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

Ali, Hamza

    Related profiles found in government register
  • Ali, Hamza
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 1
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 2
  • Ali, Hamza
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 3
    • 67, Westbury Road, Edgbaston, Birmingham, B17 8HY, England

      IIF 4
    • 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 5
  • Ali, Hamza
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 6 IIF 7
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 8
    • 67, Westbury Road, Birmingham, B17 8HY, United Kingdom

      IIF 9
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 10 IIF 11 IIF 12
    • 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 14
    • Unit 3a, Orchard Link Shopping Centre, Smithford Way, Coventry, CV1 1QT, England

      IIF 15
    • Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 16
  • Ali, Hamza
    British sales manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 11, Spring Gardens, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 17
  • Ali, Hamza
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 18
  • Ali, Azmat
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 19
    • 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 20
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 21 IIF 22
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 23 IIF 24
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 25
  • Ali, Azmat
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 26 IIF 27 IIF 28
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL

      IIF 29
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 30
  • Ali, Azmat
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 86c Moor Green & Co, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 31
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 32
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 33 IIF 34
  • Mr Hamza Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 35
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 36
  • Ali Khan, Zayan
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 19, Rea Fordway, Rednal, Birmingham, B45 0HT, England

      IIF 37
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 38
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 39
    • 17, The Loch Shopping Centre, Easterhouse, Glasgow, G34 9DT, United Kingdom

      IIF 40
  • Mr Hamza Ali
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 41
  • Mr Humza Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 42
  • Ali, Azmat
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Angel Place Shopping Centre, 25 Angel Crescent, Bridgwater, TA6 3TQ, England

      IIF 43
    • 4, Addison Crescent, Swindon, SN2 7JX, England

      IIF 44
  • Ali, Hamza
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, West Midlands, B31HL, United Kingdom

      IIF 45
    • Unit 11, 11 Spring Gardens, Middleton, Manchester, M24 6DQ, England

      IIF 46
  • Ali, Hamza
    British sales manager born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 47
  • Ali, Humza
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Thornhill Road, Birmingham, B11 3LL, United Kingdom

      IIF 48
  • Khan, Zayan Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 49
  • Khan, Zayan Ali
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 93, Solihull Road, Sparkhill, Birmingham, B11 3AD, England

      IIF 50
  • Mr Azmat Ali
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 51
  • Mr Azmat Ali
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 52
    • 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 53
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 54 IIF 55
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 56
    • 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 60
  • Mr Zayan Ali Khan
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 19, Rea Fordway, Rednal, Birmingham, B45 0HT, England

      IIF 61
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 62
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 63
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 64
    • 93, Solihull Road, Sparkhill, Birmingham, B11 3AD, England

      IIF 65
    • 17, The Loch Shopping Centre, Easterhouse, Glasgow, G34 9DT, United Kingdom

      IIF 66
  • Khan, Zain Ali
    British born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • Space Station House, 200 Horton Road, Yiewsley, West Drayton, UB7 8HX, England

      IIF 67
  • Ali, Azmat
    British chef born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cape Hill, Smethwick, B66 4PB, United Kingdom

      IIF 68
  • Mr Azmat Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Angel Place Shopping Centre, 25 Angel Crescent, Bridgwater, TA6 3TQ, England

      IIF 69
    • 4, Addison Crescent, Swindon, SN2 7JX, England

      IIF 70
  • Ali, Azmat
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, United Kingdom

      IIF 71
  • Mr Hamza Ali
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westbury Road, Edgbaston, Birmingham, B17 8HY, England

      IIF 72
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 73 IIF 74
    • 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 75
    • 86c, Water Street, Birmingham, B31HL, United Kingdom

      IIF 76
    • Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 77
    • 11, Spring Road, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 78
  • Mr Zain Ali Khan
    British born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • Space Station House, 200 Horton Road, Yiewsley, West Drayton, UB7 8HX, England

      IIF 79
  • Ali, Azmat
    Pakistani director born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 80
  • Mr Hamza Ali
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 81
  • Ali Hamza
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Alexander Road, Birmingham, West Midlands, B27 6EU, United Kingdom

      IIF 82
  • Mr Azmat Ali
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 83
  • Khan, Zayan Ali
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 573, High Road Leyton, London, E10 6PY, England

      IIF 84
  • Mr Ali Azmat
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, United Kingdom

      IIF 85
  • Mr Azmat Ali
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cape Hill, Smethwick, B66 4PB, United Kingdom

      IIF 86
  • Mr Azmat Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, United Kingdom

      IIF 87
  • Mr Azmat Ali
    Pakistani born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 88
  • Mr Zayan Ali Khan
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 573, High Road Leyton, London, E10 6PY, England

      IIF 89
  • Hamza, Ali
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Alexander Road, Birmingham, West Midlands, B27 6EU, United Kingdom

      IIF 90
child relation
Offspring entities and appointments 42
  • 1
    108HOMES LTD
    15804913
    19 Rea Fordway, Rednal, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-12-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-12-27 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    A & H INTERNATIONAL LTD
    14757409
    20 Hospital Street Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    AA FASHION LIMITED
    10433610
    67 Westbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 9 - Director → ME
  • 4
    AK STYLES LTD
    09451941
    86c Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    AYESH CLOTHING LIMITED
    09416507
    Unit 3a Orchard Link Shopping Centre, Smithford Way, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 15 - Director → ME
  • 6
    AZMAT TRADERS LTD
    16631061
    4 Addison Crescent, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    BUILDRIX LTD
    12156055
    26 Albion Street 26 Albion Street, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 8
    CUBE STYLES LTD
    09450469
    86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    DIVA FOOTWEAR LTD
    11297625
    86c Water Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 1 - Director → ME
  • 10
    DIVA SHOES LTD
    10621787
    67 Westbury Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 11
    DOLLY DIVA LTD
    12033887
    86c Moor Green & Co, Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-06-05 ~ 2020-07-01
    IIF 34 - Director → ME
    2020-09-01 ~ 2020-12-24
    IIF 31 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 12
    EDSAM LTD
    11599617
    60 Cape Hill, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 13
    FASHION LOOK LTD
    09473868
    86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-01 ~ 2016-01-01
    IIF 14 - Director → ME
  • 14
    G N S STYLES LTD
    11067732
    86c Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 15
    G.A. INTERNATIONAL LTD
    12033186
    86c Water Street, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2019-06-05 ~ 2022-10-01
    IIF 33 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 16
    GADGET DEALS LTD
    11844787
    214 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-01-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    GLOBAL FOOTWEAR LTD
    15444548
    573 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 18
    H & K INTERNATIONAL LTD
    11277773 12213392
    86c Water Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2019-12-01 ~ now
    IIF 24 - Director → ME
  • 19
    H&A GLOBAL LTD
    11963390
    67 Westbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-25 ~ 2020-08-01
    IIF 3 - Director → ME
    2020-08-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-04-25 ~ 2020-03-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    2020-11-01 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Has significant influence or control OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
  • 20
    H.A ENTERPRISE LIMITED
    10184583
    Unit3a Orchad Link, West Orchard Center, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 21
    H.A MISS DIVA LTD
    - now 09659183
    HALIMA ASHIQ-MISS DIVA LTD
    - 2016-01-06 09659183 09622109
    HALIMA ASHIO - MISS DIVA LTD
    - 2015-09-16 09659183 09622109
    C/o Moor Green & Co, 86c Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 22
    HA & I ENTERPRISE LTD
    16207077
    86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 49 - Director → ME
    2025-01-24 ~ 2025-01-27
    IIF 45 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    2025-01-24 ~ 2025-01-27
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 23
    HAMZA DESIGNS LTD
    11067349
    Unit 29b Merryhill Centre, Brierley Hill, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 24
    HELIUM NEOM LTD
    15778330
    215 Alexander Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 25
    K.J GLOBAL LTD
    12033869
    20 Hospital Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 38 - Director → ME
    2020-09-01 ~ 2020-12-24
    IIF 23 - Director → ME
    2019-06-05 ~ 2020-07-01
    IIF 25 - Director → ME
    Person with significant control
    2024-01-01 ~ 2024-01-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    2019-06-05 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 26
    MAYFIELD ACCESSORIES LTD
    10984154
    C/o Kingland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2017-10-01 ~ 2018-09-25
    IIF 46 - Director → ME
  • 27
    MISS DIVA ACCESSORIES LTD
    08278252
    86c Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 28
    MISS DIVA ENTERPRISE LTD
    11063389
    67 Westbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ 2019-05-01
    IIF 47 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 29
    MISS DIVA ONLINE LTD
    11981921
    67 Westbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-01 ~ 2023-01-01
    IIF 22 - Director → ME
    2019-05-07 ~ 2019-05-10
    IIF 2 - Director → ME
    2021-05-01 ~ 2021-05-01
    IIF 18 - Director → ME
    2019-05-20 ~ 2020-04-01
    IIF 21 - Director → ME
    Person with significant control
    2019-05-07 ~ 2019-05-20
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    2019-05-10 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 30
    MISS DIVA STYLES LTD
    09454772
    86c Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 10 - Director → ME
    2017-01-05 ~ 2018-07-10
    IIF 13 - Director → ME
    2018-07-10 ~ 2018-07-20
    IIF 32 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2017-02-24 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    2018-07-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 31
    MMMJ OFFICE SERVICES LIMITED
    10416529
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 32
    MOBILETRONIX LTD
    SC705551
    17 The Loch Shopping Centre, Easterhouse, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 33
    MOBILITY FIRST TRANSPORT LTD
    16654950
    Space Station House 200 Horton Road, Yiewsley, West Drayton, England
    Active Corporate (2 parents)
    Officer
    2025-08-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    RAJA GIFT LIMITED
    10859333 09941277
    Angel Place Shopping Centre, 25 Angel Crescent, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    2026-01-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 35
    S AND H INTERNATIONAL LTD
    14872215
    20 Hospital Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 36
    SGN ENTERPRISE LTD
    10775090
    20 Hospital Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2020-01-01 ~ 2020-06-01
    IIF 19 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 37
    SHU ENTERPRISE LTD
    10621710
    86c Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 38
    SMARTPHONE TEC LTD
    12796041
    67 Westbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 39
    STERLING FOREX LIMITED
    09954350
    86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 40
    XOX LTD
    15432698
    67 Westbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 41
    Z&K GLOBAL LTD
    14246635
    93 Solihull Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 42
    ZZXS BUSINESS PROCESSING LIMITED
    10421007
    Hallings Wharf Studio, 1a Cam Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    2018-06-01 ~ 2018-06-15
    IIF 85 - Ownership of shares – 75% or more OE

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.