logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Maria Nawaz

    Related profiles found in government register
  • Ms Maria Nawaz
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 1
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 2 IIF 3 IIF 4
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA

      IIF 10
    • icon of address 8, Islington Row Middleway, Birmingham, B15 1LD, England

      IIF 11 IIF 12
    • icon of address 8 Islington Row Middleway, Edgbaston, Birmingham, B15 1LD, United Kingdom

      IIF 13
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, England

      IIF 14
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 15
    • icon of address 80, Holloway Head, Birmingham, West Midlands, B1 1QP, United Kingdom

      IIF 16
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 21
    • icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 22 IIF 23
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, West Midlands, B15 1JD, United Kingdom

      IIF 24
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 25 IIF 26
    • icon of address Unit C2 Matrix Point, Mainstream Way, Birmingham, B7 4SN, England

      IIF 27
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 28
  • Mrs Maria Nawaz
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 29
  • Ms Maria Nawaz
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, England

      IIF 30
  • Nawaz, Maria
    British company director born in November 1976

    Resident in England

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

      IIF 31
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA

      IIF 32
    • icon of address 8, Islington Row Middleway, Birmingham, B15 1LD, England

      IIF 33
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 34
  • Nawaz, Maria
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 35 IIF 36
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 37 IIF 38 IIF 39
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 41 IIF 42
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, England

      IIF 43
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 44 IIF 45
    • icon of address 80, Holloway Head, Birmingham, West Midlands, B1 1QP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Mayfield, Highgate Business Estate, Unit 5, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 54
    • icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 55 IIF 56
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, West Midlands, B15 1JD, United Kingdom

      IIF 57
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 58
    • icon of address Unit 9 Magreal Business Park, Freeth Street, Birmingham, B16 0QZ, England

      IIF 59
  • Nawaz, Maria
    British housewife born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 60
  • Nawaz, Maria
    British sole trader born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Moorland Road, Birmingham, B16 9JP, United Kingdom

      IIF 61
  • Nawaz, Maria

    Registered addresses and corresponding companies
    • icon of address 359 Gravelley Lane, Erdington, Birmingham

      IIF 62
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA

      IIF 63
    • icon of address 8, Islington Row Middleway, Birmingham, B15 1LD, England

      IIF 64
child relation
Offspring entities and appointments
Active 32
  • 1
    VICEROY FOODS LIMITED - 2023-06-08
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,753 GBP2024-03-29
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 50 - Director → ME
  • 2
    ALDRIDGE PROPERTY INVESTMENTS LIMITED - 2025-07-02
    SHELDON GARDENS INVESTMENTS LIMITED - 2024-07-31
    BLEWS STREET INVESTMENTS LIMITED - 2024-04-26
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 48 - Director → ME
  • 3
    HIGHBRIDGES DEVELOPMENTS LTD - 2015-05-07
    STORNOWAY DEVELOPMENTS LTD - 2017-02-13
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,791 GBP2025-01-31
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,539 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,485 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-09-13 ~ 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
  • 6
    CITY LIFE RESIDENTIAL LTD - 2006-03-10
    CITY LIFE GROUP LTD - 2015-07-30
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -34,185 GBP2024-11-30
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 32 - Director → ME
    icon of calendar 2016-08-08 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,114 GBP2024-08-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    94,599 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    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
  • 9
    icon of address Seymour House 15a Frederick Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SUPERIOR HOTEL LIMITED - 2024-11-22
    icon of address Unit 9 Magreal Business Park, Freeth Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    88,593 GBP2023-11-30
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 59 - Director → ME
  • 11
    DOMESHAW (OKR) LIMITED - 2020-06-17
    BERKSHIRE PROPERTY TRADING LTD - 2023-06-14
    MONARCH INSURANCE SERVICES LIMITED - 2012-05-17
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,698 GBP2024-07-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 54 - Director → ME
  • 12
    SA CARPETS NORTHFIELD LIMITED - 2024-04-12
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -289,167 GBP2024-05-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 10 Moorland Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 61 - Director → ME
  • 14
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    767,351 GBP2024-08-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 43 - Director → ME
  • 15
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,966 GBP2024-02-29
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,871,878 GBP2024-07-30
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,108 GBP2024-06-30
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 80 Holloway Head, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,632 GBP2024-07-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LONSDALE ROAD INVESTMENTS LIMITED - 2023-06-09
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    79,107 GBP2024-05-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 55 - Director → ME
  • 21
    GRAVEL INVESTMENTS LTD - 2023-06-15
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,924 GBP2024-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SHOP ON TIME LTD - 2023-06-06
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    239,740 GBP2024-02-25
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 42 - Director → ME
  • 23
    EARLHAM PROPERTIES LIMITED - 2023-06-23
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -72,577 GBP2024-09-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 51 - Director → ME
  • 24
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    837,095 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SHOP ON TIME LIMITED - 2018-07-19
    RECYCLEEXCHANGE LIMITED - 2014-12-29
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,446 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,686 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 46 - Director → ME
  • 28
    SHOP ON TIME LIMITED - 2019-02-19
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    251,767 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,842 GBP2024-03-29
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,524 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 47 - Director → ME
  • 32
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -64,630 GBP2024-03-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 60 - Director → ME
Ceased 14
  • 1
    VICEROY FOODS LIMITED - 2023-06-08
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,753 GBP2024-03-29
    Person with significant control
    icon of calendar 2020-03-10 ~ 2024-02-08
    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
  • 2
    ALDRIDGE PROPERTY INVESTMENTS LIMITED - 2025-07-02
    SHELDON GARDENS INVESTMENTS LIMITED - 2024-07-31
    BLEWS STREET INVESTMENTS LIMITED - 2024-04-26
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-07-26
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 80 Holloway Head, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ 2025-06-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ 2025-06-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    ISLINGTON LETTINGS LTD - 2015-08-03
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,685 GBP2024-11-30
    Officer
    icon of calendar 2018-10-03 ~ 2020-10-05
    IIF 33 - Director → ME
    icon of calendar 2016-08-08 ~ 2020-10-05
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2020-01-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CITY LIFE RESIDENTIAL LTD - 2006-03-10
    CITY LIFE GROUP LTD - 2015-07-30
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -34,185 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-05-11 ~ 2020-01-08
    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
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,966 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-12-20 ~ 2024-04-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,871,878 GBP2024-07-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-05-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 80 Holloway Head, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2023-10-25
    IIF 45 - Director → ME
  • 9
    LONSDALE ROAD INVESTMENTS LIMITED - 2023-06-09
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    79,107 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-09-21
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GRAVEL INVESTMENTS LTD - 2023-06-15
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-20 ~ 2022-09-20
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SHOP ON TIME LTD - 2023-06-06
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    239,740 GBP2024-02-25
    Person with significant control
    icon of calendar 2019-02-19 ~ 2023-05-26
    IIF 7 - Has significant influence or control OE
  • 12
    EARLHAM PROPERTIES LIMITED - 2023-06-23
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -72,577 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2022-04-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2022-04-25
    IIF 20 - Has significant influence or control OE
  • 13
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    837,095 GBP2024-12-31
    Officer
    icon of calendar 2004-01-22 ~ 2013-09-30
    IIF 62 - Secretary → ME
  • 14
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,481 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-09-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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