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

Nathwani, Nikhil

    Related profiles found in government register
  • Nathwani, Nikhil
    British business person born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 1
  • Nathwani, Nikhil
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 1,urban Express Park, Union Way, Aston, Birmingham, B6 7FH, England

      IIF 4
    • icon of address Unit 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 5
  • Nathwani, Nikhil
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 6
    • icon of address 251, Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 7
    • icon of address No. 8, Calthorpe Road, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 8
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 9
    • icon of address Unit 19, Wainwright Street, Birmingham, B6 5TJ, England

      IIF 10
    • icon of address Unit 19, Wainwright Street, Birmingham, West Midlands, B6 5TJ

      IIF 11
    • icon of address 8, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 12
  • Nathwani, Nikhil
    British director and company secretary born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 13
  • Nathwani, Nikhil
    British none born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW

      IIF 14
  • Nathwani, Nishil
    British business person born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Handmade Gift Co Ltd, 21 Wainwright Street, Birmingham, B6 5TH, England

      IIF 15
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 16 IIF 17
    • icon of address 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 18 IIF 19 IIF 20
  • Nathwani, Nishil
    British businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 22
  • Nathwani, Nishil
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 23 IIF 24 IIF 25
    • icon of address 21 Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 26 IIF 27
    • icon of address 21, Wainwright Street, Birmingham, West Midlands, B6 5TH, England

      IIF 28
    • icon of address 251, Holly Lane, Erdington, Birmingham, B24 9LE, England

      IIF 29
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 8b, Brewer Quarter, Caroline Street, Cardiff, CF10 1FG, Wales

      IIF 34
    • icon of address Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 35
    • icon of address 8 Rosemary Drive, Sutton Coldfield, B74 3AG, United Kingdom

      IIF 36 IIF 37
  • Nathwani, Nishil
    British none born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Rosemary Drive, Sutton Coldfield, B74 3AG, United Kingdom

      IIF 38
  • Nathwani, Nishil
    British recruitment born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 39
  • Nathwani, Nishil
    British self employed born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 40
  • Nathwani, Nikhil
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251 Holly Lane, Birmingham, B24 9LE, United Kingdom

      IIF 41
  • Nikhil Nathwani
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 42
  • Mr Nikhil Nathwani
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 43
    • icon of address 21 Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 47
    • icon of address Good Heart House, Roman Road, Birmingham, B74 3AS, England

      IIF 48
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 19, Wainwright Street, Aston, Birmingham, West Midlands, B6 5TJ

      IIF 52
    • icon of address Unit 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 53
    • icon of address Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 54
  • Nishil Nathwani
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251 Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 55
  • Mr Nishil Nathwani
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Wainwright Street, Aston, B6 5TJ, England

      IIF 56
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 57 IIF 58
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 59 IIF 60
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 61 IIF 62
    • icon of address 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 63 IIF 64 IIF 65
    • icon of address 21, Wainwright Street, Birmingham, West Midlands, B6 5TH, England

      IIF 67
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 68 IIF 69 IIF 70
    • icon of address Unit 8b, Brewer Quarter, Caroline Street, Cardiff, CF10 1FG, Wales

      IIF 71
    • icon of address Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 72
    • icon of address 246, Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RZ, England

      IIF 73
    • icon of address 4, Mill Green Grove, Aldridge, Walsall, WS9 0NA, England

      IIF 74
  • Mr Nikhil Nathwani
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 75
    • icon of address 145-157 St John Street, London, EC1V 4PW, United Kingdom

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,134 GBP2024-06-29
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,454 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 21 Wainwright Street, Aston, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,553 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,180 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lyndon House, Rmy, 62 Hagley Road, Edgbaston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 7
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -245,704 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -295,509 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,619 GBP2024-02-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 183 Ledbury Road, Hereford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 251 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 7 - Director → ME
  • 13
    R&N18 LTD - 2011-05-31
    icon of address 251 Holly Lane, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 19 Wainwright Street Ind Est Wainwright Street, Aston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    803,498 GBP2024-06-29
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 251 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,488 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,331,538 GBP2024-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-14 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    icon of address 21 Wainwright Street, Aston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 16 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    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
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 21 Wainwright Street, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,210 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
    icon of calendar 2016-07-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 23
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,223 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 38 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 61 - Has significant influence or controlOE
  • 24
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,836 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,184 GBP2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 26
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,441 GBP2024-04-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 21 Wainwright Street Aston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 21 Wainwright Street Aston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 21 Wainwright Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 20 - Director → ME
Ceased 10
  • 1
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,315 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2024-06-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-05-24
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Anglo House, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ 2024-01-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,148 GBP2018-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2020-03-10
    IIF 36 - Director → ME
  • 4
    icon of address 10 Hammersmith Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2017-03-30
    IIF 10 - Director → ME
  • 5
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,904 GBP2015-04-30
    Officer
    icon of calendar 2011-01-21 ~ 2014-02-17
    IIF 12 - Director → ME
  • 6
    icon of address Suite 1 Lower Ground Floor Morgan Reach House, 136 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -99,649 GBP2015-06-30
    Officer
    icon of calendar 2013-02-11 ~ 2016-09-17
    IIF 29 - Director → ME
  • 7
    icon of address Unit 8b Brewery Quarter, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,584 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ 2019-07-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 8
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,495 GBP2020-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-11
    IIF 8 - Director → ME
  • 9
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-06-13
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-04-19 ~ 2024-04-19
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 1,urban Express Park Union Way, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,512,633 GBP2023-12-31
    Officer
    icon of calendar 2018-10-09 ~ 2024-02-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2021-08-19
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.