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

Shabir, Mohammed

    Related profiles found in government register
  • Shabir, Mohammed
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, New College Parade, Finchley Road, London, NW3 5EP

      IIF 1
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 2 IIF 3
  • Shabir, Mohammed
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, University Rd, Leicester, LE1 7RA, United Kingdom

      IIF 4
    • 15, Parkside Drive, Watford, WD17 3AS, United Kingdom

      IIF 5
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 6 IIF 7 IIF 8
  • Shabir, Mohammed
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 11
    • 83, Roseville Road, Unit 19, Leeds, LS8 5DT, United Kingdom

      IIF 12
    • 206 Chaucer House, Biscot Road, Luton, LU3 1AX, United Kingdom

      IIF 13
  • Shabir, Mohammed
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 117, Oxford Street, Oldham, OL9 7SJ, England

      IIF 14
  • Shabir, Mohammed
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 140, Belgrave Road, Oldham, Lancashire, OL8 1LU, United Kingdom

      IIF 15
  • Shabir, Mohammed
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Waterloo Road, Huddersfield, West Yorkshire, HD5 0AB, United Kingdom

      IIF 16
    • 81, Humberstone Gate, Leicester, LE1 1WB, England

      IIF 17
    • 122, St. Georges Avenue, Northampton, NN2 6JF, England

      IIF 18
  • Bashir, Mohammed
    British manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB

      IIF 19
  • Shabir, Mohammed
    British accountant born in September 1969

    Registered addresses and corresponding companies
    • 614 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4BE

      IIF 20 IIF 21
  • Shabir, Mohammed
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chigwell Road, London, E18 1LR, United Kingdom

      IIF 22
  • Mr Shabir Mohammed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB

      IIF 23
  • Shabir, Mohammed
    British

    Registered addresses and corresponding companies
    • 44, Mayfield Rd, Moseley, Birmingham, West Midlands, B13 9HH, United Kingdom

      IIF 24
    • 44 Mayfield Road, Birmingham, B13 9HH

      IIF 25 IIF 26
  • Shabir, Mohammed
    British accountant

    Registered addresses and corresponding companies
    • 44 Mayfield Road, Birmingham, B13 9HH

      IIF 27
  • Shabir, Mohammed
    British director

    Registered addresses and corresponding companies
    • 44 Mayfield Road, Birmingham, B13 9HH

      IIF 28
  • Mr Mohammed Shabir
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Shabir, Mohammed
    British businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 34
  • Shabir, Mohammed
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Waverley Road, Birmingham, B10 0EH, England

      IIF 35
  • Shabir, Mohammed
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 36 IIF 37
    • Rapyal House, Talbot Way, Birmingham, Birmingham, B100HJ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 41
  • Shabir, Mohammed
    British self employed born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 Waverley Road, Birmingham, West Midlands, B10 0EQ

      IIF 42
  • Shabir, Mohammed
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hayfield Road, Moseley, Birmingham, West Midlands, B13 9LF, United Kingdom

      IIF 43
  • Shabir, Mohammed
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shabir, Mohammed
    British chartered accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Mayfield Road, Birmingham, B13 9HH

      IIF 47
  • Shabir, Mohammed
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 48
    • 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 49
    • First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 50
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 51
  • Shabir, Mohammed
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 52
    • 44 Mayfield Road, Birmingham, B13 9HH

      IIF 53 IIF 54 IIF 55
    • 44, Mayfield Road, Moseley, Birmingham, B13 9HH, England

      IIF 57
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 58
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 59 IIF 60
  • Shabir, Mohammed
    Britsih courier born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Westfield Road, Bradford, West Yorkshire, BD9 5EF, United Kingdom

      IIF 61
  • Shabir, Mohammed
    Britsih lgv driver born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Eskdale Rise, Allerton, Bradford, BD15 7UQ, United Kingdom

      IIF 62
  • Shabir, Mohammed
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Mayfield Rd, Moseley, Birmingham, West Midlands, B13 9HH, United Kingdom

      IIF 63
  • Mr Mohammed Shabir
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 135, Westfield Road, Bradford, BD9 5EF, England

      IIF 64
  • Mr Mohammed Bashir
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB

      IIF 65
  • Mr Mohammed Shabir
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 66
    • 83, Roseville Road, Unit 19, Leeds, LS8 5DT, United Kingdom

      IIF 67
  • Mr Mohammed Shabir
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Nook Lane, Ashton-under-lyne, Lancashire, OL6 9HN, United Kingdom

      IIF 68
    • 117, Oxford Street, Oldham, OL9 7SJ, England

      IIF 69
  • Mr Mohammed Shabir
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 81, Humberstone Gate, Leicester, LE1 1WB, England

      IIF 70
    • 122, St. Georges Avenue, Northampton, NN2 6JF, England

      IIF 71
  • Bashir, Mohammed
    British entrepreneur born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB, United Kingdom

      IIF 72
  • Shabir, Mohammed, Mr.
    British self employed born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 Waverley Road, Birmingham, West Midlands, B10 0EQ

      IIF 73
  • Bashir, Mohammad
    Pakistani none born in March 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middx, TW5 0AB

      IIF 74
  • Shabir, Mohammed

    Registered addresses and corresponding companies
    • 44, Mayfield Road, Moseley, Birmingham, B13 9HH, England

      IIF 75
    • 93 Waverley Road, Birmingham, West Midlands, B10 0EQ

      IIF 76
    • Rapyal House, Talbot Way, Birmingham, Birmingham, B100HJ, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 80
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 81
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 82 IIF 83
  • Mohammed, Shabir
    British entrepreneur born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB, United Kingdom

      IIF 84 IIF 85
  • Mr Mohammed Shabir
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 86 IIF 87
    • Rapyal House, 4b, Talbot Way, Birmingham, B10 0HJ, England

      IIF 88
    • Rapyal House, Talbot Way, Birmingham, Birmingham, B100HJ, United Kingdom

      IIF 89 IIF 90 IIF 91
    • Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 92
    • Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 93
  • Mr Mohammed Shabir
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Mayfield Road, Moseley, Birmingham, B13 9HH, England

      IIF 94
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 95
    • 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 96
    • First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 97
  • Mr Mohammed Shabir
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Waterloo Road, Huddersfield, HD5 0AB, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 39
  • 1
    44 Vicarage Farm Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -919 GBP2016-03-31
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 2
    Rapyal House Talbot Way, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 39 - director → ME
    2024-03-18 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 3
    25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ dissolved
    IIF 5 - director → ME
  • 4
    Rapyal House 4b, Talbot Way, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    10,527 GBP2023-12-31
    Person with significant control
    2016-12-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 5
    614-616 Stratford Road Sparkhill, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    744,896 GBP2023-09-30
    Officer
    2017-09-21 ~ now
    IIF 43 - director → ME
  • 6
    Rapyal House Talbot Way, Small Heath, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2023-01-31
    Officer
    2022-01-11 ~ now
    IIF 41 - director → ME
    2022-01-11 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 93 - Right to appoint or remove directorsOE
  • 7
    206 Chaucer House Biscot Road, Luton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 13 - director → ME
  • 8
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -640 GBP2019-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-11-23 ~ 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
  • 10
    MAYFIELD ACCOUNTANTS LTD - 2012-07-02
    MAYFEILD ACCOUNTANTS LTD - 2009-10-02
    MSGEE BUSINESS CONSULTING LTD - 2009-09-29
    Unit 5 1st Floor, Highgate Business Centre Highgate Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-16 ~ dissolved
    IIF 63 - director → ME
    2009-02-16 ~ dissolved
    IIF 24 - secretary → ME
  • 11
    135 Westfield Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    85 Waterloo Road, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 13
    1st Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,847 GBP2024-03-31
    Officer
    2019-02-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 14
    1st Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-02-20 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 95 - Right to appoint or remove directorsOE
  • 15
    MAYFIELD ACCOUNTANCY TRAINING LTD - 2014-07-01
    44 Mayfield Road, Moseley, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,289 GBP2023-12-31
    Officer
    2012-05-11 ~ now
    IIF 57 - director → ME
    2012-05-11 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 16
    MAYFIELD ACCOUNTANCY TRAINING LTD - 2012-05-10
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 59 - director → ME
    2011-10-20 ~ dissolved
    IIF 82 - secretary → ME
  • 17
    PORTLAND BUSINESS CONSULTING LTD - 2012-07-03
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 58 - director → ME
    2011-01-26 ~ dissolved
    IIF 81 - secretary → ME
  • 18
    MSGEE INTERNATIONAL LTD - 2009-06-26
    1022-1026 Coventry Road, Yardley, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-07-15 ~ dissolved
    IIF 53 - director → ME
  • 19
    First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,203 GBP2024-03-31
    Officer
    2014-08-22 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 97 - Has significant influence or controlOE
  • 20
    117 Oxford Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 21
    46 Park Place, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2023-10-31
    Officer
    2025-01-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    DA HUB LTD - 2019-09-23
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -1,162 GBP2023-08-30
    Officer
    2019-08-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-08-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    HARPER ASHBY BOWLES LIMITED - 2021-04-01
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,060 GBP2023-10-31
    Officer
    2023-02-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-02-13 ~ 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
  • 24
    1st Floor, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 52 - director → ME
  • 25
    Rapyal House, Talbot Way, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-11-07 ~ dissolved
    IIF 73 - director → ME
  • 26
    Rapyal House,4b Talbot Way, Small Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 38 - director → ME
    2024-11-11 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 27
    71 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 28
    SMARTTASK SECURITY SERVICES LTD - 2024-08-16
    81 Humberstone Gate, Leicester, England
    Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 29
    PARKSIDE VIEW HOLDING LIMITED - 2019-09-23
    SOCIAL DYNAMICS LTD - 2019-09-20
    SMARTER INSIGHTS LTD - 2019-08-15
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -442,378 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    19 Nook Lane, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,209 GBP2018-03-31
    Officer
    2016-05-10 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 31
    THE FLOORING FACTORY LTD - 2013-02-22
    925 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 3 - director → ME
  • 32
    BABY CARE STORE LTD - 2013-01-10
    10-12 New College Parade, Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 1 - director → ME
  • 33
    Rapyal House, Talbot Way, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,678 GBP2017-08-31
    Officer
    2014-08-01 ~ dissolved
    IIF 34 - director → ME
  • 34
    Rapyal House Talbot Way, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 40 - director → ME
    2024-03-19 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 35
    83 Roseville Road, Unit 19, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 36
    Company number 03418066
    Non-active corporate
    Officer
    1997-08-08 ~ now
    IIF 47 - director → ME
  • 37
    Company number 04691868
    Non-active corporate
    Officer
    2006-12-06 ~ now
    IIF 25 - secretary → ME
  • 38
    Company number 05950026
    Non-active corporate
    Officer
    2009-02-21 ~ now
    IIF 55 - director → ME
    2006-10-03 ~ now
    IIF 27 - secretary → ME
  • 39
    Company number 06922494
    Non-active corporate
    Officer
    2009-06-03 ~ now
    IIF 56 - director → ME
    2009-06-03 ~ now
    IIF 26 - secretary → ME
Ceased 18
  • 1
    44 Vicarage Farm Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -919 GBP2016-03-31
    Officer
    2017-08-20 ~ 2017-10-13
    IIF 74 - director → ME
    2017-10-13 ~ 2018-01-01
    IIF 19 - director → ME
    2011-09-30 ~ 2014-03-31
    IIF 72 - director → ME
    2014-04-01 ~ 2017-10-13
    IIF 85 - director → ME
    2011-08-08 ~ 2011-09-30
    IIF 84 - director → ME
    Person with significant control
    2016-08-01 ~ 2017-10-13
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    BUSINESS RESEARCH (CENTRAL) LTD - 2001-08-24
    186 Ladypool Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,538 GBP2018-10-31
    Officer
    2000-08-04 ~ 2001-08-20
    IIF 46 - director → ME
  • 3
    71 Lister Street, Accrington, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-13 ~ 2023-12-18
    IIF 36 - director → ME
    Person with significant control
    2023-11-13 ~ 2023-11-18
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
  • 4
    Rapyal House 4b, Talbot Way, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    10,527 GBP2023-12-31
    Officer
    2014-12-23 ~ 2015-01-30
    IIF 35 - director → ME
  • 5
    45 Willersey Road, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2024-03-31
    Officer
    2000-08-04 ~ 2001-04-06
    IIF 21 - director → ME
  • 6
    52 Gillhurst Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-01-08 ~ 2008-02-21
    IIF 28 - secretary → ME
  • 7
    925 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-11 ~ 2012-09-10
    IIF 4 - director → ME
  • 8
    Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1,680,875 GBP2019-03-31
    Officer
    2012-08-29 ~ 2012-09-10
    IIF 60 - director → ME
    2012-08-29 ~ 2012-09-10
    IIF 83 - secretary → ME
  • 9
    11a Empire Parade, Empire Way, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-07-12 ~ 2010-12-09
    IIF 22 - director → ME
  • 10
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2015-08-18 ~ 2016-07-07
    IIF 62 - director → ME
  • 11
    First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,203 GBP2024-03-31
    Officer
    2014-01-01 ~ 2014-08-01
    IIF 51 - director → ME
  • 12
    BUSINESS RESEARCH (PARENT CO.) LTD - 2000-09-29
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    3,743 GBP2023-11-01
    Officer
    2000-08-04 ~ 2000-09-22
    IIF 20 - director → ME
  • 13
    BUSINESS RESEARCH (NORTHWEST) LTD - 2002-04-25
    34 Upper Tything, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    1,077,612 GBP2023-10-31
    Officer
    2000-08-04 ~ 2002-04-22
    IIF 45 - director → ME
  • 14
    122 St. Georges Avenue, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    712 GBP2024-02-28
    Officer
    2024-05-01 ~ 2024-09-30
    IIF 18 - director → ME
    Person with significant control
    2024-05-01 ~ 2024-09-30
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 15
    Rapyal House Talbot Way, Small Heath, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    595,717 GBP2023-09-30
    Officer
    2004-09-02 ~ 2020-09-01
    IIF 42 - director → ME
    2004-09-02 ~ 2011-09-30
    IIF 76 - secretary → ME
    Person with significant control
    2017-09-01 ~ 2020-09-01
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 16
    925 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ 2015-06-11
    IIF 2 - director → ME
  • 17
    Company number 05858990
    Non-active corporate
    Officer
    2007-01-08 ~ 2007-07-05
    IIF 54 - director → ME
  • 18
    Company number 05950026
    Non-active corporate
    Officer
    2006-10-03 ~ 2007-04-01
    IIF 44 - 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.