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

Kumar, Ashok

    Related profiles found in government register
  • Kumar, Ashok

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 1 IIF 2 IIF 3
    • 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 4
    • 43, Frederick Street, Edgbaston, Birmingham, B1 3HN, England

      IIF 5
  • Kumar, Ashok
    Indian

    Registered addresses and corresponding companies
    • B1/73, Lajpat Nagar, New Delhi, 110024, India

      IIF 6
  • Kumar, Ashok
    British

    Registered addresses and corresponding companies
    • 262 Lordswood Road, Birmingham, West Midlands, B17 8AN

      IIF 7
  • Kumar, Ashok
    British director

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 8
  • Kumar, Ashok
    British sales manager

    Registered addresses and corresponding companies
    • 19, Farquhar Road, Edgbaston, Birmingham, B15 3RA, United Kingdom

      IIF 9
  • Kumar, Ashok
    British secretary

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 10
  • Kumar, Ashok
    Indian director born in October 1955

    Registered addresses and corresponding companies
    • 28-29 River Street, Digbeth, Birmingham, B5 5SA

      IIF 11
  • Kumar, Ashok
    Indian president chemical r&d born in July 1953

    Resident in India

    Registered addresses and corresponding companies
    • Centre For Research & Development, 123-ab Kandivli Industrial Estate, Kandivli (w), Mumbai 400 067, India

      IIF 12 IIF 13
  • Kumar, Ashok
    Indian company director born in July 1955

    Resident in India

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 14
  • Kumar, Ashok
    Indian director born in July 1955

    Resident in India

    Registered addresses and corresponding companies
    • B1/73, Lajpat Nagar, New Delhi, 110024, India

      IIF 15
  • Kumar, Ashok
    Indian director born in January 1958

    Resident in India

    Registered addresses and corresponding companies
    • C106, Preet Vihar, Delhi 110092, India

      IIF 16
  • Kumar, Ashok
    Indian company director born in July 1959

    Resident in India

    Registered addresses and corresponding companies
    • C10-4, Grasim Staff Colony, Kumarapatnam, 581123, India

      IIF 17
  • Kumar, Ashok
    Indian director born in March 1962

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 18
  • Kumar, Ashok
    Indian director born in July 1966

    Resident in India

    Registered addresses and corresponding companies
    • D-1/1, 3rd Floor, Janakpuri, Delhi, 110058, India

      IIF 19
  • Kumar, Ashok
    Indian business person born in March 1969

    Resident in India

    Registered addresses and corresponding companies
    • Plot No 78, Rajaram Nagar-b, Belagavi Karnataka, 590008, India

      IIF 20
  • Kumar, Ashok
    Indian business born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • Office 123 The Mille, 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 21
  • Kumar, Ashok
    Indian director born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • 00, At-po- Umgaon Ps- Harlakhi Via- Umgaon, Madhubani, Umgao, 847225, India

      IIF 22
  • Kumar, Ashok
    Indian business born in October 1972

    Resident in India

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 23
  • Kumar, Ashok
    Indian director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 24
  • Kumar, Ashok
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114, North Road, Southall, UB1 2JR, England

      IIF 25
  • Kumar, Ashok
    British franchisor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Elizabeth Walk, Reading, Berkshire, RG2 0AN, England

      IIF 26
  • Kumar, Ashok
    British building consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 92, Gipsy Lane, Erdington, Birmingham, West Midlands, B23 7SR, United Kingdom

      IIF 27
  • Kumar, Ashok
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rear Office One 326-328, Witton Road, Birmingham, West Midlands, B6 6NX, United Kingdom

      IIF 28
  • Kumar, Ashok
    Indian company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 104, Westmount Road, London, SE9 1UT, England

      IIF 29
  • Kumar, Ashok, Dr
    Indian ayurvedic consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 30
  • Kumar, Ashok, Dr
    Indian businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 31
  • Kumar, Ashok, Dr
    Indian company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 214, Hagley Road, Birmingham, B16 9PH, England

      IIF 32
  • Kumar, Ashok, Dr
    Indian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 214, Hagley Road, Birmingham, B16 9PH, England

      IIF 33
  • Kumar, Ashok, Dr
    Indian doctor born in June 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • 59, Soho Road, Birmingham, B21 9SP, England

      IIF 34
  • Kumar, Ashok, Dr
    Indian doctor born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND

      IIF 35
    • G01 Quadrant Court 49, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 36
    • G10 Crown House, 123 Hagley Road, Birmingham, B16 8LD, England

      IIF 37
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 38
    • 145, High Street, West Bromwich, B70 6NY

      IIF 39
    • 5, St Martins Close, West Bromwich, West Midlands, B70 6TE, United Kingdom

      IIF 40
  • Kumar, Ashok, Dr
    Indian medical herbalist born in June 1976

    Resident in England

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

      IIF 41
  • Kumar, Ashok, Mr.
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 454, Honeypot Lane, London, HA7 1JW, United Kingdom

      IIF 42
    • 454, Honeypot Lane, Stanmore, HA7 1JW, England

      IIF 43 IIF 44
  • Kumar, Ashok
    Indian company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 632, Aldridge Road, Birmingham, B44 8NG, England

      IIF 45
  • Dr Kumar Ashok
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND

      IIF 46
  • Kumar, Ashok
    British businessman born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Turnhouse Road, Edinburgh, Midlothian, EH12 0AD, Scotland

      IIF 47
  • Kumar, Ashok
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Farquhar Road, Edgbaston, Birmingham, B15 3RA, England

      IIF 48
  • Kumar, Ashok
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Ashok
    British property developer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 92
  • Kumar, Ashok
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, High Street, West Bromwich, B70 6NZ, England

      IIF 93
  • Kumar, Ashok
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands, WV10 9LE, United Kingdom

      IIF 94
  • Kumar, Ashok
    British site management born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 632, Aldridge Road, Great Barr, Birmingham, B44 8NG, England

      IIF 95
  • Kumar, Ashok
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Wells House Road, London, NW10 6EA, United Kingdom

      IIF 96
    • 454, Honeypot Lane, London, HA7 1JW, United Kingdom

      IIF 97
  • Kumar, Ashok
    Indian construction born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Spencer Road, Spencer, Isleworth, TW7 4BH, United Kingdom

      IIF 98
  • Mr Ashok Kumar
    Indian born in July 1955

    Resident in India

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 99
  • Mr Ashok Kumar
    Indian born in March 1962

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 100
  • Mr Ashok Kumar
    Indian born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • 00, At-po- Umgaon Ps- Harlakhi Via- Umgaon, Madhubani, Umgao, 847225, India

      IIF 101
  • Kumar, Dr Ashok
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 102
  • Kumar, Dr Ashok
    British businessman born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 103
  • Mr Ashok Kumar
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114, North Road, Southall, UB1 2JR, England

      IIF 104
  • Mr Ashok Kumar
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 105
  • Mr Ashok Kumar
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 632, Aldridge Road, Great Barr, Birmingham, B44 8NG, England

      IIF 106
  • Mr Ashok Kumar
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2nd Floor, 9 Portland Road, Birmingham, B16 9NH, United Kingdom

      IIF 107
  • Mr Ashok Kumar
    Indian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 819, High Road, Ilford, IG3 8TD, England

      IIF 108
    • Unit 2 Spinnaker Court 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 109
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
  • Dr Ashok Kumar
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 214, Hagley Road, Birmingham, B16 9PH, England

      IIF 111
    • G01 Quadrant Court 49, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 112
    • G10 Crown House, 123 Hagley Road, Birmingham, B16 8LD, England

      IIF 113
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 114
    • 23 Green Ridge, Brighton, East Sussex, BN1 5LT

      IIF 115
    • 139, Little Ealing Lane, London, W5 4EJ, United Kingdom

      IIF 116
    • 145, High Street, West Bromwich, B70 6NY

      IIF 117
    • 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 118
    • 5, St Martins Close, West Bromwich, West Midlands, B70 6TE, United Kingdom

      IIF 119
  • Kumar, Ashok, Dr.
    Indian ayurveda consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Saint Martins Close, Europe Avenue, West Bromwich, West Midlands, B70 6TE, England

      IIF 120
  • Kumar, Ashok, Dr.
    Indian doctor born in June 1976

    Resident in United Kingdom

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

      IIF 121
  • Kumar, Ashok, Dr.
    Indian dr born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 323, Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EH

      IIF 122
  • Ashok Kumar
    Indian born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 632, Aldridge Road, Birmingham, B448NG, England

      IIF 123
  • Ashok Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 124
  • Mr Ash Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bullion Store, The Bullion Store, 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 125 IIF 126
  • Dr Ashok Kumar
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 127
  • Dr Ashok Kumar
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, High Street, West Bromwich, West Midlands, B70 6NY, United Kingdom

      IIF 128
  • Mr Ashok Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ashok Kumar
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands, WV10 9LE, United Kingdom

      IIF 163
  • Mr Ashok Kumar
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 454, Honey Pot Lane, London, HA7 1JW, United Kingdom

      IIF 164
    • 454, Honeypot Lane, London, HA7 1JW, United Kingdom

      IIF 165
  • Mr Ashok Kumar
    Indian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Spencer Road, Spencer, Isleworth, TW7 4BH, United Kingdom

      IIF 166
  • Mr Dr Ashok Kumar
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, United Kingdom

      IIF 167
child relation
Offspring entities and appointments
Active 70
  • 1
    16 Spencer Road, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 2
    DR ASHOK AYURVEDA HEALTH LIMITED - 2010-08-24
    3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 122 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,361 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 4
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    9 Portland Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 121 - director → ME
  • 6
    The Vaults, Newhall Hill, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    70,831 GBP2015-10-31
    Officer
    2013-05-01 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 7
    632 Aldridge Road, Great Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    621,750 GBP2024-01-31
    Officer
    2013-08-27 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (1 parent)
    Equity (Company account)
    -278 GBP2023-03-31
    Officer
    2017-03-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Has significant influence or control over the trustees of a trustOE
  • 9
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Corporate (1 parent)
    Equity (Company account)
    -79,316 GBP2020-05-31
    Officer
    2017-05-18 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 10
    MINERVA CAPITAL LTD - 2020-08-24
    43 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 11
    632 Aldridge Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    181 GBP2020-07-31
    Officer
    2019-07-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 12
    43 Frederick Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 13
    43 Frederick Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    92 Gipsy Lane, Erdington, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 27 - director → ME
  • 15
    FJ REALISATIONS LTD - 2019-02-28
    FRIENDS JEWELLERS LTD - 2016-05-07
    43 Frederick Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    5,908,680 GBP2023-05-31
    Officer
    2018-04-13 ~ now
    IIF 62 - director → ME
  • 16
    43 Frederick Street Jewellery Quarter, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 88 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    43 Frederick Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    43 Frederick Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,232,679 GBP2023-03-31
    Officer
    2017-03-28 ~ now
    IIF 92 - director → ME
  • 20
    Unit 12 Baratt Industrial Park, Park Avenue, Southall, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    DR AYURVEDA MEDICAL GROUP LTD - 2019-03-18
    EVEDA HEALTHCARE LTD - 2019-03-07
    AYUGROW LTD - 2017-03-23
    145 High Street, West Bromwich, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    261,897 GBP2024-02-29
    Officer
    2017-02-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 22
    214 Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 23
    145 High Street, West Bromwich
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-12 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 24
    43 Frederick Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 25
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    145 High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 27
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 23 - director → ME
  • 30
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 31
    TBS REALISATIONS LIMITED - 2020-10-27
    THE BULLION STORE LTD - 2016-05-07
    43 Frederick Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,102,761 GBP2023-05-31
    Officer
    2009-09-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 32
    43 Frederick Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2006-04-24 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 78 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2016-08-16 ~ now
    IIF 26 - director → ME
  • 35
    43 Frederick Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -36 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 36
    43 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-03-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 37
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-04 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2017-01-11 ~ dissolved
    IIF 80 - director → ME
    2017-01-11 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 39
    43 Frederick Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    4,420,030 GBP2023-05-31
    Officer
    2005-06-10 ~ now
    IIF 59 - director → ME
    2000-12-01 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    No 8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 94 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    43 Frederick Street, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 42
    10 Dartmouth Park Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 16 - director → ME
  • 43
    43 Frederick Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    2018-11-27 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    CYBERNET ONLINE SOLUTIONS LTD - 2016-10-25
    35 Ivor Place, Lower Ground, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 17 - director → ME
  • 45
    43 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    7 Mark Mansions, Westville Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    77,509 GBP2023-10-31
    Officer
    2014-11-12 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    187,694 GBP2024-04-30
    Officer
    2020-02-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 48
    Units 97 And 98, Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 13 - director → ME
  • 49
    Ground Floor, 9 Portland Road, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-30 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 51
    43 Frederick Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-15 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 53
    114 North Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,132 GBP2023-03-31
    Officer
    2021-01-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 54
    9-11 Vittoria Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    43 Frederick Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-12 ~ dissolved
    IIF 58 - director → ME
    2017-01-12 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 56
    43 Frederick Street, Edgbaston, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-12 ~ dissolved
    IIF 87 - director → ME
    2017-01-12 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 57
    43 Frederick Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-12 ~ dissolved
    IIF 64 - director → ME
    2017-01-12 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 58
    104 Westmount Road, London, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 29 - director → ME
  • 59
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -548,772 GBP2023-11-30
    Officer
    2018-01-11 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    27 Winchester Street, Coventry, England
    Corporate (5 parents)
    Officer
    2025-03-19 ~ now
    IIF 20 - director → ME
  • 61
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -374,540 GBP2023-02-28
    Officer
    2018-02-06 ~ now
    IIF 79 - director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    819 High Road, Ilford, England
    Corporate (2 parents)
    Person with significant control
    2024-06-12 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 63
    THE BULLION STORE (UK) LTD - 2016-05-07
    43 Frederick Street, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    246,978 GBP2023-04-30
    Officer
    2015-01-08 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 64
    43 Frederick Street, Birmingham, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    788,128 GBP2023-04-30
    Officer
    2015-01-08 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 65
    43 Frederick Street, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-26 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 66
    VOYAGE CARAVANS LTD - 2021-06-24
    31 Frederick Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-06 ~ dissolved
    IIF 52 - director → ME
  • 67
    VOYAGE MANUFACTURING LTD - 2021-06-29
    43 Frederick Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -117,411 GBP2022-06-30
    Officer
    2021-06-22 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    2019-05-13 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    454 Honeypot Lane, Stanmore, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 44 - director → ME
  • 70
    7 Mark Mansions, Westville Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -34,461 GBP2023-10-31
    Officer
    2016-10-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    AYURVEDIC PRACTITIONERS ASSOCIATION - 2017-08-22
    Zrs, Building 3 Oakleigh Road South, New Southgate, London, England
    Corporate (7 parents)
    Equity (Company account)
    24,316 GBP2023-12-31
    Officer
    2009-06-06 ~ 2016-09-30
    IIF 120 - director → ME
    Person with significant control
    2017-03-14 ~ 2017-04-01
    IIF 115 - Right to appoint or remove directors OE
  • 2
    FJ REALISATIONS LTD - 2019-02-28
    FRIENDS JEWELLERS LTD - 2016-05-07
    43 Frederick Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    5,908,680 GBP2023-05-31
    Officer
    2005-06-10 ~ 2012-02-22
    IIF 49 - director → ME
    2001-05-01 ~ 2012-02-22
    IIF 9 - secretary → ME
    2000-02-17 ~ 2000-04-06
    IIF 7 - secretary → ME
  • 3
    501 Neville House 42-46 Hagley Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-10 ~ 2018-03-10
    IIF 36 - director → ME
    Person with significant control
    2018-03-10 ~ 2020-10-13
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    174 Wilmslow Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2014-03-10 ~ 2014-04-24
    IIF 48 - director → ME
  • 5
    43 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -5,065 GBP2024-04-30
    Officer
    2016-04-20 ~ 2017-03-10
    IIF 65 - director → ME
    2016-04-20 ~ 2017-03-10
    IIF 1 - secretary → ME
  • 6
    HEALTHAND GO HEALTHCARE LTD - 2018-06-06
    AVEDA AYU HEALTH CARE LTD - 2018-05-10
    5 St Martins Close, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88,298 GBP2019-09-30
    Officer
    2019-04-11 ~ 2020-10-13
    IIF 40 - director → ME
    2016-09-26 ~ 2018-04-02
    IIF 37 - director → ME
    Person with significant control
    2016-09-26 ~ 2018-05-08
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Has significant influence or control OE
    2019-08-22 ~ 2020-10-13
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Right to appoint or remove directors OE
  • 7
    TATVA WELLNESS LIMITED - 2024-03-27
    27 Lucas Avenue, Harrow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,825 GBP2023-04-30
    Officer
    2021-04-13 ~ 2024-03-21
    IIF 43 - director → ME
  • 8
    Rear Office One 326-328 Witton Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ 2013-11-22
    IIF 28 - director → ME
  • 9
    DIVYA NATURAL FOOD AND HERBS LTD - 2020-10-22
    172 Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    104,077 GBP2024-01-31
    Officer
    2017-07-20 ~ 2019-05-07
    IIF 31 - director → ME
    Person with significant control
    2017-07-20 ~ 2019-05-07
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KNOTNET LIMITED - 2000-06-23
    Units 97 & 98 Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Corporate (4 parents)
    Equity (Company account)
    10,441,540 GBP2024-03-31
    Officer
    2011-08-08 ~ 2015-03-30
    IIF 12 - director → ME
  • 11
    32 Stamford Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ 2015-02-11
    IIF 85 - director → ME
  • 12
    C/o Taxbell,office 123 The Mille,1000, Great West, Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    29,548 GBP2023-07-31
    Officer
    2018-09-10 ~ 2020-09-30
    IIF 21 - director → ME
  • 13
    9-11 Vittoria Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-06-26 ~ 2013-09-16
    IIF 34 - director → ME
  • 14
    Centurion House, London Road, Staines, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -68,535 GBP2023-09-30
    Officer
    2016-09-21 ~ 2021-12-23
    IIF 33 - director → ME
    Person with significant control
    2016-09-21 ~ 2024-02-01
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    43 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    104,958 GBP2023-05-31
    Officer
    2019-05-08 ~ 2019-09-27
    IIF 70 - director → ME
    Person with significant control
    2019-05-08 ~ 2019-09-27
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2023-09-21 ~ 2024-03-25
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 17
    EUROPEAN HERBAL PRACTITIONERS ASSOCIATION LIMITED - 2007-04-27
    Office 3 47 St Giles Street, Norwich, England
    Dissolved corporate (10 parents)
    Equity (Company account)
    51,590 GBP2018-09-30
    Officer
    2015-12-07 ~ 2016-12-05
    IIF 41 - director → ME
  • 18
    31a Frederick Street, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    300,879 GBP2023-03-30
    Officer
    2013-04-05 ~ 2016-11-03
    IIF 55 - director → ME
  • 19
    360 Witton Road, Aston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10,814 GBP2024-01-31
    Officer
    2019-02-21 ~ 2019-07-26
    IIF 93 - director → ME
  • 20
    DASS APPAREL IMPEX (UK) LIMITED - 2015-01-07
    268 Moseley Road, Highgate Square, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    87,660 GBP2023-09-30
    Officer
    2009-06-09 ~ 2014-04-30
    IIF 15 - director → ME
    2009-06-09 ~ 2014-04-30
    IIF 6 - secretary → ME
  • 21
    162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2019-02-28 ~ 2021-06-25
    IIF 47 - director → ME
  • 22
    43 Frederick Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2024-01-31
    Officer
    2021-01-19 ~ 2024-06-26
    IIF 86 - director → ME
    Person with significant control
    2021-01-19 ~ 2024-06-26
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OVERSEAS LOGISTICS LIMITED - 2022-07-01
    107 Avalon Street, Aylesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2015-06-09 ~ 2022-07-05
    IIF 19 - director → ME
  • 24
    31 Frederick Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ 2019-04-10
    IIF 54 - director → ME
  • 25
    LAXMI (2011) LTD - 2011-10-19
    111 Wells House Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,645 GBP2016-06-30
    Officer
    2012-01-01 ~ 2017-04-11
    IIF 96 - director → ME
  • 26
    268 Moseley Road, Highgate Square Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,012 GBP2022-02-28
    Officer
    1998-02-25 ~ 2007-01-30
    IIF 11 - 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.