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

Mahmood, Amjad

    Related profiles found in government register
  • Mahmood, Amjad
    British company director born in September 1962

    Resident in United Kingdom

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

      IIF 1
    • icon of address 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 2
  • Mahmood, Amjad
    British director born in September 1962

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address 41, Heathdene Road, London, SW16 3NZ, United Kingdom

      IIF 5
    • icon of address 41, Heathdene Road, Streatham, London, SW16 3NZ, United Kingdom

      IIF 6
  • Mahmood, Amjad
    British sales manager born in September 1962

    Resident in United Kingdom

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

      IIF 7
  • Mahmood, Amjad
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 8
  • Mahmood, Amjad
    British director born in July 1971

    Resident in United Kingdom

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

      IIF 9
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in United Kingdom

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

      IIF 10
    • icon of address 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 11
  • Mahmood, Amjad
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 12
  • Mahmood, Amjad
    British company director born in July 1976

    Resident in United Kingdom

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

      IIF 13
  • Mahmood, Amjad
    Pakistani director born in January 1968

    Resident in United Kingdom

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

      IIF 14
    • icon of address 7, Damson Grove, Slough, SL1 2NP, United Kingdom

      IIF 15
  • Mahmood, Amjad
    British sales manager born in September 1962

    Resident in England

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

      IIF 16
  • Mr Amjad Mahmood
    British born in September 1962

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • icon of address 41, Heathdene Road, London, SW16 3NZ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 23
  • Mahmood, Amjad
    British company director born in August 1968

    Resident in England

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

      IIF 24
  • Mahmood, Amjad
    British taxi driver born in August 1968

    Resident in England

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

      IIF 25
  • Mahmood, Amjad
    British business born in February 1972

    Resident in England

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

      IIF 26
  • Mahmood, Amjad
    British businessman born in February 1972

    Resident in England

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

      IIF 27
  • Mahmood, Amjad
    British company director born in February 1972

    Resident in England

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

      IIF 28
  • Mahmood, Amjad
    British director born in February 1972

    Resident in England

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

      IIF 29
    • icon of address 272a, Hither Green Lane, London, SE13 6TT, England

      IIF 30
    • icon of address 29, Napier Road, Oxford, OX4 3HZ, England

      IIF 31
  • Mahmood, Amjad
    British director born in July 1971

    Resident in England

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

      IIF 32
  • Mahmood, Amjad
    British driving instructor born in October 1972

    Resident in England

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

      IIF 33
  • Mahmood, Amjad
    British company director born in July 1974

    Resident in England

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

      IIF 34 IIF 35 IIF 36
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in England

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

      IIF 37 IIF 38 IIF 39
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 40 IIF 41
    • icon of address Victoria House, 44-45 Queens Road, Coventry, CV1 3EH, England

      IIF 42
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 43
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 44 IIF 45
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 46
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 47
  • Mahmood, Amjad
    British consultant born in July 1975

    Resident in England

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

      IIF 48
  • 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
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 107
  • Mahmood, Amjad
    British healthcare born in July 1975

    Resident in England

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

      IIF 108
    • icon of address Powell Studios, Ground Floor, 33 Powell Street, Birmingham, West Midlands, B1 3DH, England

      IIF 109
  • Mahmood, Amjad
    British housing services born in July 1975

    Resident in England

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

      IIF 110
  • Mahmood, Amjad
    British manager born in July 1975

    Resident in England

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

      IIF 111
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 112
    • icon of address Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 113
  • Mahmood, Amjad
    British self employed born in July 1975

    Resident in England

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

      IIF 114 IIF 115 IIF 116
    • icon of address 42, Pure Offices, Broadwell Road Oldbury, Birmingham, West Midlands, B69 4BY, England

      IIF 117
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 118
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 119
  • Mahmood, Amjad
    United Kingdom director born in July 1975

    Resident in United Kingdom

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

      IIF 120
  • Mahmood, Amjad
    British director born in October 1976

    Resident in England

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

      IIF 121
  • Mahmood, Amjad
    British general manager born in October 1976

    Resident in England

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

      IIF 122
  • Mahmood, Amjad
    British trainee solicitor born in July 1976

    Resident in England

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

      IIF 123
  • Mr Amjad Mahmood
    British born in February 1972

    Resident in United Kingdom

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

      IIF 124
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in United Kingdom

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

      IIF 125
  • Mr Amjad Mahmood
    British born in July 1976

    Resident in United Kingdom

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

      IIF 126
    • icon of address 36, Eastham Avenue, Bury, BL9 5HL, England

      IIF 127
  • Mahmood, Amjad
    Pakistani company director born in January 1968

    Resident in England

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

      IIF 128
  • Mr Amjad Mahmood
    Pakistani born in January 1968

    Resident in United Kingdom

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

      IIF 129
    • icon of address 7, Damson Grove, Slough, SL1 2NP, United Kingdom

      IIF 130
  • Mr Amjad Mahmood
    British born in September 1962

    Resident in England

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

      IIF 131
    • icon of address 1, Green Lane, Thornton Heath, Surrey, CR7 8BG, United Kingdom

      IIF 132
  • Mr Amjad Mahmood
    British born in August 1968

    Resident in England

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

      IIF 133 IIF 134
  • Mr Amjad Mahmood
    British born in February 1972

    Resident in England

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

      IIF 135
    • icon of address 29, Napier Road, Oxford, OX4 3HZ, England

      IIF 136
    • icon of address 14 Oxford Road, Dewsbury, West Yorkshire, WF13 4JT

      IIF 137 IIF 138
  • Mr Amjad Mahmood
    British born in July 1971

    Resident in England

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

      IIF 139
  • Mr Amjad Mahmood
    British born in October 1972

    Resident in England

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

      IIF 140
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amjad Mahmood
    United Kingdom born in July 1975

    Resident in United Kingdom

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

      IIF 178
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 179
  • Mr Amjad Mahmood
    British born in October 1976

    Resident in England

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

      IIF 180
    • icon of address 316a, Hucknall Road, Nottingham, NG5 1FG, England

      IIF 181
  • Mr Amjad Mahmood
    Pakistani born in January 1968

    Resident in England

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

      IIF 182
child relation
Offspring entities and appointments
Active 75
  • 1
    QUICK PERTEMPS LIMITED - 2013-05-17
    icon of address 272a Hither Green Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    764,992 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 90 - Director → ME
  • 3
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 81 Green Street, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 5
    icon of address Direct Motor Spares, 741 Huddersfield Road, Dewsbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,010,183 GBP2023-11-30
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 41 Heathdene Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,673 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ENABLE HOMECARE LTD - 2015-05-12
    icon of address Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,364 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 60 - Director → ME
  • 9
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,122,421 GBP2018-07-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    284,415 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 83 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2015-02-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 12
    NIGHT STAR ENTERPRISES LIMITED - 2012-08-09
    icon of address Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,133,751 GBP2024-03-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 79 - Director → ME
  • 13
    icon of address 438 Streatham High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Washwood Heath Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,933 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 263 Cowley Road, (ground Floor Shop), Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 17
    icon of address 316a Hucknall Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 18
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 438 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    340 GBP2024-03-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 20
    BNKSTAFF LIMITED - 2025-01-09
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 53 - 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
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 104 - Director → ME
  • 23
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 117 - Director → ME
  • 24
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 122 Scott Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 95 - Director → ME
  • 29
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 30
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 31
    icon of address C/o Kamp Accountants Marshall House, Suite 13/14, 124 Middleton Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 26 - Director → ME
  • 32
    icon of address 29 Napier Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 33
    icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 34 - Director → ME
  • 34
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 35
    REHABILITY RESIDENTIAL CRADLEY HEATH LTD - 2020-09-15
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 36
    HORIZONS IA LIMITED - 2016-04-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    443,196 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 78 - Director → ME
  • 38
    icon of address 37 Lismore Close, Woodley, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 39
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,560 GBP2024-06-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 54 - Director → ME
  • 40
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -854 GBP2023-07-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 438 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,068 GBP2023-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 35 - Director → ME
  • 43
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,349 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 44
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 45
    LEGISLATOR 1672 LIMITED - 2004-04-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 66 - Director → ME
  • 46
    icon of address 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
    icon of calendar 2014-01-23 ~ dissolved
    IIF 102 - Director → ME
  • 47
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    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
    IIF 154 - Right to appoint or remove directorsOE
  • 48
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    LOVEPIZZA LIMITED - 2022-08-05
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 50
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 87 - Director → ME
  • 52
    MADRASSA IRFAN-UL-QURAN - 2015-03-28
    icon of address 36 Eastham Avenue, Bury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 54
    REHABILITY HOLDINGS LIMITED - 2017-08-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 69 - Director → ME
  • 55
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 56
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    800,831 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 58 - Director → ME
  • 57
    ASPECTS 2 LIMITED - 2024-02-02
    ISW HOLDINGS LIMITED - 2010-12-06
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    180,422 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 96 - Director → ME
  • 58
    REHABILITY NORTHWEST LIMITED - 2022-11-29
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 111 - Director → ME
  • 59
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 60
    REHABILITY UK RESIDENTIAL LTD - 2024-08-08
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,445 GBP2023-06-30
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 61 - Director → ME
  • 61
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 67 - Director → ME
  • 62
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 142 - Has significant influence or controlOE
  • 63
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,827 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 5 Tannery Court Business Centre, Knight Road, Rochester Strood, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 71 - Director → ME
  • 65
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 42 - Director → ME
  • 66
    icon of address 17 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 67
    icon of address 17 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 68
    icon of address 37 Lismore Close, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 69
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,692 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 22 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,747 GBP2024-02-29
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 97 - Director → ME
  • 72
    icon of address 47 Old Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 73
    icon of address 2 Adelaide Place, Easton, Bristol, Avon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,378 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 75
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 99 - Director → ME
Ceased 55
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    764,992 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ 2017-12-21
    IIF 106 - Director → ME
  • 2
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 116 - Director → ME
  • 3
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 38 - Director → ME
  • 4
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 44 - Director → ME
  • 5
    icon of address Unit 7 The Quadrant Upper Culham Road, Cockpole Green, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 45 - Director → ME
  • 6
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 39 - Director → ME
  • 7
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Cockpole Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2011-12-02
    IIF 46 - Director → ME
  • 8
    icon of address 14 Oxford Road, Dewsbury, West Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,182,915 GBP2023-10-31
    Officer
    icon of calendar 2007-10-07 ~ 2024-05-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-11-01
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2017-04-28
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-02
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,610 GBP2024-01-30
    Officer
    icon of calendar 2016-01-18 ~ 2017-04-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-02
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 22 Nuthall Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2024-04-30
    Officer
    icon of calendar 2019-07-09 ~ 2020-07-21
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-07-21
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 12
    icon of address 44 Montague Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    33,565 GBP2015-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2015-08-16
    IIF 50 - Director → ME
  • 13
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-04-19
    IIF 109 - Director → ME
  • 14
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,685 GBP2020-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2016-07-14
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-30
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,410 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-10-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-10-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ 2018-12-07
    IIF 120 - Director → ME
  • 17
    SPV BCP 6 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-20
    IIF 101 - Director → ME
  • 18
    icon of address 9 Washwood Heath Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,933 GBP2024-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2024-04-03
    IIF 128 - Director → ME
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-05-27 ~ 2020-03-22
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2020-03-22
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 20 Bela Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2021-10-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-09-01
    IIF 139 - Ownership of shares – 75% or more OE
  • 21
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,120 GBP2019-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2020-04-08
    IIF 85 - Director → ME
  • 22
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 115 - Director → ME
  • 23
    icon of address 37a Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,992 GBP2022-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2020-02-01
    IIF 9 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2019-03-04 ~ 2020-03-22
    IIF 65 - Director → ME
  • 25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,689 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2020-05-22
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-05-22
    IIF 161 - Has significant influence or control OE
  • 26
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 114 - Director → ME
  • 27
    icon of address Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ 2016-01-18
    IIF 118 - Director → ME
  • 28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2020-04-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-04-08
    IIF 178 - Has significant influence or control OE
  • 29
    icon of address 1110 Elliot Court Coventry Business Park, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,933 GBP2024-04-30
    Officer
    icon of calendar 2019-05-16 ~ 2020-04-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-04-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 30
    HORIZONS IA LIMITED - 2016-04-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    262,779 GBP2024-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-08-25
    IIF 119 - Director → ME
  • 31
    IA CARE LTD - 2018-06-07
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-09 ~ 2019-03-01
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - 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
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2022-07-25
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 33
    icon of address 21 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-10
    IIF 110 - Director → ME
  • 34
    ALLIANCE HOME CARE SERVICES LIMITED - 2013-10-24
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    461,138 GBP2023-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 37 - Director → ME
  • 35
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,160 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Wordsworth House, Wordsworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-08-31
    IIF 103 - Director → ME
  • 37
    LAHORE DESSERT BAR LTD - 2014-01-03
    LIMITLESS INVESTMENTS LTD - 2013-10-31
    icon of address 6 Eileen Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2013-04-19
    IIF 10 - Director → ME
  • 38
    GATEWAY HEALTH & SOCIAL CARE (DUDLEY) LIMITED - 2015-07-02
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,388 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-06-25
    IIF 51 - Director → ME
  • 39
    icon of address St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    302,594 GBP2024-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2013-04-19
    IIF 108 - Director → ME
  • 40
    icon of address 2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ 2015-02-27
    IIF 11 - Director → ME
  • 41
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,739 GBP2017-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2016-05-03
    IIF 105 - Director → ME
  • 42
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-06
    IIF 98 - Director → ME
  • 43
    NAUGHTY PIZZA (GCS) LIMITED - 2022-07-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2022-07-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-08-15
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 44
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2022-07-25
    IIF 88 - Director → ME
  • 45
    NAUGHTY PIZZA BROMSGROVE LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,087 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-07-25
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2024-02-02
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 46
    NAUGHTY PIZZA HAGLEY ROAD WEST LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -309,895 GBP2024-02-27
    Officer
    icon of calendar 2021-07-23 ~ 2022-07-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-08-15
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 47
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2024-10-04
    IIF 84 - Director → ME
  • 48
    icon of address 98 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2013-07-30 ~ 2013-07-30
    IIF 55 - Director → ME
  • 49
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-02-25
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,515 GBP2020-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2020-02-01
    IIF 70 - Director → ME
  • 51
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    800,831 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-10-02
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-10-02
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 53
    icon of address Unit 5 Tannery Court Business Centre, Knight Road, Rochester Strood, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,317 GBP2024-02-28
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-12
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 54
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,557 GBP2024-02-29
    Officer
    icon of calendar 2013-02-01 ~ 2013-04-29
    IIF 107 - Director → ME
  • 55
    icon of address 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
    icon of calendar 2016-04-06 ~ 2016-08-25
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.