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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Carlos Zapata

    Related profiles found in government register
  • Mr Carlos Zapata
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Floor, 756, Warwick Road, Tyseley, Birmingham, B11 2HG, England

      IIF 1
    • Rania Mini Mart, 33 Yorkshire Street, Oldham, OL1 3RZ, United Kingdom

      IIF 2
  • Mr Carlos Gonzales Zapata
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Stonor Road, Birmingham, B28 0QJ, United Kingdom

      IIF 3 IIF 4
    • First Floor Offices, 756 Warwick Road, Birmingham, B11 2HG, United Kingdom

      IIF 5
    • 90, Denton Road, Manchester, M34 3PR, United Kingdom

      IIF 6 IIF 7
    • 90, Manchester Road, Denton, Manchester, M34 3PR, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Zapata, Carlos
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rania Mini Mart, 33 Yorkshire Street, Oldham, Lancashire, OL1 3RZ, United Kingdom

      IIF 11
  • Zapata, Carlos Gonzales
    British consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, 756 Warwick Road, Birmingham, B11 2HG, United Kingdom

      IIF 12
  • Zapata, Carlos Gonzales
    British realtor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Stonor Road, Hall Green, Birmingham, B28 0QJ, United Kingdom

      IIF 13 IIF 14
  • Zapata, Carlos Gonzales
    British trader born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Denton Road, Manchester, M34 3PR, United Kingdom

      IIF 15 IIF 16
    • 90, Manchester Road, Denton, Manchester, Lancashire, M34 3PR, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Carlos Gonzales Zapata
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Baldwins Lane, Birmingham, B28 0PT, United Kingdom

      IIF 20
    • 18, Hilderstone Rd, Birmingham, B25 9LA, England

      IIF 21
    • Hand Car Wash, 6a Eastbrook Road, Gloucester, GL4 3DB, United Kingdom

      IIF 22
    • 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 23 IIF 24 IIF 25
    • 3, Longbank Road, Tividale, Oldbury, B69 1JY, United Kingdom

      IIF 29
    • 26, Bridge Street North, Smethwick, B66 2BA, England

      IIF 30 IIF 31
  • Zapata, Carlos Gonzales
    British administrator born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bridge Street North, Smethwick, B66 2BA, England

      IIF 32
  • Zapata, Carlos Gonzales
    British building contracter born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longbank Road, Tividale, Oldbury, West Midlands, B69 1JY, United Kingdom

      IIF 33
  • Zapata, Carlos Gonzales
    British building contractor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Upper Floor, 756, Warwick Road, Tyseley, Birmingham, B11 2HG, England

      IIF 34
  • Zapata, Carlos Gonzales
    British business person born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hilderstone Rd, Birmingham, B25 9LA, England

      IIF 35
  • Zapata, Carlos Gonzales
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hand Car Wash, 6a Eastbrook Road, Gloucester, Gloucestershire, GL4 3DB, United Kingdom

      IIF 36
  • Zapata, Carlos Gonzales
    British legal adviser born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Upper Floor, 756 Warwick Road, Birmingham, B11 2HG, England

      IIF 37
  • Zapata, Carlos Gonzales
    British marketing specialist born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Baldwins Lane, Birmingham, West Midlands, B28 0PT, United Kingdom

      IIF 38
  • Zapata, Carlos Gonzales
    British trader born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Zapata, Carlos Gonzales
    British trader born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bridge Street North, Smethwick, B66 2BA, England

      IIF 45
child relation
Offspring entities and appointments
Active 6
  • 1
    BRIDGE HEALTHCARE LTD - 2016-11-14
    TAPSPEAR LIMITED - 2015-07-08
    26 Bridge Street North, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,754 GBP2017-04-30
    Officer
    2019-02-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    150 Stonor Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    AUJLA CONSTRUCTION LIMITED - 2025-02-03
    Upper Floor, 756 Warwick Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    321 Clifton Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Upper Floor, 756 Warwick Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    Rania Mini Mart, 33 Yorkshire Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    AUJLA CONSTRUCTION LIMITED - 2025-02-03
    Upper Floor, 756 Warwick Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ 2025-01-28
    IIF 33 - Director → ME
    Person with significant control
    2025-01-27 ~ 2025-01-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    Upper Floor, 756 Warwick Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-07-17 ~ 2025-01-08
    IIF 38 - Director → ME
  • 3
    247-365 EMERGENCY SOLUTIONS (LONDON) LTD - 2019-10-25
    90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ 2019-08-30
    IIF 39 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-08-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    247-365 EMERGENCY SOLUTIONS (MIDLANDS) LTD - 2019-10-25
    90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ 2019-09-01
    IIF 41 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-09-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    247-365 EMERGENCY SOLUTIONS (NORTH EAST) LTD - 2019-10-25
    90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ 2019-09-01
    IIF 44 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-09-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    247-365 EMERGENCY SOLUTIONS (NORTH WEST) LTD - 2019-10-25
    90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ 2019-09-01
    IIF 45 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-09-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    247-365 EMERGENCY SOLUTIONS (SOUTH EAST) LTD - 2019-10-25
    90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ 2019-09-01
    IIF 43 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-09-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    247-365 EMERGENCY SOLUTIONS (SOUTH WEST) LTD - 2019-10-25
    90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ 2019-09-01
    IIF 40 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-09-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    CARLOS GONZALES ZAPATA (VEHICLE SALES & IMPORTS) LTD - 2019-10-25
    90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ 2019-09-01
    IIF 42 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-09-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 10
    90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ 2021-05-27
    IIF 16 - Director → ME
    Person with significant control
    2021-05-27 ~ 2021-05-27
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    CGZ ASSET MANAGEMENT 2 LTD - 2019-10-25
    90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ 2019-08-30
    IIF 13 - Director → ME
    Person with significant control
    2019-05-20 ~ 2019-08-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    Hand Car Wash, 6a Eastbrook Road, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-01 ~ 2024-11-01
    IIF 36 - Director → ME
    Person with significant control
    2024-11-01 ~ 2024-11-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    90 Manchester Road, Denton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ 2021-05-27
    IIF 18 - Director → ME
    Person with significant control
    2021-05-27 ~ 2021-05-27
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 14
    90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ 2021-05-27
    IIF 15 - Director → ME
    Person with significant control
    2021-05-27 ~ 2021-05-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    Taxi Maintenance House, Hammerstone Rd, Gorton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ 2021-05-28
    IIF 19 - Director → ME
    Person with significant control
    2021-05-28 ~ 2021-05-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 16
    Horton Road Ind Est Horton Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-08-01 ~ 2022-08-02
    IIF 35 - Director → ME
    Person with significant control
    2022-08-01 ~ 2022-08-02
    IIF 21 - Has significant influence or control OE
  • 17
    90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ 2021-05-27
    IIF 17 - Director → ME
    Person with significant control
    2021-05-27 ~ 2021-05-27
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
© 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.