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

Mr Huseyin Cinkir

    Related profiles found in government register
  • Mr Huseyin Cinkir
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Huseyin Cinkir
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Portland Road, Birmingham, B16 9HN, England

      IIF 28
    • icon of address 14, Birmingham Road, Sutton Coldfield, West Midlands, B72 1QG, England

      IIF 29
  • Cinkir, Huseyin
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 30
    • icon of address 9 Portland Rd, Edgbaston, Birmingham, West Midlands, B16 9HN, England

      IIF 31 IIF 32 IIF 33
    • icon of address 9, Portland Road, Birmingham, B16 9HN, England

      IIF 34 IIF 35
    • icon of address 9, Portland Road, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 36
    • icon of address 9 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 37 IIF 38
    • icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, England

      IIF 39 IIF 40 IIF 41
    • icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 7, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 48
    • icon of address 9 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 49
    • icon of address 9, Portland Road, Edgbaston, West Midlands, B16 9HN, United Kingdom

      IIF 50
    • icon of address 1st Floor, 176 Bath Street, Glasgow, G2 4HG, United Kingdom

      IIF 51
    • icon of address Elmete Hall, Elmete Lane, Leeds, LS8 2LJ, England

      IIF 52
    • icon of address Old Hall, Elmete Hall, Elmete Lane, Leeds, LS8 2LJ, United Kingdom

      IIF 53
    • icon of address 10 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 54
    • icon of address Isher House, 2a Michigan Avenue, Salford, Manchester, M50 2GY, United Kingdom

      IIF 55
    • icon of address 31, Greenway Drive, Sutton Coldfield, B73 6SF, England

      IIF 56
    • icon of address 31, Greenway Drive, Sutton Coldfield, West Midlands, B73 6SF, England

      IIF 57 IIF 58 IIF 59
    • icon of address 31 Greenway Drive, Sutton Coldfield, West Midlands, B73 6SF, United Kingdom

      IIF 67
    • icon of address 18-20, Manchester Road, Wilmslow, Cheshire, SK9 1BG, United Kingdom

      IIF 68
  • Cinkir, Huseyin
    British consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Portland Road, Birmingham, B16 9HN, England

      IIF 69
    • icon of address 31, Greenway Drive, Sutton Coldfield, B73 6SF, England

      IIF 70
  • Cinkir, Huseyin
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 71
    • icon of address 14, Birmingham Road, Sutton Coldfield, West Midlands, B72 1QG, England

      IIF 72
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 33 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,651 GBP2024-01-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 43 - Director → ME
  • 4
    ESTE TURKISH BATH & SPA LTD - 2023-09-19
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,451 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address 1st Floor 176 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address 11 Portland Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,385 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 30 - Director → ME
  • 8
    ESTE MEDICAL GROUP (LIVERPOOL) LTD - 2023-08-04
    icon of address 18-20 Manchester Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address 7 Portland Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 48 - Director → ME
  • 10
    icon of address 9 Portland Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 9 Portland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    129,500 GBP2024-02-28
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    975,291 GBP2024-02-28
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 40 - Director → ME
  • 13
    ESTELIFE LIMITED - 2020-02-26
    icon of address Old Hall, Elmete Hall, Elmete Lane, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,105,776 GBP2024-01-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 53 - Director → ME
  • 14
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,471 GBP2024-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,593,611 GBP2024-02-28
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Isher House, 2a Michigan Avenue, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    673,297 GBP2024-07-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 55 - Director → ME
  • 17
    icon of address 10 Bridgford Road West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    538,606 GBP2024-07-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 54 - Director → ME
  • 18
    AESTHETIC WORLD LIMITED - 2017-10-23
    AESTHETIC WORLDS LIMITED - 2015-03-24
    icon of address 9 Portland Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,548,567 GBP2024-03-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 35 - Director → ME
  • 19
    ESTE MEDICAL UMBRELLA CO LTD - 2021-12-01
    icon of address Elmete Hall, Elmete Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -174 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,391 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2024-12-03 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,111 GBP2024-05-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 44 - Director → ME
  • 23
    icon of address 9 Portland Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address 14 Birmingham Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    AESTHETIC LASER HAIR REMOVAL LIMITED - 2017-03-13
    icon of address 9 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,425 GBP2017-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 71 - Director → ME
  • 26
    ESTE CLINIC LTD - 2019-01-17
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,975 GBP2019-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 63 - Director → ME
  • 27
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,844 GBP2024-09-30
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 41 - Director → ME
Ceased 27
  • 1
    icon of address 9 Portland Road, Edgbaston, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,157 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2025-04-07
    IIF 50 - Director → ME
  • 2
    ESTE PLUS MEDICAL GROUP LTD - 2022-05-18
    icon of address Unit 2c Broadheath Networkcentre, 97 Atlantic Street, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,592 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2025-01-28
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2022-12-22
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,651 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2020-06-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-01-16
    IIF 18 - Right to appoint or remove directors OE
    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
  • 4
    ESTE TURKISH BATH & SPA LTD - 2023-09-19
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,451 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-12-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-03-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2020-06-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2022-05-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address 11 Portland Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,385 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-03-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    ESTE MEDICAL GROUP (LIVERPOOL) LTD - 2023-08-04
    icon of address 18-20 Manchester Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-03-22
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 9 Portland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    129,500 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-03-02
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    975,291 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2020-06-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2023-02-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ESTELIFE LIMITED - 2020-02-26
    icon of address Old Hall, Elmete Hall, Elmete Lane, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,105,776 GBP2024-01-31
    Officer
    icon of calendar 2017-02-08 ~ 2017-12-01
    IIF 69 - Director → ME
    icon of calendar 2019-05-14 ~ 2020-04-29
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2023-08-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,471 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-02-26 ~ 2022-02-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,593,611 GBP2024-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2020-09-22
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2022-02-26
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Isher House, 2a Michigan Avenue, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    673,297 GBP2024-07-31
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-14
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2022-02-26
    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
  • 15
    icon of address 10 Bridgford Road West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    538,606 GBP2024-07-31
    Officer
    icon of calendar 2019-02-07 ~ 2020-04-29
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2023-02-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 14 Birmingham Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,350 GBP2023-03-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-10-01
    IIF 42 - Director → ME
    icon of calendar 2020-03-11 ~ 2020-04-29
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2022-03-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    AESTHETIC WORLD LIMITED - 2017-10-23
    AESTHETIC WORLDS LIMITED - 2015-03-24
    icon of address 9 Portland Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,548,567 GBP2024-03-31
    Officer
    icon of calendar 2017-06-06 ~ 2020-05-13
    IIF 70 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2022-02-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    ESTE MEDICAL UMBRELLA CO LTD - 2021-12-01
    icon of address Elmete Hall, Elmete Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -174 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-11-23
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,391 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-07-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    icon of address 14 Birmingham Road, Suton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,076 GBP2021-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2020-04-29
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2022-02-27
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2023-03-22
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address 9 Portland Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,595 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2023-03-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,111 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2023-03-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    77,903 GBP2022-10-31
    Officer
    icon of calendar 2020-10-08 ~ 2020-10-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2022-10-08
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,706 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ 2022-10-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ESTE CLINIC LTD - 2019-01-17
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,975 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-01 ~ 2022-11-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 27
    icon of address 9 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,844 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ 2021-08-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2022-09-16
    IIF 3 - Right to appoint or remove directors OE
    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

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.