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 Azmat Ali

    Related profiles found in government register
  • Mr Azmat Ali
    British born in September 1997

    Resident in England

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

      IIF 1
  • Mr Azmat Ali
    British born in September 1994

    Resident in England

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

      IIF 2
    • 214, Ladypool Road, Birmingham, B12 8JT, England

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

      IIF 4 IIF 5
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 6
    • 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 10
  • Mr Hamza Ali
    British born in April 1997

    Resident in England

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

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

      IIF 12
  • Mr Humza Ali
    British born in April 1997

    Resident in England

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

      IIF 13
  • Mr Hamza Ali
    British born in April 1977

    Resident in England

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

      IIF 14
  • 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 15
    • 4, Addison Crescent, Swindon, SN2 7JX, England

      IIF 16
  • Ali, Azmat
    British born in September 1994

    Resident in England

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

      IIF 17
    • 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 18
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 19 IIF 20
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 21
  • 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 22 IIF 23 IIF 24
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL

      IIF 25
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 26
  • Ali, Azmat
    British director born in September 1994

    Resident in England

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

      IIF 27 IIF 28
    • 86c Moor Green & Co, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

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

      IIF 30
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 31 IIF 32
  • Ali, Hamza
    British director born in September 1994

    Resident in England

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

      IIF 33
  • Ali, Hamza
    British born in April 1997

    Resident in England

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

      IIF 34
  • 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 35
    • 67, Westbury Road, Edgbaston, Birmingham, B17 8HY, England

      IIF 36
    • 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 37
  • Ali, Hamza
    British director born in April 1997

    Resident in England

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

      IIF 38 IIF 39
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 40
    • 67, Westbury Road, Birmingham, B17 8HY, United Kingdom

      IIF 41
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 42 IIF 43 IIF 44
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 46
    • 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 47
    • Unit 3a, Orchard Link Shopping Centre, Smithford Way, Coventry, CV1 1QT, England

      IIF 48
    • Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
    • 4, Addison Crescent, Swindon, SN2 7JX, England

      IIF 55
  • 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 56
  • 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 57
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 58 IIF 59
    • 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 60
    • 86c, Water Street, Birmingham, B31HL, United Kingdom

      IIF 61
    • Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 62
    • 11, Spring Road, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
    • Unit 11, 11 Spring Gardens, Middleton, Manchester, M24 6DQ, England

      IIF 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
child relation
Offspring entities and appointments 36
  • 1
    A & H INTERNATIONAL LTD
    14757409
    20 Hospital Street Hockley, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-06-01 ~ now
    IIF 38 - Director → ME
  • 2
    AA FASHION LIMITED
    10433610
    67 Westbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 41 - Director → ME
  • 3
    AK STYLES LTD
    09451941
    86c Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    AYESH CLOTHING LIMITED
    09416507
    Unit 3a Orchard Link Shopping Centre, Smithford Way, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 48 - Director → ME
  • 5
    AZMAT TRADERS LTD
    16631061
    4 Addison Crescent, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    BUILDRIX LTD
    12156055
    26 Albion Street 26 Albion Street, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 7
    CUBE STYLES LTD
    09450469
    86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    DIVA FOOTWEAR LTD
    11297625
    86c Water Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2024-07-01 ~ now
    IIF 34 - Director → ME
  • 9
    DIVA SHOES LTD
    10621787
    67 Westbury Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    DOLLY DIVA LTD
    12033887
    86c Moor Green & Co, Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Officer
    2019-06-05 ~ 2020-07-01
    IIF 32 - Director → ME
    2020-09-01 ~ 2020-12-24
    IIF 29 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    EDSAM LTD
    11599617
    60 Cape Hill, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    FASHION LOOK LTD
    09473868
    86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-01 ~ 2016-01-01
    IIF 47 - Director → ME
  • 13
    G N S STYLES LTD
    11067732
    86c Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    G.A. INTERNATIONAL LTD
    12033186
    86c Water Street, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,811 GBP2020-06-29
    Officer
    2019-06-05 ~ 2022-10-01
    IIF 31 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    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
  • 15
    GADGET DEALS LTD
    11844787
    214 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,419 GBP2021-03-30
    Officer
    2021-01-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    H & K INTERNATIONAL LTD
    11277773 12213392
    86c Water Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2019-12-01 ~ now
    IIF 20 - Director → ME
  • 17
    H&A GLOBAL LTD
    11963390
    67 Westbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 22 - Director → ME
    2019-04-25 ~ 2020-08-01
    IIF 35 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
    2019-04-25 ~ 2020-03-01
    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
  • 18
    H.A ENTERPRISE LIMITED
    10184583
    Unit3a Orchad Link, West Orchard Center, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 19
    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 40 - Director → ME
  • 20
    HA & I ENTERPRISE LTD
    16207077
    86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ 2025-01-27
    IIF 68 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-01-27
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 21
    HAMZA DESIGNS LTD
    11067349
    Unit 29b Merryhill Centre, Brierley Hill, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    HELIUM NEOM LTD
    15778330
    215 Alexander Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 23
    K.J GLOBAL LTD
    12033869
    20 Hospital Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Officer
    2019-06-05 ~ 2020-07-01
    IIF 21 - Director → ME
    2020-09-01 ~ 2020-12-24
    IIF 19 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 24
    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 69 - Director → ME
  • 25
    MISS DIVA ACCESSORIES LTD
    08278252
    86c Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 26
    MISS DIVA ENTERPRISE LTD
    11063389
    67 Westbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ 2019-05-01
    IIF 70 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    MISS DIVA ONLINE LTD
    11981921
    67 Westbury Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-28
    Officer
    2021-05-01 ~ 2023-01-01
    IIF 28 - Director → ME
    2019-05-20 ~ 2020-04-01
    IIF 27 - Director → ME
    2021-05-01 ~ 2021-05-01
    IIF 33 - Director → ME
    2019-05-07 ~ 2019-05-10
    IIF 46 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    2019-05-07 ~ 2019-05-20
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 28
    MISS DIVA STYLES LTD
    09454772
    86c Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -490 GBP2017-02-28
    Officer
    2018-07-20 ~ dissolved
    IIF 42 - Director → ME
    2018-07-10 ~ 2018-07-20
    IIF 30 - Director → ME
    2017-01-05 ~ 2018-07-10
    IIF 45 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    2018-07-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2017-02-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 29
    MMMJ OFFICE SERVICES LIMITED
    10416529
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 30
    RAJA GIFT LIMITED
    10859333 09941277
    23a Manchester Road, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,376 GBP2024-06-30
    Officer
    2026-01-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 31
    S AND H INTERNATIONAL LTD
    14872215
    20 Hospital Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-06-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 32
    SGN ENTERPRISE LTD
    10775090
    20 Hospital Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,576 GBP2021-05-30
    Officer
    2020-01-01 ~ 2020-06-01
    IIF 17 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 33
    SHU ENTERPRISE LTD
    10621710
    86c Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    824 GBP2018-02-28
    Officer
    2018-08-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 34
    SMARTPHONE TEC LTD
    12796041
    67 Westbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 35
    STERLING FOREX LIMITED
    09954350
    86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 37 - Director → ME
  • 36
    ZZXS BUSINESS PROCESSING LIMITED
    10421007
    Hallings Wharf Studio, 1a Cam Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-06-15
    IIF 66 - Ownership of shares – 75% or more OE
    2018-06-15 ~ dissolved
    IIF 53 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.