logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ramadhani Selemani Malinde

    Related profiles found in government register
  • Mr Ramadhani Selemani Malinde
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Gowan Road, Birmingham, B8 3JL, England

      IIF 1 IIF 2
    • icon of address 13, Lones Road, West Bromwich, B71 4LN, England

      IIF 3
  • Mr Ramadhani Selemani Malinde
    British born in January 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221-227, Electric Avenue, Witton, Birmingham, West Midlands, B6 7DE, England

      IIF 4
  • Ramadhani Selemani Malinde
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Spencer Avenue, Coventry, CV5 6NP, England

      IIF 5
  • Ramadhani Selemani Malinde
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lones Road, West Bromwich, B71 4LN, United Kingdom

      IIF 6
  • Malinde, Ramadhani Selemani
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Gowan Road, Birmingham, B8 3JL, England

      IIF 7 IIF 8
  • Malinde, Ramadhani Selemani
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lones Road, Birmingham, B71 4LN, England

      IIF 9
    • icon of address 221-227, Electric Avenue, Witton, Birmingham, West Midlands, B6 7DE, England

      IIF 10
    • icon of address 86, Spencer Avenue, Coventry, CV5 6NP, England

      IIF 11
    • icon of address 13, Lones Road, West Bromwich, B71 4LN, England

      IIF 12
    • icon of address 13, Lones Road, West Bromwich, West Midlands, B71 4LN, United Kingdom

      IIF 13
  • Malinde, Ramadhani Selemani
    British senior consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lones Road, West Bromwich, B71 4LN, United Kingdom

      IIF 14
  • Ramadhani Malinde
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lones Road, West Bromwich, B71 4LN, United Kingdom

      IIF 15
  • Mani, Indra
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Clive Street, West Bromwich, West Midlands, B71 1NB, United Kingdom

      IIF 16
  • Mani, Indra
    British business person born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Clive Street, West Bromwich, B71 1NB, England

      IIF 17
  • Mani, Indra
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 18
    • icon of address 92, Clive Street, West Bromwich, West Midlands, B71 1NB, United Kingdom

      IIF 19
  • Malinde, Ramadhani
    Tanzanian company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elm Court, Crystal Drive, Birmingham, B66 1RB, United Kingdom

      IIF 20
    • icon of address 5, Elm Court, Crystal Drive, Birmingham, B661RB, United Kingdom

      IIF 21
    • icon of address Unit % Elm Court, Crystal Drive, Birmingham, B661RB, United Kingdom

      IIF 22
    • icon of address 8, Milverton Road, Coventry, CV21GE, United Kingdom

      IIF 23
  • Malinde, Ramadhani
    Tanzanian director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Milverton Road, Coventry, CV2 1GE, England

      IIF 24
  • Mr Indra Mani
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 25
    • icon of address 92, Clive Street, West Bromwich, West Midlands, B71 1NB, United Kingdom

      IIF 26
  • Mr Mani Indra
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Stourbridge Road, Dudley, DY1 2EQ, United Kingdom

      IIF 27
  • Malinde, Ramadhani Selemani

    Registered addresses and corresponding companies
    • icon of address 13, Lones Road, Birmingham, B71 4LN, England

      IIF 28
  • Mr Indra Mani
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bacaba Cocktail Bar And Dinning, City Road, Tividale, Oldbury, B69 1QP, United Kingdom

      IIF 29
  • Indra, Mani
    British chefs born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Stourbridge Road, Dudley, West Midlands, DY1 2EQ, United Kingdom

      IIF 30
  • Malinde, Ramadhani

    Registered addresses and corresponding companies
    • icon of address 8, Milverton Road, Coventry, CV2 1GE, England

      IIF 31
  • Mani, Indra
    English director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bacaba Cocktail Bar And Dinning, City Road, Tividale, Oldbury, B69 1QP, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 157a City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,977 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 221-227 Electric Avenue, Witton, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86 Spencer Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Fast Safe Storage, Cornwall Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 13 Lones Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Sofia House Fast Safe Storage Cornwall Road, Smethwick, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 13 Lones Road, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address Hazara House, 504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 13 Lones Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 157a City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-10-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 29 Alvechurch Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ 2025-03-12
    IIF 17 - Director → ME
  • 2
    icon of address 157a City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,977 GBP2021-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2024-01-01
    IIF 32 - Director → ME
  • 3
    icon of address C/o Fast Safe Storage, Cornwall Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2014-03-01
    IIF 31 - Secretary → ME
  • 4
    icon of address Suite 18 Vulcan Road, Oxford Street Industrial Estate, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,038 GBP2024-05-31
    Officer
    icon of calendar 2025-03-01 ~ 2025-05-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ 2025-05-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    EAST & WEST (F&B) FOOD AND BEVERAGE SOLUTIONS LTD - 2012-08-23
    icon of address East Midlands Cash & Carry Ltd, Unit 4 Crystal Drive, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-07-16
    IIF 19 - Director → ME
  • 6
    icon of address Hazara House, 504 Dudley Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ 2012-07-23
    IIF 20 - Director → ME
  • 7
    icon of address 2 Grange Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ 2018-01-01
    IIF 9 - Director → ME
    icon of calendar 2017-01-10 ~ 2018-01-01
    IIF 28 - Secretary → ME
  • 8
    icon of address Hazara House, 504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ 2012-07-23
    IIF 21 - Director → ME
  • 9
    DEFT SELF STORAGE LTD - 2024-03-17
    JAMBO GLOBAL LTD - 2024-03-20
    icon of address 13 Lones Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ 2025-10-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2025-10-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-05-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-05-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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