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 Anthony Jonathan Maynard

    Related profiles found in government register
  • Mr Anthony Jonathan Maynard
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Burton Way, Fleckney, Leicester, LE8 8DW, England

      IIF 1
  • Maynard, Anthony Jonathan
    British manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Burton Way, Fleckney, Leicester, LE8 8DW, England

      IIF 2
  • Mrs Amina Hussain
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 3 IIF 4
  • Ms Amina Hussain
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 501 Neville House, 42-46 Hagley Road, Birmingham, B15 3BU, United Kingdom

      IIF 5
    • icon of address G10, Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 6
    • icon of address Suite 5, The Cloisters, 11-12 George Road, Birmingham, West Midlands, B15 1NP, United Kingdom

      IIF 7
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, United Kingdom

      IIF 14
  • Miss Sophiann Odette Baker
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501 Neville House, 42-46 Hagley Road, Edgbaston, Birmingham, B15 3BU, England

      IIF 15
  • Ms Sophiann Baker
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G10, Crown House, 123 Hagley Road, Birmingham, B16 8LD

      IIF 16
  • Baker, Sophiann Odette
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G10, Crown House, 123 Hagley Road, Birmingham, B16 8LD

      IIF 17
  • Maynard, Anthony Jonathan
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G10 Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 18
  • Hussain, Amina
    British accountant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G10, Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 19
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 20 IIF 21 IIF 22
  • Hussain, Amina
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 501 Neville House, 42-46 Hagley Road, Birmingham, B15 3BU, United Kingdom

      IIF 23
    • icon of address Suite 5, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 24
    • icon of address Suite 5, The Cloisters, 11-12 George Road, Birmingham, West Midlands, B15 1NP, United Kingdom

      IIF 25
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 26 IIF 27 IIF 28
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, United Kingdom

      IIF 30
    • icon of address 14, Alder Hills, Poole, BH12 4AS, England

      IIF 31
  • Hussain, Amina
    British forensic accountant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 32
  • Maynard, Anthony Jonathan

    Registered addresses and corresponding companies
    • icon of address 19, Burton Way, Fleckney, Leicester, LE8 8DW, England

      IIF 33
  • Baker, Sophiann Odette
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G10 Crown House, 123 Hagley Road, Birmingham, United Kingdom, B16 8LD, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 501 Neville House 42-46 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address G01 Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Burton Way, Fleckney, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,471 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-07-03 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 5, 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,246 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Suite 5 The Cloisters, 11-12 George Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    922 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 5 The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,985 GBP2025-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    164,120 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    SME FORENSIC ACCOUNTING LTD - 2023-07-14
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    SME LEGAL & ACCOUNTING LTD - 2022-02-14
    PENSPAY LTD - 2020-08-27
    SME ACCOUNTING ACADEMY LTD - 2023-07-24
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    89 GBP2024-11-30
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,480 GBP2024-09-30
    Officer
    icon of calendar 2015-10-22 ~ 2018-07-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-27
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    CHILDRENS' WISH LIMITED - 1997-01-30
    CHILDRENS' WISH (ROUND TABLE) LIMITED - 2002-10-01
    icon of address 14 Alder Hills, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2023-06-26
    IIF 31 - Director → ME
  • 3
    SUMMIT HOMECARE LTD - 2018-04-13
    icon of address 501 Neville House 42-46 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,042 GBP2019-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2018-04-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-04-12
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address 9 Red Gables Court, Leigh, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2022-06-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2022-06-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% 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.