logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edward Owusu-ansah

    Related profiles found in government register
  • Mr Edward Owusu-ansah
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park View House, 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands +, B74 3EN, England

      IIF 1
    • Park View House, 59 Thornhill Road, Sutton Coldfield, B74 3EN, United Kingdom

      IIF 2
    • Jnhg, Unit 1, Fairground Way Business Centre, Walsall, WS1 4NU, England

      IIF 3
  • Mr Edward Owusu Ansah
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, B74 3EN, United Kingdom

      IIF 4
    • Park View House, 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, B74 3EN, England

      IIF 5
    • 59, Thornhill Road, Sutton Coldfield, B74 3EN, England

      IIF 6
  • Mr Edward Owusu-ansah
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Park View House, 59 Thornhill Road, Sutton Coldfield, Birmingham, B74 3EN, England

      IIF 7
    • Park View House, 59 Thornhill Road, Sutton Coldfield, West Midlands, B74 3EN, England

      IIF 8
  • Mr Edward Owusu Ansah
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 59, Thornhill Road, Park View House, Sutton Coldfield, B74 3EN, England

      IIF 9
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 10
  • Owusu Ansah, Edward
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, B74 3EN, United Kingdom

      IIF 11
    • Park View House, 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, B74 3EN, England

      IIF 12
    • 59, Thornhill Road, Sutton Coldfield, B74 3EN, England

      IIF 13
    • Park View House, 59 Thornhill Road, Sutton Coldfield, B74 3EN, United Kingdom

      IIF 14
  • Owusu Ansah, Edward
    British accountant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Westwood Road, Sutton Coldfield, B736UN, United Kingdom

      IIF 15
  • Owusu Ansah, Edward
    British ceo born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Westwood Road, Sutton Coldfield, B736UN, United Kingdom

      IIF 16
    • Hilton Lane, Essington, Wolverhampton, WV112BQ, United Kingdom

      IIF 17
  • Owusu Ansah, Edward
    British ceo director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, Uk

      IIF 18
  • Owusu Ansah, Edward
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Westwood Road, Sutton Coldfield, West Midlands, B73 6UN, England

      IIF 19
  • Owusu Ansah, Edward
    British managing director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Lane, Essington, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 20
  • Owusu-ansah, Edward
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 21
    • 59 Park View House, Thornhill Road, Sutton Coldfield, Staffordshire, B74 3EN, United Kingdom

      IIF 22
    • Park View House 59, Thornhill Road, Sutton Coldfield, West Midlands, B74 3EN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 16, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 26
    • Jnhg, Unit 1, Fairground Way Business Centre, Walsall, WS1 4NU, England

      IIF 27
  • Owusu-ansah, Edward
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park View House, 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands +, B74 3EN, England

      IIF 28
    • Park View House, 59 Thornhill Road, Sutton Coldfield, B74 3EN, United Kingdom

      IIF 29
  • Owusu-ansah, Edward
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park View House, Thornhill Road, Sutton Coldfield, B74 3EN, England

      IIF 30
  • Ansah, Edward Owusu
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Park View House, 59 Thornhill Road, Sutton Coldfield, B74 3EN, England

      IIF 31
  • Owusu Ansah, Edward
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 59, Thornhill Road, Park View House, Sutton Coldfield, B74 3EN, England

      IIF 32
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 33
  • Owusu-ansah, Edward

    Registered addresses and corresponding companies
    • 28, Westwood Road, Birmingham, B73 6UN, United Kingdom

      IIF 34
  • Owusu Ansah, Edward

    Registered addresses and corresponding companies
    • Hilton Lane, Essington, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 23
  • 1
    AC RESIDENTIAL GROUP LTD
    15879322
    16 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2024-08-06 ~ now
    IIF 27 - Director → ME
  • 2
    ADDED CARE LTD
    12581886
    110 Elm Road, Sutton Coldfield, England
    Active Corporate (5 parents)
    Officer
    2023-06-16 ~ now
    IIF 31 - Director → ME
  • 3
    AM CARE HOLDINGS LIMITED
    15113384
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-09-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANS HOLDCO LTD
    15368429
    Park View House 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    ANS REAL ASSETS LIMITED
    13614180
    59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    AVE MARIA CARE LTD
    09188809
    Park View House, 59 Thornhill Road, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-08-01 ~ 2023-09-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    CAMCARE CONSTRUCTION LIMITED
    16060938
    Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, Four Oaks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-11-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-11-05 ~ 2024-11-15
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COMEX GLOBAL LTD
    08235797
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 18 - Director → ME
    2012-10-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    EA ACCOUNTING SERVICES LIMITED
    07859168
    Hilton Hall Hilton Lane, Essington, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 15 - Director → ME
  • 10
    EDWARD HAMBURGER LTD
    08509167
    Park View House 59 Thornhill Road, Sutton Coldfield, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2013-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    EXIMIUS BEVERAGES LTD
    08906576
    28 Westwood Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 12
    GLOBAL CARBON LIMITED
    07891563
    Hilton Lane, Essington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ dissolved
    IIF 17 - Director → ME
  • 13
    HEART OF ENGLAND YOUNG MEN'S CHRISTIAN ASSOCIATION
    - now 00170981
    BIRMINGHAM YMCA - 2020-06-02
    CITY OF BIRMINGHAM YOUNG MEN'S CHRISTIAN ASSOCIATION(THE) - 2001-03-22
    301 Reservoir Road, Erdington, Birmingham, England
    Active Corporate (65 parents, 3 offsprings)
    Officer
    2024-09-02 ~ 2025-09-12
    IIF 30 - Director → ME
  • 14
    MA GROUP ASSETS LTD
    - now 15098753
    JN3 INVESTMENTS LIMITED
    - 2025-02-10 15098753
    Jnhg Unit 1, Fairground Way Business Centre, Walsall, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MIXED MARTIAL ARTS GROUP LIMITED
    16237823
    Unit 1 Fairground Way, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2025-02-07 ~ now
    IIF 22 - Director → ME
  • 16
    OVAL UK DISTRIBUTION LIMITED
    07875405 08211032
    Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2011-12-08 ~ 2012-08-13
    IIF 20 - Director → ME
    2011-12-08 ~ 2012-07-20
    IIF 35 - Secretary → ME
  • 17
    PARRILLA RESTAURANTS LTD
    11500928
    44 Evesham Walk, Kingfisher Shopping Centre, Redditch, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RED BRIC GLOBAL LTD
    07819178
    Hilton Hall Hilton Lane, Essington, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 16 - Director → ME
  • 19
    TERESA CARE LTD
    14404350
    Park View House 59 Thornhill Road, Sutton Coldfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    VIRTUAL COMPANIES LTD
    10505956
    Park View House 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-12-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    JE HEALTHCARE GROUP LIMITED
    - 2025-10-31 14699801 12265127
    16 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2023-03-02 ~ now
    IIF 24 - Director → ME
  • 22
    YPCG SERVICES LIMITED
    - now 05055189 15042392... (more)
    DMR SERVICES LIMITED
    - 2025-10-31 05055189
    16 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (15 parents)
    Officer
    2025-02-12 ~ now
    IIF 26 - Director → ME
  • 23
    YPTC SERVICES LIMITED
    - now 15042392 05055189... (more)
    JE GROUP RESIDENTIAL LTD
    - 2025-10-31 15042392
    16 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2023-08-01 ~ now
    IIF 23 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.