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 Qasim Majid

    Related profiles found in government register
  • Mr Qasim Majid
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 5, 286 A, Hamstead Road, Handsworth, Birmingham, B20 2RB, United Kingdom

      IIF 1
    • 65 Trueman Avenue, Heckmondwike, WF16 9JY

      IIF 2
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 3
  • Mr Qasam Majid
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dyas Avenue, Birmingham, B42 1HQ, England

      IIF 4 IIF 5 IIF 6
    • Innovation Birmingham, Holt Street, Faraday Wharf, Birmingham, B7 4BB, England

      IIF 8
  • Mr Qasim Majid
    British born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Auchinairn Gardens, Bishopbriggs, Glasgow, G64 1GZ, United Kingdom

      IIF 9
    • 3, Mullen Court, Stepps, Glasgow, G33 6EF, Scotland

      IIF 10
  • Majid, Qasim
    British ceo born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dyas Avenue, Birmingham, B42 1HQ, England

      IIF 11
  • Majid, Qasim
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dyas Avenue, Great Barr, Birmingham, West Midlands, B42 1HQ, United Kingdom

      IIF 12
  • Majid, Qasim
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dyas Avenue, Birmingham, B42 1HQ, England

      IIF 13
    • 47 Dyas Avenue, Great Barr, Birmingham, West Midlands, B42 1HQ

      IIF 14
    • Apartment 5, 286 A, Hamstead Road, Handsworth, Birmingham, B20 2RB, United Kingdom

      IIF 15
  • Majid, Qasim
    British managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47 Dyas Avenue, Great Barr, Birmingham, West Midlands, B42 1HQ

      IIF 16
  • Majid, Qasam
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dyas Avenue, Birmingham, B42 1HQ, England

      IIF 17 IIF 18
    • Innovation Birmingham, Holt Street, Faraday Wharf, Birmingham, B7 4BB, England

      IIF 19
  • Majid, Qasam
    British chief executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dyas Avenue, Birmingham, B42 1HQ, England

      IIF 20
  • Mrs Anam Qasim Majid
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1354, Duke Street, Glasgow, G31 5QG, Scotland

      IIF 21
    • 23, Auchinairn Gardens, Bishopbriggs, Glasgow, G64 1GZ, United Kingdom

      IIF 22
    • 32, Leven Street, Glasgow, G41 2JE, Scotland

      IIF 23
  • Majid, Qasim
    British director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Auchinairn Gardens, Bishopbriggs, Glasgow, G64 1GZ, United Kingdom

      IIF 24
  • Majid, Qasim
    British manager born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Mullen Court, Stepps, Glasgow, G33 6EF, Scotland

      IIF 25
  • Majid, Anam
    British entrepreneur born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Auchinairn Gardens, Bishopbriggs, Glasgow, G64 1GZ, United Kingdom

      IIF 26
  • Majid, Anam Qasim
    British director and company secretary born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Leven Street, Glasgow, G41 2JE, Scotland

      IIF 27
  • Majid, Qasam
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Dyas Avenue, Great Barr, Birmingham, B42 1HQ, United Kingdom

      IIF 28
  • Qasim Majid, Anam
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1354, Duke Street, Glasgow, G31 5QG, Scotland

      IIF 29
  • Qasim Majid, Anam

    Registered addresses and corresponding companies
    • 1354, Duke Street, Glasgow, G31 5QG, Scotland

      IIF 30
  • Majid, Qasim

    Registered addresses and corresponding companies
    • 47, Dyas Avenue, Great Barr, Birmingham, B42 1HQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    ARTWORK (MALVERN) LIMITED - 2003-03-10
    IFCODALE LIMITED - 1987-07-08
    The Grange, Grange Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,584 GBP2023-07-31
    Officer
    2020-09-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-07-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    MYMICRO LIMITED - 2005-09-21
    Branston Court Branston Street, Jewellary Quarter, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2004-04-12 ~ dissolved
    IIF 16 - Director → ME
  • 3
    3 Mullen Court, Stepps, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    1354 Duke Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,059 GBP2024-07-31
    Officer
    2020-09-15 ~ now
    IIF 29 - Director → ME
    2020-09-15 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2020-09-15 ~ now
    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
  • 5
    EASYPEASY PRINT LTD - 2008-01-07
    SPEDIA MEDIA LTD - 2006-06-19
    SPEEDIER MEDIA LTD - 2005-05-27
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,748 GBP2024-04-30
    Officer
    2019-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Apartment 5 286 A, Hamstead Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 15 - Director → ME
    2019-01-10 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    47 Dyas Avenue, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Innovation Birmingham Holt Street, Faraday Wharf, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,356 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 10
    CHILLI ZONE LIMITED - 2014-05-08
    WOW ZONE LTD. - 2014-05-08
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,691 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    51 Coopers Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2020-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    32 Leven Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2021-03-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MSM 1990 LTD - 2015-03-04
    65 Trueman Avenue, Heckmondwike
    Active Corporate (1 parent)
    Equity (Company account)
    -12,364 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Prince Albert High School 115 Holford Drive, Perry Barr, Birmingham, England
    Active Corporate (11 parents)
    Officer
    2020-10-26 ~ 2023-07-21
    IIF 11 - Director → ME
  • 3
    EASYPEASY PRINT LTD - 2008-01-07
    SPEDIA MEDIA LTD - 2006-06-19
    SPEEDIER MEDIA LTD - 2005-05-27
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,748 GBP2024-04-30
    Officer
    2017-11-16 ~ 2017-11-16
    IIF 13 - Director → ME
  • 4
    WEST MIDLANDS IT ASSOCIATION LTD - 2008-10-14
    EARLYSTANCE LIMITED - 2002-10-22
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,561 GBP2018-06-30
    Officer
    2006-09-06 ~ 2009-05-28
    IIF 14 - Director → ME
  • 5
    32 Leven Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-17 ~ 2020-12-28
    IIF 26 - Director → ME
    2021-01-31 ~ 2021-03-10
    IIF 24 - Director → ME
    Person with significant control
    2020-12-25 ~ 2021-03-10
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    2018-05-17 ~ 2020-12-28
    IIF 22 - Ownership of shares – 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.