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

Ali, Hamait

    Related profiles found in government register
  • Ali, Hamait

    Registered addresses and corresponding companies
    • icon of address 10, Greswolde Road, Birmingham, B114DL, United Kingdom

      IIF 1
    • icon of address 10 Greswolde Road, Sparkhill, Birmingham, B11 4DL, United Kingdom

      IIF 2 IIF 3
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 4
    • icon of address 95 Amington Road, Tyseley, Birmingham, B25 8EP, England

      IIF 5
    • icon of address Amington House, Amington Road, Birmingham, B25 8EP, England

      IIF 6
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA

      IIF 7
    • icon of address Nationwide Care Services Ltd, Amington House, Birmingham, B25 8EP, England

      IIF 8
  • Ali, Hamait
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greswolde Road, Birmingham, B11 4DL, England

      IIF 9
  • Ali, Hamait
    British british born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-70, Alfred Street, Upper Floor, Birmingham, B12 8JP, United Kingdom

      IIF 10
  • Ali, Hamait
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amington House, 95 Amington Road, Amington House, Birmingham, West Midlands, B25 8EP, England

      IIF 11
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 12
    • icon of address Fairgate House 205, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 13
    • icon of address Suite 3, 2a Regency Court, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 14
    • icon of address Suite 3c, 2a Regency Court, Birmingham, B14 7SW, United Kingdom

      IIF 15
    • icon of address Suite 3c, 2a Regency Court, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 3c Regency Court, 2a High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 19
    • icon of address Unit 3c Regency House 2a, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 20
  • Ali, Hamait
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greswolde Road, Birmingham, B114DL, United Kingdom

      IIF 21
    • icon of address 10 Greswolde Road, Sparkhill, Birmingham, West Midlands, B11 4DL

      IIF 22
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 23
    • icon of address 95, Amington House, Amington Road, Birmingham, B25 8EP

      IIF 24
    • icon of address 95 Amington Road, Amington House, Birmingham, B25 8EP, England

      IIF 25 IIF 26
    • icon of address 95 Amington Road, Amington House, Tyseley, Birmingham, West Midlands, B25 8EP, United Kingdom

      IIF 27
    • icon of address 95 Amington Road, Birmingham, B25 8EP, England

      IIF 28 IIF 29
    • icon of address 95 Amington Road, Tyseley, Birmingham, B25 8EP, England

      IIF 30 IIF 31
    • icon of address Amington House, 95 Amington Road, Tyseley, Birmingham, West Midlands, B25 8EP

      IIF 32
    • icon of address Amington House, Amington Road, Birmingham, B25 8EP, England

      IIF 33
    • icon of address Amington House, Amington Road, Birmingham, West Midlands, B25 8EP, England

      IIF 34
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA

      IIF 35
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 36
    • icon of address Nationwide Care Services Ltd, Amington House, Birmingham, B25 8EP, England

      IIF 37 IIF 38 IIF 39
  • Ali, Hamait
    English director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Regency House 2a, Birmingham, B14 7SW, England

      IIF 40
  • Ali, Hamait
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Amington Road, Amington House, Tyseley, Birmingham, West Midlands, B25 8EP, United Kingdom

      IIF 41
  • Ali, Hamait
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Amington Road, Amington House, Birmingham, West Midlands, B25 8EP

      IIF 42
  • Hamait Ali
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3c Regency House 2a, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 43
  • Mr Hamait Ali
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Birmingham, B11 2AA, England

      IIF 44
    • icon of address 95, Amington House, Amington Road, Birmingham, B25 8EP

      IIF 45
    • icon of address 95 Amington Road, Amington House, Birmingham, B25 8EP, England

      IIF 46 IIF 47
    • icon of address 95 Amington Road, Amington House, Tyseley, Birmingham, West Midlands, B25 8EP, United Kingdom

      IIF 48
    • icon of address 95 Amington Road, Birmingham, B25 8EP, England

      IIF 49 IIF 50
    • icon of address 95 Amington Road, Tyseley, Birmingham, B25 8EP, England

      IIF 51
    • icon of address Amington House, 95 Amington Road, Tyseley, Birmingham, West Midlands, B25 8EP

      IIF 52
    • icon of address Nationwide Care Pharmacy Ltd, Amington House, Birmingham, B25 8EP, England

      IIF 53
    • icon of address Suite 3c, 2a Regency Court, Birmingham, B14 7SW, United Kingdom

      IIF 54
    • icon of address Suite 3c, 2a Regency Court, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 55 IIF 56 IIF 57
    • icon of address Suite 3c Regency Court, 2a High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 58
  • Mr Hamait Ali
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Regency House 2a, Birmingham, B14 7SW, England

      IIF 59
  • Mr Hamait Ali
    British born in September 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Amington Road, Amington House, Tyseley, Birmingham, West Midlands, B25 8EP, United Kingdom

      IIF 60
  • Mr Hamalt Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 61
  • Hamait Ali
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-70, Alfred Street, Upper Floor, Birmingham, B12 8JP, United Kingdom

      IIF 62
  • Mr Hamait Ali
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amington House, Amington Road, Birmingham, West Midlands, B25 8EP, England

      IIF 63
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 3c Regency Court 2a High Street, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-04-23
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 3c 2a Regency Court, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 3c, 2a High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,020 GBP2024-05-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 49 - Has significant influence or controlOE
  • 4
    SOCIAL CARE JOBS LIMITED - 2023-01-06
    icon of address Unit 3c, Regency House 2a, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    306 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 3c, 2a Regency Court High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,575 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fairgate House, 205 Kings Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-03-12 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address 18 Snowdrop Road, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 41-43 Warner Street, Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-11-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    HAMAIT ESTATES LTD - 2020-05-05
    icon of address Suite 3c, 2a Regency Court High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    369,736 GBP2024-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 36 Chaucer Grove, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,203 GBP2024-11-30
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    icon of address Fairgate House Suite F05, 205 Kings Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -153,914 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PATHWAY TRAINING LTD - 2005-04-20
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,292,702 GBP2024-09-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 32 - Director → ME
  • 14
    PATHWAYS FIRST LTD - 2009-01-05
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    230,155 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite 3c, 2a High Street, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,926 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 16
    icon of address Suite 3c, 2a Regency Court High Street, Kings Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,209 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 95 Amington Road Amington House, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    400,509 GBP2024-03-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 3c Regency House 2a High Street, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    3T LTD
    - now
    NATIONWIDE TRAINING SOLUTIONS LIMITED - 2015-03-10
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,105 GBP2016-09-30
    Officer
    icon of calendar 2014-12-01 ~ 2018-07-01
    IIF 11 - Director → ME
  • 2
    icon of address Amington House, 95 Amington Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    61,300 GBP2020-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-04-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2020-04-06
    IIF 63 - Has significant influence or control OE
  • 3
    icon of address Amington House, 95 Amington Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    304,722 GBP2020-03-31
    Officer
    icon of calendar 2016-07-15 ~ 2020-04-06
    IIF 33 - Director → ME
    icon of calendar 2016-07-15 ~ 2020-04-06
    IIF 6 - Secretary → ME
  • 4
    icon of address 445-449 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2013-04-19
    IIF 21 - Director → ME
    icon of calendar 2011-08-18 ~ 2013-07-01
    IIF 1 - Secretary → ME
  • 5
    icon of address 57-70 Alfred Street, Upper Floor, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-07-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2025-07-13
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Suite 3c, 2a Regency Court High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,575 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-04-16
    IIF 47 - Has significant influence or control OE
  • 7
    L & M WINDOW CLEANERS LIMITED - 2015-02-02
    LONDON & MIDLAND CLEANING LTD - 2013-03-11
    LONDON & MIDLAND MANAGEMENT LTD - 2020-01-22
    THE LONDON & MIDLAND CLEANING CO. LTD - 2013-03-13
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,500 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2020-01-20
    IIF 42 - Director → ME
  • 8
    icon of address 95 Amington Road Amington House, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -257,035 GBP2022-01-31
    Officer
    icon of calendar 2016-09-12 ~ 2022-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2022-08-01
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    F5 ASSOCIATES LIMITED - 2024-09-12
    icon of address 95 Amington Road Amington House, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-01-20 ~ 2022-08-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-01-20
    IIF 46 - Has significant influence or control OE
  • 10
    THE LONDON & MIDLAND CLEANING CO. LTD - 2015-03-03
    L & M WINDOW CLEANERS LIMITED - 2013-03-13
    LONDON & MIDLAND WINDOW CLEANING COMPANY LIMITED(THE) - 2002-03-20
    icon of address 205 Kings Road, Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ 2015-03-03
    IIF 3 - Secretary → ME
  • 11
    L & M OFFICE CLEANERS LIMITED - 2015-03-03
    LONDON AND MIDLAND OFFICE CLEANERS LIMITED - 2002-03-20
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ 2015-03-03
    IIF 2 - Secretary → ME
  • 12
    icon of address 4a High Street, Watlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2018-07-01
    IIF 31 - Director → ME
  • 13
    icon of address Nationwide Care Pharmacy Ltd, Amington House, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,248 GBP2024-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2019-09-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-09-16
    IIF 53 - Has significant influence or control OE
  • 14
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2020-04-06
    IIF 30 - Director → ME
    icon of calendar 2016-05-16 ~ 2020-04-06
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-10-14
    IIF 51 - Has significant influence or control OE
  • 15
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,276 GBP2020-03-31
    Officer
    icon of calendar 2016-06-21 ~ 2020-04-06
    IIF 39 - Director → ME
    icon of calendar 2016-06-21 ~ 2020-04-06
    IIF 8 - Secretary → ME
  • 16
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,633 GBP2020-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2020-04-06
    IIF 37 - Director → ME
  • 17
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,582 GBP2020-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2020-04-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-10-14
    IIF 45 - Has significant influence or control OE
  • 18
    icon of address Amington House, 95 Amington Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2022-04-13
    IIF 13 - Director → ME
  • 19
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -153,914 GBP2017-01-31
    Officer
    icon of calendar 2014-08-01 ~ 2018-07-17
    IIF 9 - Director → ME
  • 20
    PATHWAY TRAINING LTD - 2005-04-20
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,292,702 GBP2024-09-30
    Officer
    icon of calendar 2003-09-19 ~ 2011-02-16
    IIF 22 - Director → ME
  • 21
    icon of address 440 Belchers Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-03-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-03-08
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.