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

Iqbal, Ayesha

    Related profiles found in government register
  • Iqbal, Ayesha
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 1
  • Iqbal, Ayesha
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Golds Hill Road, Birmingham, West Midlands, B21 9DJ, United Kingdom

      IIF 2
    • icon of address 51, Meadowsweet Avenue, Kings Norton, Birmingham, West Midlands, B38 9QW, United Kingdom

      IIF 3
    • icon of address 518, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 4
    • icon of address 681, Washwood Heath Road, Birmingham, B8 2LJ, England

      IIF 5
  • Iqbal, Aysha
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Sams Lane, West Bromwich, B70 7EE, England

      IIF 6
  • Iqbal, Aysha
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 64 Britannic Park, 15 Yew Tree Road, Moseley, Birmingham, B13 8NQ, United Kingdom

      IIF 7
    • icon of address 70, Sams Lane, West Bromwich, B70 7EE, England

      IIF 8
  • Iqbal, Ayesha
    British house wife born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Radcot Avenue, Slough, SL3 8EJ, England

      IIF 9
  • Iqbal, Ayesha
    Pakistani director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Highbury Road, Kings Heath, Birmingham, B14 7QW, England

      IIF 10
  • Iqbal, Ayesha
    British administrative assistant & course coordinator born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Augusta Court, Wallsend, Tyne And Wear, NE28 9QZ, United Kingdom

      IIF 11
  • Iqbal, Ayesha
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518b Alum Rock Road, Birmingham, B8 3HX, England

      IIF 12
    • icon of address Unit 3, 518 Alum Rock Road, Birmingham, West Midlands, B8 3HX, England

      IIF 13
    • icon of address St. Michaels Day Nursery, St. Michaels Day Nursery, Chamberlain Walk, Smethwick, B66 3BD, United Kingdom

      IIF 14
  • Mrs Ayesha Iqbal
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Golds Hill Road, Birmingham, West Midlands, B21 9DJ, United Kingdom

      IIF 15
  • Ms Ayesha Iqbal
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 681, Washwood Heath Road, Birmingham, West Midlands, B8 2LJ, England

      IIF 16
  • Iqbal, Aysha
    British project manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 70, Sams Lane, West Bromwich, B70 7EE, England

      IIF 18
  • Iqbal, Aysha
    British support worker born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ciba Building 146, Hagley Road, Birmingham, B16 9NX, England

      IIF 19
  • Ms Aysha Iqbal
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Witton Lodge Road, Birmingham, B23 5JD, England

      IIF 20
    • icon of address 70, Sams Lane, West Bromwich, B70 7EE, England

      IIF 21
  • Iqbal, Ayesha
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mrs Ayesha Iqbal
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Radcot Avenue, Slough, SL3 8EJ, England

      IIF 23
  • Iqbal, Ayesha
    Pakistani business advisor born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Town Square, Wallsend, Tyne And Wear, NE28 8RE, United Kingdom

      IIF 24
  • Iqbal, Ayesha

    Registered addresses and corresponding companies
    • icon of address 518b Alum Rock Road, Birmingham, B8 3HX, England

      IIF 25
    • icon of address 681, Washwood Heath Road, Birmingham, B8 2LJ, England

      IIF 26
    • icon of address 11, Town Square, Wallsend, Tyne And Wear, NE28 8RE, United Kingdom

      IIF 27
  • Ms Ayesha Iqbal
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 518, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 28
  • Mrs Ayesha Iqbal
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Augusta Court, Wallsend, Tyne And Wear, NE28 9QZ, United Kingdom

      IIF 29 IIF 30
  • Ms Ayesha Iqbal
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518b Alum Rock Road, Birmingham, B8 3HX, England

      IIF 31
    • icon of address Unit 3, 518 Alum Rock Road, Birmingham, West Midlands, B8 3HX, England

      IIF 32
  • Mrs Aysha Iqbal
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
    • icon of address 70, Sams Lane, West Bromwich, B70 7EE, England

      IIF 35
  • Mrs Ayesha Iqbal
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Miss Ayesha Iqbal
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Meadowsweet Avenue, Kings Norton, Birmingham, West Midlands, B38 9QW, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 15a Cobalt Business Park, 1 Quick Silver Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,980.62 GBP2025-04-30
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 51 Meadowsweet Avenue, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,379 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44 Augusta Court, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,802 GBP2023-12-31
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-04-16 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 681 Washwood Heath Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,408 GBP2023-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-12-12 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Radcot Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 518 Alum Rock Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,283 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 518 Alum Rock Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,806 GBP2023-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 119 Witton Lodge Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Golds Hill Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,825 GBP2024-02-28
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 70 Sams Lane, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,040 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 70 Sams Lane, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address 70 Sams Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,055 GBP2022-10-31
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2-6 George Street, Lozells, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,342 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 31 - Has significant influence or controlOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 70 Sams Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 6 - Director → ME
Ceased 5
  • 1
    icon of address St Michael Church Hall, Chamberlain Walk, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2022-12-30
    IIF 14 - Director → ME
  • 2
    BRIGHT CHILD DAY NURSERY LTD - 2020-09-30
    icon of address 1st. Michaels Court, Crocketts Lane, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-07-27
    IIF 1 - Director → ME
  • 3
    icon of address 33 Dyott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2013-07-01
    IIF 10 - Director → ME
  • 4
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,791 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2019-01-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-01-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    RAYS HOPE CIC - 2025-04-10
    icon of address Corner Oak, Homer Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ 2025-01-13
    IIF 7 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.