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 Amit Verma

    Related profiles found in government register
  • Mr Amit Verma
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 1
    • 2 Wheeleys Road, Birmingham, West Midlands, B15 2LD, England

      IIF 2
    • 22, Frederick Street, Birmingham, B1 3HE, England

      IIF 3 IIF 4 IIF 5
    • 22, Frederick Street, Birmingham, West Midlands, B1 3HE, United Kingdom

      IIF 10 IIF 11
    • Decontaminated Ltd, 509-511 Bearwood Road, Birmingham, B66 4BE, United Kingdom

      IIF 12
    • Shams Business Center, Sharjah Media City Free Zone, Al Messaned, Sharjah, 515000, United Arab Emirates

      IIF 13
    • 509-511, Bearwood Road, Smethwick, West Midlands, B66 4BE, United Kingdom

      IIF 14
    • 20 Athlone Road, Walsall, West Midlands, WS5 3QX, England

      IIF 15
    • 20, Athlone Road, Walsall, West Midlands, WS5 3QX, United Kingdom

      IIF 16 IIF 17
    • 207, Wednesbury Road, Walsall, West Midlands, WS2 9QL, England

      IIF 18
    • 238, Wednesbury Road, Walsall, WS2 9QN, United Kingdom

      IIF 19
    • 5, Gillity Avenue, Walsall, WS5 3PH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Amit Verma
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 23
  • Verma, Amit
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238, Wednesbury Road, Walsall, WS2 9QN, United Kingdom

      IIF 24
  • Verma, Amit
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 25
    • 2 Wheeleys Road, Birmingham, West Midlands, B15 2LD, England

      IIF 26
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 27
    • 22, Frederick Street, Birmingham, B1 3HE, England

      IIF 28 IIF 29 IIF 30
    • 22, Frederick Street, Birmingham, West Midlands, B1 3HE, United Kingdom

      IIF 35 IIF 36
    • Decontaminated Ltd, 509-511 Bearwood Road, Smethwick, Birmingham, B66 4BE, United Kingdom

      IIF 37
    • 509-511, Bearwood Road, Smethwick, West Midlands, B66 4BE, United Kingdom

      IIF 38
    • 20 Athlone Road, Walsall, West Midlands, WS5 3QX

      IIF 39
    • 20 Athlone Road, Walsall, West Midlands, WS5 3QX, England

      IIF 40
    • 20, Athlone Road, Walsall, West Midlands, WS5 3QX, United Kingdom

      IIF 41 IIF 42
    • 207, Wednesbury Road, Walsall, West Midlands, WS2 9QL, England

      IIF 43
    • 5, Gillity Avenue, Walsall, WS5 3PH, United Kingdom

      IIF 44 IIF 45
    • 70, Queen Street, Walsall, WS2 9NT, United Kingdom

      IIF 46
    • 70, Queen Street, Walsall, West Midlands, WS2 9NT, England

      IIF 47 IIF 48
  • Verma, Amit
    British driver born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Athlone Road, Walsall, West Midlands, WS5 3QX, United Kingdom

      IIF 49
  • Verma, Amit
    British jeweller born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Frederick Street, Birmingham, B1 3HE, England

      IIF 50
    • 27, Ashcombe Avenue, Birmingham, B20 1AT, United Kingdom

      IIF 51
  • Verma, Amit

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Birmingham, West Midlands, B15 2LD, England

      IIF 52
    • 5, Gillity Avenue, Walsall, WS5 3PH, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    AESTHETIC VENTURES LTD - 2024-09-04
    22 Frederick Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-08-03 ~ 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
  • 2
    22 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-07-11 ~ now
    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
  • 3
    5 Gillity Avenue, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    70 Queen Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 46 - director → ME
  • 5
    70 Queen Street, Premier Business Park, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 47 - director → ME
  • 6
    22 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    5 Gillity Avenue, Walsall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Decontaminated Ltd 509-511 Bearwood Road, Smethwick, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-21 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-04-21 ~ 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
  • 9
    22 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-08-15 ~ now
    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
  • 10
    AV TECH CCTV LIMITED - 2015-05-13
    238 Wednesbury Road, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 48 - director → ME
  • 11
    5 Gillity Avenue, Walsall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,216 GBP2023-05-31
    Officer
    2022-10-25 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    22 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    22 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    22 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 13 - Has significant influence or controlOE
  • 15
    22 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-05 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-03-05 ~ 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
  • 16
    22 Frederick Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 17
    20 Athlone Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-22 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-04-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    27 Ashcombe Avenue, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 51 - director → ME
  • 19
    20 Athlone Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    MEDICAL MINDSET WELFARE LTD - 2021-10-13
    238 Wednesbury Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    509-511 Bearwood Road, Smethwick, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    531 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    AV MARKETING LIMITED - 2018-12-24
    JEWELLERS OF LONDON LIMITED - 2017-02-16
    LAXMI JEWELLERS OF LONDON LTD - 2015-03-25
    2 Wheeleys Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    537 GBP2018-05-31
    Officer
    2016-04-05 ~ dissolved
    IIF 26 - director → ME
    2014-08-29 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    KAWASAKI UK LTD - 2021-09-15
    207 Wednesbury Road, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -9,334 GBP2023-07-31
    Officer
    2019-07-02 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    101/103 Soho Hill Hockley, Birmingham, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 25
    22 Frederick Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    Company number 07600721
    Non-active corporate
    Officer
    2011-04-12 ~ now
    IIF 49 - director → ME
Ceased 3
  • 1
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-08-31
    IIF 27 - director → ME
  • 2
    J1 CAR SALES LTD - 2018-03-26
    Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-06-14 ~ 2018-03-23
    IIF 25 - director → ME
    Person with significant control
    2016-06-14 ~ 2018-03-23
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit 3 Essex Terrace Intown, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-10-23 ~ 2007-02-05
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.