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 Hamait Ali

    Related profiles found in government register
  • Mr Hamait Ali
    British born in September 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Amington Road, Amington House, Tyseley, Birmingham, West Midlands, B25 8EP, United Kingdom

      IIF 1
  • Mr Hamait Ali
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Birmingham, B11 2AA, England

      IIF 2
    • icon of address 95, Amington House, Amington Road, Birmingham, B25 8EP

      IIF 3
    • icon of address 95 Amington Road, Amington House, Birmingham, B25 8EP, England

      IIF 4 IIF 5
    • icon of address 95 Amington Road, Amington House, Tyseley, Birmingham, West Midlands, B25 8EP, United Kingdom

      IIF 6
    • icon of address 95 Amington Road, Birmingham, B25 8EP, England

      IIF 7 IIF 8
    • icon of address 95 Amington Road, Tyseley, Birmingham, B25 8EP, England

      IIF 9
    • icon of address Amington House, 95 Amington Road, Tyseley, Birmingham, West Midlands, B25 8EP

      IIF 10
    • icon of address Nationwide Care Pharmacy Ltd, Amington House, Birmingham, B25 8EP, England

      IIF 11
    • icon of address Suite 3c, 2a Regency Court, Birmingham, B14 7SW, United Kingdom

      IIF 12
    • icon of address Suite 3c, 2a Regency Court, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 13 IIF 14 IIF 15
    • icon of address Suite 3c Regency Court, 2a High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 16
  • Mr Hamalt Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 17
  • Hamait Ali
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3c Regency House 2a, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 18
  • Mr Hamait Ali
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Regency House 2a, Birmingham, B14 7SW, England

      IIF 19
  • Ali, Hamait
    British british born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-70, Alfred Street, Upper Floor, Birmingham, B12 8JP, United Kingdom

      IIF 20
  • Ali, Hamait
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amington House, 95 Amington Road, Amington House, Birmingham, West Midlands, B25 8EP, England

      IIF 21
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 22
    • icon of address Fairgate House 205, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 23
    • icon of address Suite 3, 2a Regency Court, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 24
    • icon of address Suite 3c, 2a Regency Court, Birmingham, B14 7SW, United Kingdom

      IIF 25
    • icon of address Suite 3c, 2a Regency Court, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 26 IIF 27 IIF 28
    • icon of address Suite 3c Regency Court, 2a High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 29
    • icon of address Unit 3c Regency House 2a, High Street, Kings Heath, Birmingham, B14 7SW, England

      IIF 30
  • Ali, Hamait
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greswolde Road, Birmingham, B114DL, United Kingdom

      IIF 31
    • icon of address 10 Greswolde Road, Sparkhill, Birmingham, West Midlands, B11 4DL

      IIF 32
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 33
    • icon of address 95, Amington House, Amington Road, Birmingham, B25 8EP

      IIF 34
    • icon of address 95 Amington Road, Amington House, Birmingham, B25 8EP, England

      IIF 35 IIF 36
    • icon of address 95 Amington Road, Amington House, Tyseley, Birmingham, West Midlands, B25 8EP, United Kingdom

      IIF 37
    • icon of address 95 Amington Road, Birmingham, B25 8EP, England

      IIF 38 IIF 39
    • icon of address 95 Amington Road, Tyseley, Birmingham, B25 8EP, England

      IIF 40 IIF 41
    • icon of address Amington House, 95 Amington Road, Tyseley, Birmingham, West Midlands, B25 8EP

      IIF 42
    • icon of address Amington House, Amington Road, Birmingham, B25 8EP, England

      IIF 43
    • icon of address Amington House, Amington Road, Birmingham, West Midlands, B25 8EP, England

      IIF 44
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA

      IIF 45
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 46
    • icon of address Nationwide Care Services Ltd, Amington House, Birmingham, B25 8EP, England

      IIF 47 IIF 48 IIF 49
  • Ali, Hamait
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Amington Road, Amington House, Tyseley, Birmingham, West Midlands, B25 8EP, United Kingdom

      IIF 50
  • Ali, Hamait
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greswolde Road, Birmingham, B11 4DL, England

      IIF 51
  • Mr Hamait Ali
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amington House, Amington Road, Birmingham, West Midlands, B25 8EP, England

      IIF 52
  • Ali, Hamait
    English director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Regency House 2a, Birmingham, B14 7SW, England

      IIF 53
  • Hamait Ali
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-70, Alfred Street, Upper Floor, Birmingham, B12 8JP, United Kingdom

      IIF 54
  • Ali, Hamait
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Amington Road, Amington House, Birmingham, West Midlands, B25 8EP

      IIF 55
  • Ali, Hamait

    Registered addresses and corresponding companies
    • icon of address 10, Greswolde Road, Birmingham, B114DL, United Kingdom

      IIF 56
    • icon of address 10 Greswolde Road, Sparkhill, Birmingham, B11 4DL, United Kingdom

      IIF 57 IIF 58
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 59
    • icon of address 95 Amington Road, Tyseley, Birmingham, B25 8EP, England

      IIF 60
    • icon of address Amington House, Amington Road, Birmingham, B25 8EP, England

      IIF 61
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA

      IIF 62
    • icon of address Nationwide Care Services Ltd, Amington House, Birmingham, B25 8EP, England

      IIF 63
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 3c Regency Court 2a High Street, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-04-23
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 3c 2a Regency Court, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 3c, 2a High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,020 GBP2024-05-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    SOCIAL CARE JOBS LIMITED - 2023-01-06
    icon of address Unit 3c, Regency House 2a, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    306 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 3c, 2a Regency Court High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,575 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fairgate House, 205 Kings Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-03-12 ~ dissolved
    IIF 62 - Secretary → ME
  • 7
    icon of address 18 Snowdrop Road, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 41-43 Warner Street, Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-11-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 9
    HAMAIT ESTATES LTD - 2020-05-05
    icon of address Suite 3c, 2a Regency Court High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    369,736 GBP2024-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 36 Chaucer Grove, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,203 GBP2024-11-30
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Fairgate House Suite F05, 205 Kings Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -153,914 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PATHWAY TRAINING LTD - 2005-04-20
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,292,702 GBP2024-09-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 42 - Director → ME
  • 14
    PATHWAYS FIRST LTD - 2009-01-05
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    230,155 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite 3c, 2a High Street, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,926 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 16
    icon of address Suite 3c, 2a Regency Court High Street, Kings Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,209 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 95 Amington Road Amington House, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    400,509 GBP2024-03-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 3c Regency House 2a High Street, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    3T LTD
    - now
    NATIONWIDE TRAINING SOLUTIONS LIMITED - 2015-03-10
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,105 GBP2016-09-30
    Officer
    icon of calendar 2014-12-01 ~ 2018-07-01
    IIF 21 - Director → ME
  • 2
    icon of address Amington House, 95 Amington Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    61,300 GBP2020-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-04-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2020-04-06
    IIF 52 - Has significant influence or control OE
  • 3
    icon of address Amington House, 95 Amington Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    304,722 GBP2020-03-31
    Officer
    icon of calendar 2016-07-15 ~ 2020-04-06
    IIF 43 - Director → ME
    icon of calendar 2016-07-15 ~ 2020-04-06
    IIF 61 - Secretary → ME
  • 4
    icon of address 445-449 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2013-04-19
    IIF 31 - Director → ME
    icon of calendar 2011-08-18 ~ 2013-07-01
    IIF 56 - Secretary → ME
  • 5
    icon of address 57-70 Alfred Street, Upper Floor, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-07-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2025-07-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Suite 3c, 2a Regency Court High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,575 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-04-16
    IIF 5 - Has significant influence or control OE
  • 7
    L & M WINDOW CLEANERS LIMITED - 2015-02-02
    LONDON & MIDLAND CLEANING LTD - 2013-03-11
    LONDON & MIDLAND MANAGEMENT LTD - 2020-01-22
    THE LONDON & MIDLAND CLEANING CO. LTD - 2013-03-13
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,500 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2020-01-20
    IIF 55 - Director → ME
  • 8
    icon of address 95 Amington Road Amington House, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -257,035 GBP2022-01-31
    Officer
    icon of calendar 2016-09-12 ~ 2022-08-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2022-08-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    F5 ASSOCIATES LIMITED - 2024-09-12
    icon of address 95 Amington Road Amington House, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-01-20 ~ 2022-08-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-01-20
    IIF 4 - Has significant influence or control OE
  • 10
    THE LONDON & MIDLAND CLEANING CO. LTD - 2015-03-03
    L & M WINDOW CLEANERS LIMITED - 2013-03-13
    LONDON & MIDLAND WINDOW CLEANING COMPANY LIMITED(THE) - 2002-03-20
    icon of address 205 Kings Road, Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ 2015-03-03
    IIF 58 - Secretary → ME
  • 11
    L & M OFFICE CLEANERS LIMITED - 2015-03-03
    LONDON AND MIDLAND OFFICE CLEANERS LIMITED - 2002-03-20
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ 2015-03-03
    IIF 57 - Secretary → ME
  • 12
    icon of address 4a High Street, Watlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2018-07-01
    IIF 41 - Director → ME
  • 13
    icon of address Nationwide Care Pharmacy Ltd, Amington House, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,248 GBP2024-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2019-09-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-09-16
    IIF 11 - Has significant influence or control OE
  • 14
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2020-04-06
    IIF 40 - Director → ME
    icon of calendar 2016-05-16 ~ 2020-04-06
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-10-14
    IIF 9 - Has significant influence or control OE
  • 15
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,276 GBP2020-03-31
    Officer
    icon of calendar 2016-06-21 ~ 2020-04-06
    IIF 49 - Director → ME
    icon of calendar 2016-06-21 ~ 2020-04-06
    IIF 63 - Secretary → ME
  • 16
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,633 GBP2020-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2020-04-06
    IIF 47 - Director → ME
  • 17
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,582 GBP2020-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2020-04-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-10-14
    IIF 3 - Has significant influence or control OE
  • 18
    icon of address Amington House, 95 Amington Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2022-04-13
    IIF 23 - Director → ME
  • 19
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -153,914 GBP2017-01-31
    Officer
    icon of calendar 2014-08-01 ~ 2018-07-17
    IIF 51 - Director → ME
  • 20
    PATHWAY TRAINING LTD - 2005-04-20
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,292,702 GBP2024-09-30
    Officer
    icon of calendar 2003-09-19 ~ 2011-02-16
    IIF 32 - Director → ME
  • 21
    icon of address 440 Belchers Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-03-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-03-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.