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

Mr Edward George Hulse

    Related profiles found in government register
  • Mr Edward George Hulse
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1077, Kingsbury Road, Birmingham, B35 6AJ, England

      IIF 1
    • icon of address 1077, Kingsbury Road, Birmingham, West Midlands, B35 6AJ, United Kingdom

      IIF 2
    • icon of address 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

      IIF 3 IIF 4
    • icon of address 1077 Kingsbury Road, Erdington, Birmingham, B35 6AJ, England

      IIF 5
    • icon of address 1077, Storage, Kingsbury Rd, Birmingham, B35 6AJ, United Kingdom

      IIF 6
    • icon of address 90, Digbeth, Birmingham, B5 6DY, England

      IIF 7
    • icon of address 90, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 8
    • icon of address 90, Digbeth, Birmingham, West Midlands, B5 6DY, United Kingdom

      IIF 9
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 10
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Hulse, Edward George
    British barber born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 12
  • Hulse, Edward George
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1077, Kingsbury Road, Birmingham, B35 6AJ, England

      IIF 13
    • icon of address 1077, Kingsbury Road, Birmingham, West Midlands, B35 6AJ, United Kingdom

      IIF 14
    • icon of address 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

      IIF 15 IIF 16
    • icon of address 1077 Kingsbury Road, Erdington, Birmingham, B35 6AJ, England

      IIF 17 IIF 18
    • icon of address 1077, Storage, Kingsbury Rd, Birmingham, B35 6AJ, United Kingdom

      IIF 19
    • icon of address 22-28, George Street, Balsall Heath, Birmingham, B12 9RG, United Kingdom

      IIF 20
    • icon of address 90, Digbeth, Birmingham, B5 6DY, England

      IIF 21
    • icon of address 90, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 22
    • icon of address 90, Digbeth, Birmingham, West Midlands, B5 6DY, United Kingdom

      IIF 23
    • icon of address Stuart House, Valepits Road, Garretts Green, Birmingham, West Midlands, B33 0TD, England

      IIF 24
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
  • Hulse, Edward George
    British operations manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Grayswood Park Road, Quinton, Birmingham, West Midlands, B32 1HE, United Kingdom

      IIF 26
  • Edward George Hulse
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1077, Kingsbury Road, Birmingham, B35 6AJ, England

      IIF 27 IIF 28
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
  • Hulse, Edward George
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1077, Kingsbury Road, Birmingham, B35 6AJ, England

      IIF 30 IIF 31
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
  • Hulse, Edward
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Halesowen, West Midlands, B62 8AN, United Kingdom

      IIF 33
  • Hulse, Edward

    Registered addresses and corresponding companies
    • icon of address 90, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1077 Kingsbury Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1077 Kingsbury Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,753 GBP2022-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address 90 Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    INDEPENDENT STORAGE LTD - 2019-02-26
    INDEPENDENT PROPERTY MANAGEMENT LTD - 2022-09-15
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,010 GBP2024-09-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 88 Lower Tower Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,608 GBP2024-09-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    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
  • 8
    icon of address 19 Hereward Rise, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    48,662 GBP2022-09-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22-28 George Street, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,664 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 1077 Kingsbury Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1077 Kingsbury Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 90 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,501 GBP2018-05-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 1077, Storage Kingsbury Rd, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,043 GBP2024-01-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 4
  • 1
    icon of address Suite 23 19 Hereward Rise, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,913 GBP2015-02-28
    Officer
    icon of calendar 2010-02-25 ~ 2015-02-01
    IIF 26 - Director → ME
  • 2
    icon of address 90 Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,283 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2022-03-02
    IIF 22 - Director → ME
    icon of calendar 2018-12-10 ~ 2022-03-02
    IIF 34 - Secretary → ME
  • 3
    DARK BULL LTD - 2022-03-04
    icon of address 19 Hereward Rise, Trafalgar Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,286 GBP2020-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2022-03-02
    IIF 12 - Director → ME
    icon of calendar 2018-11-30 ~ 2022-03-02
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2022-03-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Stuart House Valepits Road, Garretts Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2014-08-14
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.