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

Mr Amjad Mahmood

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

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amjad Mahmood
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 158, Westgate, Bradford, BD1 2RN, England

      IIF 38
  • Mr Amjad Mahmood
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6 Potter Close, Mitcham, CR4 1BX, England

      IIF 39
    • 29, Napier Road, Oxford, OX4 3HZ, England

      IIF 40
    • 14 Oxford Road, Dewsbury, West Yorkshire, WF13 4JT

      IIF 41 IIF 42
  • Mr Amjad Mahmood
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 43
    • 1, Green Lane, Thornton Heath, Surrey, CR7 8BG, United Kingdom

      IIF 44
  • Mr Amjad Mahmood
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 45 IIF 46
  • Mr Amjad Mahmood
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47, Old Ford End Road, Bedford, MK40 4PG, England

      IIF 47
  • Mr Amjad Mahmood
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 48
    • 316a, Hucknall Road, Nottingham, NG5 1FG, England

      IIF 49
  • Mr Amjad Mahmood
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Washwood Heath Road, Saltley, Birmingham, B8 1SH, England

      IIF 50
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in United Kingdom

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

      IIF 51
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in England

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

      IIF 52 IIF 53 IIF 54
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 55 IIF 56
    • Victoria House, 44-45 Queens Road, Coventry, CV1 3EH, England

      IIF 57
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 58
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 59 IIF 60
    • 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 61
    • Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 62
  • Mahmood, Amjad
    British consultant born in July 1975

    Resident in England

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

      IIF 63
  • Mahmood, Amjad
    British director born in July 1975

    Resident in England

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

    Resident in England

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

      IIF 122
  • Mahmood, Amjad
    British healthcare born in July 1975

    Resident in England

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

      IIF 123
    • Powell Studios, Ground Floor, 33 Powell Street, Birmingham, West Midlands, B1 3DH, England

      IIF 124
  • Mahmood, Amjad
    British housing services born in July 1975

    Resident in England

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

      IIF 125
  • Mahmood, Amjad
    British manager born in July 1975

    Resident in England

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

      IIF 126
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 127
    • Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 128
  • Mahmood, Amjad
    British self employed born in July 1975

    Resident in England

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

      IIF 129 IIF 130 IIF 131
    • 42, Pure Offices, Broadwell Road Oldbury, Birmingham, West Midlands, B69 4BY, England

      IIF 132
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 133
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 134
  • Mr Amjad Mahmood
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Adelaide Place, Easton, Bristol, Avon, BS5 0FL, United Kingdom

      IIF 135
    • 36, Eastham Avenue, Bury, BL9 5HL, England

      IIF 136
  • Mahmood, Amjad
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 158, Westgate, Bradford, BD1 2RN, England

      IIF 137
  • Mahmood, Amjad
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    British trainee solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Palace St, Bury, Lancs, BL9 7HQ, England

      IIF 141
  • Mr Amjad Mahmood
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 142
  • Mahmood, Amjad
    British business born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 62-64, East Street, London, SE17 2DQ, United Kingdom

      IIF 143
  • Mahmood, Amjad
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6 Potter Close, Mitcham, CR4 1BX, England

      IIF 144
  • Mahmood, Amjad
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14 Oxford Road, Dewsbury, West Yorkshire, WF13 4JT

      IIF 145
  • Mahmood, Amjad
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33, Oxford Road, Dewsbury, WF13 4JR, United Kingdom

      IIF 146
    • 272a, Hither Green Lane, London, SE13 6TT, England

      IIF 147
    • 29, Napier Road, Oxford, OX4 3HZ, England

      IIF 148
  • Mr Amjad Mahmood
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    British sales manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Green Lane, Thornton Heath, Surrey, CR7 8BG

      IIF 156
  • Mahmood, Amjad
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 157
  • Mahmood, Amjad
    British taxi driver born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 158
  • Mahmood, Amjad
    British driving instructor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47, Old Ford End Road, Bedford, MK40 4PG, England

      IIF 159
  • Mahmood, Amjad
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 316a, Hucknall Road, Nottingham, NG5 1FG, England

      IIF 160
  • Mahmood, Amjad
    British general manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 161
  • Mr Amjad Mahmood
    Pakistani born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Green Street, High Wycombe, HP11 2RF, United Kingdom

      IIF 162
    • 7, Damson Grove, Slough, SL1 2NP, United Kingdom

      IIF 163
  • Mahmood, Amjad
    Pakistani company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Washwood Heath Road, Birmingham, B8 1SH, England

      IIF 164
  • Mr Amjad Mahmood
    United Kingdom born in July 1975

    Resident in United Kingdom

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

      IIF 165
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 166
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in United Kingdom

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

      IIF 167
    • 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 168
  • Mahmood, Amjad
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 169
  • Mahmood, Amjad
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Westgate, Bradford, BD1 2RN, United Kingdom

      IIF 170
  • Mahmood, Amjad
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Adelaide Place, Easton, Bristol, Avon, BS5 0FL, United Kingdom

      IIF 171
  • Mahmood, Amjad
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 172
  • Mahmood, Amjad
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Heathdene Road, London, SW16 3NZ, United Kingdom

      IIF 173
    • 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 174
  • Mahmood, Amjad
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Heathdene Road, London, SW16 3NZ, England

      IIF 175 IIF 176
    • 41, Heathdene Road, London, SW16 3NZ, United Kingdom

      IIF 177
    • 41, Heathdene Road, Streatham, London, SW16 3NZ, United Kingdom

      IIF 178
  • Mahmood, Amjad
    British sales manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 179
  • Mahmood, Amjad
    Pakistani director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Green Street, High Wycombe, HP11 2RF, United Kingdom

      IIF 180
    • 7, Damson Grove, Slough, SL1 2NP, United Kingdom

      IIF 181
  • Mahmood, Amjad
    United Kingdom director born in July 1975

    Resident in United Kingdom

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

      IIF 182
child relation
Offspring entities and appointments
Active 75
  • 1
    QUICK PERTEMPS LIMITED - 2013-05-17
    272a Hither Green Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 147 - director → ME
  • 2
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    670,932 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 105 - director → ME
  • 3
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 64 - director → ME
  • 4
    81 Green Street, High Wycombe, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 5
    Direct Motor Spares, 741 Huddersfield Road, Dewsbury, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,010,183 GBP2023-11-30
    Officer
    2011-11-29 ~ now
    IIF 146 - director → ME
  • 6
    41 Heathdene Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 177 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ENABLE HOMECARE LTD - 2015-05-12
    Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 62 - director → ME
  • 8
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    1,859,658 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 75 - director → ME
  • 9
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    4,122,421 GBP2018-07-31
    Officer
    2017-06-28 ~ now
    IIF 104 - director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    291,370 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 98 - director → ME
  • 11
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -771 GBP2018-05-31
    Officer
    2015-02-25 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    NIGHT STAR ENTERPRISES LIMITED - 2012-08-09
    Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    272,070 GBP2022-04-01 ~ 2023-03-31
    Officer
    2023-07-03 ~ now
    IIF 94 - director → ME
  • 13
    438 Streatham High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    9 Washwood Heath Road, Saltley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -38,647 GBP2023-03-31
    Person with significant control
    2016-08-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    263 Cowley Road, (ground Floor Shop), Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 17
    316a Hucknall Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 140 - director → ME
  • 19
    438 Streatham High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,416 GBP2022-03-31
    Officer
    2011-03-14 ~ now
    IIF 179 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    BNKSTAFF LIMITED - 2025-01-09
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-02 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 68 - director → ME
  • 22
    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
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 119 - director → ME
  • 23
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 132 - director → ME
  • 24
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 67 - director → ME
  • 25
    122 Scott Road, Great Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-01-11 ~ dissolved
    IIF 63 - director → ME
  • 26
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-04 ~ now
    IIF 110 - director → ME
  • 29
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 30
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 31
    C/o Kamp Accountants Marshall House, Suite 13/14, 124 Middleton Road, Morden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 143 - director → ME
  • 32
    29 Napier Road, Oxford, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 148 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 33
    Victoria House, 44-45 Queens Road, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 138 - director → ME
  • 34
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 109 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 35
    REHABILITY RESIDENTIAL CRADLEY HEATH LTD - 2020-09-15
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 36
    HORIZONS IA LIMITED - 2016-04-28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2023-08-31
    Person with significant control
    2016-08-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    7,108,182 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 93 - director → ME
  • 38
    37 Lismore Close, Woodley, Reading, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 39
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -35,560 GBP2024-06-30
    Officer
    2024-12-02 ~ now
    IIF 69 - director → ME
  • 40
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -854 GBP2023-07-31
    Officer
    2018-01-30 ~ now
    IIF 90 - director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    438 Streatham High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -53,068 GBP2023-11-30
    Officer
    2017-11-20 ~ now
    IIF 173 - director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 139 - director → ME
  • 43
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -1,349 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 172 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 44
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    390 GBP2019-01-31
    Officer
    2018-01-10 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 45
    LEGISLATOR 1672 LIMITED - 2004-04-07
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    156,656 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 81 - director → ME
  • 46
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,437 GBP2015-03-31
    Officer
    2014-01-23 ~ dissolved
    IIF 117 - director → ME
  • 47
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 48
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    LOVEPIZZA LIMITED - 2022-08-05
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 107 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 50
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 51
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 102 - director → ME
  • 52
    MADRASSA IRFAN-UL-QURAN - 2015-03-28
    36 Eastham Avenue, Bury, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    2015-02-25 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-08 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 54
    REHABILITY HOLDINGS LIMITED - 2017-08-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 84 - director → ME
  • 55
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Person with significant control
    2019-12-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 56
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    840,787 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 73 - director → ME
  • 57
    ASPECTS 2 LIMITED - 2024-02-02
    ISW HOLDINGS LIMITED - 2010-12-06
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    224,242 GBP2023-06-30
    Officer
    2023-08-22 ~ now
    IIF 111 - director → ME
  • 58
    REHABILITY NORTHWEST LIMITED - 2022-11-29
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 126 - director → ME
  • 59
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 60
    REHABILITY UK RESIDENTIAL LTD - 2024-08-08
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,445 GBP2023-06-30
    Officer
    2023-08-07 ~ now
    IIF 76 - director → ME
  • 61
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-17 ~ now
    IIF 82 - director → ME
  • 62
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 106 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 2 - Has significant influence or controlOE
  • 63
    Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -46,970 GBP2022-04-30
    Officer
    2019-04-10 ~ now
    IIF 169 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 64
    Unit 5 Tannery Court Business Centre, Knight Road, Rochester Strood, England
    Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Officer
    2025-02-05 ~ now
    IIF 86 - director → ME
  • 65
    Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 57 - director → ME
  • 66
    17 London Road, Croydon, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 175 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 67
    17 London Road, Croydon, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 176 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 68
    37 Lismore Close, Woodley, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 69
    31 Hawtrey Avenue, Northolt, England
    Corporate (3 parents)
    Equity (Company account)
    -1,268 GBP2023-05-31
    Person with significant control
    2022-04-22 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    22 Northwood Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    -40,225 GBP2023-02-28
    Officer
    2007-02-13 ~ now
    IIF 156 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 71
    Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-04 ~ now
    IIF 112 - director → ME
  • 72
    47 Old Ford End Road, Bedford, England
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 159 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 73
    2 Adelaide Place, Easton, Bristol, Avon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -963 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 171 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 74
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-06-22 ~ 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
  • 75
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 114 - director → ME
Ceased 55
  • 1
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    670,932 GBP2023-06-30
    Officer
    2017-12-20 ~ 2017-12-21
    IIF 121 - director → ME
  • 2
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 131 - director → ME
  • 3
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 53 - director → ME
  • 4
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 59 - director → ME
  • 5
    Unit 7 The Quadrant Upper Culham Road, Cockpole Green, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 60 - director → ME
  • 6
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 54 - director → ME
  • 7
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Cockpole Green
    Dissolved corporate (2 parents)
    Officer
    2009-10-16 ~ 2011-12-02
    IIF 61 - director → ME
  • 8
    14 Oxford Road, Dewsbury, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,182,915 GBP2023-10-31
    Officer
    2007-10-07 ~ 2024-05-01
    IIF 145 - director → ME
    Person with significant control
    2016-10-01 ~ 2023-11-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-01 ~ 2017-10-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-18 ~ 2017-04-28
    IIF 115 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    228,610 GBP2024-01-30
    Officer
    2016-01-18 ~ 2017-04-28
    IIF 58 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    22 Nuthall Road, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2024-04-30
    Officer
    2019-07-09 ~ 2020-07-21
    IIF 161 - director → ME
    Person with significant control
    2020-06-17 ~ 2020-07-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    44 Montague Road, Uxbridge, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    33,565 GBP2015-09-30
    Officer
    2013-09-23 ~ 2015-08-16
    IIF 65 - director → ME
  • 13
    Ang, 40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-04-19
    IIF 124 - director → ME
  • 14
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Corporate (3 parents)
    Equity (Company account)
    4,685 GBP2020-07-31
    Officer
    2015-07-14 ~ 2016-07-14
    IIF 128 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-11-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    555-557 Cranbrook Road, Gants Hill, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -52,410 GBP2023-10-31
    Officer
    2016-10-12 ~ 2018-10-22
    IIF 174 - director → ME
    Person with significant control
    2016-10-12 ~ 2018-10-22
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-26 ~ 2018-12-07
    IIF 182 - director → ME
  • 17
    SPV BCP 6 LTD - 2018-03-10
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents)
    Officer
    2017-12-14 ~ 2017-12-20
    IIF 116 - director → ME
  • 18
    9 Washwood Heath Road, Saltley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -38,647 GBP2023-03-31
    Officer
    2014-09-10 ~ 2024-04-03
    IIF 164 - director → ME
  • 19
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-05-27 ~ 2020-03-22
    IIF 89 - director → ME
    Person with significant control
    2016-05-27 ~ 2020-03-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    20 Bela Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-08 ~ 2021-10-01
    IIF 137 - director → ME
    Person with significant control
    2020-06-08 ~ 2021-09-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,120 GBP2019-07-31
    Officer
    2018-07-06 ~ 2020-04-08
    IIF 100 - director → ME
  • 22
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 130 - director → ME
  • 23
    37a Bradford Road, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    1,992 GBP2022-02-28
    Officer
    2019-02-12 ~ 2020-02-01
    IIF 170 - director → ME
  • 24
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2019-03-04 ~ 2020-03-22
    IIF 80 - director → ME
  • 25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,728 GBP2023-09-30
    Officer
    2018-09-10 ~ 2020-05-22
    IIF 88 - director → ME
    Person with significant control
    2018-09-10 ~ 2020-05-22
    IIF 21 - Has significant influence or control OE
  • 26
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 129 - director → ME
  • 27
    Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-08-23 ~ 2016-01-18
    IIF 133 - director → ME
  • 28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-12 ~ 2020-04-08
    IIF 55 - director → ME
    Person with significant control
    2017-04-12 ~ 2020-04-08
    IIF 165 - Has significant influence or control OE
  • 29
    1110 Elliot Court Coventry Business Park, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    4,664 GBP2023-04-30
    Officer
    2019-05-16 ~ 2020-04-01
    IIF 71 - director → ME
    Person with significant control
    2019-05-16 ~ 2020-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    HORIZONS IA LIMITED - 2016-04-28
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2023-08-31
    Officer
    2015-08-14 ~ 2016-08-25
    IIF 134 - director → ME
  • 31
    IA CARE LTD - 2018-06-07
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-09 ~ 2019-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PIZZERIA PARADISO MOSELEY LIMITED - 2024-08-29
    NAUGHTY PIZZA MOSELEY LIMITED - 2022-07-26
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2021-05-14 ~ 2022-07-25
    IIF 92 - director → ME
    Person with significant control
    2021-05-14 ~ 2022-08-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 33
    21 Sandon Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ 2014-01-10
    IIF 125 - director → ME
  • 34
    ALLIANCE HOME CARE SERVICES LIMITED - 2013-10-24
    Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    1,051,665 GBP2022-12-31
    Officer
    2009-09-30 ~ 2011-12-02
    IIF 52 - director → ME
  • 35
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    15,160 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Wordsworth House, Wordsworth Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ 2015-08-31
    IIF 118 - director → ME
  • 37
    LAHORE DESSERT BAR LTD - 2014-01-03
    LIMITLESS INVESTMENTS LTD - 2013-10-31
    6 Eileen Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ 2013-04-19
    IIF 167 - director → ME
  • 38
    GATEWAY HEALTH & SOCIAL CARE (DUDLEY) LIMITED - 2015-07-02
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    49,780 GBP2023-03-31
    Officer
    2015-07-15 ~ 2019-06-25
    IIF 66 - director → ME
  • 39
    St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    435,648 GBP2023-06-30
    Officer
    2012-02-01 ~ 2013-04-19
    IIF 123 - director → ME
  • 40
    2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ 2015-02-27
    IIF 168 - director → ME
  • 41
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,739 GBP2017-08-31
    Officer
    2015-08-21 ~ 2016-05-03
    IIF 120 - director → ME
  • 42
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-06-30
    Officer
    2017-12-20 ~ 2018-01-06
    IIF 113 - director → ME
  • 43
    NAUGHTY PIZZA (GCS) LIMITED - 2022-07-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-18 ~ 2022-07-25
    IIF 77 - director → ME
    Person with significant control
    2021-08-18 ~ 2022-08-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 44
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2022-05-26 ~ 2022-07-25
    IIF 103 - director → ME
  • 45
    NAUGHTY PIZZA BROMSGROVE LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,087 GBP2023-08-31
    Officer
    2021-08-13 ~ 2022-07-25
    IIF 96 - director → ME
    Person with significant control
    2021-08-13 ~ 2024-02-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 46
    NAUGHTY PIZZA HAGLEY ROAD WEST LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -309,895 GBP2024-02-27
    Officer
    2021-07-23 ~ 2022-07-06
    IIF 79 - director → ME
    Person with significant control
    2021-07-23 ~ 2022-08-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 47
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-18 ~ 2024-10-04
    IIF 99 - director → ME
  • 48
    98 Bristol Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2013-07-30 ~ 2013-07-30
    IIF 70 - director → ME
  • 49
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-29 ~ 2019-02-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Officer
    2019-12-04 ~ 2020-02-01
    IIF 85 - director → ME
  • 51
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    840,787 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-26 ~ 2023-10-02
    IIF 83 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-02
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 53
    Unit 5 Tannery Court Business Centre, Knight Road, Rochester Strood, England
    Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Person with significant control
    2025-02-05 ~ 2025-02-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 54
    Alexander House, 60-61 Tenby Street North, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -16,557 GBP2024-02-29
    Officer
    2013-02-01 ~ 2013-04-29
    IIF 122 - director → ME
  • 55
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    250,000 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ 2016-08-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.