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

Mahmood, Amjad

    Related profiles found in government register
  • Mahmood, Amjad
    British trainee solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Palace St, Bury, Lancs, BL9 7HQ, England

      IIF 1
  • Mahmood, Amjad
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Westgate, Bradford, BD1 2RN, England

      IIF 2
  • Mahmood, Amjad
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 6 IIF 7 IIF 8
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 9 IIF 10
    • icon of address Victoria House, 44-45 Queens Road, Coventry, CV1 3EH, England

      IIF 11
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 12
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU

      IIF 13 IIF 14
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 15
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, B70 9QD, England

      IIF 16
  • Mahmood, Amjad
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 17
  • Mahmood, Amjad
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Amjad
    British financial born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Great Barr, Birmingham, B43 6JU, United Kingdom

      IIF 75
  • Mahmood, Amjad
    British healthcare born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Powell Studios, 33 Powell Street, Birmingham, West Midlands, B1 3DH, United Kingdom

      IIF 76
    • icon of address Powell Studios, Ground Floor, 33 Powell Street, Birmingham, West Midlands, B1 3DH, England

      IIF 77
  • Mahmood, Amjad
    British housing services born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sandon Road, Birmingham, B17 8DR, United Kingdom

      IIF 78
  • Mahmood, Amjad
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 79
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 80
    • icon of address Jenson House, Shaftesbuy Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 81
  • Mahmood, Amjad
    British self employed born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Scott Road, Birmingham, B43 6JU, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 42, Pure Offices, Broadwell Road Oldbury, Birmingham, West Midlands, B69 4BY, England

      IIF 85
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 86
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 87
  • Mahmood, Amjad
    British business born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, East Street, London, SE17 2DQ, United Kingdom

      IIF 88
  • Mahmood, Amjad
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Potter Close, Mitcham, CR4 1BX, England

      IIF 89
  • Mahmood, Amjad
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Oxford Road, Dewsbury, West Yorkshire, WF13 4JT

      IIF 90
  • Mahmood, Amjad
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Oxford Road, Dewsbury, WF13 4JR, United Kingdom

      IIF 91
    • icon of address 272a, Hither Green Lane, London, SE13 6TT, England

      IIF 92
    • icon of address 29, Napier Road, Oxford, OX4 3HZ, England

      IIF 93
  • Mahmood, Amjad
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316a, Hucknall Road, Nottingham, NG5 1FG, England

      IIF 94
  • Mahmood, Amjad
    British general manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 95
  • Mahmood, Amjid
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 96
  • Mahmood, Amjad
    British sales manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Green Lane, Thornton Heath, Surrey, CR7 8BG

      IIF 97
  • Mahmood, Amjad
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 98
  • Mahmood, Amjad
    British taxi driver born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 99
  • Mahmood, Amjad
    British driving instructor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Old Ford End Road, Bedford, MK40 4PG, England

      IIF 100
  • Mahmood, Amjad
    Pakistani company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Washwood Heath Road, Birmingham, B8 1SH, England

      IIF 101
  • Mahmood, Amjad
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Adelaide Place, Easton, Bristol, Avon, BS5 0FL, United Kingdom

      IIF 102
  • Mahmood, Amjad
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Westgate, Bradford, BD1 2RN, United Kingdom

      IIF 103
  • Mahmood, Amjad
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Miraj Avenue, Birmingham, B11 4JW, England

      IIF 104
    • icon of address 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 105
  • Mahmood, Amjad
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110, Elliot Court, Coventry Business Park, Birmingham, CV5 6UB, England

      IIF 106
  • Mahmood, Amjad
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 107
  • Mr Amjad Mahmood
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Westgate, Bradford, BD1 2RN, England

      IIF 108
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amjid Mahmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 145
  • Mahmood, Amjad
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Heathdene Road, London, SW16 3NZ, United Kingdom

      IIF 146
    • icon of address 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 147
  • Mahmood, Amjad
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Heathdene Road, London, SW16 3NZ, England

      IIF 148 IIF 149
    • icon of address 41, Heathdene Road, London, SW16 3NZ, United Kingdom

      IIF 150
    • icon of address 41, Heathdene Road, Streatham, London, SW16 3NZ, United Kingdom

      IIF 151
  • Mahmood, Amjad
    British sales manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 152
  • Mr Amjad Mahmood
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Potter Close, Mitcham, CR4 1BX, England

      IIF 153
    • icon of address 29, Napier Road, Oxford, OX4 3HZ, England

      IIF 154
    • icon of address 14 Oxford Road, Dewsbury, West Yorkshire, WF13 4JT

      IIF 155 IIF 156
  • Mr Amjad Mahmood
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Nuthall Road, Nottingham, NG8 5AT, United Kingdom

      IIF 157
    • icon of address 316a, Hucknall Road, Nottingham, NG5 1FG, England

      IIF 158
  • Mr Amjad Mahmood
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 159
    • icon of address 1, Green Lane, Thornton Heath, Surrey, CR7 8BG, United Kingdom

      IIF 160
  • Mr Amjad Mahmood
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lismore Close, Woodley, Reading, RG5 3RT, England

      IIF 161 IIF 162
  • Mr Amjad Mahmood
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Old Ford End Road, Bedford, MK40 4PG, England

      IIF 163
  • Mahmood, Amjad
    Pakistani director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Green Street, High Wycombe, HP11 2RF, United Kingdom

      IIF 164
    • icon of address 7, Damson Grove, Slough, SL1 2NP, United Kingdom

      IIF 165
  • Mr Amjad Mahmood
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Washwood Heath Road, Saltley, Birmingham, B8 1SH, England

      IIF 166
  • Mahmood, Amjad
    United Kingdom director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 167
  • Mr Amjad Mahmood
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Adelaide Place, Easton, Bristol, Avon, BS5 0FL, United Kingdom

      IIF 168
    • icon of address 36, Eastham Avenue, Bury, BL9 5HL, England

      IIF 169
  • Mr Amjad Mahmood
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110, Elliot Court, Coventry Business Park, Birmingham, CV5 6UB, England

      IIF 170
  • Mr Amjad Mahmood
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 171
  • Mr Amjad Mahmood
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amjad Mahmood
    Pakistani born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Green Street, High Wycombe, HP11 2RF, United Kingdom

      IIF 179
    • icon of address 7, Damson Grove, Slough, SL1 2NP, United Kingdom

      IIF 180
  • Mr Amjad Mahmood
    United Kingdom born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 181
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 182
child relation
Offspring entities and appointments
Active 72
  • 1
    QUICK PERTEMPS LIMITED - 2013-05-17
    icon of address 272a Hither Green Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 92 - Director → ME
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    762,992 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 81 Green Street, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Direct Motor Spares, 741 Huddersfield Road, Dewsbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 91 - Director → ME
  • 6
    icon of address 41 Heathdene Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,773 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ENABLE HOMECARE LTD - 2015-05-12
    icon of address Jensen House, Shaftesbury Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    513,764 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 29 - Director → ME
  • 9
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,122,411 GBP2018-07-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,315 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -772 GBP2018-05-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 12
    NIGHT STAR ENTERPRISES LIMITED - 2012-08-09
    icon of address Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,133,551 GBP2024-03-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address 438 Streatham High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 263 Cowley Road, (ground Floor Shop), Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 316a Hucknall Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 438 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240 GBP2024-03-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 19
    ROSAG HEALTHCARE SERVICES UK LTD - 2025-07-01
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,316 GBP2024-02-28
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 21
    HORIZONS HOMECARE SERVICES LIMITED - 2013-04-30
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    KAREPLUS AGENCY LIMITED - 2006-09-26
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 72 - Director → ME
  • 22
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 85 - Director → ME
  • 23
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address 122 Scott Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 17 - Director → ME
  • 25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 63 - Director → ME
  • 28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 29
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Kamp Accountants Marshall House, Suite 13/14, 124 Middleton Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 88 - Director → ME
  • 31
    icon of address 29 Napier Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 32
    icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 3 - Director → ME
  • 33
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 34
    REHABILITY RESIDENTIAL CRADLEY HEATH LTD - 2020-09-15
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 35
    HORIZONS IA LIMITED - 2016-04-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,679 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    442,985 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 47 - Director → ME
  • 37
    icon of address 37 Lismore Close, Woodley, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 23 - Director → ME
  • 39
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -864 GBP2023-07-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 438 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,168 GBP2023-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 4 - Director → ME
  • 42
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,449 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    290 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 44
    LEGISLATOR 1672 LIMITED - 2004-04-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,172 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 35 - Director → ME
  • 45
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 70 - Director → ME
  • 46
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 47
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    LOVEPIZZA LIMITED - 2022-08-05
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 49
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,141 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 55 - Director → ME
  • 51
    MADRASSA IRFAN-UL-QURAN - 2015-03-28
    icon of address 36 Eastham Avenue, Bury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 53
    REHABILITY HOLDINGS LIMITED - 2017-08-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 38 - Director → ME
  • 54
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    800,830 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 27 - Director → ME
  • 56
    ISW HOLDINGS LIMITED - 2010-12-06
    ASPECTS 2 LIMITED - 2024-02-02
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,420 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 64 - Director → ME
  • 57
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 58
    REHABILITY UK RESIDENTIAL LTD - 2024-08-08
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,996 GBP2024-06-29
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 30 - Director → ME
  • 59
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 36 - Director → ME
  • 60
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 110 - Has significant influence or controlOE
  • 61
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 62
    BNKSTAFF LIMITED - 2025-01-09
    ENABLE (WM) LIMITED - 2025-06-30
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Victoria House, 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 64
    icon of address 37 Lismore Close, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 22 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,749 GBP2024-02-29
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address Nexus House Aston Cross Business Park, 50 Rocky Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 65 - Director → ME
  • 68
    REHABILITY NORTHWEST LIMITED - 2022-11-29
    REHABILITY UK NORTHWEST LIMITED - 2025-05-29
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 79 - Director → ME
  • 69
    icon of address 47 Old Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 2 Adelaide Place, Easton, Bristol, Avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 72
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 67 - Director → ME
Ceased 57
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    762,992 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ 2017-12-21
    IIF 74 - Director → ME
  • 2
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 84 - Director → ME
  • 3
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 7 - Director → ME
  • 4
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 13 - Director → ME
  • 5
    icon of address Unit 7 The Quadrant Upper Culham Road, Cockpole Green, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 14 - Director → ME
  • 6
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 8 - Director → ME
  • 7
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Cockpole Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2011-12-02
    IIF 15 - Director → ME
  • 8
    icon of address 14 Oxford Road, Dewsbury, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-07 ~ 2024-05-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-11-01
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2017-04-28
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-02
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2017-04-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-02
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 22 Nuthall Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,022 GBP2024-04-30
    Officer
    icon of calendar 2019-07-09 ~ 2020-07-21
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-07-21
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 44 Montague Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ 2015-08-16
    IIF 19 - Director → ME
  • 13
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-04-19
    IIF 77 - Director → ME
  • 14
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2016-07-14
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-30
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,510 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-10-22
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-10-22
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Kingston House, 438-450 High Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ 2018-12-07
    IIF 167 - Director → ME
  • 17
    SPV BCP 6 LTD - 2018-03-10
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-20
    IIF 69 - Director → ME
  • 18
    icon of address 9 Washwood Heath Road, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2024-04-03
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2025-06-26
    IIF 166 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ 2020-03-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2020-03-22
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 20
    icon of address 20 Bela Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2021-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-09-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 21
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ 2020-04-08
    IIF 53 - Director → ME
  • 22
    ROSAG HEALTHCARE SERVICES UK LTD - 2025-07-01
    icon of address Nexus House, Aston Cross Business Park 50 Rocky Lane, Aston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,316 GBP2024-02-28
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-12
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 23
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 83 - Director → ME
  • 24
    icon of address 37a Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,992 GBP2022-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2020-02-01
    IIF 103 - Director → ME
  • 25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ 2020-03-22
    IIF 34 - Director → ME
  • 26
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2020-05-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-05-22
    IIF 128 - Has significant influence or control OE
  • 27
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 82 - Director → ME
  • 28
    icon of address Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ 2016-01-18
    IIF 86 - Director → ME
  • 29
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ 2020-04-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-04-08
    IIF 181 - Has significant influence or control OE
  • 30
    icon of address 1110 Elliot Court Coventry Business Park, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ 2020-04-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-04-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 31
    HORIZONS IA LIMITED - 2016-04-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,679 GBP2024-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-08-25
    IIF 87 - Director → ME
  • 32
    IA CARE LTD - 2018-06-07
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-09 ~ 2019-03-01
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PIZZERIA PARADISO MOSELEY LIMITED - 2024-08-29
    NAUGHTY PIZZA MOSELEY LIMITED - 2022-07-26
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2022-07-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 34
    icon of address 21 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-10
    IIF 78 - Director → ME
  • 35
    ALLIANCE HOME CARE SERVICES LIMITED - 2013-10-24
    icon of address Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    460,938 GBP2023-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2011-12-02
    IIF 6 - Director → ME
  • 36
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Wordsworth House, Wordsworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-08-31
    IIF 71 - Director → ME
  • 38
    LAHORE DESSERT BAR LTD - 2014-01-03
    LIMITLESS INVESTMENTS LTD - 2013-10-31
    icon of address 6 Eileen Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2013-04-19
    IIF 104 - Director → ME
  • 39
    GATEWAY HEALTH & SOCIAL CARE (DUDLEY) LIMITED - 2015-07-02
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    208,386 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-06-25
    IIF 20 - Director → ME
  • 40
    icon of address St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,244 GBP2024-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2013-04-19
    IIF 76 - Director → ME
  • 41
    icon of address 2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ 2015-02-27
    IIF 105 - Director → ME
  • 42
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-21 ~ 2016-05-03
    IIF 73 - Director → ME
  • 43
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-06
    IIF 66 - Director → ME
  • 44
    NAUGHTY PIZZA (GCS) LIMITED - 2022-07-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ 2022-07-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-08-15
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 45
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2022-07-25
    IIF 56 - Director → ME
  • 46
    NAUGHTY PIZZA BROMSGROVE LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2022-07-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2024-02-02
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 47
    NAUGHTY PIZZA HAGLEY ROAD WEST LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ 2022-07-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-08-15
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 48
    NAUGHTY PIZZA HOLDINGS LIMITED - 2022-05-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2021-05-18 ~ 2024-10-04
    IIF 52 - Director → ME
  • 49
    icon of address 98 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ 2013-07-30
    IIF 24 - Director → ME
  • 50
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-02-25
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2020-02-01
    IIF 39 - Director → ME
  • 52
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    800,830 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ 2023-10-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-10-02
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 54
    icon of address 17 London Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ 2025-08-13
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-08-13
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 55
    icon of address 17 London Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ 2025-08-13
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ 2025-08-13
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,559 GBP2024-02-29
    Officer
    icon of calendar 2013-02-01 ~ 2013-04-29
    IIF 75 - Director → ME
  • 57
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,900 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-25
    IIF 142 - 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.