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

Badur, Faheem

    Related profiles found in government register
  • Badur, Faheem
    British business executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 1
  • Badur, Faheem
    British businessman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 2
  • Badur, Faheem
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chester Road, Sutton Coldfield, B73 5DE, England

      IIF 3
  • Badur, Faheem
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coleshill Road, Birmingham, B36 8DT, England

      IIF 4
    • icon of address 46, Woodvale Road, Hall Green, Birmingham, B28 0PH, England

      IIF 5
    • icon of address 46, Woodvale Road, Hall Green, Birmingham, B28 0PH, United Kingdom

      IIF 6 IIF 7
    • icon of address 46, Woodvale Road, Hall Green, Birmingham, West Midlands, B28 0PH, England

      IIF 8
    • icon of address 46, Woodvale Road, Hall Green, Birmingham, West Midlands, B28 0PH, United Kingdom

      IIF 9 IIF 10
    • icon of address Unit 3 1161, Chester Road, Erdington, Birmingham, B24 0QY, England

      IIF 11
    • icon of address Unit 3, 1161 Chester Road, Erdington, Birmingham, West Midlands, B24 0QY, United Kingdom

      IIF 12
    • icon of address Unit 15, Stratford Road, Shirley, Solihull, B90 3GG, United Kingdom

      IIF 13
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 14
    • icon of address Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 15
  • Badur, Faheem
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Station Road, Filton, Bristol, BS34 7JL, England

      IIF 16
    • icon of address Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 17
  • Badur, Faheem
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU, United Kingdom

      IIF 18
  • Faheem Badur
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 19
  • Mr Faheem Badur
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Moat Lane, Birmingham, B5 5BD, England

      IIF 20
    • icon of address 26, Moat Lane, Birmingham, B5 5BD, England

      IIF 21
    • icon of address 3, Coleshill Road, Birmingham, B36 8DT, England

      IIF 22
    • icon of address 46, Woodvale Road, Birmingham, B28 0PH, England

      IIF 23
    • icon of address City Gate House, 25 Moat Lane, Birmingham, B5 5BD, England

      IIF 24
    • icon of address Jaqk's Chicken & Co, 105, Alcester Road, Birmingham, B13 8DD, United Kingdom

      IIF 25
    • icon of address Unit 3 1161, Chester Road, Erdington, Birmingham, B24 0QY, England

      IIF 26
    • icon of address 16 Parkgate, Stratford Road, Shirley, Solihull, West Midlands, B90 3GG, England

      IIF 27
    • icon of address Unit 15, Stratford Road, Solihull, B90 3GG, United Kingdom

      IIF 28
    • icon of address Unit 16, Stratford Road, Shirley, Solihull, B90 3GG, England

      IIF 29
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 30 IIF 31
    • icon of address Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 32 IIF 33
  • Mr Faheem Badur
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Highfield Road, Edgbaston, Birmingham, B15 3DU, United Kingdom

      IIF 34
    • icon of address 17, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU, United Kingdom

      IIF 35
    • icon of address 92, New Street, Birmingham, B2 4BA, England

      IIF 36
    • icon of address The Coach House, Littleheath Lane, Lickey End, Bromsgrove, B60 1HY, United Kingdom

      IIF 37
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 17 Highfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ace House, Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,419 GBP2023-10-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address 17 Highfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,183 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    503,789 GBP2023-12-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 26 Moat Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    144 GBP2023-02-28
    Officer
    icon of calendar 2017-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 17 Highfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    JAQKS LTD
    - now
    ALLEN'S C&C LIMITED - 2014-11-25
    DON'T CUT ME UP LIMITED - 2013-05-23
    MEALS4U2GO.COM LIMITED - 2012-08-01
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,541 GBP2023-02-28
    Officer
    icon of calendar 2013-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 26 Moat Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 16 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 24 Warmley Close, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Ace House, Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,558 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 19 - Has significant influence or controlOE
  • 13
    icon of address Ace House, Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,980 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 3 1161 Chester Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,514 GBP2019-09-30
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 15
    BENNYS LTD - 2012-03-20
    icon of address 3 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,670 GBP2015-09-30
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address Ace House, Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,419 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-12-28
    IIF 12 - Director → ME
  • 2
    icon of address 5 Foxmill Trading Estate, Rear Of 3 Greswolde Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2012-03-29
    IIF 10 - Director → ME
  • 3
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,934 GBP2023-11-30
    Officer
    icon of calendar 2011-01-17 ~ 2012-02-02
    IIF 5 - Director → ME
  • 4
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    155,255 GBP2018-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2019-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-10-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    06944097 LIMITED - 2011-04-05
    icon of address 333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,988,008 GBP2024-03-31
    Officer
    icon of calendar 2009-06-25 ~ 2009-11-23
    IIF 9 - Director → ME
  • 6
    icon of address City Gate House, 25 Moat Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,084 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FB CORPORATIONS LTD - 2015-07-09
    icon of address Unit 3 Jrp Ind Estate, Downing Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,985 GBP2017-03-30
    Officer
    icon of calendar 2014-04-16 ~ 2019-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address 92 New Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-02-27
    IIF 3 - Director → ME
    icon of calendar 2022-08-17 ~ 2023-01-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2024-02-27
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address Ace House, Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,980 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2020-07-04
    IIF 1 - Director → ME
  • 10
    icon of address Regus Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ 2013-06-20
    IIF 2 - Director → ME
  • 11
    icon of address 25 Moat Lane, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -728 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.