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

Bilal, Mohammad

    Related profiles found in government register
  • Bilal, Mohammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 159, Oxford Street, London, W1D 2JL, United Kingdom

      IIF 1 IIF 2
    • Flat 121, Orchard Close, London, SE26 4EN, United Kingdom

      IIF 3
    • 115, London Road, Morden, SM4 5HP, England

      IIF 4
    • 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 5
    • 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 6
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 7
  • Bilal, Mohammad
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 8
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 9
    • 10th Floor, Hardman Street, Manchester, M3 3HF, England

      IIF 10
  • Bilal, Mohammad
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13600835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 12
  • Bilal, Mohammad
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 13
    • 2430 The Quadrant, Aztec West, Bristol, BS32 4AQ, England

      IIF 14
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 15
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 16
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 17
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 18
  • Bilal, Mohammad
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13546346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 13571907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 13674324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 14, Eastborough Crescent, Dewsbury, WF13 1PQ, England

      IIF 22
    • 4, Princess Street, Dewsbury, WF12 8QH, England

      IIF 23
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 24
    • 18, King William Street, London, EC4N 7BP, England

      IIF 25
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 26
  • Bilal, Mohammad
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 27
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 28
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 29
    • 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 30
    • 14, Highgate Road, Dewsbury, West Yorkshire, WF12 7DH

      IIF 31
    • The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 32
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 33
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 34
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 35
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 36
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 37
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 38
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 39
  • Bilal, Mohammad
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 40
  • Bilal Aziz, Mohammad
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13572420 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 42
    • 77, Smiths Square, London, W6 8AF, England

      IIF 43
  • Bilal Aziz, Mohammad
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 44
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 45
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 46
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 47
  • Bilal, Mohammad
    Pakistani director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 48
  • Bilal, Mohammad
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 53-59, Chandos Place, London, WC2N 4HS, England

      IIF 49
  • Bilal, Mohammad
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19s, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 50
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 51
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 52
  • Mr Mohammad Bilal
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 159, Oxford Street, London, W1D 2JL, United Kingdom

      IIF 53 IIF 54
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 55
    • Flat 121, Orchard Close, London, SE26 4EN, United Kingdom

      IIF 56
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 57
    • 115, London Road, Morden, SM4 5HP, England

      IIF 58
    • 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 59
    • 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 60
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 61
  • Bilal, Mohammad
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437, Gillott Road, Birmingham, B16 9LJ

      IIF 62
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 63
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 64
  • Bilal Aziz, Mohammad
    Pakistani director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 65
  • Bilal, Mohammad
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 66
  • Bilal, Mohammad
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 67
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 68
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 69
  • Mr Mohammad Bilal
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2430 The Quadrant, Aztec West, Bristol, BS32 4AQ, England

      IIF 70
    • 13600835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • 37, Albert Embankment, London, SE1 7TL, England

      IIF 72
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 73
  • Mohammad Bilal
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 74
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 75
  • Mr Mohammad Bilal
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 76
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 77
    • 13546346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • 13571907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • 13674324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • 14, Eastborough Crescent, Dewsbury, WF13 1PQ, England

      IIF 81
    • 14, Highgate Road, Dewsbury, West Yorkshire, WF12 7DH

      IIF 82
    • 4, Princess Street, Dewsbury, WF12 8QH, England

      IIF 83
    • The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 84
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 85
    • 18, King William Street, London, EC4N 7BP, England

      IIF 86
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 87
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 88
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 89
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 90
  • Bilal, Mohammad
    Afghan director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-46, Cranbourn Street, London, WC2H 7AN, England

      IIF 91
  • Bilal Aziz, Mohammad
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 92
    • Flat 5, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 93
  • Mr Mohammad Bilal
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 94
  • Bilal, Mohammad
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Acacia Avenue, Walsall, WS5 4HB, United Kingdom

      IIF 95
  • Mr Mohammad Bilal Aziz
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13572420 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 97
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 98
    • 77, Smiths Square, London, W6 8AF, England

      IIF 99
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 100
  • Bilal, Mohammad
    Pakistani director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 1, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 101
  • Mr Mohammad Bilal
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-8 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 102
  • Mr Mohammad Bilal
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 103
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 104
  • Laal Ibrahim Mohammad
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 105
  • Mohammad Bilal
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19s, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 106
    • 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 107
  • Mr Mohammad Bilal
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 108
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 109
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 110
  • Mohammad Bilal
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437, Gillott Road, Birmingham, B16 9LJ

      IIF 111
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 112
  • Mr Mohammad Bilal
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 113
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 114
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 115
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 116
    • 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 117
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 118
    • Office 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 119
  • Mr Mohammad Bilal Aziz
    Pakistani born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 120
  • Mohammad Bilal
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 121
  • Mohammad Bilal
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 122
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 123
  • Mr Mohammad Bilal
    Afghan born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-46, Cranbourn Street, London, WC2H 7AN, England

      IIF 124
  • Mohammad, Laal Ibrahim
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 125
  • Mohammad Bilal Aziz
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 126
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 127
  • Mr Mohammad Bilal Aziz
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 128
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 129
  • Mohammad Bilal
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 1, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 59
  • 1
    1 Brunel Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 2
    Other registered number: 13643985
    Flat 121 Orchard Court 35 Bell Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 3
    Other registered number: 12188117
    Flat 121 Orchard Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    Flat 2 213 Church Hill Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2023-09-30
    Officer
    2021-09-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 5
    14 Highgate Road, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 6
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 7
    54 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 122 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Other registered numbers: 11158110, 11180497, 11180563... (more)
    264 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 105 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
    IIF 105 - Has significant influence or control as a member of a firmOE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    2430 The Quadrant Aztec West, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 11
    77 Smiths Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 12
    Rourke House 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 13
    10th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    ETISI RECRUITS LTD - 2019-09-19
    Flat 5 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    THEETA SOLUTIONS LTD - 2022-04-04
    4385, 13521423 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2023-07-31
    Officer
    2021-07-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    70 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    182 GBP2024-08-31
    Officer
    2021-08-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 17
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    50 Hathersage Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 19
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2023-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 20
    2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 127 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Has significant influence or control as a member of a firmOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 21
    3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 22
    Flat 5 Acacia Avenue, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 95 - Director → ME
  • 23
    HALBAS RECRUITS LTD - 2024-10-01
    3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    812 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-08-04 ~ 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
  • 24
    1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 25
    95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 26
    Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 27
    4385, 13613037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2023-09-30
    Officer
    2021-09-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 28
    1 Centenary Way, Stretford, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 29
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 121 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    14 Eastborough Crescent, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 31
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 102 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directorsOE
  • 32
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 33
    4385, 13539657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118 GBP2023-07-31
    Officer
    2021-07-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 34
    1 Trafalgar Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 35
    4385, 12912329 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2023-09-30
    Officer
    2020-09-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 36
    The Senate, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,101 GBP2020-12-31
    Officer
    2018-12-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    2021-07-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 38
    Flat 4 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    2022-02-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 39
    4 Princess Street, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 40
    79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-09-30
    Officer
    2020-09-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 41
    4385, 13609974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 42
    4 Winsley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-09-30
    Officer
    2021-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 43
    Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 44
    19s Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 46
    48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 123 - Has significant influence or control as a member of a firmOE
    IIF 123 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 47
    17 Dagnall Road, Floor 1, Birmingham, Great Britain, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 130 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
  • 48
    16 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2020-09-28
    Officer
    2018-04-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 112 - Has significant influence or control as a member of a firmOE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 49
    NECTAR 1 RECRUITS LTD - 2024-09-16
    9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 50
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-12-31
    Officer
    2018-12-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    XORKISO SOLUTIONS LTD - 2025-07-30
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-09-30
    Officer
    2022-07-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 52
    100 Borough High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    264 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 53
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 54
    4385, 11656150 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2020-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 111 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
  • 56
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
  • 57
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2023-08-31
    Officer
    2021-08-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 58
    53-59 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 49 - Director → ME
  • 59
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ 2022-02-01
    IIF 1 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-02-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    STAMIRO SERVICES LTD - 2024-11-28
    18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-07-31
    Officer
    2021-07-07 ~ 2024-11-28
    IIF 25 - Director → ME
    Person with significant control
    2021-07-07 ~ 2024-11-28
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 3
    MIX MAX CLOTHES LTD - 2025-10-24
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -744 GBP2024-10-31
    Officer
    2022-10-28 ~ 2025-10-24
    IIF 6 - Director → ME
    Person with significant control
    2022-10-28 ~ 2025-10-24
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 4
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    845.01 GBP2024-04-30
    Officer
    2021-04-28 ~ 2023-04-27
    IIF 30 - Director → ME
    Person with significant control
    2021-04-28 ~ 2023-04-27
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 5
    PHONE CARE OXFORD LTD - 2025-11-10
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,448 GBP2024-07-31
    Officer
    2022-07-29 ~ 2025-11-10
    IIF 5 - Director → ME
    Person with significant control
    2022-07-29 ~ 2025-11-10
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ 2022-02-01
    IIF 2 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-02-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    4385, 14015224 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ 2023-01-19
    IIF 16 - Director → ME
    Person with significant control
    2022-03-31 ~ 2023-01-19
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE

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.