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

Ali, Akhtar

    Related profiles found in government register
  • Ali, Akhtar
    British co director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 63, Delves Road, Walsall, WS1 3JT, England

      IIF 1
    • 63, Delves Road, Walsall, WS1 3JT, United Kingdom

      IIF 2
  • Ali, Akhtar
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Bath St, Old Blake House, Walsall, WS1 3BX, England

      IIF 3
    • Old Blake House, 150 Bath Street, Walsall, WS1 3BX

      IIF 4 IIF 5 IIF 6
  • Ali, Akhtar
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old Blake House, 150 Bath Street, Walsall, WS1 3BX, England

      IIF 7
  • Ali, Akhtar
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 123 Bearwood Road, Bearwood Road, Smethwick, B66 4LN, United Kingdom

      IIF 8
  • Ali, Akhtar
    British personnel manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 63 Delves Road, Walsall, WS1 3JT

      IIF 9
  • Ali, Akhtar
    British it network engineer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Beech Grove, Bradford, BD3 0PU, England

      IIF 10
  • Ali, Akhtar
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 11
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 12
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 13
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 14
  • Mr Akhtar Ali
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 63, Delves Road, Walsall, WS1 3JT, United Kingdom

      IIF 15
  • Ali, Akhtar
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 16
    • 132, Louisa Street, Manchester, M11 1AN, England

      IIF 17
  • Ali, Akhtar
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 18
  • Mr Ali Akhtar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Delves Road, Walsall, WS1 3JT, England

      IIF 19
  • Mr Ali Akhtar
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 20
  • Mr Akhtar Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Beech Grove, Bradford, BD3 0PU, England

      IIF 21
  • Mr Akhtar Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 22
  • Ali, Akhtar
    British manager

    Registered addresses and corresponding companies
    • 63 Delves Road, Walsall, WS1 3JT

      IIF 23
  • Akhtar Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 24
  • Akhtar, Ali
    British software engineer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Delves Road, Walsall, WS1 3JT, England

      IIF 25
  • Akhtar, Ali
    British student born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 26
  • Ali, Akhtar
    British self employed born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Peters Road, Croydon, CR0 1HL, England

      IIF 27
  • Ali, Akhtar
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 28
  • Ali, Akhtar
    Pakistani director born in June 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, L7 3ET, England

      IIF 29
  • Ali, Akhtar
    Pakistani ceo born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Ali, Akhtar
    Pakistani doctor born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Ali, Akhtar
    Pakistani business man born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Ali, Akhtar
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1350, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 33
  • Ali, Akhtar
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15031973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • Office 980, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 35
  • Ali, Akhtar
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Street Yousuf Zai Tehsil Lahore Distt, Swabi, Kpk, Lahore Swabi, 23570, Pakistan

      IIF 36
  • Ali, Akhtar
    Pakistani lorry driver born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 37
  • Ali, Akhtar
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Col 2, Muhalla Bagh Corona Skandri, Mardan, 23200, Pakistan

      IIF 38
  • Mr Akhtar Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 39
    • 132, Louisa Street, Manchester, M11 1AN, England

      IIF 40
  • Mr Akhtar Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 41
  • Ali, Akhtar, Director

    Registered addresses and corresponding companies
    • Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 42
  • Mr Akhtar Ali
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 43
  • Ali, Akhtar

    Registered addresses and corresponding companies
    • 15, St. Peters Road, Croydon, CR0 1HL, England

      IIF 44
  • Akhtar, Ali
    British capacity builder born in February 1974

    Registered addresses and corresponding companies
    • 10 Hawley Close, East Leake, Loughborough, Leicestershire, LE12 6NB

      IIF 45
  • Mr Ali Akhtar
    Chinese born in February 1974

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Ali Akhtar
    British born in March 1979

    Resident in United Kingdom

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

      IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • 102, Mckean Road, Oldbury, West Midlands, B69 4BA, United Kingdom

      IIF 50
    • Block 600, Office 629, Smethwick Enterprise Centre, Rolfe Street, Smethwick, B66 2AR, England

      IIF 51
    • Office 202, Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands, B66 1NN, England

      IIF 52
  • Mr Akhtar Ali
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 53
  • Mr Akhtar Ali
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 54
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 55
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 56
  • Mr Ali Akhtar
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 149, Amin Block Munir Garden, Lahore, 54000, Pakistan

      IIF 57
  • Mr Akhtar Ali
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58 IIF 59
  • Mr Akhtar Ali
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Akhtar, Ali
    Chinese director born in February 1974

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Akhtar, Ali
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Frederick Road, Edgbaston, Birmingham, B15 1HN, England

      IIF 62
    • Office 214, Sandwell Business Development Centre, Oldbury Rd, Smethwick, Sandwell, B661NN, United Kingdom

      IIF 63
  • Akhtar, Ali
    British consultant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Mckean Road, Oldbury, West Midlands, B69 4BA, United Kingdom

      IIF 64
  • Akhtar, Ali
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 65
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • 214 Sandwell Bdc, Oldbury Road, Smethwick, Smethwick, West Midlands, B66 1NN, United Kingdom

      IIF 68
    • Block 600, Office 629, Smethwick Enterprise Centre, Rolfe Street, Smethwick, B66 2AR, England

      IIF 69
  • Akhtar Ali
    Pakistani born in June 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, L7 3ET, England

      IIF 70
  • Akhtar Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1350, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 71
  • Mr Akhtar Ali
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15031973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • Office 980, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 73
  • Mr Akhtar Ali
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Street Yousuf Zai Tehsil Lahore Distt, Swabi, Kpk, Lahore Swabi, 23570, Pakistan

      IIF 74
  • Akhtar Ali
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Col 2, Muhalla Bagh Corona Skandri, Mardan, 23200, Pakistan

      IIF 75
  • Akhtar, Ali
    Pakistani company director born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 149, Amin Block Munir Garden, Lahore, 54000, Pakistan

      IIF 76
  • Ali, Akhtar, Director
    Pakistani it born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 77
  • Director Akhtar Ali
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 78
child relation
Offspring entities and appointments
Active 32
  • 1
    WE DO SUPERCARS LTD - 2022-10-18
    Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -1,915 GBP2023-07-31
    Officer
    2018-07-26 ~ now
    IIF 67 - director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4385, 14319192 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    4385, 15129135 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    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
  • 5
    3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 6
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 7
    47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    4385, 15031973 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 63 - director → ME
  • 10
    67 Delves Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    54,157 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    43 Temple Row, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-02-29
    Officer
    2021-02-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    ENGAGE MEDIA AND PUBLICATIONS LIMITED - 2014-01-03
    102 Mckean Road, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    4385, 11461139 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -579 GBP2020-12-28
    Officer
    2018-07-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 20 - Has significant influence or controlOE
  • 15
    4385, 13887047 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-06-04 ~ now
    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
  • 17
    Old Blake House, 150, Bath Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF 3 - director → ME
  • 18
    Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-03-16 ~ now
    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
  • 20
    51 Frederick Road, Edgbaston, Birmingham, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -43,256 GBP2024-04-30
    Officer
    2019-01-30 ~ now
    IIF 62 - director → ME
  • 21
    80 80 Welbeck Road Harrow, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 22
    Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    227,080 GBP2021-07-31
    Officer
    2017-07-12 ~ now
    IIF 68 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    195-197 Wood Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 77 - director → ME
    2024-01-05 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 24
    Flat 55 Collins Building, 2 Wilkinson Close, Greater London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 25
    15 St. Peters Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -15,987 GBP2024-03-31
    Officer
    2018-03-21 ~ now
    IIF 27 - director → ME
    2018-03-21 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 53 - Has significant influence or controlOE
  • 26
    132 Louisa Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    16,913 GBP2023-11-30
    Officer
    2021-11-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    40 Beech Grove, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -48 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-09-20 ~ now
    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
  • 28
    109 Woodfield Rd, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2023-06-16 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 29
    3 The Quadrant, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-08-20 ~ 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
  • 30
    Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    339,992 GBP2024-01-31
    Officer
    2017-07-13 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 31
    Suite 5, The Cloisters, 12 George Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,283,955 GBP2020-10-31
    Officer
    2015-10-23 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 32
    Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Old Blake House, 150 Bath Street, Walsall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,653 GBP2015-08-31
    Officer
    2012-05-29 ~ 2014-04-07
    IIF 7 - director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-19 ~ 2020-12-03
    IIF 31 - director → ME
    Person with significant control
    2019-09-19 ~ 2020-12-03
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 3
    65 Milton Street, Walsall, West Midlands
    Dissolved corporate
    Officer
    2009-04-09 ~ 2010-03-01
    IIF 9 - director → ME
  • 4
    49e Highgate Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-31 ~ 2020-08-28
    IIF 2 - director → ME
    Person with significant control
    2018-07-31 ~ 2020-08-28
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Old Blake House, 150 Bath Street, Walsall
    Corporate (1 parent)
    Equity (Company account)
    -58,615 GBP2020-05-31
    Officer
    2019-01-08 ~ 2021-02-12
    IIF 5 - director → ME
    2017-07-06 ~ 2017-09-25
    IIF 6 - director → ME
    2017-01-01 ~ 2017-01-01
    IIF 4 - director → ME
    2013-02-21 ~ 2014-12-16
    IIF 1 - director → ME
  • 6
    WALSALL ENTERPRISE LIMITED - 2011-02-15
    65 Milton Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-09-17 ~ 2008-11-24
    IIF 23 - secretary → ME
  • 7
    123 Bearwood Road Bearwood Road, Smethwick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,118 GBP2021-08-31
    Officer
    2019-03-16 ~ 2019-04-01
    IIF 8 - director → ME
  • 8
    THE PARTNERSHIP COUNCIL FOR RADFORD, HYSON GREEN, FOREST FIELDS AND NEWBASFORD - 2001-12-10
    19b Market Place, Bingham, Nottingham, Nottinghamshire
    Dissolved corporate (8 parents)
    Officer
    2004-10-21 ~ 2006-09-08
    IIF 45 - director → ME
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-30 ~ 2020-12-03
    IIF 30 - director → ME
    Person with significant control
    2020-03-30 ~ 2020-12-03
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
© 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.