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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bata, Akbarali Kassamali

    Related profiles found in government register
  • Bata, Akbarali Kassamali

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

      IIF 1
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 2
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 3 IIF 4
  • Bata, Akbarali

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

      IIF 5 IIF 6 IIF 7
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 8
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 9
    • 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 10
    • 85 Heyworth Road, Leicester, LE3 2DB, United Kingdom

      IIF 11
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 12
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 13 IIF 14 IIF 15
    • Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 16
  • Bata, Akbarali
    British

    Registered addresses and corresponding companies
  • Bata, Akbar K

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

      IIF 25
  • 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 26
  • Bata, Farida Akbarali

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

      IIF 27
  • Bata, Akbar

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

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

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

      IIF 30 IIF 31
    • 85, Heyworth Road, Leicester, LE3 2DB, England

      IIF 32 IIF 33 IIF 34
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 36
  • Bata, Nizam

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

      IIF 37
    • Suite 11, Chantry Court, 1 Penniwell Close, Edgware, Middlesex, HA8 8BX, United Kingdom

      IIF 38
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 39
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 40
    • Suite 11, Chantry Court, 1 Penniwell Close, London, Middlesex, HA8 8BX, United Kingdom

      IIF 41
  • Bata, Zainub

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

      IIF 42
  • Bata, Akbar
    British born in January 1953

    Resident in England

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

      IIF 43
    • 4, Ardleigh Road, Leicester, Leicestershire, LE5 0BG, United Kingdom

      IIF 44
  • Bata, Akbarali
    British born in January 1953

    Resident in England

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

      IIF 45
    • Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 46
  • Bata, Akbarali
    British director born in January 1953

    Resident in England

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

      IIF 47
  • 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 48 IIF 49 IIF 50
    • 85, Heyworth Road, Leicester, Leicestershire, LE3 2DB, England

      IIF 51
    • 85 Heyworth Road, Rowley Fields, Leicester, LE3 2DB

      IIF 52 IIF 53
  • Bata, Zainub Akbarali
    British

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

      IIF 54 IIF 55
  • Bata, Akbarali Kassamali
    British born in January 1953

    Resident in England

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

      IIF 56 IIF 57
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 58
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 59
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 60
    • Runway House, The Runway, Ruislip, HA4 6SE, England

      IIF 61 IIF 62
    • Runway House, The Runway, Ruislip, Middlesex, HA4 6SE, England

      IIF 63 IIF 64
  • 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 65
  • Bata, Zainub Akbarali
    born in October 1986

    Resident in England

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

      IIF 66
  • Bata, Nizam
    British born in April 1989

    Resident in England

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

      IIF 67
  • Bata, Nizam Akbarali
    British born in April 1989

    Resident in England

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

      IIF 68
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 69
    • 44, Overton Road, Leicestershire, Leicester, Leicestershire, LE5 0JA, United Kingdom

      IIF 70
    • Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 71 IIF 72
    • The Dock, Care Hires, Exploration Drive, Leicester, LE4 5NU, England

      IIF 73
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 74
  • 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 75
    • Room 211 The Dock, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 76
    • Suite 11, Chantry Court, 1 Penniwell Close, Middlesex, London, HA8 8BX, United Kingdom

      IIF 77
  • 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 78
  • Bata, Nizam Akbarali
    born in April 1989

    Resident in United Kingdom

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

      IIF 79
  • 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 80
  • Mr Akbarali Bata
    British born in January 1953

    Resident in England

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

      IIF 81
  • Mr Akbar Bata
    British born in January 1953

    Resident in England

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

      IIF 82 IIF 83
    • 4, Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 84
  • Bata, Nizam
    British born in April 1989

    Resident in United Kingdom

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

      IIF 85
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • 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 87
    • Suite 11, Chantry Court, Penniwell Close, Edgware, Middlesex, HA8 8BX

      IIF 88
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 89
    • 44, Overton Road, Leicester, LE5 0JA, United Kingdom

      IIF 90
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 91
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 92 IIF 93
  • 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 94
  • Mr Nizam Bata
    British born in April 1989

    Resident in England

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

      IIF 95
    • 4 Ardleigh Road, Leicester, LE5 0BG, United Kingdom

      IIF 96
    • 93, Marsh Lane, London, NW7 4LE, England

      IIF 97
  • 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 98
  • 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 99 IIF 100 IIF 101
    • 4, Ardleigh Road, Hine Park, Leicester, LE5 0BG, United Kingdom

      IIF 102
    • 4, Ardleigh Road, Leicester, LE5 0BG, England

      IIF 103
  • Bata, Nizam Akbarali
    British born in April 1989

    Resident in United Kingdom

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

      IIF 104 IIF 105
    • The Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 106
    • Ibc Offices, Third Floor, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 107
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, United Kingdom

      IIF 108 IIF 109
    • Sofino Holdings Ltd 3rd Floor, 45 Albemarle, Mayfair, London, W1S 4JL, United Kingdom

      IIF 110
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 111
  • 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 112
    • 85, 85 Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 113
    • 85, Heyworth Road, Leicester, LE32DB, United Kingdom

      IIF 114
    • 85, Heyworth Road, Rowley Fields, Leicester, Leicestershire, LE3 2DB

      IIF 115
    • Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 116
  • Bata, Nizam Akbarali
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 117
  • Ms Zainub Akbarali Bata
    British born in October 1986

    Resident in England

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

      IIF 118
  • Nizam Bata
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 119
    • Ibc Suite, 93 Marsh Lane, London, NW7 4LE, England

      IIF 120
  • 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 121
  • 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 122 IIF 123 IIF 124
    • Sofino Holdings Ltd, 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 125
child relation
Offspring entities and appointments 58
  • 1
    A K BATA & CO. LIMITED
    04673813
    Suite 11 Chantry Court, Penniwell Close, Edgware, Middlesex
    Active Corporate (3 parents)
    Officer
    2023-03-31 ~ now
    IIF 58 - Director → ME
    2003-03-25 ~ 2010-12-31
    IIF 80 - Director → ME
    2008-04-01 ~ 2023-03-31
    IIF 75 - Director → ME
    2003-02-21 ~ 2010-12-31
    IIF 21 - Secretary → ME
    2010-12-31 ~ 2011-04-01
    IIF 42 - Secretary → ME
    2020-01-01 ~ 2023-03-31
    IIF 29 - Secretary → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    2016-04-06 ~ 2023-03-31
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-31 ~ 2025-03-21
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ACCUTRACK AUTOMATION LIMITED
    04118690
    44 Overton Road, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2004-11-08 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    ALDERFORCE LIMITED
    04971534
    34-36 London Road, Wembley, Middlesex
    Active Corporate (8 parents)
    Officer
    2003-11-23 ~ 2010-02-08
    IIF 18 - Secretary → ME
  • 4
    AREAROSE LIMITED
    01716208
    9 North End Parade, London
    Active Corporate (3 parents)
    Officer
    2014-01-01 ~ now
    IIF 35 - Secretary → ME
  • 5
    BATA CAPITAL LTD
    15762280
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 108 - Director → ME
  • 6
    BOOKING WHIZZ LIMITED
    - now 08196577
    BOOKING WHIZ LIMITED - 2012-09-19
    75 Dock, Office 114, 75 Exploration Drive, Leicester, England
    Active Corporate (5 parents)
    Officer
    2013-06-01 ~ 2013-08-30
    IIF 51 - Director → ME
    2013-08-30 ~ now
    IIF 31 - Secretary → ME
  • 7
    BRIT HOTELS LTD
    10901446
    4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-07 ~ now
    IIF 10 - Secretary → ME
  • 8
    CABLEOLOGY LIMITED
    08155721
    Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 60 - Director → ME
    2012-07-25 ~ 2022-07-26
    IIF 116 - Director → ME
    2012-07-25 ~ 2021-11-30
    IIF 41 - Secretary → ME
    Person with significant control
    2017-04-01 ~ 2026-01-01
    IIF 94 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-07-26
    IIF 91 - Ownership of shares – 75% or more OE
  • 9
    CARE HIRES LIMITED
    - now 09319071
    MEDITECH VENTURES LTD
    - 2016-01-11 09319071
    The Dock, Care Hires, Exploration Drive, Leicester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-12-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CH STAFFING LTD
    12585915
    Room 211 The Dock 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 76 - Director → ME
  • 11
    CONTAINERS PRINTERS (UK) LIMITED
    02079758
    Sharma And Co, 257 Hagley Road, Birmingham
    Liquidation Corporate (10 parents)
    Officer
    1993-06-30 ~ 1997-07-31
    IIF 23 - Secretary → ME
  • 12
    COUNTRY COURT CARE LIMITED
    06137404
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2007-03-05 ~ 2013-03-01
    IIF 24 - Secretary → ME
  • 13
    DOVECOTE CARE LIMITED
    08670889
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2017-01-27 ~ 2017-05-10
    IIF 47 - Director → ME
    2014-01-01 ~ now
    IIF 68 - Director → ME
    2013-09-02 ~ 2013-12-31
    IIF 50 - Director → ME
    2013-09-02 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-28
    IIF 92 - Ownership of shares – 75% or more OE
  • 14
    FORWARD DAY DREAMS
    08496995
    93 Marsh Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 97 - Has significant influence or control OE
  • 15
    FORWARD DAY SERVICES LTD
    - now 07550172
    OSPREY CARE LIMITED - 2011-11-03
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (5 parents)
    Officer
    2017-01-27 ~ 2017-05-12
    IIF 45 - Director → ME
    2017-01-27 ~ now
    IIF 71 - Director → ME
    2017-01-31 ~ now
    IIF 30 - Secretary → ME
  • 16
    FORWARD PLUS WEST MIDLANDS LTD.
    - now 10940146
    HOTEL HIRES LIMITED
    - 2017-11-23 10940146
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2017-08-31 ~ now
    IIF 67 - Director → ME
    2018-04-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2017-08-31 ~ 2018-03-01
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 17
    FUTURE 54 LIMITED
    08477435 SC823914... (more)
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (2 parents)
    Officer
    2013-04-08 ~ 2013-04-10
    IIF 77 - Director → ME
    2014-01-01 ~ now
    IIF 33 - Secretary → ME
  • 18
    GENEFUEL LIMITED
    16614919
    The Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (4 parents)
    Officer
    2025-07-30 ~ now
    IIF 110 - Director → ME
  • 19
    IBC ADVISORY LLP
    OC375550
    4 Ardleigh Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2023-03-31 ~ now
    IIF 66 - LLP Designated Member → ME
    2012-05-25 ~ 2023-03-31
    IIF 79 - LLP Designated Member → ME
    2012-05-25 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-06-29
    IIF 83 - Has significant influence or control OE
  • 20
    IBC CHILDREN’S SERVICES LTD
    13289886
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2021-03-24 ~ now
    IIF 107 - Director → ME
  • 21
    IBC HEALTH CARE GROUP LTD
    15384212
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-01-03 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-01-03 ~ 2024-03-28
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 22
    IBC HEALTH CARE LTD
    12798098
    34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-08-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-08-06 ~ 2024-03-28
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 23
    IBC HEALTHCARE SUPPORTED LIVING NORTH LTD
    - now 13933131
    IBC HEALTHCARE SL EAST MIDLANDS LTD
    - 2023-07-31 13933131
    WHITE ORCHID HOLDING LTD
    - 2022-11-02 13933131
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 24
    IBC INC. LIMITED
    08656396
    85 Heyworth Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 49 - Director → ME
    2013-08-19 ~ dissolved
    IIF 12 - Secretary → ME
  • 25
    IBC INVESTMENTS LIMITED
    - now 08062916
    INTEGRATED BUSINESS CONSULTANTS LIMITED
    - 2012-10-03 08062916
    Suite 11 Chantry Court, 1 Penniwell Close, Middlesex, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 26
    IBC QUALITY SOLUTIONS LIMITED
    08001119
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (4 parents)
    Officer
    2012-03-22 ~ now
    IIF 74 - Director → ME
    2012-05-09 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Has significant influence or control OE
  • 27
    INNSPIRE HOTELS LIMITED
    08178951
    85 Heyworth Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 114 - Director → ME
  • 28
    INTEGRATED BUSINESS CARE LTD
    - now 06789744
    INTEGRATED PERSONAL CARE LIMITED
    - 2010-10-21 06789744
    SNACKS & ADDERS LIMITED
    - 2010-07-06 06789744
    Suite 11 Chantry Court, 1 Penniwell Close, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-01-13 ~ 2010-12-31
    IIF 115 - Director → ME
    2010-12-31 ~ 2011-10-10
    IIF 98 - Director → ME
    2011-10-10 ~ dissolved
    IIF 112 - Director → ME
    2009-01-13 ~ 2010-12-31
    IIF 55 - Secretary → ME
    2010-12-31 ~ 2011-10-10
    IIF 38 - Secretary → ME
    2011-10-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 29
    INTEGRATED CARE & HOLISTIC HEALTH LTD
    - now 06790607
    SHAKES & ADDERS LIMITED
    - 2010-07-06 06790607
    4 Ardleigh Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2009-01-14 ~ 2010-12-31
    IIF 113 - Director → ME
    2009-01-14 ~ 2010-12-31
    IIF 54 - Secretary → ME
    2010-12-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 30
    IONIC HOTELS LTD
    - now 02831713
    NATIONLODGE LIMITED
    - 2013-09-06 02831713
    68-69 Queen's Gate, London
    Active Corporate (3 parents)
    Officer
    1993-07-20 ~ 2011-01-03
    IIF 53 - Director → ME
    1993-09-28 ~ now
    IIF 17 - Secretary → ME
    1993-01-20 ~ 1993-09-28
    IIF 27 - Secretary → ME
  • 31
    LESTER HALL APARTMENTS LIMITED
    - now 03644571
    LESTER & CO (DEVELOPMENTS 2000) LIMITED - 2002-05-23
    LESTER HALL APARTMENTS LIMITED - 2001-03-19
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (9 parents)
    Officer
    2021-02-19 ~ now
    IIF 72 - Director → ME
  • 32
    MARSDENS CATERERS OF SHEFFIELD (HOLDINGS) LIMITED
    - now 06392380 00358453
    LUPFAW 237 LIMITED - 2007-12-12
    34-36 London Road, Wembley, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2008-03-03 ~ 2010-12-15
    IIF 22 - Secretary → ME
  • 33
    MARSDENS CATERERS OF SHEFFIELD LIMITED
    00358453 06392380
    34-36 London Road, Wembley, Middlesex
    Active Corporate (11 parents)
    Officer
    2008-03-03 ~ 2010-12-15
    IIF 14 - Secretary → ME
  • 34
    MARZ LIMITED
    05601907
    34-36 London Road, Wembley, Middlesex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2008-03-03 ~ 2010-02-08
    IIF 15 - Secretary → ME
  • 35
    MULTITECH GLOBAL LTD
    11281780
    4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-28 ~ now
    IIF 56 - Director → ME
    2018-03-28 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 36
    ONE2ONE BROKERS LIMITED - now
    ANTHOLA INSURANCE AGENCY (U.K.) LIMITED
    - 2018-09-04 02118024
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (7 parents)
    Officer
    1993-06-30 ~ 1998-01-05
    IIF 20 - Secretary → ME
  • 37
    ORCHARD COURT LEICESTER LIMITED
    11280396
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2018-03-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2018-03-28 ~ 2023-04-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 38
    PIE - PROGRAMMES LTD
    12932280 11279146
    4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 39
    PIE ACADEMY LTD
    - now 11279146
    P.I.E PROGRAMMES LTD
    - 2020-07-22 11279146 12932280
    MMAKB LTD
    - 2019-02-05 11279146
    4 Ardleigh Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-27 ~ now
    IIF 57 - Director → ME
    2018-03-27 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
  • 40
    PIEVISION LTD
    - now 12435741
    PIE GURU LTD
    - 2022-08-30 12435741
    SIGNATURE MIDLANDS HOTELS LTD
    - 2020-07-22 12435741
    4 Ardleigh Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2020-01-31 ~ 2020-03-31
    IIF 70 - Director → ME
    2020-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-01-31 ~ 2020-03-31
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-04-01 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 41
    ROCK'N'DOLLS LONDON LTD
    - now 11299398
    ALABC LIMITED
    - 2019-06-14 11299398
    16 Belgrave Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-09 ~ 2020-08-31
    IIF 65 - Director → ME
    2018-04-09 ~ 2020-08-31
    IIF 6 - Secretary → ME
    Person with significant control
    2018-04-09 ~ 2020-08-31
    IIF 99 - Ownership of shares – 75% or more OE
  • 42
    SABINUS BUILDING SERVICES LTD
    09960293
    6 Deborah Crescent, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-20 ~ now
    IIF 9 - Secretary → ME
  • 43
    SAMALODGE LIMITED
    02301947
    Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Officer
    2014-12-18 ~ now
    IIF 46 - Director → ME
    2014-12-18 ~ 2014-12-31
    IIF 37 - Secretary → ME
    2014-12-31 ~ now
    IIF 40 - Secretary → ME
    ~ 2014-12-18
    IIF 13 - Secretary → ME
    Person with significant control
    2026-01-01 ~ 2026-01-31
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    2026-01-31 ~ now
    IIF 81 - Has significant influence or control OE
    2016-04-06 ~ 2018-05-31
    IIF 121 - Has significant influence or control OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Has significant influence or control over the trustees of a trust OE
    IIF 121 - Has significant influence or control as a member of a firm OE
  • 44
    SL CARE PROPERTIES LTD
    13983545
    Ibc Healthcare, Willow Court, 34 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2022-03-17 ~ 2024-03-28
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 45
    SME CHARITABLE TRUST
    - now 04133701
    FRIENDS OF HOSTELS IN GUJARAT - 2003-05-16
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2016-10-03 ~ now
    IIF 8 - Secretary → ME
  • 46
    SME CORPORATION (2) LIMITED - now
    AKBLEICESTER LIMITED
    - 2014-01-07 08483705
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2013-04-11 ~ 2014-01-02
    IIF 48 - Director → ME
  • 47
    SME GROUP INVESTMENT LTD
    16944860
    Runway House, The Runway, Ruislip, England
    Active Corporate (3 parents)
    Officer
    2026-01-06 ~ now
    IIF 62 - Director → ME
  • 48
    SME GROUP PLC
    - now 02243425
    SME GROUP LIMITED - 2002-10-28
    Runway House, The Runway, Ruislip, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 61 - Director → ME
    2022-09-22 ~ now
    IIF 2 - Secretary → ME
  • 49
    SME HOLDINGS LIMITED
    04340925
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 63 - Director → ME
    2022-09-22 ~ now
    IIF 4 - Secretary → ME
  • 50
    SME INVESTMENTS LIMITED
    05448420
    Runway House, The Runway, Ruislip, Middlesex, England
    Active Corporate (8 parents, 15 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 64 - Director → ME
    2022-09-22 ~ now
    IIF 3 - Secretary → ME
  • 51
    SNOOZPAD LIMITED
    10774564
    4 Ardleigh Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-17 ~ now
    IIF 59 - Director → ME
    2017-05-17 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
  • 52
    SOFINO HOLDINGS LTD
    15386176
    Sofino Holdings Ltd 3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-01-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 53
    SOFINO INVESTMENTS LTD
    15763089
    Ibc Suite, 93 Marsh Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 109 - Director → ME
  • 54
    SPRIGBEST LIMITED
    01977689
    4 Ardleigh Road, Leicester, England
    Active Corporate (6 parents)
    Officer
    2015-04-01 ~ now
    IIF 32 - Secretary → ME
  • 55
    TOWNPIER LIMITED
    01814707
    The Cedars Hotel, Cedar Road, Loughborough The Cedars Hotel, Cedar Road, Loughborough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1992-02-14 ~ 1993-07-01
    IIF 52 - Director → ME
  • 56
    UNICUS SOFTWARE SERVICES LIMITED
    09801081
    Mihir Shah Ground Floor Office, Cervantes House, 5-9 Headstone Road, Harrow
    Dissolved Corporate (3 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 11 - Secretary → ME
  • 57
    WHITE ORCHID CARE GROUP LTD
    17066681
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 58
    YTA VENTURES LIMITED
    16156326
    The Dock, 75 Exploration Drive, Leicester, England
    Active Corporate (4 parents)
    Officer
    2024-12-30 ~ now
    IIF 106 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.