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
    • 124 Livery Street, Birmingham, B3 1RS

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

      IIF 3
  • Mian, Farhat Hameed
    British

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

      IIF 4
  • Mian, Farhat Hameed
    British accountant

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

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

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

      IIF 8
    • 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
    • 21-27, Milk Street, Birmingham, B5 5TR, England

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

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

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

      IIF 14
    • 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
    • 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 16 IIF 17
    • 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
    • 21-27, Milk Street, Birmingham, B5 5TR

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

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

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

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

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

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

      IIF 31 IIF 32
    • 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
    • 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
    • 21-27, Milk Street, Birmingham, B5 5TR, England

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

      IIF 36
    • 257, Hagley Road, Birmingham, B16 9NA

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

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

      IIF 41
  • Mian, Farhat Hameed

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

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

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

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

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

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

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

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

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

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

      IIF 65
    • 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
    • 3, Westfield Road, Birmingham, B15 3XA, England

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

      IIF 69
    • 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
    • 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 71
child relation
Offspring entities and appointments
Active 15
  • 1
    21-27 Milk Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    15,263 GBP2023-05-31
    Officer
    2017-10-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    Gb House, Curzon Suite 21-27 Milk Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,460 GBP2020-02-29
    Officer
    2016-02-18 ~ now
    IIF 40 - director → ME
    Person with significant control
    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
    28 Wanderers Avenue, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2018-02-01 ~ dissolved
    IIF 15 - director → ME
  • 4
    3 Westfield Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    23,273 GBP2023-10-31
    Officer
    2013-10-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-01-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    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
    3 Westfield Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    157,343 GBP2023-05-31
    Officer
    2018-05-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    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
    3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-09-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    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
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-03-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    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
    3a Westfield Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-03-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    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
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2016-11-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    3 Westfield Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    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
    Think Tank Suite Gb House 21-27milk Street, Digbeth, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,840 GBP2020-12-31
    Officer
    2015-12-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    257 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 37 - director → ME
  • 15
    3 Westfield Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    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
    21-27 Milk Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    15,263 GBP2023-05-31
    Officer
    2010-05-18 ~ 2010-09-01
    IIF 33 - director → ME
    2010-05-18 ~ 2010-05-18
    IIF 68 - director → ME
  • 2
    21-27 Milk Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,865 GBP2016-06-30
    Officer
    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
    Frp Advisory Llp Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    632,508 GBP2017-05-31
    Officer
    2010-05-18 ~ 2015-06-01
    IIF 26 - director → ME
    2010-05-18 ~ 2010-05-18
    IIF 67 - director → ME
  • 4
    H.K.A SERVICES (UK) LIMITED - 2023-07-26
    3a Westfield Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-10-09 ~ 2023-07-26
    IIF 18 - director → ME
    Person with significant control
    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
    3 Westfield Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    157,343 GBP2023-05-31
    Officer
    2017-05-08 ~ 2017-11-20
    IIF 28 - director → ME
    Person with significant control
    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
    21-27 Milk Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-05 ~ 2020-10-09
    IIF 11 - director → ME
    Person with significant control
    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
    3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2017-02-01 ~ 2020-09-01
    IIF 38 - director → ME
    Person with significant control
    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
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-09-30
    Officer
    2015-06-01 ~ 2016-06-01
    IIF 36 - director → ME
  • 9
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -74,924 GBP2023-12-31
    Officer
    2015-07-16 ~ 2016-03-03
    IIF 8 - director → ME
  • 10
    3 Westfield Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ 2010-04-03
    IIF 41 - director → ME
    2010-04-01 ~ 2010-04-01
    IIF 70 - director → ME
  • 11
    OUT-THERE (UK) LIMITED - 2000-04-25
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    179 GBP2024-06-30
    Officer
    2000-04-03 ~ 2000-04-03
    IIF 3 - director → ME
  • 12
    DIPPIN'S TRADING LIMITED - 2015-11-23
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2014-03-06 ~ 2017-03-01
    IIF 9 - director → ME
    2014-03-06 ~ 2015-11-20
    IIF 42 - secretary → ME
    Person with significant control
    2016-11-20 ~ 2017-03-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    Colman House, 121 Livery Street, Birmingham, West Midlands
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    1999-12-01 ~ 2004-04-30
    IIF 2 - director → ME
    1999-12-01 ~ 2004-04-30
    IIF 5 - secretary → ME
  • 14
    3 Westfield Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-01 ~ 2023-05-11
    IIF 17 - director → ME
    Person with significant control
    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
    Apt 116 Heritage Court, 15 Warstone Lane, Hockley Birmingham
    Dissolved corporate (2 parents)
    Officer
    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
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    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
    Gb House 21-27 Milk Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-09-03 ~ 2020-01-10
    IIF 14 - director → ME
    Person with significant control
    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
    Gb House 21-27 Milk Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-01-06 ~ 2017-01-06
    IIF 31 - director → ME
    2017-01-06 ~ 2020-07-10
    IIF 32 - director → ME
    Person with significant control
    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
    3 Avery Road, Smethwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2017-06-22 ~ 2019-01-18
    IIF 30 - director → ME
    Person with significant control
    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
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    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
    21-27 Milk Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2018-02-01 ~ 2018-02-01
    IIF 10 - director → ME
    2017-01-10 ~ 2017-11-27
    IIF 23 - director → ME
    Person with significant control
    2017-01-10 ~ 2017-11-27
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    21-27 Milk Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ 2015-07-15
    IIF 35 - director → ME
  • 23
    DIGBETH DELI FOODS LTD - 2019-01-21
    Apartment 28, Block 3 Mint Drive, Hockley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    5,680 GBP2023-06-30
    Officer
    2019-07-12 ~ 2020-11-20
    IIF 22 - director → ME
    2017-06-22 ~ 2019-01-18
    IIF 29 - director → ME
    Person with significant control
    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
    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
    24 Finney Well Close, Bilston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    416,867 GBP2018-08-31
    Officer
    2016-03-03 ~ 2017-06-05
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.