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 Ajmal Pashtoonmal

    Related profiles found in government register
  • Mr Ajmal Pashtoonmal
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Anderton Park Road, Birmingham, B13 9DT, England

      IIF 1
    • icon of address 92, Stoney Lane, Balsall Heath, Birmingham, B12 8AF, England

      IIF 2 IIF 3
    • icon of address 124, 124 City Road, London, EC1V 2NX, England

      IIF 4
  • Ajmal Pashtoonmal
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Stoney Lane, Balsall Heath, Birmingham, B12 8AF, England

      IIF 5 IIF 6
  • Mr Ajmal Khan Pashtoonmal
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cadbury Road, Birmingham, B13 9BH, England

      IIF 7
    • icon of address 366, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 8
    • icon of address 92 Stoney Lane, Balsall Heath, Birmingham, B12 8AF

      IIF 9
    • icon of address 92, Stoney Lane, Balsall Heath, Birmingham, B12 8AF, United Kingdom

      IIF 10
    • icon of address Flat 1, 14 Cadbury Road, Birmingham, B13 9BH, England

      IIF 11 IIF 12
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 13
  • Mr Ajmal Pashtoonmal
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Alcester Rd, Alcester Road, Birmingham, B13 8EF, United Kingdom

      IIF 14
    • icon of address 110, Alcester Road, Birmingham, B13 8EF, England

      IIF 15
    • icon of address 110, Alcester Road, Birmingham, B13 8EF, United Kingdom

      IIF 16
  • Pashtoonmal, Ajmal
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Stoney Lane, Balsall Heath, Birmingham, B12 8AF, England

      IIF 17 IIF 18
  • Pashtoonmal, Ajmal
    British cleaner born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Anderton Park Road, Birmingham, B13 9DT, England

      IIF 19
  • Pashtoonmal, Ajmal
    British commercial director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London, EC1V 2NX, England

      IIF 20
  • Pashtoonmal, Ajmal
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Pashtoonmal, Ajmal Khan
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cadbury Road, Birmingham, B13 9BH, England

      IIF 24
    • icon of address 366, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 25
    • icon of address Flat 1, 14 Cadbury Road, Birmingham, B13 9BH, England

      IIF 26 IIF 27
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 28
  • Pashtoonmal, Ajmal Khan
    British car sales born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Anderton Park Road, Birmingham, B13 9DT, England

      IIF 29
  • Pashtoonmal, Ajmal Khan
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Stoney Lane, Balsall Heath, Birmingham, B12 8AF

      IIF 30
  • Pashtoonmal, Ajmal Khan
    British restuarant born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Station Road, Solihull, West Midlands, B91 3RX, England

      IIF 31
  • Pashtoonmal, Ajmal
    British commercial director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Alcester Road, Birmingham, B13 8EF, England

      IIF 32
    • icon of address 110, Alcester Road, Birmingham, B13 8EF, United Kingdom

      IIF 33
  • Pashtoonmal, Ajmal
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Alcester Rd, Alcester Road, Birmingham, B13 8EF, United Kingdom

      IIF 34
    • icon of address 92, Stoney Lane, Balsall Heath, Birmingham, B12 8AF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 57 Anderton Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 92 Stoney Lane, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,740 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 92 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,721 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 1 14 Cadbury Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 110 Alcester Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,410 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 366 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 92 Stoney Lane, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -647 GBP2017-07-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 14 Cadbury Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 92 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 110 Alcester Rd Alcester Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 92 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    SANDBURY LTD LTD - 2020-08-31
    icon of address Flat 1 14 Cadbury Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,506 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 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
  • 14
    icon of address 92 Stoney Lane, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    765 GBP2021-11-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 124 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    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
  • 16
    icon of address 92 Stoney Lane Balsall Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 57 Anderton Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ 2017-01-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-06-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address 110 Alcester Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-02 ~ 2019-09-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2019-09-06
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    icon of address 52 Station Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2016-01-01
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.