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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Farhat Hameed Mian

    Related profiles found in government register
  • Mr Farhat Hameed Mian
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Birmingham, B5 5TR

      IIF 1
    • 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 2 IIF 3 IIF 4
    • 21-27, Milk Street, Birmingham, B5 5TR, United Kingdom

      IIF 6
    • 21-27, Milk Street, Digbeth, Birmingham, B5 5TR

      IIF 7
    • 21-27 Milk Street, Digbeth, Birmingham, B5 5TR, England

      IIF 8 IIF 9
    • 3, Westfield Road, Birmingham, B15 3XA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 14 IIF 15 IIF 16
    • 3a, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 18 IIF 19 IIF 20
    • Gb House, 21-27 Milk Street, Digbeth, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 21 IIF 22
    • Gb House, Curzon Suite, 21-27 Milk Street, Digbeth, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 23
    • Think Tank Suite Gb House 21-27, Milk Street, Digbeth, Birmingham, B5 5TR, England

      IIF 24
  • Mian, Farhat Hameed
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Birmingham, B5 5TR

      IIF 25
    • 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 26
    • 21-27, Milk Street, Digbeth, Birmingham, B5 5TR, England

      IIF 27
    • 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 28 IIF 29 IIF 30
    • 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, England

      IIF 33
    • 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 3a, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 38
    • Gb House, 21-27 Milk Street, Digbeth, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 39
    • Suite 1, 315 Summer Lane, Birmingham, B19 3RH, United Kingdom

      IIF 40
  • Mian, Farhat Hameed
    British accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Digbeth, Birmingham, B5 5TR

      IIF 41
    • 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, United Kingdom

      IIF 42
  • Mian, Farhat Hameed
    British businessman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 43
    • 21-27, Milk Street, Birmingham, B5 5TR, United Kingdom

      IIF 44
    • 28, Wanderers Avenue, Wolverhampton, WV2 3HL, England

      IIF 45
  • Mian, Farhat Hameed
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 46
    • 3a, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 47 IIF 48
  • Mian, Farhat Hameed
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 49 IIF 50
    • 21-27, Milk Street, Digbeth, Birmingham, B5 5TR

      IIF 51
    • 21-27, Milk Street, Digbeth, Birmingham, B5 5TR, England

      IIF 52
    • 3, Westfield Road, Edgbaston, Birmingham, B15 3XA, England

      IIF 53
    • 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, United Kingdom

      IIF 54
    • Gb House, 21-27 Milk Street, Digbeth, Birmingham, West Midlands, B5 5TR, United Kingdom

      IIF 55 IIF 56
  • Mian, Farhat Hameed
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 57
    • 257, Hagley Road, Birmingham, B16 9NA

      IIF 58
    • 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, United Kingdom

      IIF 59
    • Unit 1, Summer Lane Industrial Estate, 315 Summer Lane, Birmingham, West Midlands, B19 3RH

      IIF 60
  • Mr Farhat Hameed Mian
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Birmingham, B5 5TR, England

      IIF 61
  • Mian, Farhat Hameed
    British born in September 1963

    Registered addresses and corresponding companies
    • 190 Soho Hill, Birmingham, West Midlands, B19 1AG

      IIF 62
  • Mian, Farhat Hameed
    British accountant born in September 1963

    Registered addresses and corresponding companies
  • Mian, Farhat Hameed
    British

    Registered addresses and corresponding companies
    • 124 Livery Street, Birmingham, B3 1RS

      IIF 65
  • Mian, Farhat Hameed
    British accountant

    Registered addresses and corresponding companies
    • 124 Livery Street, Birmingham, B3 1RS

      IIF 66
  • Mian, Farhat Hameed

    Registered addresses and corresponding companies
    • 3, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3XA, United Kingdom

      IIF 67
  • Mian, Ferhat
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Westfield Road, Birmingham, B15 3XA, England

      IIF 68
  • Mian, Ferhat
    British chartered accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Westfield Road, Birmingham, B15 3XA, England

      IIF 69
    • Suite 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 70
    • Unit 1, Summer Lane Industrial Estate, 315 Summer Lane, Birmingham, West Midlands, B19 3RH

      IIF 71
child relation
Offspring entities and appointments 34
  • 1
    ALPS ACCOUNTANTS LIMITED
    07256540
    21-27 Milk Street, Birmingham
    Active Corporate (4 parents)
    Officer
    2010-05-18 ~ 2010-09-01
    IIF 40 - Director → ME
    2017-10-01 ~ now
    IIF 25 - Director → ME
    2010-05-18 ~ 2010-05-18
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    ALPS CONSULTANCY SERVICES LIMITED
    06948717
    21-27 Milk Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2010-04-01 ~ 2010-06-17
    IIF 70 - Director → ME
  • 3
    ALPS PROPERTY AND MAINTENANCE LIMITED
    10011987
    Gb House, Curzon Suite 21-27 Milk Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-02-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    ALPS SERVICES LIMITED
    - now 08241806
    BROTHERS CORPORATE INTELLIGENCE AND PROTECTION LTD - 2017-04-11
    BROTHERS CORPORATE INTEL AND PROTECTION LTD - 2013-03-04
    28 Wanderers Avenue, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 45 - Director → ME
  • 5
    CLJ GLOBAL SERVICES LTD
    08747722
    3 Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2013-10-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    CREAT 1 SERVICES LIMITED - now
    SUMMERSIDE SERVICES (UK) LIMITED
    - 2015-06-09 07256413
    EDGBASTON CRICKET CLUB LIMITED
    - 2014-06-19 07256413
    Frp Advisory Llp Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-05-18 ~ 2015-06-01
    IIF 52 - Director → ME
    2010-05-18 ~ 2010-05-18
    IIF 69 - Director → ME
  • 7
    DIGBETH EVENTS LIMITED
    - now 12339396
    H.K.A SERVICES (UK) LIMITED
    - 2023-07-26 12339396
    3a Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2020-10-09 ~ 2023-07-26
    IIF 38 - Director → ME
    Person with significant control
    2021-09-16 ~ 2023-07-26
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 8
    ELITE MODEL CAR LIMITED
    12328097
    3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    FORWARD PROPERTY SERVICES LIMITED
    10757950
    3 Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-05-31 ~ now
    IIF 32 - Director → ME
    2017-05-08 ~ 2017-11-20
    IIF 36 - Director → ME
    Person with significant control
    2017-05-08 ~ 2017-09-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2020-10-15 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    G.T. PROPERTY CONSULTANTS LTD
    11860981
    21-27 Milk Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ 2020-10-09
    IIF 44 - Director → ME
    Person with significant control
    2019-03-05 ~ 2020-10-09
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    GK UMBRELLA SERVICES LIMITED
    - now 10594727
    MM PROPERTY INVESTORS LTD
    - 2021-02-17 10594727
    3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 47 - Director → ME
    2017-02-01 ~ 2020-09-01
    IIF 59 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2017-02-01 ~ 2020-09-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GRAYSTONE FORMWORK LIMITED
    09216762
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2015-06-01 ~ 2016-06-01
    IIF 27 - Director → ME
  • 13
    GRAYSTONE PLANT HIRE LIMITED
    09353298
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2015-07-16 ~ 2016-03-03
    IIF 33 - Director → ME
  • 14
    HD.COM LIMITED
    06885546
    3 Westfield Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-01 ~ 2010-04-01
    IIF 71 - Director → ME
    2010-04-01 ~ 2010-04-03
    IIF 60 - Director → ME
  • 15
    I A ELECTRICAL LIMITED - now
    OUT-THERE (UK) LIMITED
    - 2000-04-25 03879454
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2000-04-03 ~ 2000-04-03
    IIF 62 - Director → ME
  • 16
    IN THE CITY MAGAZINE LIMITED
    - now 08924950
    DIPPIN'S TRADING LIMITED
    - 2015-11-23 08924950
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 51 - Director → ME
    2014-03-06 ~ 2017-03-01
    IIF 42 - Director → ME
    2014-03-06 ~ 2015-11-20
    IIF 67 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    2016-11-20 ~ 2017-03-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    JAG SECRETARIAL SERVICES (UK) LIMITED
    03773483
    Colman House, 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 28 offsprings)
    Officer
    1999-12-01 ~ 2004-04-30
    IIF 64 - Director → ME
    1999-12-01 ~ 2004-04-30
    IIF 66 - Secretary → ME
  • 18
    LCM GLOBAL SERVICES LIMITED
    13275384
    3a Westfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    M.U. ACCOUNTANTS LTD
    11861775 14018940
    3a Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 20
    M.U.M ACCOUNTANTS LIMITED
    14018940 11861775
    3 Westfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2023-05-11
    IIF 46 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-05-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 21
    MANTANA MARKETING LIMITED
    - now 03817437
    ASHSTOCK 1769 LIMITED - 1999-08-13
    Apt 116 Heritage Court, 15 Warstone Lane, Hockley Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2000-06-01 ~ 2002-04-25
    IIF 63 - Director → ME
  • 22
    MERTHYR EXPRESS LTD
    - now 08925040
    EXCLUSIVE CAR SALES LTD
    - 2018-08-16 08925040
    G B HOUSE LIMITED
    - 2017-11-23 08925040
    DIPPIN'S UK LIMITED
    - 2015-11-30 08925040
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2014-03-06 ~ 2018-08-15
    IIF 41 - Director → ME
    Person with significant control
    2016-11-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    MIAN CONSULTANCY AND FACILITATION SERVICES (UK) LTD
    - now 15449008
    MIAN FACILITATION SERVICES (UK) LIMITED
    - 2025-08-11 15449008
    3 Westfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    MIDLAND INDEPENDENT (UK) LIMITED
    09907120
    Think Tank Suite Gb House 21-27milk Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-12-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 25
    MILK STREET LEISURE LTD
    - now 10447893
    HANDLER AND LEASING LIMITED
    - 2019-09-03 10447893
    SAA PROPERTY INVESTORS LTD - 2018-10-30
    SAA PROPERTIES SERVICES (UK) LTD - 2016-10-31
    Gb House 21-27 Milk Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-03 ~ 2020-01-10
    IIF 39 - Director → ME
    Person with significant control
    2019-09-03 ~ 2020-01-10
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MOTORBODIES LIMITED
    03773476
    257 Hagley Road, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF 58 - Director → ME
  • 27
    MUSLIM FAITH SERVICES UK LTD
    15975545
    3 Westfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 28
    NO. 21 DIGBETH LTD
    - now 09959991
    DTY SERVICES LIMITED
    - 2017-01-09 09959991
    Gb House 21-27 Milk Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-06 ~ 2017-01-06
    IIF 55 - Director → ME
    2017-01-06 ~ 2020-07-10
    IIF 56 - Director → ME
    Person with significant control
    2017-01-06 ~ 2020-07-10
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    P.H.A.G TRADING LIMITED - now
    WINE N DINE EVENTS LTD
    - 2019-01-22 10830796
    3 Avery Road, Smethwick, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-22 ~ 2019-01-18
    IIF 54 - Director → ME
    Person with significant control
    2017-06-22 ~ 2019-01-18
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PHOENIX PROPERTY INVESTORS LIMITED
    04790838
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (9 parents)
    Officer
    2003-06-06 ~ 2004-06-29
    IIF 65 - Secretary → ME
  • 31
    R E SERVICES UK LTD
    - now 10472251
    EUROPEAN STAFF RECRUITMENT LTD
    - 2017-11-28 10472251
    THE CREDIT REPORT GLOBAL COMPANY LIMITED
    - 2017-01-11 10472251
    21-27 Milk Street, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2018-02-01 ~ 2018-02-01
    IIF 43 - Director → ME
    2017-01-10 ~ 2017-11-27
    IIF 49 - Director → ME
    Person with significant control
    2017-01-10 ~ 2017-11-27
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    SV JEWELLERY LIMITED
    07560621
    21-27 Milk Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ 2015-07-15
    IIF 57 - Director → ME
  • 33
    TALENT SERVICES LONDON LTD
    - now 10830821 08710437
    DIGBETH DELI FOODS LTD
    - 2019-01-21 10830821
    Apartment 28, Block 3 Mint Drive, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2017-06-22 ~ 2019-01-18
    IIF 37 - Director → ME
    2019-07-12 ~ 2020-11-20
    IIF 26 - Director → ME
    Person with significant control
    2019-07-12 ~ 2020-11-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2017-06-22 ~ 2019-01-18
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    TENBY DRINKS (UK) LIMITED
    09745559
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ 2017-06-05
    IIF 53 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.