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

Mir, Farah Diba

    Related profiles found in government register
  • Mir, Farah Diba
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ

      IIF 1
  • Mir, Farah Diba
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA

      IIF 2
    • icon of address Fairgate House, Room S14 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 3 IIF 4
    • icon of address Fairgate House, Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 5
    • icon of address Room S14 Fairgate House, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA

      IIF 6
    • icon of address Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 7 IIF 8 IIF 9
    • icon of address Room S51, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Room S51, Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 14
    • icon of address Westbury House, Westbury Street, Birmingham, WV1 1JD, England

      IIF 15
    • icon of address Office 28 28, Cleveland Street, Wolverhampton, WV1 3HT, England

      IIF 16 IIF 17
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 18 IIF 19 IIF 20
  • Mir, Farah Diba
    British company secretary/director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Woodthorne Road, Tettenhall, Wolverhampton, West Midlands, WV6 8TT

      IIF 21
  • Mir, Farah Diba
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 22
    • icon of address 51, Leslie Road, Wolverhampton, WV10 0BT, England

      IIF 23 IIF 24
    • icon of address Office 28, Cleveland Street, Wolverhampton, WV1 3HT, England

      IIF 25
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 26 IIF 27 IIF 28
    • icon of address Westbury House, Westbury Street, Wolverhampton, West Midlands, WV1 1JD, United Kingdom

      IIF 29
  • Mir, Farah Diba
    British finance director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6b/6d, Oxford Street, Bilston, WV14 7HZ, England

      IIF 30
  • Mir, Farah Diba
    British office manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Woodthorne Road, Tettenhall, Wolverhampton, West Midlands, WV6 8TT

      IIF 31
  • Mir, Farah Diba
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room S51, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, England

      IIF 32
  • Mrs Farah Diba Mir
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 33
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 34 IIF 35
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, United Kingdom

      IIF 36
    • icon of address Westbury House, Westbury Street, Wolverhampton, West Midlands, WV1 1JD, United Kingdom

      IIF 37
  • Mir, Farah Diba
    British

    Registered addresses and corresponding companies
  • Mir, Farah Diba
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 52 Woodthorne Road, Tettenhall, Wolverhampton, West Midlands, WV6 8TT

      IIF 44
  • Mrs Farah Diba Mir
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6b/6d, Oxford Street, Bilston, WV14 7HZ, England

      IIF 45
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA

      IIF 46
    • icon of address Fairgate House, Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 47
    • icon of address Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 48 IIF 49
    • icon of address Room S51, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 50 IIF 51 IIF 52
    • icon of address Room S51, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, England

      IIF 54
    • icon of address Westbury House, Westbury Street, Birmingham, WV1 1JD, England

      IIF 55
    • icon of address 51, Leslie Road, Wolverhampton, WV10 0BT, England

      IIF 56
    • icon of address Office 28 28, Cleveland Street, Wolverhampton, WV1 3HT, England

      IIF 57 IIF 58
    • icon of address Office 28, Cleveland Street, Wolverhampton, WV1 3HT, England

      IIF 59
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 60 IIF 61
  • Farah Diba Mir
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room S51, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, England

      IIF 62
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    CAREPORT LIMITED - 2016-08-09
    icon of address Fairgate House Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,419 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 6
    CONSUMMATE CARE (COVENTRY) LIMITED - 2012-04-17
    icon of address Office 28 Cleveland Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,930 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    CROFT CARE SOLUTIONS LTD - 2017-08-10
    CROFT CHILDRENS HOME LTD - 2016-12-23
    icon of address Room S51 Fairgate House, 205 Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Westbury House, Westbury Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unimix House Unit 20, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,050 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 11
    HILLINGTON BILSTON LIMITED - 2023-05-31
    icon of address Westbury House, Westbury Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address 51 Leslie Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,020 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 13
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,307 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Room S51 Fairgate House, 205 Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2020-11-30
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 19-20 Bradford Street, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    1,135,067 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Room S14 Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address Alixpartners Services Uk Llp, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 19
    icon of address Room S51 Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 20
    HIMLEY CHILDRENS CARE LIMITED - 2019-02-01
    icon of address 205 Kings Road, Tyseley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    WROTTESLEY PROPERTIES LTD - 2017-05-05
    icon of address Office 28 28 Cleveland Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,362 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    icon of calendar 2023-02-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,434 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Company number 03299846
    Non-active corporate
    Officer
    icon of calendar 1997-01-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 1997-01-08 ~ now
    IIF 44 - Secretary → ME
  • 24
    Company number 06186509
    Non-active corporate
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 38 - Secretary → ME
  • 25
    Company number 06680073
    Non-active corporate
    Officer
    icon of calendar 2008-08-22 ~ now
    IIF 41 - Secretary → ME
Ceased 18
  • 1
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ 2025-04-23
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    STANDFORD VILLA LIMITED - 2008-12-19
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2012-07-02
    IIF 31 - Director → ME
    icon of calendar 2008-09-16 ~ 2009-05-01
    IIF 40 - Secretary → ME
  • 3
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,419 GBP2019-01-31
    Officer
    icon of calendar 2013-01-03 ~ 2020-01-03
    IIF 22 - Director → ME
  • 4
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Active Corporate
    Equity (Company account)
    -32,272 GBP2021-05-31
    Officer
    icon of calendar 2019-07-01 ~ 2025-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2025-01-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address Room S51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,952 GBP2020-02-29
    Officer
    icon of calendar 2016-02-11 ~ 2017-03-01
    IIF 3 - Director → ME
    icon of calendar 2017-10-01 ~ 2019-10-28
    IIF 7 - Director → ME
    icon of calendar 2017-03-01 ~ 2017-10-01
    IIF 4 - Director → ME
    icon of calendar 2019-10-28 ~ 2020-03-01
    IIF 17 - Director → ME
  • 6
    icon of address Unimix House Unit 20, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,050 GBP2021-04-30
    Officer
    icon of calendar 2020-09-03 ~ 2020-10-30
    IIF 26 - Director → ME
    icon of calendar 2021-05-24 ~ 2021-11-15
    IIF 27 - Director → ME
  • 7
    SILVER LEAF CARE LIMITED - 2010-07-09
    icon of address Unit D2 Seed Bed Centre, Wyncolls Road, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-04
    IIF 42 - Secretary → ME
  • 8
    icon of address 51 Leslie Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,020 GBP2020-10-31
    Officer
    icon of calendar 2020-09-03 ~ 2021-02-26
    IIF 24 - Director → ME
    icon of calendar 2021-11-15 ~ 2022-05-12
    IIF 23 - Director → ME
  • 9
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,307 GBP2021-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2021-09-01
    IIF 9 - Director → ME
  • 10
    icon of address Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-12-01
    IIF 13 - Director → ME
    icon of calendar 2020-12-01 ~ 2022-02-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-12-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NORTHERN CONSTRUCTION PROJECTS LIMITED - 2004-12-01
    icon of address Griffin & King, 26-28 Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-25 ~ 2010-08-31
    IIF 43 - Secretary → ME
  • 12
    icon of address 19-20 Bradford Street, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    1,135,067 GBP2022-04-30
    Officer
    icon of calendar 2018-04-11 ~ 2022-05-22
    IIF 30 - Director → ME
  • 13
    icon of address Unimix House Suite 20, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2022-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-14
    IIF 28 - Director → ME
  • 14
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ 2025-08-24
    IIF 18 - Director → ME
  • 15
    icon of address 37 Adshead Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2023-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2018-03-16
    IIF 5 - Director → ME
  • 16
    HIMLEY CHILDRENS CARE LIMITED - 2019-02-01
    icon of address 205 Kings Road, Tyseley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2020-09-28
    IIF 2 - Director → ME
  • 17
    WROTTESLEY PROPERTIES LTD - 2017-05-05
    icon of address Office 28 28 Cleveland Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,362 GBP2024-08-31
    Officer
    icon of calendar 2017-12-01 ~ 2022-03-26
    IIF 16 - Director → ME
  • 18
    Company number 06523385
    Non-active corporate
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-04
    IIF 39 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.