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 Syed Shujat Ali

    Related profiles found in government register
  • Mr Syed Shujat Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, BD7 1BP, England

      IIF 1
  • Syed Shujat Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Stratford Road, Thornton Heath, CR7 7QH, England

      IIF 2
  • Ali, Syed Shujat
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, BD7 1BP, England

      IIF 3
  • Mr Shujat Ali
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Viceroy Close, Birmingham, B5 7UY, England

      IIF 4
  • Mr Syed Shujat Ali
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Southall Street, Manchester, Greater Manchester, M3 1LG

      IIF 5
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 6
    • icon of address Dean House, 11 Dean Court, Rochdale, OL11 1TX, England

      IIF 7
    • icon of address Dean House, Dean Court, Rochdale, OL11 1TX, England

      IIF 8 IIF 9
  • Mr Syed Shujat Ali
    British born in November 2015

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean House, 11 Dean Court, Rochdale, OL11 1TX, England

      IIF 10
  • Mr Syed Fateh Ali
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Longridge, Knutsford, WA16 8PD, England

      IIF 11
  • Mr Syed Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riley Moss Chartered Accountants, 183-185, Riley H, North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 12
  • Mr Syed Fateh Ali
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Treflan, Bangor, LL57 1LG, Wales

      IIF 13
    • icon of address 194, Henley Road, Ilford, IG1 2TR, England

      IIF 14
  • Ali, Shujat
    Pakistani director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Viceroy Close, Birmingham, B5 7UY, England

      IIF 15
  • Ali, Shujat
    Pakistani teacher born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 594, Coventry Road, Birmingham, B10 0US, England

      IIF 16
  • Ali, Syed Shujat
    Pakistani company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Ilford Lane, Ilford, Essex, IG1 2LP, England

      IIF 17
  • Ali, Syed Shujat
    Pakistani director marketing born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Ilford Lane, Ilford, Essex, IG1 2LP, United Kingdom

      IIF 18
  • Mr Shujat Ali
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Birmingham, B12 0JU, England

      IIF 19
    • icon of address 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 20
    • icon of address 443, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 21
    • icon of address 443-465, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0TJ, England

      IIF 22
    • icon of address 465, Coventry Road, Birmingham, B10 0TJ, United Kingdom

      IIF 23
  • Mr Syed Ali
    Bangladeshi born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Victoria Road, Aberdeen, AB11 9LX, Scotland

      IIF 24
  • Syed Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean House, 11 Dean Court, Rochdale, OL11 1TX, United Kingdom

      IIF 25
  • Mr Shujat Ali
    British born in February 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 26
  • Ali, Syed Shujat
    British chairman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dean Court, Rochdale, OL11 1TX, England

      IIF 27
  • Ali, Syed Shujat
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 28 IIF 29 IIF 30
    • icon of address Riley Moss Chartered Accountants, 183-185, Riley H, North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 32
  • Mr Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tintagel Drive, Stanmore, HA7 4SR, United Kingdom

      IIF 33
  • Mr Shujat Ali
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 802, 1506, Coventry Road, Yardley, Birmingham, B25 8FH, England

      IIF 34 IIF 35
  • Ali, Syed Fateh
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Longridge, Knutsford, WA16 8PD, England

      IIF 36
  • Ali, Syed Fateh
    Pakistani sales manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Kingston Road, Ilford, Essex, IG1 1PD, United Kingdom

      IIF 37
  • Ali, Shujat
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 38
  • Ali, Shujat
    British businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Holmwood Road, Birmingham, B10 9QJ, England

      IIF 39
  • Ali, Shujat
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 443-465, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0TJ, England

      IIF 40
    • icon of address 465, Coventry Road, Birmingham, B10 0TJ, United Kingdom

      IIF 41
  • Ali, Shujat
    British company secretary/director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 443, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 42
  • Ali, Shujat
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Birmingham, B12 0JU, England

      IIF 43
    • icon of address 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 44
  • Ali, Syed Shujat
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean House, 11 Dean Court, Rochdale, OL11 1TX, United Kingdom

      IIF 45
  • Ali, Shujat
    British

    Registered addresses and corresponding companies
    • icon of address 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 46 IIF 47
  • Ali, Shujat
    British business born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tintagel Drive, Stanmore, HA7 4SR, United Kingdom

      IIF 48
  • Ali, Shujat
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Shujat
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Southall Street, Manchester, M3 1LG, United Kingdom

      IIF 54
    • icon of address Broadcast House, 42 Southall Street, Manchester, M3 1LG, United Kingdom

      IIF 55
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 56
    • icon of address 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 57 IIF 58
  • Ali, Shujat
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 59 IIF 60
  • Ali, Shujat
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 802, 1506, Coventry Road, Yardley, Birmingham, B25 8FH, England

      IIF 61 IIF 62
  • Ali, Syed
    Bangladeshi manager born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Victoria Road, Aberdeen, AB11 9LX, Scotland

      IIF 63
  • Ali, Shujat

    Registered addresses and corresponding companies
    • icon of address 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 64
  • Ali, Syed Fateh

    Registered addresses and corresponding companies
    • icon of address 194, Henley Road, Ilford, IG1 2TR, England

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 443 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    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
  • 2
    icon of address Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2000-09-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 3
    F.E.D.C.B.A. LIMITED - 2010-12-22
    TAP DEBT RECOVERY LIMITED - 2005-04-12
    icon of address 42 Broadcast House, Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ dissolved
    IIF 58 - Director → ME
  • 4
    TAP EVENTS LIMITED - 2010-11-25
    icon of address Broadcast House, Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ dissolved
    IIF 57 - Director → ME
  • 5
    EVER 1141 LIMITED - 1999-04-08
    icon of address 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ dissolved
    IIF 49 - Director → ME
  • 6
    AS DIGITAL SERVICES LIMITED - 2011-10-17
    TAP DIGITAL RADIO (LONDON) LIMITED - 2009-08-24
    INHOCO 2265 LIMITED - 2001-03-13
    icon of address 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-19 ~ dissolved
    IIF 53 - Director → ME
  • 7
    THE ASIAN PEOPLE LIMITED - 2011-07-07
    INHOCO 2089 LIMITED - 2000-11-27
    icon of address Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,673 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Dean House, 11 Dean Court, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    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
  • 13
    icon of address 123 High Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ 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
  • 14
    icon of address 120 Viceroy Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,841 GBP2022-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Cannon Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,866 GBP2024-08-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    icon of address 691a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,645 GBP2022-10-31
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    icon of address 12 Treflan, Bangor, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address 133 Longridge, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address 194 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,083 GBP2024-06-30
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 37 - Director → ME
    icon of calendar 2013-05-17 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 465 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    ASIAN BROADCASTING COMPANY SERVICES LIMITED - 2010-10-25
    icon of address Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2000-09-12 ~ dissolved
    IIF 47 - Secretary → ME
  • 22
    icon of address 121 Victoria Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    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
  • 23
    icon of address Riley Moss Chartered Accountants, 183-185, Riley H North Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    TAP RADIO (LONDON) LIMITED - 2011-03-24
    INHOCO 2264 LIMITED - 2001-03-13
    icon of address 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address Dean House, 11 Dean Court, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 27 - Director → ME
  • 26
    SOUND 4 U LIMITED - 2000-06-30
    ASIAN VISION TV LIMITED - 2000-02-21
    ASIAN SOUND FM LIMITED - 1999-03-31
    icon of address Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-24 ~ dissolved
    IIF 60 - Director → ME
  • 27
    ASIAN MEDIA GROUP LIMITED - 2003-07-28
    EVER 1142 LIMITED - 1999-04-09
    icon of address 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address 594 Coventry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 42 Southall Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    848,242 GBP2023-09-30
    Officer
    icon of calendar 1995-09-28 ~ 2017-04-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-19
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ 2018-03-03
    IIF 56 - Director → ME
  • 3
    icon of address Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,673 GBP2016-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2018-03-03
    IIF 28 - Director → ME
  • 4
    icon of address Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ 2018-03-03
    IIF 31 - Director → ME
  • 5
    icon of address 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-06-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    icon of address 691a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,645 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2020-10-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-07
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -18,886 GBP2022-02-28
    Officer
    icon of calendar 2015-10-12 ~ 2015-10-12
    IIF 17 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-03-31
    IIF 18 - Director → ME
  • 8
    icon of address 1234 Coventry Road, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,122 GBP2020-11-30
    Officer
    icon of calendar 2018-02-01 ~ 2020-11-01
    IIF 38 - Director → ME
    icon of calendar 2017-11-02 ~ 2017-12-29
    IIF 44 - Director → ME
    icon of calendar 2017-11-02 ~ 2017-12-29
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2017-12-29
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    icon of calendar 2018-02-01 ~ 2020-11-01
    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
  • 9
    icon of address First Floor 380 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,774 GBP2024-04-30
    Officer
    icon of calendar 2019-09-02 ~ 2019-09-28
    IIF 39 - Director → ME
  • 10
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ 2018-03-03
    IIF 30 - Director → ME
  • 11
    icon of address Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ 2018-04-01
    IIF 29 - Director → ME
  • 12
    icon of address 11 Dean Court, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2018-03-03
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2018-03-03
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.