 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-11-30
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BLACKSTONE RECRUITMENT SOLUTIONS LTD
    09458323
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 19
    BORNEL CARE LIMITED
    - now 07712245
    NIGHT STAR ENTERPRISES LIMITED - 2012-08-09
    Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    2023-07-03 ~ now
    IIF 26 - Director → ME
  • 20
    CARE TALENT LTD
    10836391
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-26 ~ 2018-12-07
    IIF 140 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CIVITAS SPV53 LIMITED - now
    SPV BCP 6 LTD
    - 2018-03-10 11021625 10911565... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2017-12-14 ~ 2017-12-20
    IIF 73 - Director → ME
  • 22
    CROWD KAPITAL LTD
    10203109
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-05-27 ~ 2020-03-22
    IIF 19 - Director → ME
    Person with significant control
    2016-05-27 ~ 2020-03-22
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 23
    DOCTORSONLINEUK LTD
    10007441
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 93 - Director → ME
  • 24
    DOMUM HOUSING LTD
    11451649
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2018-07-06 ~ 2020-04-08
    IIF 68 - Director → ME
  • 25
    ENABLE (WM) LIMITED
    - now 13171611 14521585
    ROSAG HEALTHCARE SERVICES UK LTD
    - 2025-07-01 13171611
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2025-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-05 ~ 2025-02-12
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 26
    ENABLE THE FIRS LIMITED
    08474969
    Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 60 - Director → ME
  • 27
    ENABLE UK (MIDLANDS) LIMITED
    - now 05826213 08452543
    HORIZONS HOMECARE SERVICES LIMITED
    - 2013-04-30 05826213
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    KAREPLUS AGENCY LIMITED - 2006-09-26
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 76 - Director → ME
  • 28
    ENABLE UK (WEST LONDON) LTD
    08563430
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 88 - Director → ME
  • 29
    ENABLE UK PROJECTS (MIDLANDS) LIMITED
    08452543 05826213
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 59 - Director → ME
  • 30
    ENABLE UK PROJECTS LIMITED
    08357271
    122 Scott Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-01-11 ~ dissolved
    IIF 55 - Director → ME
  • 31
    ENABLE UK PROJECTS(THE FIRS) LTD
    08393965
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 86 - Director → ME
  • 32
    EPSOM CAPITAL LIMITED
    15438299
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    EZZI 1 LTD
    17119709
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2026-03-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-03-26 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 34
    EZZI ACADEMY LTD
    15971315
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-09-23 ~ dissolved
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 35
    EZZI ACCOMODATION LIMITED
    15998327
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-10-04 ~ dissolved
    IIF 72 - Director → ME
  • 36
    EZZI COVENTRY LIMITED
    15707370
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 37
    EZZI MIDDLESBROUGH LIMITED
    15706879
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 38
    GENESIS SUPPORTED LIVING LTD
    10001853
    Victoria House, 44-45 Queens Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 91 - Director → ME
  • 39
    GREEN PARK PLUS LIMITED
    11857949
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-04 ~ 2020-03-22
    IIF 63 - Director → ME
  • 40
    HELLO DR LIMITED
    13479387
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 41
    HELLOAVA LTD
    - now 12366937
    REHABILITY RESIDENTIAL CRADLEY HEATH LTD
    - 2020-09-15 12366937
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 42
    HELPING HANDS HOUSING COMPANY LIMITED
    11559737
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-10 ~ 2020-05-22
    IIF 66 - Director → ME
    Person with significant control
    2018-09-10 ~ 2020-05-22
    IIF 120 - Has significant influence or control OE
  • 43
    HMOROOMSDOTCOM LTD
    16986166
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    HORIZON SUPPORTED HOUSING(THE FIRS) LTD
    08392453
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 85 - Director → ME
  • 45
    HORIZONS SUPPORTED HOUSING LTD
    07936767
    Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-08-23 ~ 2016-01-18
    IIF 89 - Director → ME
  • 46
    HOUSING 66 LTD
    10721955 14885299... (more)
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-12 ~ 2020-04-08
    IIF 47 - Director → ME
    Person with significant control
    2017-04-12 ~ 2020-04-08
    IIF 142 - Has significant influence or control OE
  • 47
    HOUSING LOGISTICS LTD
    11999210
    1110 Elliot Court Coventry Business Park, Coventry, England
    Active Corporate (2 parents)
    Officer
    2019-05-16 ~ 2020-04-01
    IIF 3 - Director → ME
    Person with significant control
    2019-05-16 ~ 2020-04-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 48
    IA CAPITAL LIMITED
    - now 09733437
    HORIZONS IA LIMITED
    - 2016-04-28 09733437
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2015-08-14 ~ 2016-08-25
    IIF 90 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    IA HOLDINGS GROUP LIMITED
    - now 10661857
    IA CARE LTD
    - 2018-06-07 10661857
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-09 ~ 2019-03-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    INCHI HALL GREEN LIMITED - now
    PIZZERIA PARADISO MOSELEY LIMITED
    - 2024-08-29 13397157
    NAUGHTY PIZZA MOSELEY LIMITED
    - 2022-07-26 13397157
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-05-14 ~ 2022-07-25
    IIF 22 - Director → ME
    Person with significant control
    2021-05-14 ~ 2022-08-15
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 51
    INCLUSION CARE LTD
    05672582
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (21 parents)
    Officer
    2023-08-22 ~ now
    IIF 23 - Director → ME
  • 52
    INDEPENDENT HOUSING OPTIONS LTD
    08831878
    21 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ 2014-01-10
    IIF 82 - Director → ME
  • 53
    INMIND COMMUNITY SUPPORT SERVICES LIMITED - now
    ALLIANCE HOME CARE SERVICES LIMITED
    - 2013-10-24 07035157
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Active Corporate (9 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 44 - Director → ME
  • 54
    INSPIRE SUPPORTED ACCOMMODATION LTD
    09476792
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    JUNCTION SEVEN C.I.C.
    08303365
    Wordsworth House, Wordsworth Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-01 ~ 2015-08-31
    IIF 75 - Director → ME
  • 56
    KEY STEPS SUPPORTED ACCOMMODATION LIMITED
    14173086
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2024-12-02 ~ now
    IIF 1 - Director → ME
  • 57
    LARKSTONE SUPPORTED LIVING LIMITED
    05712150
    Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham, Yardley
    Liquidation Corporate (6 parents)
    Officer
    2025-04-10 ~ now
    IIF 29 - Director → ME
  • 58
    LIMITLESS INVESTMENTS LTD - now
    LAHORE DESSERT BAR LTD - 2014-01-03
    LIMITLESS INVESTMENTS LTD
    - 2013-10-31 07755424 11176807
    6 Eileen Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-30 ~ 2013-04-19
    IIF 96 - Director → ME
  • 59
    LIMITLESS INVESTMENTS LTD
    11176807 07755424... (more)
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Officer
    2018-01-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    MEDSONLINE LTD
    10007324
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 92 - Director → ME
  • 61
    MONARCH CARE SERVICES UK LTD
    - now 07870908
    GATEWAY HEALTH & SOCIAL CARE (DUDLEY) LIMITED - 2015-07-02
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2015-07-15 ~ 2019-06-25
    IIF 58 - Director → ME
  • 62
    MOTIVATIONS ACTIVITY PROJECTS LTD.
    03638106
    St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (12 parents)
    Officer
    2012-02-01 ~ 2013-04-19
    IIF 80 - Director → ME
  • 63
    NESTORCARE LTD
    - now 14994593
    KASPER ARMSTRONG ASSOCIATES LTD
    - 2025-12-10 14994593
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-10 ~ now
    IIF 25 - Director → ME
  • 64
    NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED
    - now 05064697
    LEGISLATOR 1672 LIMITED - 2004-04-07
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (35 parents)
    Officer
    2023-08-22 ~ now
    IIF 13 - Director → ME
  • 65
    NEW LIFESTYLES PROJECTS LTD
    08132010
    2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-05 ~ 2015-02-27
    IIF 97 - Director → ME
  • 66
    NEXT STEP HOUSING ASSOCIATION
    08857589
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 74 - Director → ME
  • 67
    NEXT STEP HOUSING LIMITED
    09743509
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2015-08-21 ~ 2016-05-03
    IIF 77 - Director → ME
  • 68
    NEXT STEP PROPERTIES LTD
    05058133
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-12-20 ~ 2018-01-06
    IIF 40 - Director → ME
  • 69
    NORMAN LODGE LIMITED
    16091351
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 70
    ONU DESIGNER WEAR.CO.UK LTD
    09720852
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    PIZZERIA PARADISO (GCS) LIMITED
    - now 13573324
    NAUGHTY PIZZA (GCS) LIMITED
    - 2022-07-25 13573324
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-18 ~ 2022-07-25
    IIF 11 - Director → ME
    Person with significant control
    2021-08-18 ~ 2022-08-15
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 72
    PIZZERIA PARADISO (JQ) LIMITED
    14133327
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-05-26 ~ 2022-07-25
    IIF 70 - Director → ME
  • 73
    PIZZERIA PARADISO (UXBRIDGE) LIMITED
    - now 13213894
    LOVEPIZZA LIMITED
    - 2022-08-05 13213894
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 74
    PIZZERIA PARADISO BROMSGROVE LTD
    - now 13565228
    NAUGHTY PIZZA BROMSGROVE LIMITED
    - 2022-05-25 13565228
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-08-13 ~ 2022-07-25
    IIF 27 - Director → ME
    Person with significant control
    2021-08-13 ~ 2024-02-02
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 75
    PIZZERIA PARADISO HAGLEY RD LTD
    - now 13527055
    NAUGHTY PIZZA HAGLEY ROAD WEST LIMITED
    - 2022-05-25 13527055
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-07-23 ~ 2022-07-06
    IIF 12 - Director → ME
    Person with significant control
    2021-07-23 ~ 2022-08-15
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 76
    PIZZERIA PARADISO HOLDINGS LIMITED
    - now 13405231
    NAUGHTY PIZZA HOLDINGS LIMITED
    - 2022-05-25 13405231
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2021-05-18 ~ 2024-10-04
    IIF 30 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 77
    PRINCIPLE CARE LIMITED
    04361700
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (29 parents)
    Officer
    2023-08-22 ~ now
    IIF 32 - Director → ME
  • 78
    QUDOS CONSULTANCY LIMITED
    08630185
    98 Bristol Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-30 ~ 2013-07-30
    IIF 61 - Director → ME
  • 79
    REACH CARE GROUP LTD
    10696459
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-29 ~ 2019-02-25
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    REDFISH CAPITAL LIMITED
    10493032
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 81
    REHABILITY GROUP LIMITED
    - now 10913044
    REHABILITY HOLDINGS LIMITED - 2017-08-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-22 ~ now
    IIF 15 - Director → ME
  • 82
    REHABILITY SOCIAL HOUSING LIMITED
    12347821
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2019-12-04 ~ 2020-02-01
    IIF 65 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 83
    REHABILITY UK COMMUNITY LTD
    09636341
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2023-08-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    REHABILITY UK GLOUCESTER (ASPECTS2) LTD
    - now 06660529
    ASPECTS 2 LIMITED
    - 2024-02-02 06660529
    ISW HOLDINGS LIMITED - 2010-12-06
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-08-22 ~ now
    IIF 38 - Director → ME
  • 85
    REHABILITY UK NURSING LTD
    12963253
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 86
    REHABILITY UK SUPPORT SERVICES LTD
    - now 09636282 13332059
    REHABILITY UK RESIDENTIAL LTD
    - 2024-08-08 09636282
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2023-08-07 ~ now
    IIF 10 - Director → ME
  • 87
    REHABILITY UK YORKSHIRE LIMITED
    12677081
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-06-17 ~ now
    IIF 14 - Director → ME
  • 88
    REHABILITYPLUS LIMITED
    11665274
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 99 - Has significant influence or control OE
  • 89
    RENT ASSURE LTD
    11937276
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
  • 90
    RENT ASSURE PLUS LTD
    14375749
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-26 ~ 2023-10-02
    IIF 64 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-02
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 91
    ROSAG WEST MIDLANDS LIMITED
    - now 14521585
    ENABLE (WM) LIMITED
    - 2025-06-30 14521585 13171611
    BNKSTAFF LIMITED
    - 2025-01-09 14521585
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-12-02 ~ 2025-01-08
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 92
    SIGMA HOUSING OPTIONS LTD
    10073491
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 49 - Director → ME
  • 93
    SONIQMEDIA LIMITED
    16984529
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    SPECTRUM CHILDRENS SERVICES LIMITED
    15616119
    Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-04 ~ now
    IIF 39 - Director → ME
  • 95
    SPECTRUM HOLDINGS AMS LIMITED
    17006367
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 96
    SPECTRUM HOME CARE SERVICES LTD
    17132035
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-04-01 ~ now
    IIF 8 - Director → ME
  • 97
    SPECTRUM UK NORTHWEST LIMITED
    - now 14063770
    REHABILITY UK NORTHWEST LIMITED
    - 2025-05-29 14063770 14509037
    REHABILITY NORTHWEST LIMITED
    - 2022-11-29 14063770 14509037
    4385, 14063770 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2022-04-22 ~ now
    IIF 2 - Director → ME
  • 98
    UNITED HOUSING & SUPPORT LTD
    08384316
    Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2013-02-01 ~ 2013-04-29
    IIF 79 - Director → ME
  • 99
    URBAN SKY HOUSING LIMITED
    05886990
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-08-25
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    VIRTUS LIVING LIMITED
    17009187
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-02-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 101
    WELLPARK LIMITED
    15795278 05570692
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 102
    YSPACE LIMITED
    15611563
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 42 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.