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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Asif Mahmood

    Related profiles found in government register
  • Mr Asif Mahmood
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1075, Bartlett House, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 1
    • 29, Fanshawe Road, Birmingham, B27 7BX, England

      IIF 2
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, United Kingdom

      IIF 3
  • Mr Asif Mahmood
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Washwood Heath Road, Birmingham, B8 1SH, United Kingdom

      IIF 4
    • 31, Galsworthy Avenue, Manchester, Greater Manchester, M8 0SU, United Kingdom

      IIF 5
    • 5 B, Vale Park Way, Manchester, M8 0GF, United Kingdom

      IIF 6
  • Mr Asif Mahmood
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 7
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 8
  • Mr Asif Mahmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 9
  • Mr Kashif Mahmood
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 605, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Mahmood, Asif
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, United Kingdom

      IIF 11
  • Mahmood, Asif
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Fanshawe Road, Birmingham, B27 7BX, England

      IIF 12
    • 54 Bissell Street, Birmingham, B5 7HP, England

      IIF 13
  • Mahmood, Asif
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1075, Bartlett House, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT, United Kingdom

      IIF 14
  • Asif Mahmood
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99, Brockhurst Road, Hodge Hill, Birmingham, B36 8JE, England

      IIF 15
  • Dr Asif Mahmood
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Swanage Road, Birmingham, B10 9ES, England

      IIF 16
  • Mahmood, Asif
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Washwood Heath Road, Birmingham, West Midlands, B8 1SH, United Kingdom

      IIF 17
  • Mahmood, Asif
    British carpet fitter born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Galsworthy Avenue, Cheetham Hill, Manchester, Lancashire, M8 0SU

      IIF 18
  • Mahmood, Asif
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 19
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 20
  • Mahmood, Asif
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Galsworthy Avenue, Manchester, Greater Manchester, M8 0SU, United Kingdom

      IIF 21
    • 5 B, Vale Park Way, Hazelbottom Road, Manchester, M8 0GF, United Kingdom

      IIF 22
  • Mr Kashif Mahmood
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 99, Brockhurst Road, Hodge Hill, Birmingham, B36 8JE, England

      IIF 23
    • Haycroft, Tamworth Road, Fillongley, Coventry, CV7 8DY, England

      IIF 24
  • Asif Mahmood
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 Jefferson Place, Alvaston, Derby, DE24 8PQ, England

      IIF 25
  • Khan, Kashif Mahmood
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 26 IIF 27
    • 45, Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8RY

      IIF 28
  • Khan, Kashif Mahmood
    British solicitor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8RY

      IIF 29
  • Mr Kashif Mahmood
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4455, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Mr Kashif Mahmood Khan
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 165, West Road, Bandi Sirrah House, Newcastle, Newcastle Upon Tyne, NE15 6PQ

      IIF 31
    • 45 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 32
  • Mahmood, Kashif
    Pakistani director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 605, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 33
  • Mr Kashif Mahmood
    Pakistani born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 34
  • Mr Kashif Mahmood
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1109, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Mr Kashif Mahmood
    Canadian born in March 1978

    Resident in Canada

    Registered addresses and corresponding companies
    • 124, Lexington Ave, Stoney Creek, On, L8J 0L6, Canada

      IIF 36
  • Mahmood, Asif
    British sales director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 37
  • Mahmood, Kashif
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Haycroft, Tamworth Road, Fillongley, Coventry, CV7 8DY, England

      IIF 38
  • Mahmood, Kashif
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Washwood Heath Rd, Saltley, Birmingham, B8 1SH, England

      IIF 39
    • 205, Soho Road, Birmingham, B21 9SX, England

      IIF 40
  • Mr Kashif Khan
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 165, West Road, Newcastle Upon Tyne, NE15 6PQ, England

      IIF 41
    • 45 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 42
  • Khan, Kahif Mahmood
    Pakistani company director born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 43
  • Mr Kahif Mahmood Khan
    Pakistani born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 44
  • Mr Kashif Mahmood Khan
    Pakistani born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 45
  • Mahmood, Asif, Dr
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 46
  • Khan, Kashif
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 47
  • Mahmood, Asif
    British born in July 1972

    Registered addresses and corresponding companies
    • 19 Pond Park Road, Chesham, Buckinghamshire, HP5 2DP

      IIF 48
  • Mahmood, Asif
    Dutch company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 Jefferson Place, Alvaston, Derby, DE24 8PQ, England

      IIF 49
  • Mahmood, Kashif
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4455, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Mahmood, Kashif
    Pakistani businessman born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, New Road, Harlington, Hayes, UB3 5BD, England

      IIF 51
  • Mahmood, Kashif
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1109, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Mehmood, Kashif
    Pakistani director born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 53
  • Mahmood, Kashif
    Canadian director born in March 1978

    Resident in Canada

    Registered addresses and corresponding companies
    • 124, Lexington Ave, Stoney Creek, On, L8J 0L6, Canada

      IIF 54
  • Mahmood, Asif

    Registered addresses and corresponding companies
    • 1075, Bartlett House, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT, United Kingdom

      IIF 55
    • 54 Bissell Street, Birmingham, B5 7HP, England

      IIF 56
    • 37, Galsworthy Avenue, Manchester, M8 0SU, United Kingdom

      IIF 57
    • 5 B, Vale Park Way, Hazelbottom Road, Manchester, M8 0GF, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 29
  • 1
    A1 TAXI LINE LIMITED
    05039750
    18 Redlion Street, Chesham, Buckinghamsire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    46,156 GBP2024-03-31
    Officer
    2004-05-20 ~ 2005-07-23
    IIF 48 - Director → ME
  • 2
    AM VASCULAR LTD
    09922812
    20 Swanage Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ASIMO BUILDERS LIMITED
    12779513
    7 Jefferson Place, Alvaston, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    CASH 4 GADGETS LIMITED
    10930128 16822854
    205 Soho Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 40 - Director → ME
  • 5
    ECO3 GRANT SCHEME LTD
    12954667
    1075, Bartlett House Warwick Road, Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 14 - Director → ME
    2020-10-15 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    ECOTHERM LIMITED
    10007832
    54 Bissell Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 13 - Director → ME
    2016-02-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 7
    ELITE ENERGY SPECIALISTS LIMITED
    10281995
    Kings Court 17 School Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    HSK BRAND LTD
    14608599
    3 Hendre Road, Rumney, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-04-12 ~ dissolved
    IIF 53 - Director → ME
  • 9
    INFINITY ENTERPRISES MB & SBK LTD
    10792232
    45 Grainger Park Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,634 GBP2024-05-31
    Officer
    2017-05-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 32 - Has significant influence or control OE
  • 10
    JEWELS TRADING LIMITED
    12289980
    31 Galsworthy Avenue, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 22 - Director → ME
    2019-10-30 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    K & G CARPETS LIMITED
    07267292
    Asif Mahmood, 11 Stocks Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 12
    K H MART LTD
    14329634
    Office 4455 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -346 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 13
    K.N.G CARPET SUPPLIES LTD
    06685031
    11 Stocks Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 14
    KHAN'S LAW FIRM LIMITED
    07112300
    165 West Road, Bandi Sirrah House, Newcastle, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    716,957 GBP2024-12-31
    Officer
    2009-12-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    MAHMOOD EXPRESS LOGISTICS LTD
    14395186
    31 Galsworthy Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    MBK & SBK ENTERPRISES 786 LTD
    09775023
    45 Grainger Park Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    308,847 GBP2024-09-30
    Officer
    2015-09-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 42 - Has significant influence or control OE
  • 17
    METAL MINERAL LTD
    14560552
    3 Hendre Road, Rumney, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-12-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MOBILE GIANT LIMITED
    16047772
    1 Washwood Heath Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    NEXUS GREATER MART LTD
    15133948
    Office 4740 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    PERSONAL BUSINESS CONSULTANTS LTD
    13859956
    Bartlett House 1075 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PHONE GIANT EXCHANGE LTD
    12281155
    61 Dale End, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,641 GBP2022-10-31
    Person with significant control
    2019-10-25 ~ 2021-04-10
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    PHONE GIANT LIMITED
    10165200
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,551 GBP2021-05-31
    Officer
    2016-05-05 ~ 2022-05-11
    IIF 39 - Director → ME
    2022-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    PINK COCONUT LIMITED
    12696889 15239335
    223 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,963 GBP2021-06-30
    Officer
    2020-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-25 ~ 2023-10-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PROVIDENCE PROPERTY MANAGEMENT LTD
    - now 12201811
    CHARTMIRE LIMITED
    - 2023-04-03 12201811
    205 Soho Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-06-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 25
    SAFEWAY SHOPPING MART LTD
    14297002
    4385, 14297002 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 26
    SAVING HOME LTD
    13022444
    Office 605, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    2020-11-16 ~ 2021-02-23
    IIF 33 - Director → ME
    Person with significant control
    2020-11-16 ~ 2021-02-23
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SIRRAH PROPERTIES LIMITED
    07595035
    165 West Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,076 GBP2024-04-30
    Officer
    2011-04-07 ~ 2011-11-04
    IIF 29 - Director → ME
    2013-12-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    WEST LONDON CAFFE LIMITED
    10927348
    16 New Road, Harlington, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 51 - Director → ME
  • 29
    ZAIN DELIVERY LTD
    15349681
    29 Fanshawe Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 2 - 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.