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

Ahmed, Nazir, Dr

    Related profiles found in government register
  • Ahmed, Nazir, Dr
    British business born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, Edmonton, London, N18 2BZ, United Kingdom

      IIF 1
    • icon of address 1-19, Wakefield Street, London, N18 2BZ, England

      IIF 2
  • Ahmed, Nazir, Dr
    British headteacher born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, Edmonton, London, N18 2BZ, United Kingdom

      IIF 3
  • Ahmed, Nazir
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chenies Parade, Station Road, Little Chalfont, HP7 9PH, United Kingdom

      IIF 4
  • Ahmed, Nazir
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chaddersley Close, West Midlands, Rubery, B45 9SF, United Kingdom

      IIF 5
  • Ahmed, Nazir, Dr
    Pakistani education born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, Main Entrance On Raynham Road, Edmonton, Enfield, N18 2BZ, United Kingdom

      IIF 6
  • Ahmed, Nazir, Dr
    Pakistani educationist born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Tomswood Hill, Ilford, London, IG6 2QS, England

      IIF 7
  • Ahmed, Nazir
    British ceo born in April 2000

    Resident in United Kingdom

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

      IIF 8
  • Ahmed, Nazir
    British director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Ahmed, Nazir, Dr
    British business person born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, London, N18 2BZ, England

      IIF 11
  • Ahmed, Nazir, Dr
    British head teacher born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, 2nd & 3rd Floor, London, N18 2BZ, United Kingdom

      IIF 12
  • Ahmed, Nazir, Dr
    British headteacher born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, Ilford, Essex, N18 2BZ, United Kingdom

      IIF 13
  • Ahmed, Nazir
    Pakistani director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Queen Street, Morley, Leeds, LS27 8DX, United Kingdom

      IIF 14
  • Mr Nazir Ahmed
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chaddersley Close, West Midlands, Rubery, B45 9SF, United Kingdom

      IIF 15
  • Ahmed, Nazir, Dr
    Pakistani director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-19, Wakefield Street, London, N18 2BZ, England

      IIF 16
  • Mr Nazir Ahmed
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Ahmed, Nazir
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 20
  • Ahmed, Nazir
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chaddersley Close, Rednal, Birmingham, B45 9SF, England

      IIF 21
  • Ahmed, Nazir
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Nazir
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Victoria Road, Aston, Birmingham, B6 5HN, England

      IIF 31
    • icon of address Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 32
  • Ahmed, Nazir
    British director of international relations born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB, England

      IIF 33
  • Ahmed, Nazir
    British none born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 East Bawtry Road, Rotherham, South Yorkshire, S60 4LG

      IIF 34
  • Ahmed, Nazir
    British property development born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 East Bawtry Road, Rotherham, South Yorkshire, S60 4LG

      IIF 35 IIF 36
  • Ahmed, Nazir
    British accountant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Steve Biko Road, London, N7 7JB, England

      IIF 37
  • Ahmed, Nazir
    British chartered accountant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 38
  • Ahmed, Nazir
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 40
  • Dr Nazir Ahmed
    Pakistani born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, Main Entrance On Raynham Road, Edmonton, Enfield, N18 2BZ, United Kingdom

      IIF 41
    • icon of address 1-19, Wakefield Street, Edmonton, London, N18 2BZ, United Kingdom

      IIF 42 IIF 43
    • icon of address 260, Tomswood Hill, Ilford, London, IG6 2QS, England

      IIF 44
  • Mr Nazir Ahmed
    Pakistani born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Queen Street, Morley, LS27 8DX, United Kingdom

      IIF 45
  • Nazir Ahmed
    Pakistani born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, Ilford, N18 2BZ, United Kingdom

      IIF 46
  • Ahmed, Nazir
    Pakistani director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Barkston Gardens, London, SW5 0EN, England

      IIF 47
  • Ahmed, Nazir, Lord
    British property developer

    Registered addresses and corresponding companies
    • icon of address 68, Empress Avenue, Wanstead, London, E12 5EU

      IIF 48
  • Dr Nazir Ahmed
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, London, N18 2BZ, England

      IIF 49
  • Ahmed, Nazir
    British

    Registered addresses and corresponding companies
    • icon of address 152, East Bawtry Road, Rotherham, South Yorkshire, S60 4LG, United Kingdom

      IIF 50
  • Ahmed, Nazir
    British none

    Registered addresses and corresponding companies
    • icon of address 152 East Bawtry Road, Rotherham, South Yorkshire, S60 4LG

      IIF 51
  • Mr Nazir Ahmed
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Upton Street, Dudley, DY2 0PF, England

      IIF 52
  • Mr Nazir Ahmed
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 53 IIF 54 IIF 55
    • icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 56 IIF 57 IIF 58
    • icon of address 232, Victoria Road, Aston, Birmingham, B6 5HN, England

      IIF 59
    • icon of address 9, Long Acre, Birmingham, B7 5JD, England

      IIF 60 IIF 61
    • icon of address Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 62
  • Mr Nazir Ahmed
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Empress Avenue, Wanstead, London, E12 5EU

      IIF 63
  • Mr Nazir Ahmed
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 64
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 66
  • Ahmed, Nazir, Dr

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, Ilford, Essex, N18 2BZ, United Kingdom

      IIF 67
  • Dr Nazir Ahmed
    Pakistani born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-19, Wakefield Street, 2nd & 3rd Floor, London, N18 2BZ, United Kingdom

      IIF 68
    • icon of address 1-19, Wakefield Street, London, N18 2BZ, England

      IIF 69
    • icon of address 3-19, Wakefield Street, London, N18 2BZ, England

      IIF 70
  • Mr Nazir Ahmed
    Pakistani born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Barkston Gardens, London, SW5 0EN, England

      IIF 71
  • Ahmed, Nazir

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 72
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1-19 Wakefield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,215 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1-19 Wakefield Street, Edmonton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,800 GBP2019-05-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    FINSBURY PARK CONSULTING LIMITED - 2020-05-15
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,902 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-05-13 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3-19 Wakefield Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 1-19 Wakefield Street, Main Entrance On Raynham Road, Edmonton, Enfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    192 GBP2024-03-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 28 Barkston Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1-19 Wakefield Street, 2nd & 3rd Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,248,371 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 81 Queen Street, Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,387 GBP2025-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    UNIQUE SIXTH FORM LIMITED - 2014-02-27
    icon of address 1-19 Wakefield Street, Edmonton, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,820 GBP2016-03-31
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1-19 Wakefield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1-19 Wakefield Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    203,242 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    UMBRELLLA SERVICES U.K LIMITED - 2020-02-10
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    -22,300 GBP2021-02-28
    Officer
    icon of calendar 2020-06-28 ~ 2020-06-28
    IIF 23 - Director → ME
    icon of calendar 2020-02-04 ~ 2020-06-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-28 ~ 2020-06-28
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-04 ~ 2020-06-02
    IIF 54 - Has significant influence or control OE
  • 2
    TELECOMS 24/7 LTD - 2022-07-18
    icon of address 12 Coleshill Road, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    310,787 GBP2023-03-30
    Officer
    icon of calendar 2021-06-09 ~ 2022-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-07-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    ALTAF HUSSAIN KHAN LTD - 2023-01-27
    BAI LOGISTICS LTD - 2022-01-04
    BLACKSIXTY STARR LIMITED - 2023-06-19
    icon of address 4385, 11234818 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    144,900 GBP2022-03-30
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-09-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 4
    icon of address Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    534,163 GBP2024-04-30
    Officer
    icon of calendar 2009-07-14 ~ 2022-02-08
    IIF 35 - Director → ME
    icon of calendar 2009-07-16 ~ 2022-02-08
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-08
    IIF 63 - Has significant influence or control OE
  • 5
    FISCALOO UK LIMITED - 2019-07-08
    icon of address 2 Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,580 GBP2019-05-31
    Officer
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 22 - Director → ME
  • 6
    icon of address Keys Court, 82 - 84 Moseley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ 2015-09-01
    IIF 20 - Director → ME
  • 7
    icon of address First Floor 280-282 Highgate Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2020-02-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-02-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    H U.K HOLDINGS LIMITED - 2021-10-12
    XCALIBER DEVELOPMENTS LIMITED - 2021-07-30
    icon of address 21 Field Court, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-14 ~ 2021-07-30
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    icon of address 52a Spring Grove Road, Hounslow, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,036 GBP2017-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-10-01
    IIF 33 - Director → ME
  • 10
    icon of address 11 Travers Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-07
    IIF 37 - Director → ME
  • 11
    icon of address 152 East Bawtry Road, Rotherham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2009-07-20 ~ 2015-08-01
    IIF 34 - Director → ME
    icon of calendar 2009-07-20 ~ 2015-08-01
    IIF 51 - Secretary → ME
  • 12
    icon of address 1 Renton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,635 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2020-02-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2020-02-04
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1a Lathe Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2009-08-14 ~ 2020-06-01
    IIF 50 - Secretary → ME
  • 14
    REGIS MOT AND SALES LTD LTD - 2015-01-15
    icon of address 35 Upton Street, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154,429 GBP2021-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-11-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2 Chenies Parade, Chalfont Station Road, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,599 GBP2024-02-29
    Officer
    icon of calendar 2015-02-24 ~ 2015-09-01
    IIF 4 - Director → ME
  • 16
    icon of address 26 26 Church Road, Sheldon, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2002-05-31 ~ 2006-03-25
    IIF 36 - Director → ME
  • 17
    FISCALO UMBRELLA LIMITED - 2018-10-22
    icon of address Unit 9 Long Acre, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2020-06-28 ~ 2020-10-26
    IIF 32 - Director → ME
    icon of calendar 2020-06-28 ~ 2020-06-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-28 ~ 2020-06-28
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    icon of address 12 8 Gainsborough Gardens, Edgware, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    415,754 GBP2021-04-30
    Officer
    icon of calendar 2020-04-24 ~ 2020-06-12
    IIF 27 - Director → ME
    icon of calendar 2020-02-02 ~ 2020-03-04
    IIF 25 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-02-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ 2020-05-14
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-03-04
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-02-11
    IIF 58 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.