logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Orangzaib Ahmed Meer

    Related profiles found in government register
  • Mr Orangzaib Ahmed Meer
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Coleshill Road, Hodge Hill, Birmingham, B36 8AA, England

      IIF 1 IIF 2
    • icon of address 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 7
  • Meer, Orangzaib Ahmed
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 8
    • icon of address 175, Coleshill Road, Birmingham, B36 8EA, England

      IIF 9 IIF 10 IIF 11
    • icon of address 175, Coleshill Road, Birmingham, B36 8EA, United Kingdom

      IIF 19
    • icon of address 175, Coleshill Road, Birmingham, B368EA, United Kingdom

      IIF 20
    • icon of address 175, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8EA, United Kingdom

      IIF 21
    • icon of address 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 22 IIF 23
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 24
  • Meer, Orangzaib Ahmed
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 25
  • Meer, Orangzaib Ahmed
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Orangzaib Meer
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 31
  • Mr Orangzaib Ahmed Meer
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 32 IIF 33
    • icon of address 12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 34 IIF 35
    • icon of address 12 Coleshill Road, Hodge Hill, Birmingham, B36 8AA, England

      IIF 36
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 37 IIF 38
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 39
    • icon of address 2 Phoenix Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 40
    • icon of address 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 41 IIF 42
    • icon of address 2 Phoenix Business Park, Birmingham, B7 4NU, England

      IIF 43
    • icon of address 26, Collingbourne Avenue, Birmingham, B36 8JP, England

      IIF 44 IIF 45
    • icon of address 26 Collingbourne Avenue, Hodge Hill, Birmingham, B36 8JP, England

      IIF 46 IIF 47
    • icon of address 35, Blews Street, Birmingham, B6 4HN, England

      IIF 48
    • icon of address C/o, Meer & Co, 506 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 49
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 50
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 51
    • icon of address 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 52
  • Meer, Orangzaib Ahmed
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Coleshill Road, Birmingham, B36 8EA, United Kingdom

      IIF 53
  • Orangzaib Ahmed Meer
    British born in August 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 175, Coleshill Rd, Birmingham, West Midlands, B36 8EA

      IIF 54
  • Meer, Orangzaib
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 55
  • Meer, Orangzaib Ahmed
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Collingbourne Avenue, Birmingham, B36 8JP, England

      IIF 56 IIF 57 IIF 58
    • icon of address 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 59
  • Meer, Orangzaib Ahmed
    British accounts manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 60
  • Meer, Orangzaib Ahmed
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 61
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 62 IIF 63
    • icon of address 2 Phoenix Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 64
    • icon of address 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 65
    • icon of address 5 Bath Court, Bath Row, Birmingham, B15 1NE

      IIF 66
    • icon of address 5, Bath Row, Birmingham, B15 1NE, England

      IIF 67
    • icon of address 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 68
    • icon of address Kingsmeer Llp, 5 Bath Court, Bath Row, Birmingham, B15 1NE

      IIF 69
    • icon of address Unit 2 Phoenix Park, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 70
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 71 IIF 72
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 73
  • Meer, Orangzaib Ahmed
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 74
    • icon of address 12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 75
    • icon of address 12 Coleshill Road, Hodge Hill, Birmingham, B36 8AA, England

      IIF 76
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 77
    • icon of address 2 Phoenix Business Park, Birmingham, B7 4NU, England

      IIF 78
    • icon of address 26, Collingbourne Avenue, Birmingham, B36 8JP, England

      IIF 79
    • icon of address 26 Collingbourne Avenue, Hodge Hill, Birmingham, B36 8JP, England

      IIF 80 IIF 81
  • Mirza, Orangzaib Ahmed
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 82
    • icon of address 175, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8EA, United Kingdom

      IIF 83
  • Mirza, Orangzaib Ahmed
    British practitioner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 84
  • Meer, Orangzaib
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 85
  • Meer, Orangzaib
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meer & Co, 506 Alum Rock Road, Birmingham, B83HX, England

      IIF 86
  • Meer, Orangzaib Ahmed

    Registered addresses and corresponding companies
    • icon of address 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 87
  • Meer, Orangzaib

    Registered addresses and corresponding companies
    • icon of address 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 88
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 12 Coleshill Road Hodge Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Lagoon Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 3
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 4
    icon of address C / O, Meer 7 Co,506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 10-12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o, Meer And Co, 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-11-20 ~ dissolved
    IIF 88 - Secretary → ME
  • 7
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 10-12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 666 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Kingsmeer Llp No 5 Bath Court, Bath Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 11
    CASH CLOTHES (UK) LIMITED - 2017-09-18
    icon of address Meer & Co, Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,233 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 321 Wednesbury Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 26 Collingbourne Avenue Hodge Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 15
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    88 GBP2016-12-30
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,048 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 46 - Has significant influence or controlOE
  • 19
    SNS MOTOR COMPANY LIMITED - 2015-12-07
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 72 - Director → ME
  • 20
    S H VEHICLE SOLUTIONS LTD - 2015-04-13
    icon of address 506 Alum Rock Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 68 - Director → ME
  • 21
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 86 - Director → ME
  • 22
    icon of address Unit 3 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address C/o, Meer & Co, 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 25
    A4PAPER.COM LTD - 2024-10-04
    icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,171 GBP2025-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    BIO RENEWABLE ENERGY LTD - 2015-04-28
    A M S BUILDERS LTD - 2015-02-21
    icon of address Unit 2 Phoenix Park Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 70 - Director → ME
Ceased 28
  • 1
    A M ELECTRONICS LIMITED - 2014-05-01
    icon of address 52 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-03-17
    IIF 23 - Director → ME
  • 2
    icon of address Meer & Co, 506 Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ 2015-06-26
    IIF 25 - Director → ME
  • 3
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    57,500 GBP2018-07-31
    Officer
    icon of calendar 2017-06-19 ~ 2020-06-22
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2020-06-22
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    icon of address 666 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,599 GBP2018-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2018-07-01
    IIF 84 - Director → ME
  • 5
    icon of address 12 Alum Rock Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-12
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    FISCALO LIMITED - 2019-01-21
    icon of address 3 Field Court, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -46,088 GBP2018-05-31
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o, Meer & Co, 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2017-05-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-03-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12 Coleshill Road Hodge Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    922 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ 2023-03-20
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-03-20
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    icon of address Kingsmeer Llp No 5 Bath Court, Bath Row, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-07 ~ 2014-07-04
    IIF 82 - Director → ME
  • 10
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    165,500 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    icon of address 5 Gowshall Drive, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ 2025-01-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-01-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-25 ~ 2020-06-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-06-18
    IIF 6 - Has significant influence or control OE
  • 13
    icon of address 12 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,054 GBP2021-06-29
    Officer
    icon of calendar 2019-09-30 ~ 2020-03-26
    IIF 56 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-06-22
    IIF 58 - Director → ME
    icon of calendar 2018-06-05 ~ 2018-06-22
    IIF 18 - Director → ME
    icon of calendar 2018-08-15 ~ 2018-11-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-11-21
    IIF 4 - Has significant influence or control OE
  • 14
    icon of address 35 Blews Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-10-01 ~ 2024-01-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-01-01
    IIF 48 - Has significant influence or control OE
    icon of calendar 2020-06-25 ~ 2020-08-17
    IIF 42 - Has significant influence or control OE
  • 15
    icon of address Parsonage Street, Oldbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ 2015-01-14
    IIF 22 - Director → ME
  • 16
    icon of address 506 Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ 2014-01-16
    IIF 9 - Director → ME
  • 17
    icon of address Phoenix Works, Unit 2a, Hewell Road, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,280 GBP2024-01-29
    Officer
    icon of calendar 2020-07-01 ~ 2023-02-28
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-02-28
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 18
    BOOKEEPER SERVICES LTD - 2018-03-15
    icon of address Unit 9 Long Acre Industrial Estate, Long Acre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,470 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    icon of address C/o, Meer & Co, Unit 2 Phoenix Business Park, Avenue Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-14 ~ 2017-12-14
    IIF 17 - Director → ME
  • 20
    icon of address 20 Walter Street, West Bromwich, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-13 ~ 2015-08-10
    IIF 11 - Director → ME
  • 21
    icon of address 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ 2016-09-27
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2016-09-27
    IIF 40 - Has significant influence or control OE
  • 22
    MIDLAND PLUMBERS LTD - 2015-05-11
    LINCOLN BROOKES LIMITED - 2014-05-19
    icon of address 5 Bath Court, Bath Row, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-01 ~ 2015-01-01
    IIF 66 - Director → ME
  • 23
    SADAF PASHA ENTERPRISERS LIMITED - 2015-03-18
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    17,740 GBP2016-07-31
    Officer
    icon of calendar 2014-10-01 ~ 2014-10-01
    IIF 69 - Director → ME
  • 24
    icon of address 487 Bromford Lane, Ward End, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2009-09-28
    IIF 83 - Director → ME
  • 25
    LUCKY'S PLAICE (U.K) LIMITED - 2016-02-22
    icon of address No 1 The Yard, Shaw Road, Dudley, England
    Dissolved Corporate
    Current Assets (Company account)
    42,800 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-14
    IIF 85 - Director → ME
  • 26
    CRE8TIVE HOLDINGS LTD - 2017-05-16
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-11 ~ 2016-11-29
    IIF 28 - Director → ME
    icon of calendar 2016-09-11 ~ 2016-11-29
    IIF 87 - Secretary → ME
  • 27
    REDBRICK FM LTD - 2024-09-16
    icon of address 2 Avenue Close, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-04-04
    IIF 55 - Director → ME
    icon of calendar 2025-05-12 ~ 2025-08-02
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-04-04
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2025-05-06 ~ 2025-08-02
    IIF 39 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2 Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ 2021-01-12
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-01-12
    IIF 37 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.