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

Arshad, Mohammed

    Related profiles found in government register
  • Arshad, Mohammed
    British company director born in June 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Neville Street, Cardiff, CF11 6LR, Wales

      IIF 1
  • Arshad, Mohammed
    British director born in June 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 148, Pencisely Road, Cardiff, CF5 1DR, United Kingdom

      IIF 2
    • icon of address 94, Cowbridge Road, East Canton, Cardiff, CF11 9DX, United Kingdom

      IIF 3
    • icon of address 94, Cowbridge Road East, Cardiff, CF11 9DX, United Kingdom

      IIF 4
    • icon of address 94, Cowbridge Road East, Cardiff, CF11 9DX, Wales

      IIF 5
    • icon of address 18, Queen Street, Neath, West Glamorgan, SA11 1DL, Wales

      IIF 6
  • Arshad, Mohammed
    British manager born in June 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 148, Pencisely Road, Cardiff, Glam, CF5 1DR

      IIF 7
  • Arshad, Mohammed
    British business owner born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 8
    • icon of address 1, Seaford Street, Stoke-on-trent, ST4 2EU, England

      IIF 9
  • Arshad, Mohammed
    British hospital chaplain born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Marlborough Road, Bradford, West Yorkshire, BD8 7LE

      IIF 10
  • Arshad, Mohammed
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, England

      IIF 11
    • icon of address Alexander House, Tenby Street North, Birmingham, B1 3EG, England

      IIF 12
    • icon of address 101a, Cowley Road, Oxford, OX4 1HU, England

      IIF 13
    • icon of address 44 Jack Straws Lane, Oxford, OX3 0DW

      IIF 14
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL, United Kingdom

      IIF 15
  • Arshad, Mohammed
    British letting-residential and commercial born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 16
  • Arshad, Mohammed
    British property born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL, United Kingdom

      IIF 17
  • Arshad, Mohammed
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Market Street, Bury, BL9 0BL, England

      IIF 18
  • Arshad, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address Claremont House, Deans Court, Bicester, Oxfordshire, OX26 6BW, England

      IIF 19
  • Arshad, Mohammed
    British accident management

    Registered addresses and corresponding companies
    • icon of address 38 Chapel Street, Brierfield, Nelson, Lancashire, BB9 5SH

      IIF 20
  • Arshad, Mohammed
    British clothes retailer

    Registered addresses and corresponding companies
    • icon of address 4 Wilmington Gardens, Barking, Essex, IG11 9TW

      IIF 21
  • Arshad, Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address 44 Jack Straws Lane, Oxford, OX3 0DW

      IIF 22
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL, United Kingdom

      IIF 23
  • Mr Mohammed Arshad
    British born in June 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 94, Cowbridge Road, Canton East, Cardiff, CF11 9DX, Wales

      IIF 24
    • icon of address 94, Cowbridge Road, East Canton, Cardiff, CF11 9DX, United Kingdom

      IIF 25
    • icon of address 94, Cowbridge Road East, Cardiff, CF11 9DX, United Kingdom

      IIF 26
    • icon of address 94, Cowbridge Road East, Cardiff, CF11 9DX, Wales

      IIF 27 IIF 28
    • icon of address 18, Queen Street, Neath, West Glamorgan, SA11 1DL, Wales

      IIF 29
  • Arshad, Mohammed
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198a, Longwood Gardens, Ilford, Essex, IG5 0EW, England

      IIF 30
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 31
  • Arshad, Mohammed
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198a, Longwood Gardens, Ilford, Essex, IG5 0EW, England

      IIF 32
    • icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 33
  • Arshad, Mohammed
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198a, Longwood Gardens, Ilford, Essex, IG5 0EW, England

      IIF 34 IIF 35
  • Arshad, Mohammed
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont House, Deans Court, Bicester, Oxfordshire, OX26 6BW, England

      IIF 36 IIF 37 IIF 38
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 39
  • Arshad, Mohammed
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont House, Deans Court, Bicester, Oxfordshire, OX26 6BW, England

      IIF 40 IIF 41
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 42
    • icon of address Alexander House, Tenby Street North, Birmingham, B1 3EG, England

      IIF 43
  • Arshad, Mohammed
    British chef born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Market Street, Bury, BL9 0BL, England

      IIF 44
  • Arshad, Mohammed
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Chapel Street, Brierfield, Lancashire, BB9 5SH

      IIF 45
  • Arshad, Mohammed

    Registered addresses and corresponding companies
    • icon of address Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA, United Kingdom

      IIF 46
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, England

      IIF 47
    • icon of address Alexander House, Tenby Street North, Birmingham, B1 3EG, England

      IIF 48
  • Mr Mohammed Arshad
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 49
    • icon of address 198a, Longwood Gardens, Ilford, Essex, IG5 0EW, England

      IIF 50
    • icon of address 198a, Longwood Gardens, Ilford, IG5 0EW, England

      IIF 51
    • icon of address 1, Seaford Street, Stoke-on-trent, ST4 2EU, England

      IIF 52
  • Mohammed Arshad
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, Tenby Street North, Birmingham, B1 3EG, England

      IIF 53
  • Mr Mohammed Arshad
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA, United Kingdom

      IIF 54
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, England

      IIF 55
    • icon of address Alexander House, Tenby Street North, Birmingham, B1 3EG, England

      IIF 56 IIF 57
    • icon of address 101a, Cowley Road, Oxford, OX4 1HU, England

      IIF 58
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Mr Mohammed Arshad
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Market Street, Bury, BL9 0BL, England

      IIF 62
  • Mr Mohammed Arshad
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198a, Longwood Gardens, Ilford, IG5 0EW, England

      IIF 63 IIF 64
  • Mr Mohammed Arshad
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 65
  • Mr Mohammed Arshad
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Market Street, Bury, BL9 0BL, England

      IIF 66
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 5 South Parade, Summertown, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,045,391 GBP2024-02-29
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 41 - Director → ME
    icon of calendar 2007-02-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address 5 South Parade, Summertown, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,747 GBP2024-12-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 17 - Director → ME
  • 3
    MIRONQUAY LIMITED - 1995-10-24
    icon of address Alexander House, Tenby Street North, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,251,952 GBP2024-09-30
    Officer
    icon of calendar 2009-09-10 ~ now
    IIF 43 - Director → ME
    icon of calendar 2015-12-16 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1a Market Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    icon of address 198a Longwood Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    16,002 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 198a Longwood Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    16,977 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 101a Cowley Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 5 South Parade, Summertown, Oxford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,106 GBP2024-11-30
    Officer
    icon of calendar 2002-11-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -620 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 51 Bolton Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address 101a Cowley Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 14 - Director → ME
  • 13
    BILLBRIAR LIMITED - 1995-11-24
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,372 GBP2024-07-30
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 198a Longwood Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,097 GBP2024-08-31
    Officer
    icon of calendar 2012-08-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 198a Longwood Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,226 GBP2024-11-30
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,361,474 GBP2024-08-31
    Officer
    icon of calendar 2005-09-08 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 5 South Parade, Summertown, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,713 GBP2024-09-30
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-09-27 ~ now
    IIF 19 - Secretary → ME
  • 18
    ITRAX LIMITED - 2000-09-04
    icon of address 5 South Parade, Summertown, Oxford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,797,270 GBP2024-10-31
    Officer
    icon of calendar 2000-08-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    icon of address 51a Stoke Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    MEDICARE MANAGEMENT CONSULTANCY LIMITED - 2004-07-16
    PURSELL LIMITED - 1998-01-13
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,582,645 GBP2024-12-31
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-02-10 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 51a Stoke Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    SORAYA CANTON LTD - 2019-06-27
    icon of address 94 Cowbridge Road East, Canton, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,319 GBP2022-04-30
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 94 Cowbridge Road East, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 94 Cowbridge Road, East Canton, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -742 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 94 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,631 GBP2017-12-31
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 18 Queen Street, Neath, West Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    33,112 GBP2021-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 27
    icon of address Alexander House, Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    icon of address Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,926 GBP2017-05-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-05-17 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 94 Cowbridge Road, Canton East, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    195,035 GBP2025-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,394,478 GBP2024-02-29
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF 40 - Director → ME
Ceased 8
  • 1
    icon of address Finance Office Costa Coffee, 311-313 Collier Row Lane, Collier Row, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,435,175 GBP2024-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2003-07-17
    IIF 21 - Secretary → ME
  • 2
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -37,796 GBP2024-10-31
    Officer
    icon of calendar 2013-03-07 ~ 2014-01-21
    IIF 33 - Director → ME
  • 3
    icon of address 4 Neville Street, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2018-09-30
    Officer
    icon of calendar 2014-05-01 ~ 2016-06-23
    IIF 1 - Director → ME
  • 4
    icon of address 260 Every Street, Nelson, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    852 GBP2015-05-31
    Officer
    icon of calendar 2007-04-03 ~ 2008-09-09
    IIF 20 - Secretary → ME
  • 5
    MEDICARE MANAGEMENT CONSULTANCY LIMITED - 2004-07-16
    PURSELL LIMITED - 1998-01-13
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,582,645 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-14
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 1a Market Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ 2024-10-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ 2024-10-22
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 7
    icon of address Bradford Magistrates' Court, The Tyrls, Bradford, West Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-14 ~ 2012-04-18
    IIF 10 - Director → ME
  • 8
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,394,478 GBP2024-02-29
    Officer
    icon of calendar 2007-02-08 ~ 2011-01-18
    IIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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