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

Bata, Akbarali

    Related profiles found in government register
  • Bata, Akbarali
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 1
  • Bata, Akbarali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 48, Lincoln Road, Birmingham, B27 6PA

      IIF 2
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 3
  • Bata, Akbarali
    British management consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB, England

      IIF 7
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 8 IIF 9
  • Bata, Akbar
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 10
    • 4, Ardleigh Road, Leicester, Leicestershire, LE5 0BG, United Kingdom

      IIF 11
  • Bata, Akbarali
    born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 12
  • Bata, Farida Akbarali
    British secretary born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 13
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 14
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 15
    • 44, Overton Road, Leicestershire, Leicester, Leicestershire, LE5 0JA, United Kingdom

      IIF 16
    • Room 211 The Dock, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 17
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 18
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 19
  • Bata, Nizam Akbarali
    British certified chartered accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 20
  • Bata, Nizam Akbarali
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX, England

      IIF 21
    • The Dock, Care Hires, Exploration Drive, Leicester, LE4 5NU, England

      IIF 22
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 23 IIF 24
  • Mr Akbar Bata
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 25 IIF 26
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 27
  • Bata, Akbarali Kassamali
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 31
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 32
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 33
  • Bata, Akbarali Kassamali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 34
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 35 IIF 36
  • Bata, Nizam
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 37
  • Bata, Akbarali
    British

    Registered addresses and corresponding companies
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Chantry Court, Penniwell Close, Edgware, HA8 8BX, England

      IIF 45
    • Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 46
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 47
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 48
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 49
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 50 IIF 51
  • Mr Nizam Bata
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 52
  • Mr Nizam Bata
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 53
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 54
  • Bata, Akbarali Kassamali

    Registered addresses and corresponding companies
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 55
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 56
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 57 IIF 58
  • Bata, Akbarali

    Registered addresses and corresponding companies
    • 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 62
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 63
    • 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 64
    • 85 Heyworth Road, Leicester, LE3 2DB, United Kingdom

      IIF 65
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 66
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 67 IIF 68 IIF 69
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 71
  • Bata, Zainub Akbarali
    British

    Registered addresses and corresponding companies
    • 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB

      IIF 72 IIF 73
  • Bata, Nizam Akbarali
    born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 74
  • Bata, Nizam Akbarali
    British accountant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 75
    • 85, 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 76
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 77
    • 85, Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 78
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 79
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 80
    • Ibc Offices, Third Floor, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 81
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 87
  • Mr Akbar Bata
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 88
  • Mr Akbarali Kassamali Bata
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Adleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 92
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 93
  • Bata, Nizam
    British accountant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 94
  • Bata, Zainub
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 95
  • Bata, Akbar

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 96
    • 4 Ardleigh Road, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 97
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 98 IIF 99
    • 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 100 IIF 101 IIF 102
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 104
  • Bata, Akbar K

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 105
  • Bata, Farida Akbarali

    Registered addresses and corresponding companies
    • 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 106
  • Bata, Zainub

    Registered addresses and corresponding companies
    • Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 107
  • Bata, Nizam

    Registered addresses and corresponding companies
    • Flat 11, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, England

      IIF 108
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 109
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 110
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 111
    • Suite 11, Chantry Court, 1 Penniwell Close, London, Middlesex, HA8 8BX, United Kingdom

      IIF 112
  • Nizam Bata
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 113
  • Bata, Zainub
    born in October 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 114
  • Mr Nizam Akbarali Bata
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 118
child relation
Offspring entities and appointments
Active 45
  • 1
    Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    169,537 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 31 - director → ME
  • 2
    44 Overton Road, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2004-11-08 ~ dissolved
    IIF 40 - secretary → ME
  • 3
    9 North End Parade, London
    Corporate (2 parents)
    Equity (Company account)
    864,005 GBP2023-08-31
    Officer
    2014-01-01 ~ now
    IIF 103 - secretary → ME
  • 4
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 83 - director → ME
  • 5
    BOOKING WHIZ LIMITED - 2012-09-19
    75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -547,269 GBP2023-08-31
    Officer
    2013-08-30 ~ now
    IIF 99 - secretary → ME
  • 6
    4 Ardleigh Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-08-07 ~ now
    IIF 64 - secretary → ME
  • 7
    Dock, 75 Exploration Drive, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    58,445 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    MEDITECH VENTURES LTD - 2016-01-11
    The Dock, Care Hires, Exploration Drive, Leicester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    971,868 GBP2024-03-31
    Officer
    2015-12-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Room 211 The Dock 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-05 ~ dissolved
    IIF 17 - director → ME
  • 10
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,054,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-01-01 ~ now
    IIF 21 - director → ME
    2013-09-02 ~ now
    IIF 71 - secretary → ME
  • 11
    93 Marsh Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2017-12-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 12
    OSPREY CARE LIMITED - 2011-11-03
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    156,212 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-01-27 ~ now
    IIF 23 - director → ME
    2017-01-31 ~ now
    IIF 98 - secretary → ME
  • 13
    HOTEL HIRES LIMITED - 2017-11-23
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    968,368 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-08-31 ~ now
    IIF 37 - director → ME
    2018-04-01 ~ now
    IIF 105 - secretary → ME
  • 14
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (2 parents)
    Equity (Company account)
    774,758 GBP2022-12-31
    Officer
    2014-01-01 ~ now
    IIF 101 - secretary → ME
  • 15
    4 Ardleigh Road, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,876 GBP2024-03-31
    Officer
    2012-05-25 ~ now
    IIF 12 - llp-designated-member → ME
    2023-03-31 ~ now
    IIF 114 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 16
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    676,376 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 81 - director → ME
  • 17
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2024-03-31
    Officer
    2024-01-03 ~ now
    IIF 84 - director → ME
  • 18
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,879,033 GBP2024-03-31
    Officer
    2020-08-06 ~ now
    IIF 15 - director → ME
  • 19
    IBC HEALTHCARE SL EAST MIDLANDS LTD - 2023-07-31
    WHITE ORCHID HOLDING LTD - 2022-11-02
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 20
    85 Heyworth Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 5 - director → ME
    2013-08-19 ~ dissolved
    IIF 66 - secretary → ME
  • 21
    INTEGRATED BUSINESS CONSULTANTS LIMITED - 2012-10-03
    Suite 11 Chantry Court, 1 Penniwell Close, Middlesex, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 104 - secretary → ME
  • 22
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,394,493 GBP2024-03-31
    Officer
    2012-03-22 ~ now
    IIF 18 - director → ME
    2012-05-09 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 23
    85 Heyworth Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 77 - director → ME
  • 24
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 75 - director → ME
    2011-10-10 ~ dissolved
    IIF 96 - secretary → ME
  • 25
    SHAKES & ADDERS LIMITED - 2010-07-06
    4 Ardleigh Road, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,469 GBP2021-03-31
    Officer
    2010-12-31 ~ dissolved
    IIF 110 - secretary → ME
  • 26
    NATIONLODGE LIMITED - 2013-09-06
    68-69 Queen's Gate, London
    Corporate (3 parents)
    Equity (Company account)
    25,229,938 GBP2023-12-31
    Officer
    1993-09-28 ~ now
    IIF 38 - secretary → ME
  • 27
    LESTER & CO (DEVELOPMENTS 2000) LIMITED - 2002-05-23
    LESTER HALL APARTMENTS LIMITED - 2001-03-19
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,120,686 GBP2024-03-31
    Officer
    2021-02-19 ~ now
    IIF 24 - director → ME
  • 28
    4 Ardleigh Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 28 - director → ME
    2018-03-28 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 29
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    337,781 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 94 - director → ME
  • 30
    4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 31
    P.I.E PROGRAMMES LTD - 2020-07-22
    MMAKB LTD - 2019-02-05
    4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 29 - director → ME
    2018-03-27 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 32
    PIE GURU LTD - 2022-08-30
    SIGNATURE MIDLANDS HOTELS LTD - 2020-07-22
    4 Ardleigh Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-04-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    6 Deborah Crescent, Ruislip, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -788 GBP2024-03-31
    Officer
    2016-01-20 ~ now
    IIF 63 - secretary → ME
  • 34
    Willow Court, 34 Thurmaston Lane, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    180,576 GBP2022-12-31
    Officer
    2014-12-18 ~ now
    IIF 1 - director → ME
    2014-12-31 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Has significant influence or control over the trustees of a trustOE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 35
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,158,533 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 82 - director → ME
  • 36
    FRIENDS OF HOSTELS IN GUJARAT - 2003-05-16
    Runway House, The Runway, Ruislip, Middlesex, England
    Corporate (3 parents)
    Officer
    2016-10-03 ~ now
    IIF 62 - secretary → ME
  • 37
    SME GROUP LIMITED - 2002-10-28
    Runway House, The Runway, Ruislip, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    10,406,484 GBP2024-03-31
    Officer
    2022-02-01 ~ now
    IIF 34 - director → ME
    2022-09-22 ~ now
    IIF 56 - secretary → ME
  • 38
    Runway House, The Runway, Ruislip, Middlesex, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    7,698,262 GBP2024-03-31
    Officer
    2022-02-01 ~ now
    IIF 35 - director → ME
    2022-09-22 ~ now
    IIF 58 - secretary → ME
  • 39
    Runway House, The Runway, Ruislip, Middlesex, England
    Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -313 GBP2024-03-31
    Officer
    2022-02-01 ~ now
    IIF 36 - director → ME
    2022-09-22 ~ now
    IIF 57 - secretary → ME
  • 40
    4 Ardleigh Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-17 ~ now
    IIF 32 - director → ME
    2017-05-17 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 41
    Sofino Holdings Ltd 3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Corporate (1 parent, 3 offsprings)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-04 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-01-04 ~ 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
  • 42
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 86 - director → ME
  • 43
    4 Ardleigh Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    1,845,398 GBP2023-06-30
    Officer
    2015-04-01 ~ now
    IIF 100 - secretary → ME
  • 44
    Mihir Shah Ground Floor Office, Cervantes House, 5-9 Headstone Road, Harrow
    Dissolved corporate (3 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 65 - secretary → ME
  • 45
    Second Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-30 ~ now
    IIF 80 - director → ME
Ceased 27
  • 1
    Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    169,537 GBP2024-03-31
    Officer
    2003-03-25 ~ 2010-12-31
    IIF 13 - director → ME
    2008-04-01 ~ 2023-03-31
    IIF 14 - director → ME
    2020-01-01 ~ 2023-03-31
    IIF 97 - secretary → ME
    2003-02-21 ~ 2010-12-31
    IIF 41 - secretary → ME
    2010-12-31 ~ 2011-04-01
    IIF 107 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-31 ~ 2025-03-21
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    34-36 London Road, Wembley, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    12,454,060 GBP2024-03-31
    Officer
    2003-11-23 ~ 2010-02-08
    IIF 39 - secretary → ME
  • 3
    BOOKING WHIZ LIMITED - 2012-09-19
    75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -547,269 GBP2023-08-31
    Officer
    2013-06-01 ~ 2013-08-30
    IIF 7 - director → ME
  • 4
    Dock, 75 Exploration Drive, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    58,445 GBP2024-03-31
    Officer
    2012-07-25 ~ 2022-07-26
    IIF 79 - director → ME
    2012-07-25 ~ 2021-11-30
    IIF 112 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    Sharma And Co, 257 Hagley Road, Birmingham
    Corporate (2 parents)
    Officer
    1993-06-30 ~ 1997-07-31
    IIF 43 - secretary → ME
  • 6
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-05 ~ 2013-03-01
    IIF 44 - secretary → ME
  • 7
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,054,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-01-27 ~ 2017-05-10
    IIF 3 - director → ME
    2013-09-02 ~ 2013-12-31
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-28
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    OSPREY CARE LIMITED - 2011-11-03
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    156,212 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-01-27 ~ 2017-05-12
    IIF 2 - director → ME
  • 9
    HOTEL HIRES LIMITED - 2017-11-23
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    968,368 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-08-31 ~ 2018-03-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 10
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (2 parents)
    Equity (Company account)
    774,758 GBP2022-12-31
    Officer
    2013-04-08 ~ 2013-04-10
    IIF 19 - director → ME
  • 11
    4 Ardleigh Road, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,876 GBP2024-03-31
    Officer
    2012-05-25 ~ 2023-03-31
    IIF 74 - llp-designated-member → ME
  • 12
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2024-03-31
    Person with significant control
    2024-01-03 ~ 2024-03-28
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 13
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,879,033 GBP2024-03-31
    Person with significant control
    2020-08-06 ~ 2024-03-28
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 14
    INTEGRATED PERSONAL CARE LIMITED - 2010-10-21
    SNACKS & ADDERS LIMITED - 2010-07-06
    Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-01-13 ~ 2010-12-31
    IIF 78 - director → ME
    2010-12-31 ~ 2011-10-10
    IIF 95 - director → ME
    2010-12-31 ~ 2011-10-10
    IIF 109 - secretary → ME
    2009-01-13 ~ 2010-12-31
    IIF 73 - secretary → ME
  • 15
    SHAKES & ADDERS LIMITED - 2010-07-06
    4 Ardleigh Road, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,469 GBP2021-03-31
    Officer
    2009-01-14 ~ 2010-12-31
    IIF 76 - director → ME
    2009-01-14 ~ 2010-12-31
    IIF 72 - secretary → ME
  • 16
    NATIONLODGE LIMITED - 2013-09-06
    68-69 Queen's Gate, London
    Corporate (3 parents)
    Equity (Company account)
    25,229,938 GBP2023-12-31
    Officer
    1993-07-20 ~ 2011-01-03
    IIF 9 - director → ME
    1993-01-20 ~ 1993-09-28
    IIF 106 - secretary → ME
  • 17
    LUPFAW 237 LIMITED - 2007-12-12
    34-36 London Road, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    32,038 GBP2020-03-31
    Officer
    2008-03-03 ~ 2010-12-15
    IIF 42 - secretary → ME
  • 18
    34-36 London Road, Wembley, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    17,088,421 GBP2024-03-31
    Officer
    2008-03-03 ~ 2010-12-15
    IIF 69 - secretary → ME
  • 19
    34-36 London Road, Wembley, Middlesex
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,081,596 GBP2024-03-31
    Officer
    2008-03-03 ~ 2010-02-08
    IIF 70 - secretary → ME
  • 20
    ANTHOLA INSURANCE AGENCY (U.K.) LIMITED - 2018-09-04
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    767,652 GBP2023-12-31
    Officer
    1993-06-30 ~ 1998-01-05
    IIF 68 - secretary → ME
  • 21
    Ibc Suite, 93 Marsh Lane, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    337,781 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2018-03-28 ~ 2023-04-01
    IIF 113 - Ownership of shares – 75% or more OE
  • 22
    PIE GURU LTD - 2022-08-30
    SIGNATURE MIDLANDS HOTELS LTD - 2020-07-22
    4 Ardleigh Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-01-31 ~ 2020-03-31
    IIF 16 - director → ME
    Person with significant control
    2020-01-31 ~ 2020-03-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ALABC LIMITED - 2019-06-14
    16 Belgrave Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,847 GBP2021-03-31
    Officer
    2018-04-09 ~ 2020-08-31
    IIF 30 - director → ME
    2018-04-09 ~ 2020-08-31
    IIF 60 - secretary → ME
    Person with significant control
    2018-04-09 ~ 2020-08-31
    IIF 89 - Ownership of shares – 75% or more OE
  • 24
    Willow Court, 34 Thurmaston Lane, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    180,576 GBP2022-12-31
    Officer
    ~ 2014-12-18
    IIF 67 - secretary → ME
    2014-12-18 ~ 2014-12-31
    IIF 108 - secretary → ME
  • 25
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,158,533 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ 2024-03-28
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 26
    AKBLEICESTER LIMITED - 2014-01-07
    Runway House, The Runway, Ruislip, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -1,209,488 GBP2024-03-31
    Officer
    2013-04-11 ~ 2014-01-02
    IIF 4 - director → ME
  • 27
    The Cedars Hotel, Cedar Road, Loughborough The Cedars Hotel, Cedar Road, Loughborough, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,206,817 GBP2023-06-30
    Officer
    1992-02-14 ~ 1993-07-01
    IIF 8 - 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.