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 Kalik Meah Shiad

    Related profiles found in government register
  • Mr Kalik Meah Shiad
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 1 IIF 2 IIF 3
    • Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 5
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 6
    • Unit 1, Stirling Road, Shirley, Solihull, B90 4NE, England

      IIF 7
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 8 IIF 9 IIF 10
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Kalik Meah Shiad
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 15
  • Mr Kalik Meah Shad
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 16
  • Shiad, Kalik Meah
    British business executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stirling Road, Shirley, Solihull, B90 4NE, England

      IIF 17
  • Shiad, Kalik Meah
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 18
  • Shiad, Kalik Meah
    British company secretary/director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 19
  • Shiad, Kalik Meah
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 20
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 21
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 22 IIF 23
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

      IIF 27
  • Shiad, Kalik Meah
    British director and company secretary born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 28
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 29
  • Shiad, Kalik Meah
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Barehill Street, Littleborough, OL15 9BL, England

      IIF 30
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 31
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 32
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 33 IIF 34
  • Shiad, Kalik Meah

    Registered addresses and corresponding companies
    • 1509, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 35
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 36 IIF 37 IIF 38
  • Shiad, Kalik

    Registered addresses and corresponding companies
    • Titan House, 1 Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 39
    • 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    23 Hanover Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2019-03-08 ~ now
    IIF 32 - director → ME
  • 2
    1509 Pershore Road, Stirchley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,458,066 GBP2023-10-31
    Officer
    2023-03-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,518,138 GBP2023-07-31
    Officer
    2021-11-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Computare House 1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,578,032 GBP2024-02-01
    Officer
    2020-01-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Level 3 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    2019-09-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 7
    16 Berkeley Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-03-31
    Officer
    2019-03-08 ~ now
    IIF 31 - director → ME
    2020-02-01 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    AZURE ONLINE BARGAINS LIMITED - 2025-01-14
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-10-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    1509 Pershore Road, Stirchley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-24
    Officer
    2022-10-10 ~ dissolved
    IIF 28 - director → ME
    2022-10-10 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    26 South Street Gardens, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Computare House 1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,578,032 GBP2024-02-01
    Officer
    2020-01-01 ~ 2020-07-01
    IIF 37 - secretary → ME
  • 2
    160 Old Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-03-31
    Officer
    2020-01-01 ~ 2020-02-01
    IIF 29 - director → ME
    2020-01-01 ~ 2020-02-01
    IIF 36 - secretary → ME
    Person with significant control
    2020-01-01 ~ 2020-02-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,101,561 GBP2024-03-31
    Officer
    2023-03-22 ~ 2023-06-01
    IIF 17 - director → ME
    Person with significant control
    2023-03-22 ~ 2023-06-01
    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
  • 4
    COPONA ONLINE LTD - 2025-01-07
    Computare House 1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ 2023-06-02
    IIF 21 - director → ME
    2023-03-25 ~ 2023-06-02
    IIF 39 - secretary → ME
    Person with significant control
    2023-03-25 ~ 2023-06-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    AZURE ONLINE BARGAINS LIMITED - 2025-01-14
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-01-17 ~ 2022-09-15
    IIF 23 - director → ME
    Person with significant control
    2022-01-17 ~ 2022-09-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DIGNITATE CLAIMS PLC - 2019-11-25
    Sovereign House, Barehill Street, Littleborough, England
    Dissolved corporate
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    2019-03-08 ~ 2019-11-22
    IIF 30 - director → ME
  • 7
    164 High Street, Chasetown, Burntwood, England
    Corporate (1 parent)
    Equity (Company account)
    3,080,328 GBP2024-04-30
    Officer
    2021-04-01 ~ 2024-08-31
    IIF 24 - director → ME
    2021-04-01 ~ 2024-08-31
    IIF 40 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2024-08-31
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    4,878,489 GBP2022-04-30
    Officer
    2022-01-17 ~ 2023-06-20
    IIF 26 - director → ME
    2021-04-01 ~ 2021-12-01
    IIF 25 - director → ME
    2021-04-01 ~ 2021-12-01
    IIF 41 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-12-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2022-01-17 ~ 2023-06-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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.