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

Shiad, Kalik

    Related profiles found in government register
  • Shiad, Kalik

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

      IIF 1
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 2 IIF 3
  • Shiad, Kalik Meah

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

      IIF 4
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 5 IIF 6 IIF 7
  • Shiad, Kalik Meah
    British business executive born in July 1962

    Resident in United Kingdom

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

      IIF 8
  • Shiad, Kalik Meah
    British company director born in July 1962

    Resident in United Kingdom

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

      IIF 9
  • Shiad, Kalik Meah
    British company secretary/director born in July 1962

    Resident in United Kingdom

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

      IIF 10
  • Shiad, Kalik Meah
    British director born in July 1962

    Resident in United Kingdom

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

      IIF 11
    • icon of address Titan House, 1 Stirling Road, Solihull, B90 4NE, United Kingdom

      IIF 12
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 13 IIF 14
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 26, South Street Gardens, Walsall, West Midlands, WS1 4EW, United Kingdom

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

    Resident in United Kingdom

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

      IIF 19
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 20
  • Shiad, Kalik Meah
    British managing director born in July 1962

    Resident in United Kingdom

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

      IIF 21
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 22
    • icon of address 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 23
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 24 IIF 25
  • Mr Kalik Meah Shad
    British born in July 1962

    Resident in England

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

      IIF 26
  • Kalik Meah Shiad
    British born in July 1962

    Resident in United Kingdom

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

      IIF 27
  • Mr Kalik Meah Shiad
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 23 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,458,066 GBP2023-10-31
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 64 Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    729,109 GBP2024-07-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Computare House 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,578,032 GBP2024-02-01
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Level 3 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 16 Berkeley Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-02-01 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    AZURE ONLINE BARGAINS LIMITED - 2025-01-14
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-24
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-10-10 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 South Street Gardens, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Computare House 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,578,032 GBP2024-02-01
    Officer
    icon of calendar 2020-01-01 ~ 2020-07-01
    IIF 6 - Secretary → ME
  • 2
    icon of address 160 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,361,700 GBP2025-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 20 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,353,402 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-06-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    COPONA ONLINE LTD - 2025-01-07
    icon of address Computare House 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ 2023-06-02
    IIF 12 - Director → ME
    icon of calendar 2023-03-25 ~ 2023-06-02
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ 2023-06-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    AZURE ONLINE BARGAINS LIMITED - 2025-01-14
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2022-09-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-09-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DIGNITATE CLAIMS PLC - 2019-11-25
    icon of address Sovereign House, Barehill Street, Littleborough, England
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-22
    IIF 21 - Director → ME
  • 7
    icon of address 164 High Street, Chasetown, Burntwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,080,328 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2024-08-31
    IIF 15 - Director → ME
    icon of calendar 2021-04-01 ~ 2024-08-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2024-08-31
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-06-20
    IIF 17 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-12-01
    IIF 16 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-12-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2023-06-20
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-04-01 ~ 2021-12-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.