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 Syed Fateh Ali

    Related profiles found in government register
  • Mr Syed Fateh Ali
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 133, Longridge, Knutsford, WA16 8PD, England

      IIF 1
  • Mr Syed Fateh Ali
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Treflan, Bangor, LL57 1LG, Wales

      IIF 2
    • 194, Henley Road, Ilford, IG1 2TR, England

      IIF 3
  • Ali, Syed Fateh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 133, Longridge, Knutsford, WA16 8PD, England

      IIF 4
  • Mr Syed Shujat Ali
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 42, Southall Street, Manchester, Greater Manchester, M3 1LG

      IIF 5
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 6
    • Dean House, 11 Dean Court, Rochdale, OL11 1TX, England

      IIF 7
    • Dean House, Dean Court, Rochdale, OL11 1TX, England

      IIF 8 IIF 9
  • Mr Shujat Ali
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Birmingham, B12 0JU, England

      IIF 10
    • 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 11
    • 443, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 12
    • 443-465, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0TJ, England

      IIF 13
    • 465, Coventry Road, Birmingham, B10 0TJ, United Kingdom

      IIF 14
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 15
  • Mr Syed Shujat Ali
    British born in November 2015

    Resident in England

    Registered addresses and corresponding companies
    • Dean House, 11 Dean Court, Rochdale, OL11 1TX, England

      IIF 16
  • Mr Shujat Ali
    British born in February 2018

    Resident in England

    Registered addresses and corresponding companies
    • 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 17
  • Ali, Syed Shujat
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Copenhagen Street, Rochdale, Greater Manchester, OL16 2HD, England

      IIF 18
  • Ali, Syed Shujat
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 19 IIF 20 IIF 21
    • Riley Moss Chartered Accountants, 183-185, Riley H, North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 23
  • Mr Shujat Ali
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 120, Viceroy Close, Birmingham, B5 7UY, England

      IIF 24
  • Ali, Shujat
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Bordesley, Birmingham, B12 0JU, England

      IIF 25
    • 465, Coventry Road, Birmingham, B10 0TJ, United Kingdom

      IIF 26
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 27
  • Ali, Shujat
    British businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holmwood Road, Birmingham, B10 9QJ, England

      IIF 28
  • Ali, Shujat
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 443-465, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0TJ, England

      IIF 29
  • Ali, Shujat
    British company secretary/director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 443, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 30
  • Ali, Shujat
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Birmingham, B12 0JU, England

      IIF 31
    • 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 32
  • Mr Syed Ali
    Bangladeshi born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Victoria Road, Aberdeen, AB11 9LX, Scotland

      IIF 33
  • Mr Syed Mohammed Ali
    Bangladeshi born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat B, 81 Urquhart Road, Aberdeen, AB24 5ND, Scotland

      IIF 34
    • Unit 2, Midmill Parade, Kintore, Inverurie, Aberdeenshire, AB51 0UY, Scotland

      IIF 35
  • Ali, Shujat
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 36
  • Mr Syed Shujat Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, BD7 1BP, England

      IIF 37
  • Mr Syed Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riley Moss Chartered Accountants, 183-185, Riley H, North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 38
  • Mr Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tintagel Drive, Stanmore, HA7 4SR, United Kingdom

      IIF 39
  • Mr Shujat Ali
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 802, 1506, Coventry Road, Yardley, Birmingham, B25 8FH, England

      IIF 40 IIF 41
  • Syed Shujat Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Stratford Road, Thornton Heath, CR7 7QH, England

      IIF 42
  • Syed Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copenhagen Street, Rochdale, Greater Manchester, OL16 2HD, England

      IIF 43
  • Ali, Shujat
    Pakistani director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 120, Viceroy Close, Birmingham, B5 7UY, England

      IIF 44
  • Ali, Shujat
    Pakistani teacher born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 594, Coventry Road, Birmingham, B10 0US, England

      IIF 45
  • Ali, Syed Mohammed
    Bangladeshi chef born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat B, 81 Urquhart Road, Aberdeen, AB24 5ND, Scotland

      IIF 46
    • Unit 2, Midmill Parade, Kintore, Inverurie, Aberdeenshire, AB51 0UY, Scotland

      IIF 47
  • Ali, Syed Shujat
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, BD7 1BP, England

      IIF 48
  • Ali, Syed
    Bangladeshi manager born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Victoria Road, Aberdeen, AB11 9LX, Scotland

      IIF 49
  • Ali, Syed Fateh
    Pakistani born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Kingston Road, Ilford, Essex, IG1 1PD, United Kingdom

      IIF 50
  • Ali, Syed Shujat
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copenhagen Street, Rochdale, Greater Manchester, OL16 2HD, England

      IIF 51
  • Ali, Shujat
    British

    Registered addresses and corresponding companies
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 52 IIF 53
  • Ali, Syed Fateh

    Registered addresses and corresponding companies
    • 194, Henley Road, Ilford, IG1 2TR, England

      IIF 54
  • Ali, Shujat
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 55
  • Ali, Shujat
    British business born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tintagel Drive, Stanmore, HA7 4SR, United Kingdom

      IIF 56
  • Ali, Shujat
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Shujat
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Southall Street, Manchester, M3 1LG, United Kingdom

      IIF 62
    • Broadcast House, 42 Southall Street, Manchester, M3 1LG, United Kingdom

      IIF 63
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 64
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 65 IIF 66
  • Ali, Shujat
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 67
  • Ali, Shujat
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 802, 1506, Coventry Road, Yardley, Birmingham, B25 8FH, England

      IIF 68
  • Ali, Shujat
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 802, 1506, Coventry Road, Yardley, Birmingham, B25 8FH, England

      IIF 69
  • Ali, Syed Shujat
    Pakistani company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Ilford Lane, Ilford, Essex, IG1 2LP, England

      IIF 70
  • Ali, Syed Shujat
    Pakistani director marketing born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Ilford Lane, Ilford, Essex, IG1 2LP, United Kingdom

      IIF 71
  • Ali, Shujat

    Registered addresses and corresponding companies
    • 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 33
  • 1
    APEX TUTORIAL COLLEGE LIMITED
    12823138
    443 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    ASIAN BROADCASTING COMPANY DIGITAL LIMITED
    04068312
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 63 - Director → ME
    2000-09-08 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    ASIAN LIFESTYLE MAGAZINE LIMITED
    - now 04998967
    F.E.D.C.B.A. LIMITED
    - 2010-12-22 04998967
    TAP DEBT RECOVERY LIMITED
    - 2005-04-12 04998967
    42 Broadcast House, Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-08-12 ~ dissolved
    IIF 66 - Director → ME
  • 4
    ASIAN LIFESTYLE WEDDING AND FASHION MAGAZINE LIMITED
    - now 04998976
    TAP EVENTS LIMITED
    - 2010-11-25 04998976
    Broadcast House, Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-08-12 ~ dissolved
    IIF 65 - Director → ME
  • 5
    ASIAN RADIO GROUP LIMITED
    - now 03722618
    EVER 1141 LIMITED
    - 1999-04-08 03722618 01232696, 02519748, 02702481... (more)
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 57 - Director → ME
  • 6
    ASR IMPORT & EXPORT LIMITED
    - now 04171986
    AS DIGITAL SERVICES LIMITED
    - 2011-10-17 04171986
    TAP DIGITAL RADIO (LONDON) LIMITED
    - 2009-08-24 04171986
    INHOCO 2265 LIMITED - 2001-03-13 00633255, 00646234, 01102869... (more)
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-02-19 ~ dissolved
    IIF 61 - Director → ME
  • 7
    ASR MUSLIM LIFESTYLE RADIO LTD
    - now 04007144
    THE ASIAN PEOPLE LIMITED
    - 2011-07-07 04007144
    INHOCO 2089 LIMITED - 2000-11-27 00633255, 00646234, 01102869... (more)
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-01-18 ~ dissolved
    IIF 60 - Director → ME
  • 8
    AWESOME ENTERPRISES LTD
    09763059
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    AWESOME MEDIA GROUP LIMITED
    09763038
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,673 GBP2016-09-30
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 10
    AWESOME RADIO LIMITED
    09988580
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    BRIDALS BY SHUJAT LTD
    14069488
    4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69 GBP2024-03-31
    Officer
    2022-04-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    DEAN COMMUNICATION GROUP LIMITED
    14284336
    7 Copenhagen Street, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    DIGBETH CITY COLLEGE LIMITED
    16842643
    123 High Street, Bordesley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-21 ~ now
    IIF 25 - Director → ME
  • 14
    EDUCATION LEARNING RESOURCES LTD
    13442023
    120 Viceroy Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,841 GBP2022-06-30
    Officer
    2021-06-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    ELITE COLLEGE LIMITED
    16791257
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    ELITE TUITION CENTRE LIMITED
    13550993
    2 Cannon Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,866 GBP2024-08-31
    Officer
    2024-01-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    ELITE TUTORIAL COLLEGE LTD
    12936661
    691a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,645 GBP2022-10-31
    Officer
    2024-01-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    FATEH & CO MANAGEMENT LIMITED
    14835160
    12 Treflan, Bangor, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-29 ~ dissolved
    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
  • 19
    FATEH FLY STATION LTD
    15836773
    133 Longridge, Knutsford, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    GR8 DEALS LTD
    08534322
    194 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,083 GBP2024-06-30
    Officer
    2013-05-17 ~ now
    IIF 50 - Director → ME
    2013-05-17 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    HOORIAS MODEST WEAR AND PERFUMES LIMITED
    16253296
    465 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 22
    LA AGRA LTD
    SC661091
    Unit 2, Midmill Parade, Kintore, Inverurie, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    MANCHESTER COLLEGE OF COMMUNICATION AND BROADCASTING LIMITED
    - now 04070247
    ASIAN BROADCASTING COMPANY SERVICES LIMITED
    - 2010-10-25 04070247
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 62 - Director → ME
    2000-09-12 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    NAZIFA LTD
    SC582894
    121 Victoria Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    PROPERLY VENTURES LIMITED
    13446959
    Riley Moss Chartered Accountants, 183-185, Riley H North Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    RADIO BUSINESS SCHOOL LIMITED
    - now 04171980
    TAP RADIO (LONDON) LIMITED
    - 2011-03-24 04171980
    INHOCO 2264 LIMITED - 2001-03-13 00633255, 00646234, 01102869... (more)
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-02-19 ~ dissolved
    IIF 59 - Director → ME
  • 27
    RISE DIGITAL LIMITED
    11173608
    7 Copenhagen Street, Rochdale, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-11-06 ~ now
    IIF 18 - Director → ME
  • 28
    SOUND EVENTS 4 U LIMITED
    - now 03606727
    SOUND 4 U LIMITED
    - 2000-06-30 03606727
    ASIAN VISION TV LIMITED
    - 2000-02-21 03606727
    ASIAN SOUND FM LIMITED
    - 1999-03-31 03606727
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-07-24 ~ dissolved
    IIF 67 - Director → ME
  • 29
    SYEDPURI LTD
    SC703173
    Flat B, 81 Urquhart Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 30
    THE ASIAN MEDIA GROUP LTD
    - now 03722620
    ASIAN MEDIA GROUP LIMITED
    - 2003-07-28 03722620
    EVER 1142 LIMITED
    - 1999-04-09 03722620 01232696, 02519748, 02702481... (more)
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 58 - Director → ME
  • 31
    THE EDUCATORS CENTRE LTD
    09740160
    594 Coventry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 45 - Director → ME
  • 32
    TRADIO GROUP LIMITED
    09860511
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 33
    TRADIO LIMITED
    09860491
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ASIAN SOUND RADIO LIMITED
    03107568
    42 Southall Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    848,242 GBP2023-09-30
    Officer
    1995-09-28 ~ 2017-04-19
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    AWESOME ENTERPRISES LTD
    09763059
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-04 ~ 2018-03-03
    IIF 64 - Director → ME
  • 3
    AWESOME MEDIA GROUP LIMITED
    09763038
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,673 GBP2016-09-30
    Officer
    2015-09-04 ~ 2018-03-03
    IIF 19 - Director → ME
  • 4
    AWESOME RADIO LIMITED
    09988580
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ 2018-03-03
    IIF 22 - Director → ME
  • 5
    BRIDALS BY SHUJAT LTD
    14069488
    4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69 GBP2024-03-31
    Person with significant control
    2022-04-26 ~ 2022-06-20
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    DIGBETH COLLEGE LIMITED
    16387604
    123 High Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ 2025-09-03
    IIF 31 - Director → ME
    Person with significant control
    2025-04-15 ~ 2025-09-03
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    ELITE TUTORIAL COLLEGE LTD
    12936661
    691a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,645 GBP2022-10-31
    Officer
    2020-10-07 ~ 2020-10-07
    IIF 29 - Director → ME
    Person with significant control
    2020-10-07 ~ 2020-10-07
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    GOLDEN ZARI BY SHUJAT LTD
    09462324
    C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -18,886 GBP2022-02-28
    Officer
    2015-10-12 ~ 2015-10-12
    IIF 70 - Director → ME
    2015-02-27 ~ 2015-03-31
    IIF 71 - Director → ME
  • 9
    HEAD START TUITION CENTRE LTD
    11044481
    1234 Coventry Road, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,122 GBP2020-11-30
    Officer
    2017-11-02 ~ 2017-12-29
    IIF 32 - Director → ME
    2018-02-01 ~ 2020-11-01
    IIF 36 - Director → ME
    2017-11-02 ~ 2017-12-29
    IIF 72 - Secretary → ME
    Person with significant control
    2017-11-02 ~ 2017-12-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2018-02-01 ~ 2020-11-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OAKSWOOD GROUP LTD
    10137187
    Tricon House 7th Floor, Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,774 GBP2024-04-30
    Officer
    2019-09-02 ~ 2019-09-28
    IIF 28 - Director → ME
  • 11
    TRADIO GROUP LIMITED
    09860511
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ 2018-03-03
    IIF 21 - Director → ME
  • 12
    TRADIO LIMITED
    09860491
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ 2018-04-01
    IIF 20 - Director → ME
  • 13
    WOMAC (WORLD OF MUSLIM ARTS AND CULTURE) LTD
    10714585
    11 Dean Court, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-07 ~ 2018-03-03
    IIF 56 - Director → ME
    Person with significant control
    2017-04-07 ~ 2018-03-03
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.