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

Syed Riaz Shah

    Related profiles found in government register
  • Syed Riaz Shah
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadgate, The Headrow, Leeds, LS1 8EQ, England

      IIF 1
  • Mr Syed Riaz Shah
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 3
    • 13542537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 5
  • Syed Shah
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 6
  • Syed Shah
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 7
    • 27, Floral Street, London, WC2E 9DP, England

      IIF 8
  • Syed Shah
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 9
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 10
  • Mr Syed Shah
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 11
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 12
  • Mr Syed Shah
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP

      IIF 13
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 14
  • Mr Syed Zahir Shah
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP

      IIF 15
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 16
  • Shah, Syed Riaz
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 17
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 18
    • Broadgate, The Headrow, Leeds, LS1 8EQ, England

      IIF 19
  • Mr Syed Asad Ali Shah
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 787, Alum Rock Road, Birmingham, B8 2TF, England

      IIF 20
  • Mr Syed Riaz Shah
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 21
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 22
    • 13586364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 24
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 25
    • 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 26
  • Shah, Syed
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 27
  • Shah, Syed
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 28
    • 27, Floral Street, London, WC2E 9DP, England

      IIF 29
  • Shah, Syed
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP

      IIF 30
    • 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 31
  • Shah, Syed Zahir
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP

      IIF 32
  • Shah, Syed Asad Ali
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 787, Alum Rock Road, Birmingham, B8 2TF, England

      IIF 33
  • Shah, Syed Asad Ali
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 787, Alum Rock Road, Birmingham, B8 2TF, England

      IIF 34
  • Mr Syed Riaz Shah
    Pakistani born in June 1991

    Resident in England

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

      IIF 35
  • Syed Shah
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 36
  • Mr Syed Shah
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 37
  • Mr Syed Shah
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 38
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 39
    • 13669431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 41
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 42
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 43
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 44
  • Mr Syed Zahir Shah
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13609507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 13669524 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 47
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 48
  • Shah, Syed Riaz
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 49
  • Shah, Syed Riaz
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 50
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 51
    • 13542537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 13586364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 54
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 55
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 56
  • Shah, Syed
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 57
  • Shah, Syed
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 58
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 59
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 60
  • Shah, Syed
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13669431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 62
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 63
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 64
  • Shah, Syed
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 65
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 66
    • 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 67
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 68
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 69
  • Mr Syed Shah
    Pakistani born in January 1974

    Resident in England

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

      IIF 70
  • Mr Syed Shah
    Pakistani born in May 1978

    Resident in England

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

      IIF 71
  • Shah, Syed Riaz
    Pakistani director born in June 1991

    Resident in England

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

      IIF 72
  • Shah, Syed Zahir
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TR, England

      IIF 73
    • 13609507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Shah, Syed Zahir
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 75
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 76
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 77
  • Shah, Syed
    Pakistani director born in January 1974

    Resident in England

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

      IIF 78
  • Shah, Syed
    Pakistani director born in May 1978

    Resident in England

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

      IIF 79
  • Mr Syed Shah
    British Virgin Islander born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 80
  • Shah, Syed
    British Virgin Islander director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 81
child relation
Offspring entities and appointments
Active 39
  • 1
    787 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-16 ~ dissolved
    IIF 33 - Director → ME
  • 2
    4385, 13649858 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2023-09-30
    Officer
    2021-09-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 3
    ZENZILAK RECRUITERS LTD - 2022-03-25
    4385, 13542537 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    205 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    4385, 12925743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2023-10-31
    Officer
    2020-10-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    Broadgate, The Headrow, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 8
    7 Beaumont Gardens, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    AIRESI RECRUITMENT LTD - 2019-08-07
    4385, 11817030 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257 GBP2021-02-28
    Officer
    2019-02-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    27 Floral Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-30
    Officer
    2018-04-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Flat 6 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 13
    3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2021-08-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    Flat 4 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-12-31
    Officer
    2021-12-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-02-28
    Officer
    2018-02-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    4385, 13600397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    4385, 12935274 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    24.7 PEOPLE 5 LTD - 2024-02-17 15022499
    KOLOTERT SOLUTIONS LTD - 2024-01-12
    48 Warwick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    101 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    70-72 The Havens, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    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
  • 25
    4385, 13600511 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    Flat 2 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 27
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    4385, 13568008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    2021-08-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    24 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 31
    92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 32
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 34
    YENTALA SERVICES LTD - 2024-01-09
    83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 35
    Flat 1 92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    EXOHISE SOLUTIONS LTD - 2023-09-11
    7 Beaumont Gardens, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,204 GBP2023-08-31
    Officer
    2024-06-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 37
    TUKPANA SOLUTIONS LTD - 2025-08-18
    83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 38
    131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 39
    1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    36 Scotts Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-03-27 ~ 2024-10-23
    IIF 34 - Director → ME
    Person with significant control
    2024-03-27 ~ 2024-10-23
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    31 Worcester Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76 GBP2024-08-31
    Officer
    2023-08-10 ~ 2023-10-03
    IIF 50 - Director → ME
    Person with significant control
    2023-08-10 ~ 2023-10-03
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.