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

Kumar, Ashok, Dr

    Related profiles found in government register
  • Kumar, Ashok, Dr
    Indian ayurvedic consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 1
  • Kumar, Ashok, Dr
    Indian businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 2
  • Kumar, Ashok, Dr
    Indian company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Hagley Road, Birmingham, B16 9PH, England

      IIF 3
  • Kumar, Ashok, Dr
    Indian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Hagley Road, Birmingham, B16 9PH, England

      IIF 4
  • Kumar, Ashok, Dr
    Indian doctor born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND

      IIF 5
    • icon of address G01 Quadrant Court 49, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 6
    • icon of address G10 Crown House, 123 Hagley Road, Birmingham, B16 8LD, England

      IIF 7
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 8
    • icon of address 145, High Street, West Bromwich, B70 6NY

      IIF 9
    • icon of address 5, St Martins Close, West Bromwich, West Midlands, B70 6TE, United Kingdom

      IIF 10
  • Kumar, Ashok, Dr
    Indian medical herbalist born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Portland Road, Birmingham, B16 9HN, England

      IIF 11
  • Kumar, Ashok
    Indian director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 12
  • Kumar, Ashok, Dr
    Indian doctor born in June 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 59, Soho Road, Birmingham, B21 9SP, England

      IIF 13
  • Kumar, Ashok
    Indian company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Westmount Road, London, SE9 1UT, England

      IIF 14
  • Mr Ashok Kumar
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2nd Floor, 9 Portland Road, Birmingham, B16 9NH, United Kingdom

      IIF 15
  • Dr Ashok Kumar
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Hagley Road, Birmingham, B16 9PH, England

      IIF 16
    • icon of address G01 Quadrant Court 49, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 17
    • icon of address G10 Crown House, 123 Hagley Road, Birmingham, B16 8LD, England

      IIF 18
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 19
    • icon of address 23 Green Ridge, Brighton, East Sussex, BN1 5LT

      IIF 20
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, United Kingdom

      IIF 21
    • icon of address 145, High Street, West Bromwich, B70 6NY

      IIF 22
    • icon of address 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 23
    • icon of address 5, St Martins Close, West Bromwich, West Midlands, B70 6TE, United Kingdom

      IIF 24
  • Kumar, Ashok
    Indian director born in July 1966

    Resident in India

    Registered addresses and corresponding companies
    • icon of address D-1/1, 3rd Floor, Janakpuri, Delhi, 110058, India

      IIF 25
  • Kumar, Ashok
    Indian business born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 123 The Mille, 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 26
  • Dr Kumar Ashok
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND

      IIF 27
  • Kumar, Ashok
    Indian president chemical r&d born in July 1953

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Centre For Research & Development, 123-ab Kandivli Industrial Estate, Kandivli (w), Mumbai 400 067, India

      IIF 28 IIF 29
  • Kumar, Ashok
    Indian company director born in July 1955

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 30
  • Kumar, Ashok
    Indian director born in July 1955

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B1/73, Lajpat Nagar, New Delhi, 110024, India

      IIF 31
  • Kumar, Ashok
    Indian director born in January 1958

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C106, Preet Vihar, Delhi 110092, India

      IIF 32
  • Kumar, Ashok
    Indian company director born in July 1959

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C10-4, Grasim Staff Colony, Kumarapatnam, 581123, India

      IIF 33
  • Kumar, Ashok
    Indian director born in March 1962

    Resident in India

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

      IIF 34
  • Kumar, Ashok
    British franchisor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Elizabeth Walk, Reading, Berkshire, RG2 0AN, England

      IIF 35
  • Kumar, Ashok
    Indian business person born in March 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No 78, Rajaram Nagar-b, Belagavi Karnataka, 590008, India

      IIF 36
  • Kumar, Ashok
    British businessman born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Turnhouse Road, Edinburgh, Midlothian, EH12 0AD, Scotland

      IIF 37
  • Kumar, Ashok
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Farquhar Road, Edgbaston, Birmingham, B15 3RA, England

      IIF 38
    • icon of address 224, Helen Street, Glasgow, Lanarkshire, G51 3JG, Scotland

      IIF 39
  • Kumar, Ashok
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Ashok
    British property developer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 78
  • Kumar, Ashok
    Indian business born in October 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 79
  • Kumar, Ashok
    British building consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Gipsy Lane, Erdington, Birmingham, West Midlands, B23 7SR, United Kingdom

      IIF 80
  • Kumar, Ashok
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Office One 326-328, Witton Road, Birmingham, West Midlands, B6 6NX, United Kingdom

      IIF 81
  • Kumar, Ashok
    Indian director born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 00, At-po- Umgaon Ps- Harlakhi Via- Umgaon, Madhubani, Umgao, 847225, India

      IIF 82
  • Kumar, Ashok
    Indian director born in August 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No. A-201, Sankalp Tatvam Thikariya, Tikariya, Tehsil Sanganer, Ajmer Road, Jaipur, 302026, India

      IIF 83
  • Kumar, Ashok, Dr.
    Indian ayurveda consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Saint Martins Close, Europe Avenue, West Bromwich, West Midlands, B70 6TE, England

      IIF 84
  • Kumar, Ashok, Dr.
    Indian doctor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Portland Road, Birmingham, B16 9HN, England

      IIF 85
  • Kumar, Ashok, Dr.
    Indian dr born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EH

      IIF 86
  • Mr Ashok Kumar
    Indian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 819, High Road, Ilford, IG3 8TD, England

      IIF 87
    • icon of address Unit 2 Spinnaker Court 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 88
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Kumar, Ashok
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, North Road, Southall, UB1 2JR, England

      IIF 90
  • Kumar, Ashok
    Indian director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 28-29 River Street, Digbeth, Birmingham, B5 5SA

      IIF 91
  • Kumar, Ashok
    Indian

    Registered addresses and corresponding companies
    • icon of address B1/73, Lajpat Nagar, New Delhi, 110024, India

      IIF 92
  • Kumar, Ashok
    Indian company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 632, Aldridge Road, Birmingham, B44 8NG, England

      IIF 93
  • Kumar, Ashok
    Indian construction born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Spencer Road, Spencer, Isleworth, TW7 4BH, United Kingdom

      IIF 94
  • Kumar, Dr Ashok
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 95
  • Mr Ashok Kumar
    Indian born in July 1955

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 96
  • Mr Ashok Kumar
    Indian born in March 1962

    Resident in India

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

      IIF 97
  • Mr Ashok Kumar
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ashok Kumar
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 632, Aldridge Road, Great Barr, Birmingham, B44 8NG, England

      IIF 131
  • Mr Ashok Kumar
    Indian born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 00, At-po- Umgaon Ps- Harlakhi Via- Umgaon, Madhubani, Umgao, 847225, India

      IIF 132
  • Mr Ashok Kumar
    Indian born in August 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No. A-201, Sankalp Tatvam Thikariya, Tikariya, Tehsil Sanganer, Ajmer Road, Jaipur, 302026, India

      IIF 133
  • Mr Ashok Kumar
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, North Road, Southall, UB1 2JR, England

      IIF 134
  • Kumar, Ashok
    British

    Registered addresses and corresponding companies
    • icon of address 262 Lordswood Road, Birmingham, West Midlands, B17 8AN

      IIF 135
  • Kumar, Ashok
    British director

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 136
  • Kumar, Ashok
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 19, Farquhar Road, Edgbaston, Birmingham, B15 3RA, United Kingdom

      IIF 137
  • Kumar, Ashok
    British secretary

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 138
  • Dr Ashok Kumar
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 139
  • Kumar, Ashok

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 140 IIF 141 IIF 142
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 143
    • icon of address 43, Frederick Street, Edgbaston, Birmingham, B1 3HN, England

      IIF 144
  • Kumar, Ashok
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, 43 Fredrick Street , Hockley, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 145
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 146
    • icon of address 43, Frederick Street, Birmingham, Birmingham, B1 3HN, United Kingdom

      IIF 147
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 148
    • icon of address 43 Frederick Street, Jewellery Quarter, Birmingham, B1 3HN, England

      IIF 149
  • Kumar, Ashok
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, High Street, West Bromwich, B70 6NZ, England

      IIF 150
  • Kumar, Ashok
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands, WV10 9LE, United Kingdom

      IIF 151
  • Kumar, Ashok
    British site management born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 632, Aldridge Road, Great Barr, Birmingham, B44 8NG, England

      IIF 152
  • Kumar, Dr Ashok
    British businessman born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 153
  • Mr Ashok Kumar
    Indian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Spencer Road, Spencer, Isleworth, TW7 4BH, United Kingdom

      IIF 154
  • Ashok Kumar
    Indian born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 632, Aldridge Road, Birmingham, B448NG, England

      IIF 155
  • Dr Ashok Kumar
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 156
  • Mr Dr Ashok Kumar
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 157
  • Mr Ash Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bullion Store, The Bullion Store, 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 158 IIF 159
  • Mr Ashok Kumar
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, 28 Elizabeth Walk, Reading, RG2 0AN, United Kingdom

      IIF 160
  • Mr Ashok Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, 43 Fredrick Street , Hockley, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 161
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 162
    • icon of address 43 Frederick Street, Jewellery Quarter, Birmingham, B1 3HN, England

      IIF 163
  • Mr Ashok Kumar
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands, WV10 9LE, United Kingdom

      IIF 164
  • Ashok Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 165
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address 16 Spencer Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 2
    DR ASHOK AYURVEDA HEALTH LIMITED - 2010-08-24
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 86 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,361 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    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
  • 5
    icon of address 9 Portland Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 85 - Director → ME
  • 6
    icon of address The Vaults, Newhall Hill, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    70,831 GBP2015-10-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 632 Aldridge Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    621,750 GBP2024-01-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -278 GBP2023-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Has significant influence or control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,316 GBP2020-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    MINERVA CAPITAL LTD - 2020-08-24
    icon of address 43 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 11
    icon of address 632 Aldridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181 GBP2020-07-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 92 Gipsy Lane, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 80 - Director → ME
  • 15
    FRIENDS JEWELLERS LTD - 2016-05-07
    FJ REALISATIONS LTD - 2019-02-28
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,853,651 GBP2024-05-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address 43 Frederick Street Jewellery Quarter, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 43 Frederick Street, Birmingham, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    2,232,679 GBP2023-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 78 - Director → ME
  • 20
    icon of address Unit 12 Baratt Industrial Park, Park Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    AYUGROW LTD - 2017-03-23
    EVEDA HEALTHCARE LTD - 2019-03-07
    DR AYURVEDA MEDICAL GROUP LTD - 2019-03-18
    icon of address 145 High Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261,897 GBP2024-02-29
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 214 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 145 High Street, West Bromwich
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 145 High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 79 - Director → ME
  • 30
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    TBS REALISATIONS LIMITED - 2020-10-27
    THE BULLION STORE LTD - 2016-05-07
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,077,205 GBP2024-05-31
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,773 GBP2025-02-21
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-04 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 43 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 36
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2017-01-11 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 39
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,300,453 GBP2024-05-31
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 49 - Director → ME
    icon of calendar 2000-12-01 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address No 8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 42
    icon of address 10 Dartmouth Park Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 32 - Director → ME
  • 43
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    CYBERNET ONLINE SOLUTIONS LTD - 2016-10-25
    icon of address 35 Ivor Place, Lower Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 33 - Director → ME
  • 45
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,694 GBP2024-04-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Units 97 And 98, Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 29 - Director → ME
  • 48
    icon of address Ground Floor, 9 Portland Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 114 North Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,132 GBP2023-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 9-11 Vittoria Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 55
    icon of address 43 Frederick Street, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 56
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 57
    icon of address 104 Westmount Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 14 - Director → ME
  • 58
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -645,624 GBP2024-11-30
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address 27 Winchester Street, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 36 - Director → ME
  • 60
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    281,404 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 819 High Road, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    THE BULLION STORE (UK) LTD - 2016-05-07
    icon of address 43 Frederick Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    233,892 GBP2024-04-30
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 43 Frederick Street, Birmingham, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    784,374 GBP2024-04-30
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 43 Frederick Street, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 14 Harrow Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 66
    VOYAGE CARAVANS LTD - 2021-06-24
    icon of address 31 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 43 - Director → ME
  • 67
    VOYAGE MANUFACTURING LTD - 2021-06-29
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117,411 GBP2022-06-30
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 224 Helen Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    AYURVEDIC PRACTITIONERS ASSOCIATION - 2017-08-22
    icon of address Zrs, Building 3 Oakleigh Road South, New Southgate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    28,096 GBP2024-12-31
    Officer
    icon of calendar 2009-06-06 ~ 2016-09-30
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2017-04-01
    IIF 20 - Right to appoint or remove directors OE
  • 2
    FRIENDS JEWELLERS LTD - 2016-05-07
    FJ REALISATIONS LTD - 2019-02-28
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,853,651 GBP2024-05-31
    Officer
    icon of calendar 2005-06-10 ~ 2012-02-22
    IIF 40 - Director → ME
    icon of calendar 2001-05-01 ~ 2012-02-22
    IIF 137 - Secretary → ME
    icon of calendar 2000-02-17 ~ 2000-04-06
    IIF 135 - Secretary → ME
  • 3
    icon of address 501 Neville House 42-46 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2018-03-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2020-10-13
    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
  • 4
    icon of address 174 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2014-03-10 ~ 2014-04-24
    IIF 38 - Director → ME
  • 5
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,065 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2017-03-10
    IIF 55 - Director → ME
    icon of calendar 2016-04-20 ~ 2017-03-10
    IIF 140 - Secretary → ME
  • 6
    HEALTHAND GO HEALTHCARE LTD - 2018-06-06
    AVEDA AYU HEALTH CARE LTD - 2018-05-10
    icon of address 5 St Martins Close, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,298 GBP2019-09-30
    Officer
    icon of calendar 2019-04-11 ~ 2020-10-13
    IIF 10 - Director → ME
    icon of calendar 2016-09-26 ~ 2018-04-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-10-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-09-26 ~ 2018-05-08
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address Rear Office One 326-328 Witton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2013-11-22
    IIF 81 - Director → ME
  • 8
    DIVYA NATURAL FOOD AND HERBS LTD - 2020-10-22
    icon of address 172 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,077 GBP2024-01-31
    Officer
    icon of calendar 2017-07-20 ~ 2019-05-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2019-05-07
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KNOTNET LIMITED - 2000-06-23
    icon of address Units 97 & 98 Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Active Corporate (6 parents)
    Equity (Company account)
    10,441,540 GBP2024-03-31
    Officer
    icon of calendar 2011-08-08 ~ 2015-03-30
    IIF 28 - Director → ME
  • 10
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2015-02-11
    IIF 72 - Director → ME
  • 11
    icon of address C/o Taxbell,office 123 The Mille,1000, Great West, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,560 GBP2024-07-31
    Officer
    icon of calendar 2018-09-10 ~ 2020-09-30
    IIF 26 - Director → ME
  • 12
    icon of address 9-11 Vittoria Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ 2013-09-16
    IIF 13 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,042 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2021-12-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2024-02-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,546 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-09-27
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -115,279 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-21 ~ 2024-03-25
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 16
    EUROPEAN HERBAL PRACTITIONERS ASSOCIATION LIMITED - 2007-04-27
    icon of address Office 3 47 St Giles Street, Norwich, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    51,590 GBP2018-09-30
    Officer
    icon of calendar 2015-12-07 ~ 2016-12-05
    IIF 11 - Director → ME
  • 17
    icon of address 31a Frederick Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    380,089 GBP2024-03-30
    Officer
    icon of calendar 2013-04-05 ~ 2016-11-03
    IIF 46 - Director → ME
  • 18
    icon of address 360 Witton Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,814 GBP2024-01-31
    Officer
    icon of calendar 2019-02-21 ~ 2019-07-26
    IIF 150 - Director → ME
  • 19
    DASS APPAREL IMPEX (UK) LIMITED - 2015-01-07
    icon of address 268 Moseley Road, Highgate Square, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    87,660 GBP2023-09-30
    Officer
    icon of calendar 2009-06-09 ~ 2014-04-30
    IIF 31 - Director → ME
    icon of calendar 2009-06-09 ~ 2014-04-30
    IIF 92 - Secretary → ME
  • 20
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2019-02-28 ~ 2021-06-25
    IIF 37 - Director → ME
  • 21
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2024-06-26
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2024-06-26
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    OVERSEAS LOGISTICS LIMITED - 2022-07-01
    icon of address 107 Avalon Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2015-06-09 ~ 2022-07-05
    IIF 25 - Director → ME
  • 23
    icon of address 31 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2019-04-10
    IIF 45 - Director → ME
  • 24
    icon of address 268 Moseley Road, Highgate Square Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,012 GBP2022-02-28
    Officer
    icon of calendar 1998-02-25 ~ 2007-01-30
    IIF 91 - Director → ME

The content of this website is protected by AgonGuard.

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

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