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 Mohammed Amar Aslam

    Related profiles found in government register
  • Mr Mohammed Amar Aslam
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 1
    • icon of address 10, Moorland Road, Birmingham, B16 9JP, United Kingdom

      IIF 2 IIF 3
    • icon of address 10 Moorland Road, Edgbaston, Birmingham, B16 9JP, United Kingdom

      IIF 4
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 5
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, England

      IIF 6 IIF 7
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Magreal Industrial Estate, Unit 9 Freeth Street, Birmingham, B16 0QZ, England

      IIF 11
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 12 IIF 13
    • icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 14
    • icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 15
    • icon of address Unit C2 Matrix Point, Mainstream Way, Birmingham, B7 4SN, England

      IIF 16
  • Aslam, Mohammed Amar
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 17 IIF 18 IIF 19
    • icon of address 10, Moorland Road, Birmingham, West Midlands, B16 9JP, United Kingdom

      IIF 20 IIF 21
    • icon of address 10 Moorland Road, Edgbaston, Birmingham, B16 9JP, United Kingdom

      IIF 22
    • icon of address 171, Alcester Road, Birmingham, B13 8JR, England

      IIF 23
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, England

      IIF 24
    • icon of address 80, Holloway Head, Birmingham, West Midlands, B1 1QP, United Kingdom

      IIF 25 IIF 26
    • icon of address Magreal Industrial Estate, Unit 9 Freeth Street, Birmingham, B16 0QZ, England

      IIF 27
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 28 IIF 29
    • icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 9 Magreal Business Park, Freeth Street, Birmingham, B16 0QZ, England

      IIF 32
    • icon of address Unit C2 Matrix Point, Mainstream Way, Birmingham, B7 4SN, England

      IIF 33
    • icon of address Office Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire, SL9 8SU, United Kingdom

      IIF 34
  • Aslam, Mohammed Amar
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Islington Row, Middleway, Edgbaston, Birmingham, B15 1LD, United Kingdom

      IIF 35
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, England

      IIF 36
  • Aslam, Mohammed Amar
    British developer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Moorland Road, Edgbaston, Birmingham, B16 9JP, United Kingdom

      IIF 37
    • icon of address 10, Moorland Road, Edgbaston, Birmingham, West Midlands, B16 9JP, United Kingdom

      IIF 38
  • Aslam, Mohammed Amar
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Moorland Road, Birmingham, West Midlands, B16 9JP, United Kingdom

      IIF 39
    • icon of address 10, Moorland Road, Edgbaston, Birmingham, B16 9JP, United Kingdom

      IIF 40
    • icon of address 10, Moorland Road, Edgbaston, Birmingham, West Midlands, B16 9JP, United Kingdom

      IIF 41
    • icon of address 171, Alcester Road, Birmingham, West Midlands, B13 8JR, United Kingdom

      IIF 42
    • icon of address 22-24, Islington Row Middleway, Birmingham, B15 1LD, England

      IIF 43
    • icon of address 22-24 Islington Row Middleway, Edgbaston, Birmingham, B15 1LD

      IIF 44
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 45 IIF 46
    • icon of address 8, Islington Row Middleway, Birmingham, B15 1LD, England

      IIF 47
    • icon of address 8, Islington Row Middleway, Birmingham, West Midlands, B15 1LD, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 80, Hollyhead Road, Birmingham, B1 1QP, United Kingdom

      IIF 51
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 52
    • icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 53
    • icon of address Midland Mencap, 171, Alcester Road, Birmingham, West Midlands, B13 8JR, United Kingdom

      IIF 54
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, B15 1JD, United Kingdom

      IIF 55
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, West Midlands, B15 1JD, United Kingdom

      IIF 56 IIF 57
    • icon of address Unit C2 Matrix Point, 59 Mainstream Way, Birmingham, B7 4SN, United Kingdom

      IIF 58
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 59
  • Aslam, Mohammed Amar
    British estate agent born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Islington Row Middleway, Edgbaston, Birmingham, B15 1LD, United Kingdom

      IIF 60
  • Aslam, Mohammed Amar
    British investor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Holloway Head, Birmingham, West Midlands, B1 1QP, United Kingdom

      IIF 61
  • Aslam, Mohammed Amar
    British mortgage advisor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Moorland Road, Birmingham, B16 9JP, United Kingdom

      IIF 62
  • Mr Mohammed Amar Aslam
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moorland Road, Birmingham, B16 9JP, United Kingdom

      IIF 63 IIF 64
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 65
    • icon of address 8, Islington Row Middleway, Birmingham, B15 1LD, England

      IIF 66 IIF 67
    • icon of address 8, Islington Row Middleway, Birmingham, B15 1LD, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 8, Islington Row Middleway, Birmingham, West Midlands, B15 1LD, United Kingdom

      IIF 71
    • icon of address 8 Islington Row Middleway, Edgbaston, Birmingham, B15 1LD, United Kingdom

      IIF 72
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 73 IIF 74
    • icon of address 80, Hollyhead Road, Birmingham, B1 1QP, United Kingdom

      IIF 75
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 76
    • icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 77
    • icon of address Midland Mencap, 171, Alcester Road, Birmingham, B13 8JR, United Kingdom

      IIF 78
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, B15 1JD

      IIF 79 IIF 80
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, B15 1JD, United Kingdom

      IIF 81
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, West Midlands, B15 1JD, United Kingdom

      IIF 82
    • icon of address Unit C2 Matrix Point, 59 Mainstream Way, Birmingham, B7 4SN, United Kingdom

      IIF 83
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 84
  • Aslam, Mohammed Amar
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, England

      IIF 85
    • icon of address 80, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 86
  • Aslam, Mohammed Amar
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, B15 1JD, England

      IIF 87
  • Aslam, Mohammed Amar
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359 Gravelly Lane, Birmingham, West Midlands, B23 5TA

      IIF 88
  • Aslam, Mohammed Amar
    British

    Registered addresses and corresponding companies
    • icon of address 10, Moorland Road, Edgbaston, Birmingham, West Midlands, B16 9JP, United Kingdom

      IIF 89
  • Aslam, Mohammed Amar
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Moorland Road, Birmingham, B16 9JP, England

      IIF 90
  • Aslam, Mohammed Amar

    Registered addresses and corresponding companies
    • icon of address 22-24, Islington Row, Middleway, Edgbaston, Birmingham, B15 1LD, United Kingdom

      IIF 91
    • icon of address Unit 1, Lawford House, Lawford Close, Birmingham, B7 4HU, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -612 GBP2024-12-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    206 GBP2025-06-30
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 22 - Director → ME
  • 3
    SHELDON GARDENS INVESTMENTS LIMITED - 2024-07-31
    BLEWS STREET INVESTMENTS LIMITED - 2024-04-26
    ALDRIDGE PROPERTY INVESTMENTS LIMITED - 2025-07-02
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    CITY LIFE HOUSING LIMITED - 2025-06-20
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,869 GBP2023-10-30
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 171 Alcester Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -203,398 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 171 Alcester Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    30,921 GBP2024-02-29
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,539 GBP2024-03-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 18 - Director → ME
  • 8
    LIV24 INVESTMENTS LIMITED - 2023-03-27
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,233 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    ISLINGTON LETTINGS LTD - 2015-08-03
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,685 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CITY LIFE GROUP LTD - 2015-07-30
    CITY LIFE RESIDENTIAL LTD - 2006-03-10
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -34,185 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 5 1st Floor, Highgate Business Centre Hightgate Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 41 - Director → ME
  • 12
    CITY LIFE GROUP LTD - 2006-03-10
    icon of address 8 Islington Row Middleway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 22-24 Islington Row Middleway, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2005-09-05 ~ dissolved
    IIF 90 - Secretary → ME
  • 14
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,114 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    94,599 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    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
  • 16
    icon of address Seymour House 15a Frederick Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ASPECT HOUSING NORWICH LTD - 2025-06-16
    icon of address Magreal Industrial Estate, Unit 9 Freeth Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,085 GBP2024-05-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 11 - Has significant influence or controlOE
    icon of calendar 2020-11-12 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    LIV24 LIMITED - 2023-07-10
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,660 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 30 - Director → ME
  • 19
    SA CARPETS NORTHFIELD LIMITED - 2024-04-12
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -289,167 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 20
    icon of address 10 Moorland Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,966 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    GREEN WORKS ENERGY LIMITED - 2024-12-03
    icon of address Unit 9 Magreal Business Park, Freeth Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address City Life Group, 22-24 Islington Row Middleway, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,871,878 GBP2024-07-30
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    MARY STREET LODGE LIMITED - 2024-09-19
    REGAL RESIDENCE BIRMINGHAM LIMITED - 2022-12-05
    icon of address Unit 9 Magreal Business Park, Freeth Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,143 GBP2024-09-30
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 32 - Director → ME
  • 27
    icon of address 80 Holloway Head, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-06-19 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,632 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 29
    LONSDALE ROAD INVESTMENTS LIMITED - 2023-06-09
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    79,107 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    EARLHAM PROPERTIES LIMITED - 2023-06-23
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -72,577 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 76 - Has significant influence or controlOE
  • 31
    SOLACE SOCIAL CARE LTD - 2020-09-09
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    63,617 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    837,095 GBP2024-12-31
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SHOP ON TIME LIMITED - 2018-07-19
    RECYCLEEXCHANGE LIMITED - 2014-12-29
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,446 GBP2016-12-31
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,686 GBP2024-03-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 19 - Director → ME
  • 35
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 36
    icon of address Seymour House 15a Frederick Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    389 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,481 GBP2024-06-30
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 80 Holloway Head, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 39
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,524 GBP2024-03-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    206 GBP2025-06-30
    Person with significant control
    icon of calendar 2024-06-02 ~ 2024-06-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    SHELDON GARDENS INVESTMENTS LIMITED - 2024-07-31
    BLEWS STREET INVESTMENTS LIMITED - 2024-04-26
    ALDRIDGE PROPERTY INVESTMENTS LIMITED - 2025-07-02
    icon of address 80 Holloway Head, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-06 ~ 2024-04-25
    IIF 61 - Director → ME
  • 3
    LIV24 INVESTMENTS LIMITED - 2023-03-27
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,233 GBP2023-12-31
    Officer
    icon of calendar 2022-01-21 ~ 2024-01-11
    IIF 45 - Director → ME
  • 4
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ 2013-12-31
    IIF 88 - Director → ME
  • 5
    ISLINGTON LETTINGS LTD - 2015-08-03
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,685 GBP2024-11-30
    Officer
    icon of calendar 2015-07-29 ~ 2018-10-03
    IIF 43 - Director → ME
    icon of calendar 2020-01-08 ~ 2024-08-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2024-08-19
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 6
    CITY LIFE GROUP LTD - 2015-07-30
    CITY LIFE RESIDENTIAL LTD - 2006-03-10
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -34,185 GBP2024-11-30
    Officer
    icon of calendar 2004-02-02 ~ 2020-01-10
    IIF 62 - Director → ME
  • 7
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,114 GBP2024-08-31
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-11
    IIF 49 - Director → ME
  • 8
    SUPERIOR HOTEL LIMITED - 2024-11-22
    icon of address Unit 9 Magreal Business Park, Freeth Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    88,593 GBP2023-11-30
    Officer
    icon of calendar 2024-11-18 ~ 2025-01-17
    IIF 46 - Director → ME
    icon of calendar 2020-12-14 ~ 2021-10-13
    IIF 42 - Director → ME
  • 9
    ASPECT HOUSING NORWICH LTD - 2025-06-16
    icon of address Magreal Industrial Estate, Unit 9 Freeth Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,085 GBP2024-05-31
    Officer
    icon of calendar 2020-11-12 ~ 2021-05-14
    IIF 54 - Director → ME
  • 10
    LIV24 LIMITED - 2023-07-10
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,660 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-20 ~ 2024-12-02
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    SA CARPETS NORTHFIELD LIMITED - 2024-04-12
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -289,167 GBP2024-05-31
    Officer
    icon of calendar 2021-07-19 ~ 2021-10-13
    IIF 48 - Director → ME
  • 12
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    767,351 GBP2024-08-31
    Officer
    icon of calendar 2023-09-06 ~ 2024-04-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2024-04-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,966 GBP2024-02-29
    Officer
    icon of calendar 2017-11-22 ~ 2018-12-20
    IIF 55 - Director → ME
  • 14
    icon of address Seymour House 15a Frederick Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    123,643 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2024-04-10
    IIF 56 - Director → ME
  • 15
    NOBE LIMITED - 2013-12-24
    icon of address Seymour House 15a Frederick Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    611,759 GBP2025-02-28
    Officer
    icon of calendar 2015-04-29 ~ 2022-06-30
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    IIF 79 - Has significant influence or control OE
  • 16
    icon of address 14 Frederick Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    361,494 GBP2024-01-31
    Officer
    icon of calendar 2011-03-18 ~ 2014-09-22
    IIF 35 - Director → ME
    icon of calendar 2011-03-18 ~ 2014-09-22
    IIF 91 - Secretary → ME
  • 17
    icon of address 80 Holloway Head, Birmingham, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,871,878 GBP2024-07-30
    Officer
    icon of calendar 2017-09-19 ~ 2018-12-20
    IIF 60 - Director → ME
  • 18
    LENDING HANDS LIMITED - 2010-02-05
    icon of address Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2010-07-23
    IIF 38 - Director → ME
    icon of calendar 2009-06-18 ~ 2010-07-23
    IIF 89 - Secretary → ME
  • 19
    MARY STREET LODGE LIMITED - 2024-09-19
    REGAL RESIDENCE BIRMINGHAM LIMITED - 2022-12-05
    icon of address Unit 9 Magreal Business Park, Freeth Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,143 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-04-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,632 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-01-13
    IIF 53 - Director → ME
  • 21
    LONSDALE ROAD INVESTMENTS LIMITED - 2023-06-09
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    79,107 GBP2024-05-31
    Officer
    icon of calendar 2022-06-13 ~ 2022-09-21
    IIF 50 - Director → ME
  • 22
    icon of address 20 Hospital Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    761 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2018-07-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-07-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EARLHAM PROPERTIES LIMITED - 2023-06-23
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -72,577 GBP2024-09-30
    Officer
    icon of calendar 2022-04-25 ~ 2023-11-24
    IIF 52 - Director → ME
  • 24
    SHOP ON TIME LIMITED - 2018-07-19
    RECYCLEEXCHANGE LIMITED - 2014-12-29
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,446 GBP2016-12-31
    Officer
    icon of calendar 2013-07-30 ~ 2014-07-14
    IIF 92 - Secretary → ME
  • 25
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-11-30 ~ 2024-11-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2024-11-19
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.