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

Iqbal, Ayesha

    Related profiles found in government register
  • Iqbal, Ayesha
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Golds Hill Road, Birmingham, B21 9DJ, England

      IIF 1
    • 518b Alum Rock Road, Birmingham, B8 3HX, England

      IIF 2
    • Unit 3, 518 Alum Rock Road, Birmingham, West Midlands, B8 3HX, England

      IIF 3
  • Iqbal, Ayesha
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Michaels Day Nursery, St. Michaels Day Nursery, Chamberlain Walk, Smethwick, B66 3BD, United Kingdom

      IIF 4
  • Iqbal, Aysha
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ciba Building 146, Hagley Road, Birmingham, B16 9NX, England

      IIF 5
  • Iqbal, Aysha
    British project manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 70, Sams Lane, West Bromwich, B70 7EE, England

      IIF 7
  • Iqbal, Ayesha
    British director born in December 1992

    Resident in United Kingdom

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

      IIF 8
  • Iqbal, Ayesha, Mrs.
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Augusta Court, Wallsend, Tyne And Wear, NE28 9QZ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Iqbal, Ayesha
    Pakistani business advisor born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Town Square, Wallsend, Tyne And Wear, NE28 8RE, United Kingdom

      IIF 12
  • Iqbal, Ayesha
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Golds Hill Road, Birmingham, West Midlands, B21 9DJ, United Kingdom

      IIF 13
    • 51, Meadowsweet Avenue, Kings Norton, Birmingham, West Midlands, B38 9QW, United Kingdom

      IIF 14
    • 518, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 15
    • 681, Washwood Heath Road, Birmingham, B8 2LJ, England

      IIF 16
  • Iqbal, Ayesha
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 17
  • Miss Ayesha Iqbal
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Golds Hill Road, Birmingham, B21 9DJ, England

      IIF 18
    • 51, Meadowsweet Avenue, Kings Norton, Birmingham, West Midlands, B38 9QW, United Kingdom

      IIF 19
  • Mrs. Ayesha Iqbal
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Augusta Court, Wallsend, NE28 9QZ, United Kingdom

      IIF 20
    • 44, Augusta Court, Wallsend, Tyne And Wear, NE28 9QZ, United Kingdom

      IIF 21 IIF 22
  • Ms Ayesha Iqbal
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518b Alum Rock Road, Birmingham, B8 3HX, England

      IIF 23
    • Unit 3, 518 Alum Rock Road, Birmingham, West Midlands, B8 3HX, England

      IIF 24
  • Iqbal, Aysha
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 70, Sams Lane, West Bromwich, B70 7EE, England

      IIF 25
  • Iqbal, Aysha
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 70, Sams Lane, West Bromwich, B70 7EE, England

      IIF 26
  • Iqbal, Aysha
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 64 Britannic Park, 15 Yew Tree Road, Moseley, Birmingham, B13 8NQ, United Kingdom

      IIF 27
  • Iqbal, Ayesha
    British house wife born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Radcot Avenue, Slough, SL3 8EJ, England

      IIF 28
  • Mrs Aysha Iqbal
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
    • 70, Sams Lane, West Bromwich, B70 7EE, England

      IIF 31
  • Iqbal, Ayesha
    Pakistani director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 118, Highbury Road, Kings Heath, Birmingham, B14 7QW, England

      IIF 32
  • Mrs Ayesha Iqbal
    British born in December 1992

    Resident in United Kingdom

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

      IIF 33
  • Mrs Ayesha Iqbal
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Golds Hill Road, Birmingham, West Midlands, B21 9DJ, United Kingdom

      IIF 34
  • Ms Ayesha Iqbal
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 518, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 35
    • 681, Washwood Heath Road, Birmingham, West Midlands, B8 2LJ, England

      IIF 36
  • Ms Aysha Iqbal
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 119, Witton Lodge Road, Birmingham, B23 5JD, England

      IIF 37
  • Miss Aysha Iqbal
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 70, Sams Lane, West Bromwich, B70 7EE, England

      IIF 38
  • Iqbal, Ayesha

    Registered addresses and corresponding companies
    • 518b Alum Rock Road, Birmingham, B8 3HX, England

      IIF 39
    • 681, Washwood Heath Road, Birmingham, B8 2LJ, England

      IIF 40
    • 11, Town Square, Wallsend, Tyne And Wear, NE28 8RE, United Kingdom

      IIF 41
  • Mrs Ayesha Iqbal
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Radcot Avenue, Slough, SL3 8EJ, England

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    ALGOTIQ HOLDINGS LTD
    16813059
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALGOTIQ PROPERTIES LTD
    16824337
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-25 ~ now
    IIF 9 - Director → ME
  • 3
    ALGOTIQ SOLUTIONS LTD
    15629014
    15a Cobalt Business Park, 1 Quick Silver Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,980.62 GBP2025-04-30
    Officer
    2024-08-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-08-27 ~ 2026-01-22
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRIGHT STARZ CHILD DAY CARE LTD
    13224787
    St Michael Church Hall, Chamberlain Walk, Smethwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-25 ~ 2022-12-30
    IIF 4 - Director → ME
  • 5
    BRIGHT STARZ CHILD DAY NURSERY LTD
    - now 12708977
    BRIGHT CHILD DAY NURSERY LTD - 2020-09-30
    1st. Michaels Court, Crocketts Lane, Smethwick, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 17 - Director → ME
  • 6
    CHILDREN MATTERS LTD
    14931073
    51 Meadowsweet Avenue, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,379 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    EDOLFIN LTD
    13341973
    44 Augusta Court, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,802 GBP2023-12-31
    Officer
    2021-04-16 ~ dissolved
    IIF 12 - Director → ME
    2021-04-16 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    EMINANT CHILD CARE LIMITED
    07878867
    681 Washwood Heath Road, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -93,408 GBP2023-12-31
    Officer
    2011-12-12 ~ now
    IIF 16 - Director → ME
    2011-12-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    LANGLEY TRADING LTD
    13286858
    8 Radcot Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    LAUGH N LEARN DAY NURSERY LTD
    09335018
    518 Alum Rock Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,283 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    LILLIE ROSE CARE SERVICES LTD
    11101250
    Unit 3 518 Alum Rock Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,806 GBP2023-12-31
    Officer
    2017-12-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    MOODY'S FOOD LTD
    13080589
    119 Witton Lodge Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    MOON LIGHT DAY NURSERY LTD
    14662476
    12 Golds Hill Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,825 GBP2024-02-28
    Officer
    2025-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 14
    ODARA SUPPORTED HOUSING LTD
    12372374
    70 Sams Lane, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,040 GBP2023-12-31
    Officer
    2019-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ODARA THE SUPPORT NETWORK C.I.C.
    13866424
    70 Sams Lane, West Bromwich, England
    Active Corporate (3 parents)
    Officer
    2022-01-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 16
    ODARA TRAINING ACADEMY LTD
    12258574
    70 Sams Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,055 GBP2022-10-31
    Officer
    2019-10-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PRECIOUS WINGS DAY NURSERY LTD
    11335705 16974323
    2-6 George Street, Lozells, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,342 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 2 - Director → ME
    2018-04-30 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 23 - Has significant influence or control OE
  • 18
    PRECIOUS WINGS HW DAY NURSERY LTD
    16974323 11335705
    12 Golds Hill Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 19
    SIXTH SENSE INNOVATIONS LTD
    13265584
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 20
    SPECTRUM CHILDCARE LTD
    08120311
    33 Dyott Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-01-15 ~ 2013-07-01
    IIF 32 - Director → ME
  • 21
    SUPPORTIVE MANAGEMENT SERVICES LTD
    11677269
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -79,791 GBP2019-11-30
    Officer
    2018-11-14 ~ 2019-01-30
    IIF 6 - Director → ME
    Person with significant control
    2018-11-14 ~ 2019-01-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TRUE HOUSING CIC - now
    RAYS HOPE CIC
    - 2025-04-10 15795290 11298620
    Corner Oak, Homer Road, Solihull, England
    Active Corporate (5 parents)
    Officer
    2024-06-22 ~ 2025-01-13
    IIF 27 - Director → ME
  • 23
    WAIMO LTD
    12285938
    70 Sams Lane, West Bromwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2019-10-28 ~ dissolved
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.