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, Ikhlaq

    Related profiles found in government register
  • Ahmed, Ikhlaq
    United Kingdom company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 1
  • Ahmed, Ikhlaq
    United Kingdom director born in December 1967

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • icon of address Coventry Business Park, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 6
    • icon of address 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 7 IIF 8
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 9
    • icon of address Jenson House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 10
  • Mr Ikhlaq Ahmed
    United Kingdom born in December 1967

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address Coventry Business Park, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 13
    • icon of address 43, Berkeley Square, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 14
    • icon of address 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 15 IIF 16
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 17
  • Ahmed, Ikhlaq
    British business man born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Holly Lane, Smethwick, West Midlands, B677JD, England

      IIF 18
  • Ahmed, Ikhlaq
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 19
    • icon of address 15365271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, England

      IIF 21
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 22 IIF 23
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 24
    • icon of address Jenson House, Kingston House, First Floor, 432-452 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 25
  • Ahmed, Ikhlaq
    British director born in December 1967

    Resident in England

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

      IIF 26 IIF 27
    • icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 28
    • icon of address 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 29
    • icon of address 5, Old Bailey, London, EC4M 7BA, England

      IIF 30 IIF 31
    • icon of address 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 36
    • icon of address 38, Holly Lane, Smethwick, West Midlands, B677JD, England

      IIF 37
    • icon of address 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 38
    • icon of address 432-452, High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 39
    • icon of address Jenson House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 40
    • icon of address Kingston House, 432-452 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 41
  • Ahmed, Ikhlaq
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Wharf, 16 Bridge Street, Birmingham, West Midlands, B1 2JS, England

      IIF 42
  • Ahmed, Ikhlaq
    British self employed born in December 1967

    Resident in England

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

      IIF 43
    • icon of address Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 44
    • icon of address 158, Holly Lane, Smethwick, B67 7JD, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 49
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 50
  • Ikhlaq Ahmed
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15365271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address Top Gear (west Bromwich), Brandon Way, West Bromwich, B70 8JN, United Kingdom

      IIF 52
  • Mr Ikhlaq Ahmed
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Wharf, 16 Bridge Street, Birmingham, West Midlands, B1 2JS, England

      IIF 53
    • icon of address Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 54
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 62
    • icon of address 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 63
    • icon of address Jenson House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 64 IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Suite 8 Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 4
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Kingston House, First Floor, 432-452 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address Kingston House, First Floor, 432-452 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,122,411 GBP2018-07-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address 4385, 15365271 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 44 - Director → ME
  • 12
    HORIZONS IA LIMITED - 2016-04-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,679 GBP2024-08-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    IA CARE LTD - 2018-06-07
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 14
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    icon of address 2.1 Clarendon Park, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5 The Wharf, 16 Bridge Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address Suite 9 Suite 9 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,613 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 20
    REHABILITY HOLDINGS LIMITED - 2017-08-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Top Gear (west Bromwich), Brandon Way, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Suite 9 St Georges Community Hub, Great Hampton Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address 158 Holly Lane, Smethwick, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 18 - Director → ME
Ceased 23
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    762,992 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ 2017-12-21
    IIF 41 - Director → ME
  • 2
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-07
    IIF 47 - Director → ME
  • 3
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,122,411 GBP2018-07-31
    Officer
    icon of calendar 2017-04-21 ~ 2019-10-21
    IIF 2 - Director → ME
  • 4
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-06-11 ~ 2020-07-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-30
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SPV BCP 2 LTD - 2017-10-06
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2017-09-04
    IIF 32 - Director → ME
  • 6
    SPV BCP 3 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2017-09-27
    IIF 35 - Director → ME
  • 7
    SPV BCP 4 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 33 - Director → ME
  • 8
    SPV BCP 7 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-25
    IIF 30 - Director → ME
  • 9
    BCP 1 LTD - 2018-03-15
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2017-07-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-07-04
    IIF 16 - Has significant influence or control OE
  • 10
    SPV BCP 6 LTD - 2018-03-10
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2017-12-14
    IIF 39 - Director → ME
  • 11
    SPV BCP 5 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2018-02-16
    IIF 34 - Director → ME
    icon of calendar 2017-10-31 ~ 2017-10-31
    IIF 29 - Director → ME
  • 12
    CSH SPV78 LIMITED - 2018-11-23
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2018-02-16
    IIF 31 - Director → ME
  • 13
    HORIZONS HOMECARE SERVICES LIMITED - 2013-04-30
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    KAREPLUS AGENCY LIMITED - 2006-09-26
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2016-01-12
    IIF 50 - Director → ME
  • 14
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-12 ~ 2019-03-25
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-02 ~ 2020-02-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-19
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2015-02-27
    IIF 38 - Director → ME
  • 17
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-21 ~ 2016-05-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-02
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-06
    IIF 26 - Director → ME
  • 19
    REACH CHILDCARE SERVICES LTD - 2018-06-14
    icon of address 90 Wharfdale Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ 2019-03-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2019-03-05
    IIF 17 - Has significant influence or control OE
  • 20
    REHABILITY HOLDINGS LIMITED - 2017-08-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-09-27
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    800,830 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 38 Holly Lane, Smethwick, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-23 ~ 2012-03-09
    IIF 37 - Director → ME
  • 23
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,900 GBP2019-04-30
    Officer
    icon of calendar 2018-09-11 ~ 2019-07-29
    IIF 21 - Director → ME
    icon of calendar 2015-11-17 ~ 2016-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-25
    IIF 66 - Ownership of shares – More than 25% but not more than 50% 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.