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.

Jump to: Offsprings
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 December 1988

    Resident in United Kingdom

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

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 30, Albion Road, Willenhall, WV13 1ND, United Kingdom

      IIF 3
  • Mr Mohammed Naveed
    British born in February 1978

    Resident in United Kingdom

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

      IIF 4
  • Mohammed Naveed
    British born in December 1988

    Resident in United Kingdom

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

      IIF 5
  • Mr Mohammed Naveed
    British born in July 1984

    Resident in United Kingdom

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

      IIF 6
  • Mr Mohammed Naveed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 7
  • 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 England

    Registered addresses and corresponding companies
    • 2a 6th Floor, Cobalt Square, Birmingham, B16 8QG, England

      IIF 38
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 39
    • 11098199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • 60, Dudley Road East, Oldbury, B69 3HJ, United Kingdom

      IIF 42
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 43 IIF 44 IIF 45
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 47
  • Naveed, Mohammed
    British born in December 1988

    Resident in United Kingdom

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

      IIF 48
    • 69, New Town Row, Birmingham, B6 4HT, England

      IIF 49
    • 69, New Town Row, Birmingham, B6 4HT, United Kingdom

      IIF 50
    • 30, Albion Road, Willenhall, WV13 1ND, United Kingdom

      IIF 51
  • Naveed, Mohammed
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 52 IIF 53
    • 18-22 Stoney Lane, Yardley, Birmingham, B25 8YP, United Kingdom

      IIF 54
  • Naveed, Mohammed
    British gas safe engineer born in December 1988

    Resident in United Kingdom

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

      IIF 55
  • Naveed, Mohammed
    British director born in February 1978

    Resident in United Kingdom

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

      IIF 56
  • Naveed, Mohammed
    British gym reception born in July 1984

    Resident in United Kingdom

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

      IIF 57
  • Naveed, Mohammed
    British none born in July 1984

    Resident in United Kingdom

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

      IIF 58
  • Naveed, Mohammed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 59
  • Naveed, Mohammed
    born in December 1988

    Resident in United Kingdom

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

      IIF 60
  • Naveed, Mohammed
    British born in December 1988

    Resident in England

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

      IIF 61
    • 69, New Town Row, Birmingham, B6 4HL, England

      IIF 62 IIF 63 IIF 64
    • 69, New Town Row, Birmingham, B6 4HT, England

      IIF 70
    • 69, New Town Row, Manchester Street, Birmingham, B6 4HL, England

      IIF 71
    • 69, Newtown Row, Manchester Street, Birmingham, B6 4HL, England

      IIF 72 IIF 73
    • 69, Newtown Row, Manchester Street, Birmingham, B6 4HL, United Kingdom

      IIF 74 IIF 75
    • 69, Newtown Row, Manchester Street, Birmingham, B6 4HT

      IIF 76
    • 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

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

      IIF 78
    • Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 79
    • E-innovation Centre, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 80
    • Unit 1d The Hill Top Estate, Shaw Street, West Bromwich, B70 0TX, England

      IIF 81
    • 125a, Gorsebrook Road, Wolverhampton, WV10 6JD, England

      IIF 82
  • Naveed, Mohammed
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 83
  • Naveed, Mohammed
    British director born in December 1988

    Resident in England

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

      IIF 84
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 85
    • 65, Stechford Road, Birmingham, B34 6AB, United Kingdom

      IIF 86
    • 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 87 IIF 88
    • 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 89
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 90 IIF 91
  • Naveed, Mohammed
    British managing director born in December 1988

    Resident in England

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

      IIF 92
  • Naveed, Mohammed
    British pharmacist born in December 1988

    Resident in England

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

      IIF 93
  • Naveed, Mohammed
    British born in February 1978

    Resident in England

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

      IIF 94
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 95
    • 11098199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
    • 60, Dudley Road East, Oldbury, B69 3HJ, United Kingdom

      IIF 98
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 99 IIF 100 IIF 101
child relation
Offspring entities and appointments 58
  • 1
    ARLEEM LTD
    16980798
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    BPM HOLDINGS LTD
    16121982
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-12-08 ~ now
    IIF 49 - Director → ME
  • 3
    BPM ONE LTD
    16135971
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 70 - Director → ME
  • 4
    CHINGZ LTD
    14423692
    69 Newtown Row, Manchester Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-02-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    CRUZAA LTD
    09742609
    412 High Street, Smethwick, England
    Active Corporate (3 parents)
    Officer
    2016-05-16 ~ 2025-09-16
    IIF 99 - Director → ME
    Person with significant control
    2016-05-16 ~ 2025-09-16
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 6
    DATADAD LTD
    16971952
    30 Albion Road, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    DIGITAL CIRCLES LTD
    13502695
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ECO MOTION TECH LTD
    12513032
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2021-09-14 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EP1 GROUP LTD
    14345137
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (7 parents)
    Officer
    2022-10-31 ~ 2023-01-30
    IIF 80 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-02-09
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    FIRST TEN LIMITED
    11931616
    C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 83 - Director → ME
  • 11
    GASOVIX LTD
    14549506
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    GK NTR LTD
    16644272
    69 New Town Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    GLOBAL SOURCING HUB LIMITED
    - now 10230608
    GLOBAL RESOURCING HUB LIMITED - 2016-06-21
    412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    GYROOR LTD
    15627400
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 101 - Director → ME
  • 15
    HDA SOLUTIONS LTD
    - now 10272869
    IMRANGILL SOLUTIONS LTD - 2020-12-14
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (8 parents)
    Officer
    2022-02-14 ~ 2022-03-01
    IIF 77 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-03-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    HLN EIGHT LTD
    13147222
    69 Newtown Row, Manchester Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-01-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-02-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 17
    HLN ELEVEN LTD
    13344136
    69 Newtown Row, Manchester Street, Birmingham
    Active Corporate (1 parent)
    Officer
    2021-04-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    HLN FIFTEEN LTD
    16180693
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    HLN FIVE LTD
    12654906
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-06-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-06-09
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    HLN FOUR LTD
    12655976
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-06-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-06-09
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    HLN FOURTEEN LTD
    16179438
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 66 - Director → ME
  • 22
    HLN GROUP LTD
    12648500
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents, 18 offsprings)
    Officer
    2020-06-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    HLN NINE LTD
    13147225
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-02-09
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 24
    HLN ONE LTD
    12650339
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-06-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-06-08
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    HLN SEVEN LTD
    13147226
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-02-09
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 26
    HLN SIX LTD
    13283369
    69 New Town Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-03-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-03-22 ~ 2023-02-09
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 27
    HLN SIXTEEN LTD
    16193440
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-19 ~ now
    IIF 69 - Director → ME
  • 28
    HLN TEN LTD
    13147272
    Shop 5 498-500 Pleck Road, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-20 ~ 2023-02-10
    IIF 53 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-02-09
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 29
    HLN THIRTEEN LTD
    13344134
    69 Newtown Row, Manchester Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    HLN THREE LTD
    12651754
    54 Mallard Crescent, Caddington, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-08 ~ 2021-11-18
    IIF 88 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-06-08
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 31
    HLN TWELVE LTD
    13344129
    69 Newtown Row, Manchester Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 32
    HLN TWO LTD
    12650831
    69 New Town Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-06-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-06-08
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 33
    IONTECH LIMITED
    11097706
    60 Dudley Road East, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 34
    LDS HH LTD
    12625698
    Unit 12 Fox & Goose Shopping Centre, Hodgehill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-27 ~ 2021-12-01
    IIF 87 - Director → ME
    Person with significant control
    2020-07-03 ~ 2021-12-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 35
    LDS WALSALL LIMITED
    11899705
    14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 36
    LINK TREE HOUSING (UK) LTD
    - now 16526498
    NAJOOM INTERNATIONAL LTD
    - 2025-12-04 16526498
    2a 6th Floor Cobalt Square, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ 2025-12-03
    IIF 97 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    M NAVEED LTD
    14119917
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 38
    MEDS4U LTD
    09609626
    65 Stechford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 84 - Director → ME
  • 39
    MNAVEEDSEC LTD
    10475044
    Flat 25 Gower Place Fleming Road, Chafford Hundred, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 58 - Director → ME
  • 40
    MOTION TECH HUB LIMITED
    - now 11283500
    MJN GROUP LIMITED
    - 2022-09-26 11283500
    412 High Street, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    MULTINETWORK LIMITED
    08765443
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    N & N GROUP LTD
    11519148
    7 Greenfield Crescent, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2018-08-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    N&N LOCUMS LIMITED
    08831126
    7 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    NATIONAL DEALS LIMITED
    09940554
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2016-01-07 ~ 2026-02-25
    IIF 95 - Director → ME
    Person with significant control
    2017-01-06 ~ 2026-02-25
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    PGP WALSALL LTD
    12418345
    C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2020-01-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 46
    PGPP LIMITED
    09823933
    14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 47
    PLATINUM CIRCLES LIMITED
    13876316
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 48
    SECOND TEN LIMITED
    12282852
    14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 91 - Director → ME
  • 49
    SEGBO LIMITED
    10865140
    Izabella House 24-26 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ now
    IIF 94 - Director → ME
  • 50
    SERENE INTERNATIONAL LTD
    14724290
    Spaces Crossway 0607 156 Great Charles Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-03-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 51
    SERENE SLEEP GROUP LTD
    14671060
    Quantuma Advisory Limited 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 52
    THIRD TEN LIMITED
    12283182
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 53
    UNCLE PHIL'S (ONE) LIMITED
    14608507
    69 Newtown Row, Manchester Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-01-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-01-21 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    UNCLE PHIL'S HOLDINGS LIMITED
    14608491
    69 Newtown Row, Manchester Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-01-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-01-21 ~ now
    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
    IIF 17 - Right to appoint or remove directors OE
  • 55
    YOURTECHSTORE LIMITED
    - now 11098199
    SMART TECHNOLOGY HUB LIMITED
    - 2018-10-17 11098199
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2017-12-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 56
    YRV LLP
    OC435165
    Hisbah Llp, 7 Greenfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    ZMN LTD
    13130561
    Unit 1d The Hill Top Estate, Shaw Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 81 - Director → ME
  • 58
    ZYN (WOLVERHAMPTON) LTD
    13314457
    125a Gorsebrook Road, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2021-04-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.