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

Naveed, Mohammed

    Related profiles found in government register
  • Naveed, Mohammed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 1
    • 69, New Town Row, Birmingham, B6 4HL, England

      IIF 2 IIF 3 IIF 4
    • 69, New Town Row, Birmingham, B6 4HT, England

      IIF 10
    • 69, New Town Row, Manchester Street, Birmingham, B6 4HL, England

      IIF 11
    • 69, Newtown Row, Manchester Street, Birmingham, B6 4HL, England

      IIF 12 IIF 13
    • 69, Newtown Row, Manchester Street, Birmingham, B6 4HL, United Kingdom

      IIF 14 IIF 15
    • 69, Newtown Row, Manchester Street, Birmingham, B6 4HT

      IIF 16
    • 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 17
    • Spaces Crossway 0607, 156 Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 18
    • Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 19
    • Unit 1d The Hill Top Estate, Shaw Street, West Bromwich, B70 0TX, England

      IIF 20
    • 125a, Gorsebrook Road, Wolverhampton, WV10 6JD, England

      IIF 21
  • Naveed, Mohammed
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 22
  • Naveed, Mohammed
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 23
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 24
    • 65, Stechford Road, Birmingham, B34 6AB, United Kingdom

      IIF 25
    • 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 26 IIF 27
    • 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 28
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 29 IIF 30
    • E-innovation Centre, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 31
  • Naveed, Mohammed
    British managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 32
  • Naveed, Mohammed
    British pharmacist born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 33
  • Naveed, Mohammed
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House 24-26, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 34
    • Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 35
    • 11098199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 60, Dudley Road East, Oldbury, B69 3HJ, United Kingdom

      IIF 38
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 39 IIF 40 IIF 41
  • Naveed, Mohammed
    born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hisbah Llp, 7 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 43
  • Naveed, Mohammed
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 44
    • 69, New Town Row, Birmingham, B6 4HT, England

      IIF 45
    • 69, New Town Row, Birmingham, B6 4HT, United Kingdom

      IIF 46
    • 30, Albion Road, Willenhall, WV13 1ND, United Kingdom

      IIF 47
  • Naveed, Mohammed
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 48 IIF 49
    • 18-22 Stoney Lane, Yardley, Birmingham, B25 8YP, United Kingdom

      IIF 50
  • Naveed, Mohammed
    British gas safe engineer born in December 1988

    Resident in United Kingdom

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

      IIF 51
  • Naveed, Mohammed
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 52
  • Mr Mohammed Naveed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Naveed, Mohammed
    British gym reception born in July 1984

    Resident in United Kingdom

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

      IIF 83
  • Naveed, Mohammed
    British none born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25 Gower Place, Fleming Road, Chafford Hundred, Essex, RM16 6YN, England

      IIF 84
  • Naveed, Mohammed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 85
  • Mr Mohammed Naveed
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a 6th Floor, Cobalt Square, Birmingham, B16 8QG, England

      IIF 86
    • Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 87
    • 11098199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
    • 60, Dudley Road East, Oldbury, B69 3HJ, United Kingdom

      IIF 90
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 91 IIF 92 IIF 93
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 95
  • Mohammed Naveed
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, New Town Row, Birmingham, B6 4HT, United Kingdom

      IIF 96
  • Mr Mohammed Naveed
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hisbah Llp, 7 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 97
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
    • 30, Albion Road, Willenhall, WV13 1ND, United Kingdom

      IIF 99
  • Mr Mohammed Naveed
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 100
  • Mr Mohammed Naveed
    British born in July 1984

    Resident in United Kingdom

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

      IIF 101
  • Mr Mohammed Naveed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 102
child relation
Offspring entities and appointments 58
  • 1
    ARLEEM LTD
    16980798
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 2
    BPM HOLDINGS LTD
    16121982
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-12-08 ~ now
    IIF 45 - Director → ME
  • 3
    BPM ONE LTD
    16135971
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 10 - Director → ME
  • 4
    CHINGZ LTD
    14423692
    69 Newtown Row, Manchester Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-02-09
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    CRUZAA LTD
    09742609
    412 High Street, Smethwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,678 GBP2023-08-31
    Officer
    2016-05-16 ~ 2025-09-16
    IIF 39 - Director → ME
    Person with significant control
    2016-05-16 ~ 2025-09-16
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DATADAD LTD
    16971952
    30 Albion Road, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 7
    DIGITAL CIRCLES LTD
    13502695
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ECO MOTION TECH LTD
    12513032
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-09-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EP1 GROUP LTD
    14345137
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Officer
    2022-10-31 ~ 2023-01-30
    IIF 31 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-02-09
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 10
    FIRST TEN LIMITED
    11931616
    C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    GASOVIX LTD
    14549506
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 12
    GK NTR LTD
    16644272
    69 New Town Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 13
    GLOBAL SOURCING HUB LIMITED
    - now 10230608
    GLOBAL RESOURCING HUB LIMITED - 2016-06-21
    412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - Right to appoint or remove directors OE
  • 14
    GYROOR LTD
    15627400
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 41 - Director → ME
  • 15
    HDA SOLUTIONS LTD
    - now 10272869
    IMRANGILL SOLUTIONS LTD - 2020-12-14
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -45,296 GBP2021-07-31
    Officer
    2022-02-14 ~ 2022-03-01
    IIF 17 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-03-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 16
    HLN EIGHT LTD
    13147222
    69 Newtown Row, Manchester Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-02-09
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HLN ELEVEN LTD
    13344136
    69 Newtown Row, Manchester Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 18
    HLN FIFTEEN LTD
    16180693
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    HLN FIVE LTD
    12654906
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,746 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-06-09
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 20
    HLN FOUR LTD
    12655976
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,584 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-06-09
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    HLN FOURTEEN LTD
    16179438
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 6 - Director → ME
  • 22
    HLN GROUP LTD
    12648500
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -26,270 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    HLN NINE LTD
    13147225
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,181 GBP2023-01-31
    Officer
    2021-01-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-02-09
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 24
    HLN ONE LTD
    12650339
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,257 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-06-08
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 25
    HLN SEVEN LTD
    13147226
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-02-09
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 26
    HLN SIX LTD
    13283369
    69 New Town Row, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -208,293 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-03-22 ~ 2023-02-09
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 27
    HLN SIXTEEN LTD
    16193440
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-19 ~ now
    IIF 9 - Director → ME
  • 28
    HLN TEN LTD
    13147272
    Shop 5 498-500 Pleck Road, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-20 ~ 2023-02-10
    IIF 49 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-02-09
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 29
    HLN THIRTEEN LTD
    13344134
    69 Newtown Row, Manchester Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    HLN THREE LTD
    12651754
    54 Mallard Crescent, Caddington, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,371 GBP2021-06-30
    Officer
    2020-06-08 ~ 2021-11-18
    IIF 27 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-06-08
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 31
    HLN TWELVE LTD
    13344129
    69 Newtown Row, Manchester Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 32
    HLN TWO LTD
    12650831
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,257 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-06-08
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 33
    IONTECH LIMITED
    11097706
    60 Dudley Road East, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 34
    LDS HH LTD
    12625698
    Unit 12 Fox & Goose Shopping Centre, Hodgehill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,327 GBP2021-05-31
    Officer
    2020-05-27 ~ 2021-12-01
    IIF 26 - Director → ME
    Person with significant control
    2020-07-03 ~ 2021-12-01
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
  • 35
    LDS WALSALL LIMITED
    11899705
    14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 36
    M NAVEED LTD
    14119917
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 37
    MEDS4U LTD
    09609626
    65 Stechford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 23 - Director → ME
  • 38
    MNAVEEDSEC LTD
    10475044
    Flat 25 Gower Place Fleming Road, Chafford Hundred, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 84 - Director → ME
  • 39
    MOTION TECH HUB LIMITED
    - now 11283500
    MJN GROUP LIMITED
    - 2022-09-26 11283500
    412 High Street, Smethwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    MULTINETWORK LIMITED
    08765443
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,835 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    N & N GROUP LTD
    11519148
    7 Greenfield Crescent, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -498 GBP2019-08-31
    Officer
    2018-08-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    N&N LOCUMS LIMITED
    08831126
    7 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,719 GBP2021-01-31
    Officer
    2014-01-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    NAJOOM INTERNATIONAL LTD
    - now 16526498
    NAJOOM INTERNATIONAL LTD
    - 2025-12-04 16526498
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ 2025-12-03
    IIF 37 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 44
    NATIONAL DEALS LIMITED
    09940554
    2a Blackthorne House, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240,465 GBP2023-03-31
    Officer
    2016-01-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    PGP WALSALL LTD
    12418345
    C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 46
    PGPP LIMITED
    09823933
    14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,918 GBP2018-10-31
    Officer
    2015-10-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 47
    PLATINUM CIRCLES LIMITED
    13876316
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SECOND TEN LIMITED
    12282852
    14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 30 - Director → ME
  • 49
    SEGBO LIMITED
    10865140
    Izabella House 24-26 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,469 GBP2022-07-31
    Officer
    2025-06-12 ~ now
    IIF 34 - Director → ME
  • 50
    SERENE INTERNATIONAL LTD
    14724290
    Spaces Crossway 0607 156 Great Charles Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 51
    SERENE SLEEP GROUP LTD
    14671060
    Quantuma Advisory Limited 14 Derby Road, Stapleford, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    2023-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 52
    THIRD TEN LIMITED
    12283182
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,406 GBP2021-10-31
    Officer
    2019-10-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 53
    UNCLE PHIL'S (ONE) LIMITED
    14608507
    69 Newtown Row, Manchester Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-21 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 54
    UNCLE PHIL'S HOLDINGS LIMITED
    14608491
    69 Newtown Row, Manchester Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-21 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 55
    YOURTECHSTORE LIMITED
    - now 11098199
    SMART TECHNOLOGY HUB LIMITED
    - 2018-10-17 11098199
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    5,146 GBP2022-11-30
    Officer
    2017-12-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 56
    YRV LLP
    OC435165
    Hisbah Llp, 7 Greenfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to surplus assets - More than 25% but not more than 50% OE
  • 57
    ZMN LTD
    13130561
    Unit 1d The Hill Top Estate, Shaw Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-13 ~ now
    IIF 20 - Director → ME
  • 58
    ZYN (WOLVERHAMPTON) LTD
    13314457
    125a Gorsebrook Road, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,694 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.