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 Asif Ali

    Related profiles found in government register
  • Mr Asif Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lime Tree Road, Birmingham, West Midlands, B8 2XG, England

      IIF 1
    • icon of address 154, Manor Road, Stechford, Birmingham, B33 8EQ, England

      IIF 2
    • icon of address 21, Beechwood Road, Birmingham, B43 6JN, United Kingdom

      IIF 3
    • icon of address 458 Bordesley Green, Birmingham, West Midlands, B9 5NS, England

      IIF 4
    • icon of address 458, Bordesley Green, Bordesley Green, Birmingham, West Midlands, B9 5NS

      IIF 5
    • icon of address 7, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 6
  • Mr Asif Ali
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arch 11, Bedford Road, Birmingham, B11 1AX, United Kingdom

      IIF 7
    • icon of address 13245245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr Asif Ali
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mary Road, Stechford, Birmingham, B33 8AP, England

      IIF 9
    • icon of address 16, Mary Road, Stechford, Birmingham, B33 8AP, United Kingdom

      IIF 10
  • Ali, Asif
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lime Tree Road, Birmingham, West Midlands, B8 2XG, England

      IIF 11 IIF 12
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 13
  • Ali, Asif
    British property director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 458 Bordesley Green, Birmingham, West Midlands, B9 5NS, England

      IIF 14
  • Ali, Asif
    British property managment born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Manor Road, Stechford, Birmingham, B33 8EQ, England

      IIF 15
  • Ali, Asif
    British self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lime Tree Road, Birmingham, B8 2XG, England

      IIF 16
  • Mr Asif Ali
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, Uk, EC1V 2NX, United Kingdom

      IIF 17
  • Ali, Asif
    British director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arch 11, Bedford Road, Birmingham, B11 1AX, United Kingdom

      IIF 18
  • Ali, Asif
    British manager born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13245245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr Asif Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Manor Road, Stechford, Birmingham, B33 8EQ, England

      IIF 20
    • icon of address 458, Bordesley Green, Bordesley Green, Birmingham, B9 5NS

      IIF 21
    • icon of address 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 22
    • icon of address 79-81, Cotterills Lane, Ward End, Birmingham, B8 3RZ, United Kingdom

      IIF 23
  • Ali, Asif
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mary Road, Stechford, Birmingham, B33 8AP, England

      IIF 24
  • Ali, Asif
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mary Road, Stechford, Birmingham, B33 8AP, United Kingdom

      IIF 25
  • Mr Asif Ali
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Spring Road, Tyseley, Birmingham, B11 3DW, England

      IIF 26
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 27
  • Mr Saif Ali
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c, Ellesmere Road, Birmingham, West Midlands, B8 1NE, United Kingdom

      IIF 28
  • Ali, Asif
    Pakistani care services born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, 352 Bordesly Green East, Stetchford, Birmingham, West Midland, B33 8QB, United Kingdom

      IIF 29
  • Ali, Asif
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, Uk, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Ali Asif
    British born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Pilrig Heights, Edinburgh, EH6 5AB, Scotland

      IIF 31
  • Ali, Asif
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Manor Road, Stechford, Birmingham, B33 8EQ, United Kingdom

      IIF 32
  • Ali, Asif
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Beechwood Road, Birmingham, B43 6JN, United Kingdom

      IIF 33
    • icon of address 458, Bordesley Green, Bordesley Green, Birmingham, B9 5NS, England

      IIF 34
    • icon of address 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 35
  • Ali, Asif
    British sales person born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Manor Road, Stechford, Birmingham, B33 8EQ, England

      IIF 36
  • Mr Asif Ali
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mr Asif Ali
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Asif Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Asif, Ali
    British director born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Pilrig Heights, Edinburgh, EH6 5AB, Scotland

      IIF 40
  • Mr Ashif Ali
    Indian born in March 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address 41, Constance Street, London, E16 2DQ, England

      IIF 42
  • Ali, Asif
    British accounts manager born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365, 240 Spring Road, Tyseley, Birmingham, B11 3DW, England

      IIF 43
  • Ali, Asif
    British co-founder born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 44
  • Ali, Asif
    British manager born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240a, Spring Road, Tyseley, Birmingham, B11 3DW, United Kingdom

      IIF 45
  • Mr. Ashif Ali
    Indian born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Constance Street, London, E16 2DQ, England

      IIF 46
  • Mr Asif Ali
    British Virgin Islander born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2s Travel & Cargo, 2s Travel & Cargo, 689 Stratford Road, Birmingham, B11 4DX, England

      IIF 47
  • Ali, Saif
    British driver born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c, Ellesmere Road, Birmingham, West Midlands, B8 1NE, United Kingdom

      IIF 48
  • Ali, Asif
    Pakistani manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Somerville Road, Birmingham, West Midland, B10 9DX, England

      IIF 49
  • Asif, Ali
    Pakistani director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit # 113, House 113 Street 65 Muhallah Shah Jamal Ghkhar T, Ghkhar, 52200, Pakistan

      IIF 50
  • Ali Asif
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit # 113, House 113 Street 65 Muhallah Shah Jamal Ghkhar T, Ghkhar, 52200, Pakistan

      IIF 51
  • Ali, Asif
    Pakistani company director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Ali, Asif
    Pakistani self employed born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Ali, Asif
    Pakistani owner born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Ali, Ashif
    Indian business person born in March 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Ali, Ashif
    Indian company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Constance Street, London, E16 2DQ, England

      IIF 56
    • icon of address 41, Constance Street, London, E16 2DQ, England

      IIF 57
  • Ali, Ashif

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Ali, Asif
    British Virgin Islander senior support worker born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2s Travel & Cargo, 2s Travel & Cargo, 689 Stratford Road, Birmingham, B11 4DX, England

      IIF 59
  • Ali, Asif

    Registered addresses and corresponding companies
    • icon of address 13245245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 5a Alcester Road South, Kings Heath, Birmingham, West Midland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address 352 352 Bordesly Green East, Stetchford, Birmingham, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 240a Spring Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    845 GBP2018-03-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 458 Bordesley Green, Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,108 GBP2021-03-31
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    BIRMINGHAM SELECTIVE LICENSE LTD - 2025-03-26
    icon of address 154 Manor Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    446 GBP2024-07-31
    Officer
    icon of calendar 2023-07-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ 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
  • 7
    icon of address Arch 11 Bedford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 13245245 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-03-04 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 458 Bordesley Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,344 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 79-81 Cotterills Lane, Ward End, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Beechwood Road, Great Barr, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    76,379 GBP2024-06-30
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 458 Bordesley Green, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 16
    JAZTAXIRENTALS LIMITED - 2024-06-16
    icon of address 154 Manor Road, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,702 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    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
  • 17
    icon of address 458 Bordesley Green, Bordesley Green, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,410 GBP2023-10-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 21 Beechwood Road, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,536 GBP2023-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 29 Pilrig Heights, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 61 St. Barnabas Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2s Travel & Cargo, 2s Travel & Cargo, 689 Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 41 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Abbey Hulton Clinic, Leek Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,940 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 City Road, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 16 Mary Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 240a Spring Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    845 GBP2018-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2019-02-22
    IIF 45 - Director → ME
  • 2
    icon of address 1c Ellesmere Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,004 GBP2023-09-30
    Officer
    icon of calendar 2020-09-11 ~ 2024-12-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2024-12-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Blythe Valley Business Park Central Boulevard, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2016-11-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-01-04
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 16 Mary Road, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-10-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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.