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

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
  • Dr Paresh Parmar
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 Ravenscliffe Avenue, Ravenscliffe Avenue, Bradford, BD10 0JJ, England

      IIF 19
    • Unit 3b, Woodside Trading Estate Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 20 IIF 21 IIF 22
    • Unit 5, Holt Park Shopping Centre, Holt Road, Leeds, LS16 7SR, England

      IIF 23
    • 7, Victoria Road, Tamworth, B79 7HS, United Kingdom

      IIF 24
  • 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 25
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 26
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 27 IIF 28
    • Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 29
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 30
    • C/o Epic Investments, Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
    • 9, Abbots Close, Kettering, NN15 6GZ, England

      IIF 35
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 36
    • Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 37
  • 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 38
    • Hastingwood Park Business Centre, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 39
    • 46 Briery Road, Halesowen, B63 1AT, England

      IIF 40
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 41
    • 8, Hamilton Road, Redditch, B97 5BD

      IIF 42
    • 2, Witley Farm Close, Solihull, B91 3GX, United Kingdom

      IIF 43
    • Cfs Business Park, Coleshill Rd, Sutton Coldfield, B75 7FS, England

      IIF 44
  • Mr Paresh Palmer
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B249QR, England

      IIF 45
  • Mr Paresh Parmar
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, St Paul's Mill, Barbara Street, Bolton, BL3 6UQ, England

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • Unit S10, Redhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6AQ, England

      IIF 48
  • Paresh Parmar
    British born in August 1972

    Resident in England

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

      IIF 49
  • Parmar, Paresh, Dr
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b, Woodside Trading Estate Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 50 IIF 51 IIF 52
    • Unit 5, Holt Park Shopping Centre, Holt Road, Leeds, LS16 7SR, England

      IIF 53
    • 7, Victoria Road, Tamworth, Staffordshire, B79 7HS, United Kingdom

      IIF 54
  • Palmer, Paresh
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B249QR, England

      IIF 55
  • Parmar, Paresh
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wynford Road, Birmingham, B27 6JN, England

      IIF 56
    • 78, Alcester Road, Osmond House, Birmingham, B13 8BB, United Kingdom

      IIF 57
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 58
    • Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 59
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 60
    • Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 61
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 62
    • Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 63
    • 17, Poplar Road, Solihull, B93 8DD, England

      IIF 64 IIF 65
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 66 IIF 67 IIF 68
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX

      IIF 69
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, England

      IIF 70 IIF 71
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 72
    • Grosvenor House, Grosvenor House, Sutton Coldfield, B73 9WP, England

      IIF 73
  • Parmar, Paresh
    British director born in August 1972

    Resident in England

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

      IIF 74 IIF 75
    • Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 76
    • Office 53, 17 George Street, Birmingham, West Midlands, B12 9RG

      IIF 77
    • Unit 53, 17, George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG

      IIF 78
    • Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 79
    • 46, Briery Road, Halesowen, West Midlands, B63 1AT

      IIF 80
    • Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 81
    • 9, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 82
    • 16, Hennals Avenue, Redditch, B97 5RX, England

      IIF 83
    • 2, Witley Farm Close, Solihull, B91 3GX, England

      IIF 84 IIF 85
    • 2, Witley Farm Close, Solihull, West Midlands, B91 3GX, United Kingdom

      IIF 86 IIF 87
    • Avon House, 435 Stratford Rd, Solihull, B90 4AA, England

      IIF 88
    • 156a Bilford Road, Worcester, WR3 8PH, United Kingdom

      IIF 89
  • 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 90
  • 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 91
  • Parmar, Paresh
    British accounts administrator born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TQ, England

      IIF 92
    • Luminous House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 93
  • Parmar, Paresh
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, St Paul's Mill, Barbara Street, Bolton, BL3 6UQ, England

      IIF 94
  • Parmar, Paresh
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
    • Unit S10, Redhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6AQ, England

      IIF 96
  • Parmar, Paresh
    British accounts admin born in August 1968

    Registered addresses and corresponding companies
    • 60 Oriel Close, Wolverton, Buckinghamshire, MK12 5FE

      IIF 97
  • Parmar, Paresh

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

      IIF 98
child relation
Offspring entities and appointments
Active 46
  • 1
    20-22 Wenlock Raod Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Highdown House, Highdown Road, Leamington Spa, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,170 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    Unit S10 Redhouse Road, Moulton Park Industrial Estate, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-08-31
    Officer
    2023-01-16 ~ now
    IIF 96 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    2012-06-12 ~ dissolved
    IIF 67 - director → ME
  • 5
    72 Loxley Avenue, Shirley, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    562 Scott Hall Road, Leeds, England
    Corporate (3 parents)
    Officer
    2023-08-16 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-08-16 ~ 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
  • 7
    18407, Grosvenor House, Sutton, Coldfield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,672 GBP2023-03-31
    Officer
    2015-11-17 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    Osmond House, 163 Haunch Lane, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 57 - director → ME
  • 9
    18407, Grosvenor House, Sutton, Coldfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,823 GBP2023-10-31
    Officer
    2017-11-01 ~ dissolved
    IIF 34 - director → ME
  • 10
    Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 76 - director → ME
  • 11
    Unit 1 St Paul's Mill, Barbara Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    Mr Paresh Parmar, 2 Witley Farm Close, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    108,680 GBP2023-04-30
    Officer
    2006-04-03 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    93 Ravenscliffe Avenue Ravenscliffe Avenue, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -77,649 GBP2021-03-31
    Person with significant control
    2019-03-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    Unit 3b Woodside Trading Estate Low Lane, Horsforth, Leeds, England
    Corporate (2 parents)
    Total liabilities (Company account)
    124,207 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-03-31 ~ 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
  • 15
    Unit 3b Woodside Trading Estate Low Lane, Horsforth, Leeds, England
    Corporate (2 parents)
    Total liabilities (Company account)
    89,471 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-03-31 ~ now
    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
  • 16
    Unit 3b Woodside Trading Estate Low Lane, Horsforth, Leeds, England
    Corporate (2 parents)
    Total liabilities (Company account)
    187,528 GBP2024-03-31
    Officer
    2021-05-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -12,227 GBP2024-03-31
    Officer
    2017-02-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    76 High Street, Albrighton, Wolverhampton, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,948 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 68 - director → ME
  • 19
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    42,260 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 75 - director → ME
  • 20
    Suite 2 102 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    560 GBP2016-12-31
    Officer
    2015-08-06 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    65 Stanley Road, Oldbury, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 90 - director → ME
  • 22
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,005 GBP2024-03-31
    Officer
    2015-07-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 23
    Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -49,060 GBP2022-01-31
    Officer
    2020-04-01 ~ now
    IIF 59 - director → ME
  • 24
    4385, 12137852 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Total liabilities (Company account)
    1,094 GBP2022-08-31
    Officer
    2020-09-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 25
    Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 63 - director → ME
  • 27
    8 Hamilton Road, Redditch
    Dissolved corporate (3 parents)
    Equity (Company account)
    244 GBP2019-06-30
    Officer
    2018-06-26 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Mr Paresh Parmar, Unit 53, 17 George Street, Balsall Heath, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,287 GBP2022-07-31
    Officer
    2014-07-14 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    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
    IIF 29 - Right to appoint or remove directorsOE
  • 29
    Avon House, 435 Stratford Rd, Solihull
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2014-06-12 ~ dissolved
    IIF 88 - 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
  • 30
    2 The Meadows, Newhall Green, Fillongley, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -447 GBP2020-03-31
    Officer
    2015-03-26 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ORBIS FIVE LIMITED - 2018-06-01
    Cfs Business Park, Coleshill Road, Sutton Coldfield, England
    Dissolved corporate (5 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 44 - director → ME
  • 32
    Oaklands High Street, Albrighton, Wolverhampton, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2017-09-30
    Officer
    2016-09-22 ~ dissolved
    IIF 36 - director → ME
  • 33
    46 Briery Road, Halesowen, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,568 GBP2022-12-31
    Officer
    2014-12-09 ~ dissolved
    IIF 80 - 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
  • 34
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Mr Paresh Parmar, 17 George Street Office 53, 17 George Street, Birmingham, West Midlands
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,507 GBP2023-07-31
    Officer
    2013-07-08 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 36
    Office 53 17 George Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,708 GBP2021-05-31
    Officer
    2019-11-01 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Unit 5 Holt Park Shopping Centre, Holt Road, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-26 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Mb Insolvency, 22 The Tything, Worcester
    Dissolved corporate (2 parents)
    Officer
    2006-02-02 ~ dissolved
    IIF 72 - director → ME
  • 39
    Cfs Business Park, Coleshill Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, England
    Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Hales Court, Stourbridge Road, Halesowen, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    17,713 GBP2023-11-30
    Officer
    2023-08-01 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    491 Stratford Road Sparkhill, Birmingam, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 38 - director → ME
  • 43
    Hastingwood Business Park, Wood Lane, Birmingham, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-24 ~ now
    IIF 61 - director → ME
  • 45
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    1,010 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 46
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 58 - director → ME
Ceased 16
  • 1
    103 Rothesay Gardens, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-17 ~ 2021-11-08
    IIF 66 - director → ME
  • 2
    CURTIS AND PARMAR LTD - 2020-04-28
    Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Corporate (3 parents)
    Equity (Company account)
    37,305 GBP2024-03-31
    Officer
    2017-03-31 ~ 2020-03-06
    IIF 35 - 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
  • 3
    Chequers House, 162 High Street, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-05-03 ~ 2009-05-29
    IIF 97 - director → ME
  • 4
    16 Hennals Avenue, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    3,435 GBP2024-05-31
    Officer
    2015-11-05 ~ 2023-02-28
    IIF 83 - director → ME
  • 5
    7fonda Meadows Oxley Park, Milton Keynes, England
    Dissolved corporate
    Officer
    2016-12-12 ~ 2018-01-08
    IIF 95 - director → ME
    Person with significant control
    2016-12-12 ~ 2018-08-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    Kitteon House Kettering Parkway, Kettering Venture Park, Kettering, England
    Corporate (2 parents)
    Equity (Company account)
    -14,503 GBP2024-03-31
    Officer
    2014-08-08 ~ 2020-03-06
    IIF 82 - 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
  • 7
    156a Bilford Road, Worcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,280 GBP2021-06-30
    Officer
    2020-06-09 ~ 2022-06-10
    IIF 89 - director → ME
  • 8
    Office 92 123 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    2021-03-18 ~ 2022-03-04
    IIF 85 - director → ME
  • 9
    The Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,460 GBP2021-02-28
    Officer
    2016-02-25 ~ 2021-05-01
    IIF 71 - director → ME
  • 10
    Office 53 17 George Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,708 GBP2021-05-31
    Officer
    2014-05-08 ~ 2015-07-01
    IIF 87 - director → ME
    2014-05-08 ~ 2015-07-01
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    SODA MARKETING LTD - 2017-09-26
    6 Marldon Road, Kings Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-14 ~ 2017-09-19
    IIF 43 - 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
  • 12
    PAYROLL WITH PERKS LTD - 2024-11-04
    KJP RESOURCES LTD - 2018-02-16
    Building 1 Unit 3 Cochran Close, Crownhill, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -28,555 GBP2024-01-31
    Officer
    2015-01-12 ~ 2019-02-25
    IIF 92 - director → ME
  • 13
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ 2015-06-29
    IIF 93 - director → ME
  • 14
    2 Batemans Lane, Wythall, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    20,788 GBP2021-08-31
    Officer
    2011-03-09 ~ 2022-07-01
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CHURCHILL COOPER CREATIVE LTD - 2019-01-29
    Onyx House Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,768 GBP2024-01-31
    Officer
    2017-07-04 ~ 2018-11-23
    IIF 33 - director → ME
  • 16
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -70,006 GBP2020-04-30
    Officer
    2019-08-01 ~ 2021-01-01
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.