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

Mian, Farhat Hameed

    Related profiles found in government register
  • Mian, Farhat Hameed
    British accountant born in September 1963

    Registered addresses and corresponding companies
    • icon of address 124 Livery Street, Birmingham, B3 1RS

      IIF 1 IIF 2
    • icon of address 190 Soho Hill, Birmingham, West Midlands, B19 1AG

      IIF 3
  • Mian, Farhat Hameed
    British

    Registered addresses and corresponding companies
    • icon of address 124 Livery Street, Birmingham, B3 1RS

      IIF 4
  • Mian, Farhat Hameed
    British accountant

    Registered addresses and corresponding companies
    • icon of address 124 Livery Street, Birmingham, B3 1RS

      IIF 5
  • Mian, Farhat Hameed
    British accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Milk Street, Digbeth, Birmingham, B5 5TR

      IIF 6
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 7
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, England

      IIF 8
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, United Kingdom

      IIF 9
  • Mian, Farhat Hameed
    British businessman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 10
    • icon of address 21-27, Milk Street, Birmingham, B5 5TR, United Kingdom

      IIF 11
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 12 IIF 13
    • icon of address Gb House, 21-27 Milk Street, Digbeth, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 14
    • icon of address 28, Wanderers Avenue, Wolverhampton, WV2 3HL, England

      IIF 15
  • Mian, Farhat Hameed
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 16 IIF 17
    • icon of address 3a, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 18 IIF 19 IIF 20
  • Mian, Farhat Hameed
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Milk Street, Birmingham, B5 5TR

      IIF 21
    • icon of address 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 22 IIF 23 IIF 24
    • icon of address 21-27, Milk Street, Digbeth, Birmingham, B5 5TR

      IIF 25
    • icon of address 21-27, Milk Street, Digbeth, Birmingham, B5 5TR, England

      IIF 26
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 27
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Gb House, 21-27 Milk Street, Digbeth, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 31 IIF 32
    • icon of address Suite 1, 315 Summer Lane, Birmingham, B19 3RH, United Kingdom

      IIF 33
  • Mian, Farhat Hameed
    British general manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 34
  • Mian, Farhat Hameed
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 35
    • icon of address 21-27, Milk Street, Digbeth, Birmingham, B5 5TR, England

      IIF 36
    • icon of address 257, Hagley Road, Birmingham, B16 9NA

      IIF 37
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 1, Summer Lane Industrial Estate, 315 Summer Lane, Birmingham, West Midlands, B19 3RH

      IIF 41
  • Mian, Farhat Hameed

    Registered addresses and corresponding companies
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, United Kingdom

      IIF 42
  • Mr Farhat Hameed Mian
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Milk Street, Birmingham, B5 5TR

      IIF 43
    • icon of address 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 44 IIF 45 IIF 46
    • icon of address 21-27, Milk Street, Birmingham, B5 5TR, United Kingdom

      IIF 48
    • icon of address 21-27, Milk Street, Digbeth, Birmingham, B5 5TR

      IIF 49
    • icon of address 21-27 Milk Street, Digbeth, Birmingham, B5 5TR, England

      IIF 50 IIF 51
    • icon of address 3, Westfield Road, Birmingham, B15 3XA, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 56 IIF 57 IIF 58
    • icon of address 3a, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 60 IIF 61 IIF 62
    • icon of address Gb House, 21-27 Milk Street, Digbeth, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 63 IIF 64
    • icon of address Gb House, Curzon Suite, 21-27 Milk Street, Digbeth, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 65
    • icon of address Think Tank Suite Gb House 21-27, Milk Street, Digbeth, Birmingham, B5 5TR, England

      IIF 66
  • Mian, Ferhat
    British chartered accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Westfield Road, Birmingham, B15 3XA, England

      IIF 67 IIF 68
    • icon of address Suite 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 69
    • icon of address Unit 1, Summer Lane Industrial Estate, 315 Summer Lane, Birmingham, West Midlands, B19 3RH

      IIF 70
  • Mr Farhat Hameed Mian
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 71
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 21-27 Milk Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    13,526 GBP2024-05-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Gb House, Curzon Suite 21-27 Milk Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80,460 GBP2020-02-29
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    BROTHERS CORPORATE INTELLIGENCE AND PROTECTION LTD - 2017-04-11
    BROTHERS CORPORATE INTEL AND PROTECTION LTD - 2013-03-04
    icon of address 28 Wanderers Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 3 Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,273 GBP2023-10-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,343 GBP2023-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    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
  • 7
    MM PROPERTY INVESTORS LTD - 2021-02-17
    icon of address 3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    DIPPIN'S TRADING LIMITED - 2015-11-23
    icon of address 21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    icon of address 3a Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 11
    EXCLUSIVE CAR SALES LTD - 2018-08-16
    G B HOUSE LIMITED - 2017-11-23
    DIPPIN'S UK LIMITED - 2015-11-30
    icon of address 21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    icon of address Think Tank Suite Gb House 21-27milk Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,840 GBP2020-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address 3 Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address 21-27 Milk Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    13,526 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2010-09-01
    IIF 33 - Director → ME
    icon of calendar 2010-05-18 ~ 2010-05-18
    IIF 68 - Director → ME
  • 2
    icon of address 21-27 Milk Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,865 GBP2016-06-30
    Officer
    icon of calendar 2010-04-01 ~ 2010-06-17
    IIF 69 - Director → ME
  • 3
    SUMMERSIDE SERVICES (UK) LIMITED - 2015-06-09
    EDGBASTON CRICKET CLUB LIMITED - 2014-06-19
    icon of address Frp Advisory Llp Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    632,508 GBP2017-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2015-06-01
    IIF 26 - Director → ME
    icon of calendar 2010-05-18 ~ 2010-05-18
    IIF 67 - Director → ME
  • 4
    H.K.A SERVICES (UK) LIMITED - 2023-07-26
    icon of address 3a Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-10-09 ~ 2023-07-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2023-07-26
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 5
    icon of address 3 Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,343 GBP2023-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2017-11-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-09-29
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 6
    icon of address 21-27 Milk Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2020-10-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2020-10-09
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 7
    MM PROPERTY INVESTORS LTD - 2021-02-17
    icon of address 3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2020-09-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-09-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-06-01
    IIF 36 - Director → ME
  • 9
    icon of address Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,924 GBP2023-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2016-03-03
    IIF 8 - Director → ME
  • 10
    icon of address 3 Westfield Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-03
    IIF 41 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 70 - Director → ME
  • 11
    OUT-THERE (UK) LIMITED - 2000-04-25
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    179 GBP2024-06-30
    Officer
    icon of calendar 2000-04-03 ~ 2000-04-03
    IIF 3 - Director → ME
  • 12
    DIPPIN'S TRADING LIMITED - 2015-11-23
    icon of address 21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-03-06 ~ 2017-03-01
    IIF 9 - Director → ME
    icon of calendar 2014-03-06 ~ 2015-11-20
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2017-03-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    icon of address Colman House, 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2004-04-30
    IIF 2 - Director → ME
    icon of calendar 1999-12-01 ~ 2004-04-30
    IIF 5 - Secretary → ME
  • 14
    icon of address 3 Westfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2023-05-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-05-11
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 15
    ASHSTOCK 1769 LIMITED - 1999-08-13
    icon of address Apt 116 Heritage Court, 15 Warstone Lane, Hockley Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2002-04-25
    IIF 1 - Director → ME
  • 16
    EXCLUSIVE CAR SALES LTD - 2018-08-16
    G B HOUSE LIMITED - 2017-11-23
    DIPPIN'S UK LIMITED - 2015-11-30
    icon of address 21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2018-08-15
    IIF 6 - Director → ME
  • 17
    HANDLER AND LEASING LIMITED - 2019-09-03
    SAA PROPERTY INVESTORS LTD - 2018-10-30
    SAA PROPERTIES SERVICES (UK) LTD - 2016-10-31
    icon of address Gb House 21-27 Milk Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-09-03 ~ 2020-01-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-01-10
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 18
    DTY SERVICES LIMITED - 2017-01-09
    icon of address Gb House 21-27 Milk Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF 31 - Director → ME
    icon of calendar 2017-01-06 ~ 2020-07-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2020-07-10
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    WINE N DINE EVENTS LTD - 2019-01-22
    icon of address 3 Avery Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2019-01-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2019-01-18
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-06 ~ 2004-06-29
    IIF 4 - Secretary → ME
  • 21
    EUROPEAN STAFF RECRUITMENT LTD - 2017-11-28
    THE CREDIT REPORT GLOBAL COMPANY LIMITED - 2017-01-11
    icon of address 21-27 Milk Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 10 - Director → ME
    icon of calendar 2017-01-10 ~ 2017-11-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-11-27
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address 21-27 Milk Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2015-07-15
    IIF 35 - Director → ME
  • 23
    DIGBETH DELI FOODS LTD - 2019-01-21
    icon of address Apartment 28, Block 3 Mint Drive, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,680 GBP2023-06-30
    Officer
    icon of calendar 2019-07-12 ~ 2020-11-20
    IIF 22 - Director → ME
    icon of calendar 2017-06-22 ~ 2019-01-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2019-01-18
    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
    icon of calendar 2019-07-12 ~ 2020-11-20
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 24
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    416,867 GBP2018-08-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-06-05
    IIF 27 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.