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

Burke, Hilda

    Related profiles found in government register
  • Burke, Hilda
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 1
  • Burke, Hilda Julian
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Cross, 6 Rocky Lane, Aston, Birmingham, West Midlands, B6 5RQ, England

      IIF 2
  • Johani, Hilda Julian
    British accountant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ivydale Avenue, Birmingham, B26 3SL, England

      IIF 3
  • Johani, Hilda Julian
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ivydale Avenue, Birmingham, B26 3SL, England

      IIF 4 IIF 5
    • icon of address 19, Over Pool Road, Ward End, Birmingham, B8 2BY, United Kingdom

      IIF 6
    • icon of address 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 7
    • icon of address 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

      IIF 8
    • icon of address Regus Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 9
    • icon of address 3 Kingston House Lydiard Fields, Great Western Way, Swindon, SN5 8UB, England

      IIF 10
  • Johani, Hilda Julian
    British financial director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

      IIF 11
  • Ms Hilda Johani
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ivydale Avenue, Birmingham, B26 3SL, England

      IIF 12 IIF 13
    • icon of address 19, Over Pool Road, Ward End, Birmingham, B8 2BY, United Kingdom

      IIF 14
  • Burke, Hilda Julian

    Registered addresses and corresponding companies
    • icon of address 19, Overpool Road, Ward End, Birmingham, West Midlands, B8 2BY, England

      IIF 15 IIF 16
  • Johani, Hilda Julian
    British director born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Suites, Belfast Ltd, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 17
  • Burke, Hilda

    Registered addresses and corresponding companies
    • icon of address 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

      IIF 18
  • Burke, Hilda Julian, Director
    British accountant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Overpool Road, Ward End, Birmingham, West Midlands, B8 2BY, England

      IIF 19 IIF 20
  • Burke, Hilda Julian, Director
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Over Pool Road, Ward End, Birmingham, B8 2BY, United Kingdom

      IIF 21
    • icon of address 19, Overpool Road, Ward End, Birmingham, West Midlands, B8 2BY, England

      IIF 22
    • icon of address 28, Queens Tower, Duddeston Manor Road, Birmingham, B7 4QE, England

      IIF 23
    • icon of address Suite 101, Keys Court, 82- 84 Moseley Street, Birmingham, B12 0RT, England

      IIF 24
  • Ms Hilda Julian Johani
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Over Pool Road, Ward End, Birmingham, B8 2BY, England

      IIF 25 IIF 26
    • icon of address 4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 27
    • icon of address 4200 Waterside Solihull Parkway, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 28
    • icon of address Regus Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 29
    • icon of address 3 Kingston House Lydiard Fields, Great Western Way, Swindon, SN5 8UB, England

      IIF 30
  • Johani, Hilda Julian

    Registered addresses and corresponding companies
    • icon of address -, Titanic Suites Belfast Ltd, 55-59 Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 31
    • icon of address 4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 32
  • Ms Hilda Julian Johani
    British born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Suites, Belfast Ltd, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address - Titanic Suites Belfast Ltd, 55-59 Adelaide Street, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 4200 Waterside Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,942 GBP2024-04-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-07-18 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    HBBA ACCOUNTANCY & BUSINESS LTD - 2021-09-15
    icon of address 4200 Waterside Solihull Parkway Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,834 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 4
    HBBA RECRUITMENT AGENCY LTD - 2023-05-12
    KASELLAN BUSINESS SERVICES LTD - 2022-03-17
    KASELLAN CARE LTD - 2020-03-13
    KASELLAN PROPERTY MANAGEMENT LTD - 2021-11-02
    HBBA INTERGRATED SERVICES LTD - 2023-10-06
    icon of address C/o Hbba Care Ltd 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    6,670 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    HBBA LTD
    - now
    HBBA CORPORATE BUSINESS SERVICES LTD - 2015-10-21
    icon of address Birmingham Business Park Birmingham Business Park, 4200 Waterside, Solihull Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-04-08 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4200 Waterside Park, Solihull Parkways, Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,008 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 101 Keys Court, 82- 84 Moseley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 9
    HBBA CARE NORTHERN IRELAND LTD - 2021-10-22
    icon of address Titanic Suites Belfast Ltd, 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Regus Park House Bristol Road South, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,813 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4200 Waterside Centre C/o Hbba - Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Suite 101 Keys Court, 82 - 84 Moseley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 6
  • 1
    icon of address - Titanic Suites Belfast Ltd, 55-59 Adelaide Street, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2022-05-31
    Officer
    icon of calendar 2021-05-25 ~ 2021-10-26
    IIF 5 - Director → ME
    icon of calendar 2021-05-25 ~ 2021-10-26
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-10-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3 Kingston House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2023-06-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-06-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 4200 Waterside Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,942 GBP2024-04-30
    Officer
    icon of calendar 2015-11-11 ~ 2018-07-31
    IIF 22 - Director → ME
    icon of calendar 2015-11-11 ~ 2018-07-31
    IIF 18 - Secretary → ME
  • 4
    icon of address Suite 101 Keys Court, 82- 84 Moseley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2012-07-22
    IIF 2 - Director → ME
  • 5
    icon of address 19 Over Pool Road, Ward End, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-01 ~ 2015-05-01
    IIF 23 - Director → ME
  • 6
    icon of address 48 Tylney Close, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-09-12 ~ 2017-02-08
    IIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.