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

Akhtar, Pervaiz

    Related profiles found in government register
  • Akhtar, Pervaiz
    British cisco engineer born in February 1962

    Registered addresses and corresponding companies
    • 374 Wake Green Road, Moseley, West Midlands, B13 0BL

      IIF 1
  • Akhtar, Pervaiz
    British director born in February 1962

    Registered addresses and corresponding companies
    • 374 Wake Green Road, Moseley, West Midlands, B13 0BL

      IIF 2
  • Akhtar, Pervaiz
    British cisco engineer

    Registered addresses and corresponding companies
    • 374 Wake Green Road, Moseley, West Midlands, B13 0BL

      IIF 3
  • Haroon, Mohammed
    British property manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyesley, Birmingham, B11 2AA, United Kingdom

      IIF 4
  • Haroon, Mohammed
    British self employed born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 5
  • Haroon, Mohammad
    British business manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Lichfield Street, Burton-on-trent, Hartfordshire, DE14 3QZ, England

      IIF 6
  • Haroon, Mohammad
    British business person born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pride Point Drive, Pride Park, Derby, DE24 8BX, England

      IIF 7
  • Haroon, Mohammad
    British civil servant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Olive House, 6 Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL

      IIF 8 IIF 9
  • Haroon, Mohammad
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highfield Road, Birmingham, B15 3du, B15 3DU

      IIF 10
    • Olive House, Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL, United Kingdom

      IIF 11
    • Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 12
  • Haroon, Mohammad
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Olive House, 6 Thornescroft Gdns, Branston, Burton On Trent, Staffordshire, DE14 3GL

      IIF 13
    • Olive House, Thornescroft Gardens, Burton On Trent, United Kingdom

      IIF 14
    • 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 15
    • The Workshop, 77-78 High Street, Burton-on-trent, DE14 1LD, England

      IIF 16
    • Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 17
    • The Holly Bush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 18
    • 124, City Road, London, Uk, EC1V 2NX

      IIF 19
  • Haroon, Mohammad
    British government born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Olive House, 6 Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL

      IIF 20
  • Haroon, Mohammad
    British retired born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 21
  • Mr Mohammed Haroon
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyesley, Birmingham, B11 2AA, United Kingdom

      IIF 22
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 23 IIF 24
  • Mohammed, Haroon
    British commercial director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 291, Birchfield Road, Birmingham, B20 3DD, England

      IIF 25
  • Mohammed, Haroon
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 291, Birchfield Road, Birmingham, B20 3DD, England

      IIF 26
    • 44, Coopers Road, Birmingham, B20 2JU, England

      IIF 27
    • 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 28
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 29
    • Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 30
  • Mohammed, Haroon
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 291, Birchfield Road, Birmingham, B20 3DD, United Kingdom

      IIF 31
    • 291, Birchfield Road, Birmingham, West Midlands, B20 3DD, United Kingdom

      IIF 32
    • 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 33
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 34 IIF 35 IIF 36
  • Haroon, Mohammad
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Carlisle Business Centre, 60 Carlisle Road, Suite 80, Bradford, West Yorkshire, BD8 8BD

      IIF 38
  • Mr Mohammad Haroon
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 39 IIF 40
    • Olive House, Thornescroft Gardens, Burton On Trent, United Kingdom

      IIF 41
    • 6, Thornescroft Gardens, Burton-on-trent, DE14 3GL, England

      IIF 42 IIF 43
    • Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 44
    • Workshop, Workshop, 77-78 High Street, Burton-on-trent, DE14 1LD, England

      IIF 45
    • The Holly Bush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 46
    • 124, City Road, London, Uk, EC1V 2NX

      IIF 47
  • Mohammad, Haroon
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 48
  • Mr Haroon Mohammed
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 49 IIF 50
    • 291, Birchfield Road, Birmingham, B20 3DD, England

      IIF 51 IIF 52
    • 291, Birchfield Road, Birmingham, B20 3DD, United Kingdom

      IIF 53 IIF 54
    • 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 55
    • 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 56
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 57
    • Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 58
  • Mr Mohammad Haroon
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Carlisle Business Centre, 60 Carlisle Road, Suite 80, Bradford, West Yorkshire, BD8 8BD

      IIF 59
  • Haroon, Mohammad
    British businessman born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, All Saints Road, Burton On Trent, Staffordshire, DE14 3LS, United Kingdom

      IIF 60
  • Haroon, Mohammad
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olive House, Thornescroft Gardens, Burton On Trent, Staffordshire, DE14 3GL, United Kingdom

      IIF 61
  • Haroon, Mohammed
    British,pakistani director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 62
  • Haroon, Mohammed
    British,pakistani self employed born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 374, Wake Green Road, Birmingham, B13 0BL, England

      IIF 63
  • Mohammed, Harooon
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, NG9 7AA

      IIF 64
  • Mohammed, Harooon
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU, England

      IIF 65
    • 291, Birchfield Road, Perry Barr, Birmingham, West Midlands, B20 3DD, England

      IIF 66
    • 33, Station Road, Handsworth, Birmingham, B21 0EZ, United Kingdom

      IIF 67
  • Mr Mohammad Haroon
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    Carlisle Business Centre 60 Carlisle Road, Suite 80, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2014-01-22 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    AGE INSPIRATION LTD - 2019-03-06
    33 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2019-07-31
    Officer
    2017-07-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    291 Birchfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    124 City Road, London, Uk
    Corporate (3 parents)
    Equity (Company account)
    -1,059 GBP2023-12-31
    Person with significant control
    2020-12-16 ~ now
    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
  • 5
    187 Barrows Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-02 ~ dissolved
    IIF 63 - director → ME
  • 6
    729 Green Lane, Dagenham, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    553 GBP2023-12-31
    Officer
    2023-12-12 ~ now
    IIF 34 - director → ME
  • 8
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -38,487 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 9
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,856 GBP2023-02-28
    Officer
    2021-03-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -123,216 GBP2023-12-31
    Officer
    2021-03-18 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 64 - director → ME
  • 12
    238 Birmingham Road, Great Barr, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    44 Coopers Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,639 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    291 Birchfield Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    Workshop Workshop, 77-78 High Street, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2022-04-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-12-20 ~ 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
  • 17
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-06-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    Fairgate House 205 Kings Road, Tyesley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    291 Birchfield Road, Birmingham, England
    Corporate (3 parents)
    Officer
    2023-04-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    6 Thornescroft Gardens, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2023-10-31
    Officer
    2021-01-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 22
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,323 GBP2023-12-31
    Officer
    2005-09-22 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,448 GBP2016-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    77-78 High Street, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 25
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    25,587 GBP2023-06-29
    Officer
    2017-06-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    AIM AWARDS - 2019-08-30
    OCN EAST MIDLANDS REGION - 2012-06-08
    NORTH EAST MIDLANDS OPEN COLLEGE NETWORK (NEMOCN) - 2005-07-25
    3 Pride Point Drive, Pride Park, Derby, England
    Corporate (16 parents)
    Officer
    2021-09-16 ~ 2024-03-07
    IIF 7 - director → ME
  • 2
    19-21-23 Shakespeare Road, Bedford, England
    Corporate (4 parents)
    Officer
    2023-05-17 ~ 2024-06-01
    IIF 27 - director → ME
  • 3
    124 City Road, London, Uk
    Corporate (3 parents)
    Equity (Company account)
    -1,059 GBP2023-12-31
    Officer
    2020-12-16 ~ 2024-03-28
    IIF 19 - director → ME
  • 4
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    18,964 GBP2024-03-31
    Officer
    2015-12-01 ~ 2021-10-01
    IIF 48 - director → ME
  • 5
    55 Bennetts Avenue, Greenford, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -241,321 GBP2022-02-28
    Officer
    1997-02-04 ~ 1998-06-01
    IIF 8 - director → ME
  • 6
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,856 GBP2023-02-28
    Officer
    2015-02-24 ~ 2020-02-20
    IIF 37 - director → ME
  • 7
    77 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -123,216 GBP2023-12-31
    Officer
    2015-12-11 ~ 2016-11-01
    IIF 65 - director → ME
  • 8
    Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2012-10-08
    IIF 66 - director → ME
    2010-04-21 ~ 2012-06-11
    IIF 67 - director → ME
  • 9
    Aa04 Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-06 ~ 2024-01-31
    IIF 30 - director → ME
    Person with significant control
    2023-02-06 ~ 2024-01-31
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Kifsa Ltd Northside Road, Lidget Green, Bradford, West Yorkshire
    Dissolved corporate (9 parents)
    Officer
    2011-05-09 ~ 2012-12-09
    IIF 6 - director → ME
  • 11
    Workshop Workshop, 77-78 High Street, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2018-12-20 ~ 2020-06-08
    IIF 13 - director → ME
  • 12
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-04 ~ 2019-07-11
    IIF 14 - director → ME
  • 13
    57 Station Road, Oldhill Cradley Heath, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,325 GBP2020-09-30
    Officer
    2003-05-13 ~ 2005-03-12
    IIF 1 - director → ME
    2003-05-13 ~ 2005-03-12
    IIF 3 - secretary → ME
  • 14
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,323 GBP2023-12-31
    Officer
    2004-12-10 ~ 2005-02-28
    IIF 2 - director → ME
  • 15
    ADVENTURE CAPITAL FUND - 2014-04-10
    Canopi, Arc House, 82 Tanner Street, London, England
    Corporate (10 parents, 9 offsprings)
    Officer
    2006-09-15 ~ 2006-11-30
    IIF 9 - director → ME
  • 16
    Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2003-09-10 ~ 2006-11-30
    IIF 20 - director → ME
  • 17
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,702 GBP2016-06-30
    Officer
    2014-07-10 ~ 2014-08-01
    IIF 10 - director → ME
    2010-06-29 ~ 2011-06-06
    IIF 60 - director → ME
  • 18
    Workshop, 77-78 High Street, Burton-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-06-01 ~ 2020-06-09
    IIF 11 - director → ME
    2018-05-15 ~ 2019-07-11
    IIF 61 - director → ME
© 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.