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

Ali, Akhtar

    Related profiles found in government register
  • Ali, Akhtar
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15031973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Office 980, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2
  • Ali, Akhtar
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Street Yousuf Zai Tehsil Lahore Distt, Swabi, Kpk, Lahore Swabi, 23570, Pakistan

      IIF 3
  • Ali, Akhtar
    Pakistani lorry driver born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 4
  • Ali, Akhtar
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Ali, Akhtar
    Pakistani director born in June 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, L7 3ET, England

      IIF 6
  • Ali, Akhtar
    Pakistani ceo born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Ali, Akhtar
    Pakistani doctor born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Ali, Akhtar
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Col 2, Muhalla Bagh Corona Skandri, Mardan, 23200, Pakistan

      IIF 9
  • Ali, Akhtar
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1350, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Ali, Akhtar
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 76, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 11
  • Ali, Akhtar
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13890, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mr Akhtar Ali
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15031973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address Office 980, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Ali, Akhtar
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Louisa Street, Manchester, M11 1AN, England

      IIF 15
  • Ali, Akhtar
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 16
  • Mr Ali Akhtar
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 149, Amin Block Munir Garden, Lahore, 54000, Pakistan

      IIF 17
  • Mr Akhtar Ali
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Street Yousuf Zai Tehsil Lahore Distt, Swabi, Kpk, Lahore Swabi, 23570, Pakistan

      IIF 18
  • Mr Akhtar Ali
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Akhtar Ali
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20 IIF 21
  • Akhtar Ali
    Pakistani born in June 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, L7 3ET, England

      IIF 22
  • Akhtar Ali
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Col 2, Muhalla Bagh Corona Skandri, Mardan, 23200, Pakistan

      IIF 23
  • Akhtar Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1350, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Mr Akhtar Ali
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 76, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 25
  • Akhtar, Ali
    Pakistani company director born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 149, Amin Block Munir Garden, Lahore, 54000, Pakistan

      IIF 26
  • Ali, Akhtar
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Beech Grove, Bradford, BD3 0PU, England

      IIF 27
  • Ali, Akhtar, Director
    Pakistani it born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 28
  • Mr Akhtar Ali
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13890, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Ali, Akhtar
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 30
    • icon of address 16468102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Ali, Akhtar
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 32
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 33
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 34
  • Director Akhtar Ali
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 35
  • Ali, Akhtar
    Pakistani director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2839, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 36
  • Ali, Akhtar
    British co director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Delves Road, Walsall, WS1 3JT, England

      IIF 37
    • icon of address 63, Delves Road, Walsall, WS1 3JT, United Kingdom

      IIF 38
  • Ali, Akhtar
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Bath St, Old Blake House, Walsall, WS1 3BX, England

      IIF 39
    • icon of address Old Blake House, 150 Bath Street, Walsall, WS1 3BX

      IIF 40 IIF 41 IIF 42
  • Ali, Akhtar
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Blake House, 150 Bath Street, Walsall, WS1 3BX, England

      IIF 43
  • Ali, Akhtar
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Bearwood Road, Bearwood Road, Smethwick, B66 4LN, United Kingdom

      IIF 44
  • Ali, Akhtar
    British personnel manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Delves Road, Walsall, WS1 3JT

      IIF 45
  • Mr Akhtar Ali
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 46
  • Mr Akhtar Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 47
    • icon of address 132, Louisa Street, Manchester, M11 1AN, England

      IIF 48
  • Ali, Akhtar
    British manager

    Registered addresses and corresponding companies
    • icon of address 63 Delves Road, Walsall, WS1 3JT

      IIF 49
  • Ali, Akhtar
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 50
  • Ali, Akhtar, Director

    Registered addresses and corresponding companies
    • icon of address Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 51
  • Mr Akhtar Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Beech Grove, Bradford, BD3 0PU, England

      IIF 52
  • Mr Ali Akhtar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Delves Road, Walsall, WS1 3JT, England

      IIF 53
  • Mr Akhtar Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16468102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 55
  • Akhtar Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 56
  • Mr Akhtar Ali
    Pakistani born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2839, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 57
  • Mr Akhtar Ali
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Delves Road, Walsall, WS1 3JT, United Kingdom

      IIF 58
  • Akhtar, Ali
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Delves Road, Walsall, WS1 3JT, England

      IIF 59
  • Mr Akhtar Ali
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 60
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 61
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 4385, 14319192 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 13716 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 13890 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 15129135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4385, 13988724 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    icon of address 47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15031973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 67 Delves Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,157 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 16468102 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 11461139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -579 GBP2020-12-28
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 4385, 13887047 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Old Blake House, 150, Bath Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    icon of address 80 80 Welbeck Road Harrow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 195-197 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2024-01-05 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Flat 55 Collins Building, 2 Wilkinson Close, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 132 Louisa Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,936 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 40 Beech Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    icon of address 3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Old Blake House, 150 Bath Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,653 GBP2015-08-31
    Officer
    icon of calendar 2012-05-29 ~ 2014-04-07
    IIF 43 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ 2020-12-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-12-03
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 65 Milton Street, Walsall, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-09 ~ 2010-03-01
    IIF 45 - Director → ME
  • 4
    icon of address 49e Highgate Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-08-28
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-08-28
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Old Blake House, 150 Bath Street, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    -58,615 GBP2020-05-31
    Officer
    icon of calendar 2013-02-21 ~ 2014-12-16
    IIF 37 - Director → ME
    icon of calendar 2019-01-08 ~ 2021-02-12
    IIF 41 - Director → ME
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 40 - Director → ME
    icon of calendar 2017-07-06 ~ 2017-09-25
    IIF 42 - Director → ME
  • 6
    WALSALL ENTERPRISE LIMITED - 2011-02-15
    icon of address 65 Milton Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ 2008-11-24
    IIF 49 - Secretary → ME
  • 7
    icon of address 123 Bearwood Road Bearwood Road, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,118 GBP2021-08-31
    Officer
    icon of calendar 2019-03-16 ~ 2019-04-01
    IIF 44 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ 2020-12-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-12-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.