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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paresh Parmar

    Related profiles found in government register
  • Mr Paresh Parmar
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 George Street, Office 53, 17 George Street, Birmingham, West Midlands, B12 9RG

      IIF 1
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 2
    • Office 53, 17 George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 3
    • Suite 2 102, Colmore Row, Birmingham, B3 3AG

      IIF 4
    • Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 5
    • 46 Briery Road, Halesowen, B63 1AT, England

      IIF 6
    • 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 7
    • 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 8
    • 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 11
    • 72, Loxley Avenue, Shirley, Solihull, B90 2QS, United Kingdom

      IIF 12
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 13
    • 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 14
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 15
    • 419 Stratford Rd (behind Skan House), Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 16
    • Avon House, 435 Stratford Rd, Solihull, B90 4AA

      IIF 17
    • Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 18
  • Mr Paresh Parmar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Paresh Kumar Parmar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stradbroke Drive, Chigwell, IG7 5RB, England

      IIF 20
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 21
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 22
    • 217, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 23
  • Mr Paresh Kumar Parmar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 24
    • 2 Peacock Place Shopping Centre, Northampton, Northamptonshire, NN1 2DP, England

      IIF 25 IIF 26 IIF 27
    • 2, Peacock Place Shopping Centre, Northampton, Northamptonshire, NN1 2DP, United Kingdom

      IIF 28 IIF 29
  • Mr Paresh Parmar
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, George Street, Balsall Heath, Birmingham, B12 9RG, England

      IIF 30
    • 17, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 31
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 32
    • Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B24 9QR, England

      IIF 33
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 34 IIF 35
    • Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 36
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 37
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 38
    • C/o Epic Investments, Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, England

      IIF 39
  • Parmar, Paresh Kumar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stradbroke Drive, Chigwell, IG7 5RB, England

      IIF 40
    • 217, East India Dock Road, London, E14 0ED, England

      IIF 41 IIF 42
    • 217, East India Dock Road, London, E14 0ED, United Kingdom

      IIF 43
  • Mr Paresh Parmer
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Meadows, Newhall Green, Fillongley, Coventry, CV7 8BF, England

      IIF 44
  • Parmar, Paresh
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hastingwood Park Business Centre, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 45
    • 46 Briery Road, Halesowen, B63 1AT, England

      IIF 46
  • Parmar, Paresh
    British commercial director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1339, High Road, London, N20 9HR, United Kingdom

      IIF 47
  • Parmar, Paresh
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, Sutton, Coldfield, B73 9WP, England

      IIF 48
    • 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 49
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 50
    • Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 51
  • Parmar, Paresh
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 491 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4LE, United Kingdom

      IIF 52
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 53
    • 8, Hamilton Road, Redditch, B97 5BD

      IIF 54
    • 72, Loxley Avenue, Shirley, Solihull, B90 2QS, United Kingdom

      IIF 55
    • 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 56
    • Cfs Business Park, Coleshill Rd, Sutton Coldfield, B75 7FS, England

      IIF 57
  • Parmar, Paresh Kumar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-93 High Street, Bedford, MK40 1NE, United Kingdom

      IIF 58
    • 32, De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 62
    • 42, Drapery, Northampton, NN1 2HG, United Kingdom

      IIF 63
  • Parmar, Paresh Kumar
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Johns, Enderby, Leicester, LE19 2BP, England

      IIF 64
  • Mr Paresh Parmar
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 217, East India Dock Road, London, Essex, E14 0ED, England

      IIF 65
  • Parmar, Paresh
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Paresh Parmar
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 67
  • Parmar, Paresh Kumar
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 68
    • 217, East India Road, London, E14 0ED, England

      IIF 69
  • Parmar, Paresh
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 70
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 71
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 72
    • Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B24 9QR, England

      IIF 73
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 74 IIF 75 IIF 76
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 77
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 78
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 79
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 80 IIF 81
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX

      IIF 82
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 83
  • Parmar, Paresh
    British company director born in August 1972

    Resident in England

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

      IIF 84
    • 29, Wynford Road, Birmingham, B27 6JN, England

      IIF 85
    • 78, Alcester Road, Osmond House, Birmingham, B13 8BB, United Kingdom

      IIF 86
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 87
    • Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 88
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 89
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 90 IIF 91
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 92 IIF 93
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 94
    • Grosvenor House, Grosvenor House, Sutton Coldfield, B73 9WP, England

      IIF 95
  • Parmar, Paresh
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 96
    • Office 53, 17 George Street, Birmingham, West Midlands, B12 9RG

      IIF 97
    • Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 98
    • Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 99
    • 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 100
    • 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 101
    • 16, Hennals Avenue, Redditch, B97 5RX, England

      IIF 102
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 103
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 104
    • Avon House, 435 Stratford Rd, Solihull, B90 4AA, England

      IIF 105
    • 156a Bilford Road, Worcester, WR3 8PH, United Kingdom

      IIF 106
  • Parmar, Paresh
    British md born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 107
  • Parmer, Paresh
    British business manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Witley Farm Close, Solihull, B91 3GX, England

      IIF 108
  • Parmar, Paresh Kumar
    British company director

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 109
  • Parmar, Paresh

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 110
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 111
child relation
Offspring entities and appointments 65
  • 1
    360 DEGREE VIRTUAL TOURS LTD
    13573399
    20-22 Wenlock Raod Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    4CORNERS PROPERTY LTD
    10708063
    Highdown House, Highdown Road, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-04-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 6 - Has significant influence or control OE
  • 3
    4STAMP LIMITED
    17040933
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2026-02-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AFFILIATE RESULTS4U LTD
    08101134
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 91 - Director → ME
  • 5
    ALPS REAL ESTATE LTD
    16140740
    217 East India Dock Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-12-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ATTICUS CONSULTANCY LIMITED
    10406168
    72 Loxley Avenue, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BHOPAL, FORD & PARMAR LIMITED
    09876250
    18407, Grosvenor House, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLENHEIM TRAINING SOLUTIONS LIMITED
    07483338
    Osmond House, 163 Haunch Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 86 - Director → ME
  • 9
    BLUE SKY SALES AND LEAD GENERATION LTD
    13147250
    103 Rothesay Gardens, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-17 ~ 2021-11-08
    IIF 90 - Director → ME
  • 10
    BRIX & MORTA LTD
    11041156
    18407, Grosvenor House, Sutton, Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 48 - Director → ME
  • 11
    CHAI, FORD & PARMAR LIMITED
    09703898
    Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 96 - Director → ME
  • 12
    CHARLES EDWARD PROPERTIES LTD - now
    CURTIS AND PARMAR LTD
    - 2020-04-28 10701733
    Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (4 parents)
    Officer
    2017-03-31 ~ 2020-03-06
    IIF 49 - Director → ME
    Person with significant control
    2017-03-31 ~ 2020-03-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DOCKLANDS PROPERTY LIMITED
    05206043
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2004-08-13 ~ now
    IIF 68 - Director → ME
    2004-08-13 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DUDLEY COURT CARE LIMITED
    05765496
    Mr Paresh Parmar, 2 Witley Farm Close, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2006-04-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    F8 PRIVATE MEMBERS CLUB LTD
    16417682
    17 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-04-29 ~ 2025-08-02
    IIF 84 - Director → ME
    Person with significant control
    2025-04-29 ~ 2025-08-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FPI CAPITAL LTD
    10213220
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2017-02-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GR8 VENTURES LIMITED
    14069432
    217 East India Dock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-04-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-04-26 ~ 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
  • 18
    GREEN GORILLA APPS LTD
    08090495
    16 Hennals Avenue, Redditch, England
    Active Corporate (4 parents)
    Officer
    2015-11-05 ~ 2023-02-28
    IIF 102 - Director → ME
  • 19
    GROUPP BIOTECH LTD
    14776284
    Unit V&w, Riverside Ind. Est. Atherstone Street, Fazeley, Tamworth, England
    Active Corporate (5 parents)
    Officer
    2023-04-03 ~ now
    IIF 81 - Director → ME
  • 20
    GUPTA, FORD & PARMAR LIMITED
    09722731
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2015-11-09 ~ now
    IIF 76 - Director → ME
  • 21
    ICE7MEDIA LIMITED
    08321199
    Suite 2 102 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    INFINITY CARE PARTNERSHIP LIMITED
    07386009
    65 Stanley Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 107 - Director → ME
  • 23
    INVESTMENT PROPERTY PARTNERS LIMITED
    09696298
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-07-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 24
    INVESTMENTWATCH UK LIMITED
    10593246
    Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-04-01 ~ now
    IIF 70 - Director → ME
  • 25
    IWUK GROUP LTD
    12137852
    4385, 12137852 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    KPL GLOBAL INVESTMENTS LTD
    10602973
    Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LADWA, FORD AND PARMAR LIMITED
    09903971
    Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 88 - Director → ME
  • 28
    LANCE DEVELOPMENT GROUP LIMITED
    16586993
    20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 19 - Has significant influence or control OE
  • 29
    LEASEPATCH PROPERTY MANAGEMENT LIMITED
    02618376
    Oakwood Farm, Towcester Road, Blisworth, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 64 - Director → ME
  • 30
    MARKETING MODE LTD
    11433030
    8 Hamilton Road, Redditch
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MIDLAND PROPERTY SEARCHES LTD
    09128430
    Mr Paresh Parmar, Unit 53, 17 George Street, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MONKEY TREE HOSTING LTD
    08228671
    Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (3 parents)
    Officer
    2014-08-08 ~ 2020-03-06
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MY SITE DESIGNER LTD
    09084048
    Avon House, 435 Stratford Rd, Solihull
    Dissolved Corporate (3 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MYQSAFE LIMITED
    12657835
    156a Bilford Road, Worcester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-06-09 ~ 2022-06-10
    IIF 106 - Director → ME
  • 35
    OMNIA SERVICES LTD
    09511065
    2 The Meadows, Newhall Green, Fillongley, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ORBIS 5 LIMITED
    - now 11327882
    ORBIS FIVE LIMITED
    - 2018-06-01 11327882
    Cfs Business Park, Coleshill Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 57 - Director → ME
  • 37
    ORDINARY MAGIC C.I.C.
    11868613
    Three Trees Community Centre Three Trees Community Centre, Hedigham Grove, Solihull, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-03-18 ~ 2022-03-04
    IIF 103 - Director → ME
  • 38
    P A VENTURES LTD
    09784250
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-09-18 ~ now
    IIF 42 - Director → ME
    2015-09-18 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    P V P LIMITED
    04430666 09310058... (more)
    32 Demontfort Street, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2002-05-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    P2L INVESTMENTS LIMITED
    10388688
    Oaklands High Street, Albrighton, Wolverhampton, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 50 - Director → ME
  • 41
    P3K LIMITED
    10025691
    The Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-25 ~ 2021-05-01
    IIF 93 - Director → ME
  • 42
    P3M ESTATES LIMITED
    09347837
    46 Briery Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    PARMAR & HALL LTD
    13573139
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-08-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    PARMAR & SONS LTD
    08601158
    Mr Paresh Parmar, 17 George Street Office 53, 17 George Street, Birmingham, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-07-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
  • 45
    PARMAR MARKETING LTD
    09030116
    Office 53 17 George Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 97 - Director → ME
    2014-05-08 ~ 2015-07-01
    IIF 104 - Director → ME
    2014-05-08 ~ 2015-07-01
    IIF 111 - Secretary → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 46
    PR LEGAL SERVICES LIMITED
    05695081
    Mb Insolvency, 22 The Tything, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2006-02-02 ~ dissolved
    IIF 94 - Director → ME
  • 47
    PSF CAPITAL LIMITED
    11535001
    Cfs Business Park, Coleshill Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    PURE ACQUISITIONS LIMITED
    - now 10755814
    SOVERIGN INVESTMENTS LTD
    - 2019-02-28 10755814
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-05-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 49
    PVP PROPERTY INVESTMENTS LIMITED
    13668361
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    PVP2 LIMITED
    09310237 16117425... (more)
    32 De Montfort Street, Leicester, Leicestershire
    Active Corporate (2 parents)
    Officer
    2014-11-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Right to appoint or remove directors OE
  • 51
    PVP3 LIMITED
    09310058 16117425... (more)
    32 De Montfort Street, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    2014-11-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 52
    PVP4 LIMITED
    14694254 16117425... (more)
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    PVP5 LIMITED
    16117425 09310058... (more)
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 54
    PW MARKETING SOLUTIONS LTD - now
    SODA MARKETING LTD
    - 2017-09-26 10915304
    6 Marldon Road, Kings Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-14 ~ 2017-09-19
    IIF 56 - Director → ME
    Person with significant control
    2017-08-14 ~ 2017-09-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    RYL INVESTMENT GROUP LIMITED
    16219986
    Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    SEO RESULTS LIMITED
    13768300
    Hales Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2023-08-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    SEO RESULTS4U LTD
    07558411
    2 Batemans Lane, Wythall, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2011-03-09 ~ 2022-07-01
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-05
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    SPZ CAPITAL LTD
    11062391
    491 Stratford Road Sparkhill, Birmingam, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 52 - Director → ME
  • 59
    STATUS HOUSING LIMITED
    13603759 16206939
    Hastingwood Business Park, Wood Lane, Birmingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2021-09-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    STATUS HOUSING X LTD
    16206939 13603759
    Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-24 ~ now
    IIF 72 - Director → ME
  • 61
    STONECROFT INVESTMENTS LIMITED
    - now 11171633
    CERBERUS INVESTMENTS LTD
    - 2018-09-29 11171633
    217 East India Dock Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-01-26 ~ now
    IIF 41 - Director → ME
  • 62
    THE PARTNERSHIP COLLECTION LIMITED - now
    CHURCHILL COOPER CREATIVE LTD
    - 2019-01-29 09397226
    Onyx House Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    2017-07-04 ~ 2018-11-23
    IIF 47 - Director → ME
  • 63
    WHH PARTNERS LTD
    14397454
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2022-10-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 64
    WITLEY HAYES GLOBAL LIMITED
    13584739
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 87 - Director → ME
  • 65
    WYNFORD HOUSE LTD
    11324496
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (7 parents)
    Officer
    2019-08-01 ~ 2021-01-01
    IIF 85 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.