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 Mohammed Naveed

    Related profiles found in government register
  • Mr Mohammed Naveed
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Blackthorne House, St Paul's Square, Birmingham, B3 1RL, England

      IIF 1
    • icon of address 11098199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 60, Dudley Road East, Oldbury, B69 3HJ, United Kingdom

      IIF 5
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 10
  • Mr Mohammed Naveed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Naveed
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 41
  • Mr Mohammed Naveed
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Mr Mohammed Naveed
    British born in July 1984

    Resident in United Kingdom

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

      IIF 44
  • Naveed, Mohammed
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Izabella House 24-26, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address 60, Dudley Road East, Oldbury, B69 3HJ, United Kingdom

      IIF 47
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 48 IIF 49
  • Naveed, Mohammed
    British it consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11098199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Naveed, Mohammed
    British sales manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Blackthorne House, St Paul's Square, Birmingham, B3 1RL, England

      IIF 51
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 52 IIF 53
  • Mohammed Naveed
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, New Town Row, Birmingham, B6 4HT, United Kingdom

      IIF 54
  • Naveed, Mohammed
    British business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125a, Gorsebrook Road, Wolverhampton, WV10 6JD, England

      IIF 55
  • Naveed, Mohammed
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Naveed, Mohammed
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 61
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 62
    • icon of address 65, Stechford Road, Birmingham, B34 6AB, United Kingdom

      IIF 63
    • icon of address 69, New Town Row, Birmingham, B6 4HT, England

      IIF 64 IIF 65 IIF 66
    • icon of address 69, New Town Row, Manchester Street, Birmingham, B6 4HL, England

      IIF 69
    • icon of address 69, Newtown Row, Manchester Street, Birmingham, B6 4HL, England

      IIF 70 IIF 71
    • icon of address 69, Newtown Row, Manchester Street, Birmingham, B6 4HL, United Kingdom

      IIF 72 IIF 73
    • icon of address 69, Newtown Row, Manchester Street, Birmingham, B6 4HT

      IIF 74
    • icon of address 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 75 IIF 76
    • icon of address 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 77 IIF 78
    • icon of address Spaces Crossway 0607, 156 Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 79
    • icon of address Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 80
    • icon of address 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 81 IIF 82
    • icon of address E-innovation Centre, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 83
    • icon of address Unit 1d The Hill Top Estate, Shaw Street, West Bromwich, B70 0TX, England

      IIF 84
  • Naveed, Mohammed
    British managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 85
  • Naveed, Mohammed
    British pharmacist born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 86
    • icon of address 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 87
  • Naveed, Mohammed
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 88
  • Naveed, Mohammed
    born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 89
  • Naveed, Mohammed
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 90 IIF 91 IIF 92
    • icon of address 18-22 Stoney Lane, Yardley, Birmingham, B25 8YP, United Kingdom

      IIF 93
    • icon of address 69, New Town Row, Birmingham, B6 4HT, England

      IIF 94
    • icon of address 69, New Town Row, Birmingham, B6 4HT, United Kingdom

      IIF 95
  • Naveed, Mohammed
    British gas safe engineer born in December 1988

    Resident in United Kingdom

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

      IIF 96
  • Naveed, Mohammed
    British gym reception born in July 1984

    Resident in United Kingdom

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

      IIF 97
  • Naveed, Mohammed
    British none born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25 Gower Place, Fleming Road, Chafford Hundred, Essex, RM16 6YN, England

      IIF 98
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 94 - Director → ME
  • 2
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 57 - Director → ME
  • 3
    icon of address 69 Newtown Row, Manchester Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 72 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 60 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 69 New Town Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    GLOBAL RESOURCING HUB LIMITED - 2016-06-21
    icon of address 412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 49 - Director → ME
  • 11
    icon of address 69 Newtown Row, Manchester Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 90 - Director → ME
  • 12
    icon of address 69 Newtown Row, Manchester Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,746 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 66 - Director → ME
  • 15
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,584 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 67 - Director → ME
  • 16
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 56 - Director → ME
  • 17
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -26,270 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,181 GBP2023-01-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 93 - Director → ME
  • 19
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,257 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 64 - Director → ME
  • 20
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 91 - Director → ME
  • 21
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -208,293 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 86 - Director → ME
  • 22
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-19 ~ now
    IIF 59 - Director → ME
  • 23
    icon of address 69 Newtown Row, Manchester Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 69 Newtown Row, Manchester Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,257 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 68 - Director → ME
  • 26
    icon of address 60 Dudley Road East, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 65 Stechford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 61 - Director → ME
  • 30
    icon of address Flat 25 Gower Place Fleming Road, Chafford Hundred, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 98 - Director → ME
  • 31
    MJN GROUP LIMITED - 2022-09-26
    icon of address 412 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 32
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,835 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 7 Greenfield Crescent, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -498 GBP2019-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 7 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,719 GBP2021-01-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    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
  • 36
    icon of address 2a Blackthorne House, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240,465 GBP2023-03-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    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
  • 37
    icon of address C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 38
    icon of address 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,918 GBP2018-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 82 - Director → ME
  • 41
    icon of address Izabella House 24-26 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,469 GBP2022-07-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 45 - Director → ME
  • 42
    icon of address Spaces Crossway 0607 156 Great Charles Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Quantuma Advisory Limited 14 Derby Road, Stapleford, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 44
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,406 GBP2021-10-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 69 Newtown Row, Manchester Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 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
    IIF 21 - Right to appoint or remove directorsOE
  • 46
    icon of address 69 Newtown Row, Manchester Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    SMART TECHNOLOGY HUB LIMITED - 2018-10-17
    icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    5,146 GBP2022-11-30
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Unit 1d The Hill Top Estate, Shaw Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 84 - Director → ME
  • 50
    icon of address 125a Gorsebrook Road, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,694 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address 69 Newtown Row, Manchester Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-09
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,678 GBP2023-08-31
    Officer
    icon of calendar 2016-05-16 ~ 2025-09-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2025-09-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-01-30
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-02-09
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    IMRANGILL SOLUTIONS LTD - 2020-12-14
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -45,296 GBP2021-07-31
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-03-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    icon of address 69 Newtown Row, Manchester Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2023-02-09
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,746 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-06-09
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 7
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,584 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-06-09
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,181 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2023-02-09
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,257 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-06-08
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2023-02-09
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -208,293 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-22 ~ 2023-02-09
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 12
    icon of address Shop 5 498-500 Pleck Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2023-02-10
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2023-02-09
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 13
    icon of address 54 Mallard Crescent, Caddington, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,371 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2021-11-18
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-06-08
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    icon of address 69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,257 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-06-08
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Unit 12 Fox & Goose Shopping Centre, Hodgehill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,327 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-12-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2021-12-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.