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

Kumar, Ashok

    Related profiles found in government register
  • Kumar, Ashok

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 1 IIF 2 IIF 3
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 4
    • icon of address 43, Frederick Street, Edgbaston, Birmingham, B1 3HN, England

      IIF 5
  • Kumar, Ashok
    British

    Registered addresses and corresponding companies
    • icon of address 262 Lordswood Road, Birmingham, West Midlands, B17 8AN

      IIF 6
  • Kumar, Ashok
    British director

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 7
  • Kumar, Ashok
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 19, Farquhar Road, Edgbaston, Birmingham, B15 3RA, United Kingdom

      IIF 8
  • Kumar, Ashok
    British secretary

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 9
  • Kumar, Ashok
    British businessman born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Turnhouse Road, Edinburgh, Midlothian, EH12 0AD, Scotland

      IIF 10
  • Kumar, Ashok
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Farquhar Road, Edgbaston, Birmingham, B15 3RA, England

      IIF 11
    • icon of address 224, Helen Street, Glasgow, Lanarkshire, G51 3JG, Scotland

      IIF 12
  • Kumar, Ashok
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Ashok
    British property developer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 51
  • Kumar, Ashok
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, 43 Fredrick Street , Hockley, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 52
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 53
    • icon of address 43, Frederick Street, Birmingham, Birmingham, B1 3HN, United Kingdom

      IIF 54
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 55
    • icon of address 43 Frederick Street, Jewellery Quarter, Birmingham, B1 3HN, England

      IIF 56
  • Mr Ashok Kumar
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ashok Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 90
  • Mr Ash Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bullion Store, The Bullion Store, 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 91 IIF 92
  • Mr Ashok Kumar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Frederick Street, 43 Fredrick Street , Hockley, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 93
    • icon of address 43, Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 94
    • icon of address 43 Frederick Street, Jewellery Quarter, Birmingham, B1 3HN, England

      IIF 95
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Vaults, Newhall Hill, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    70,831 GBP2015-10-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 3
    MINERVA CAPITAL LTD - 2020-08-24
    icon of address 43 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 4
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FRIENDS JEWELLERS LTD - 2016-05-07
    FJ REALISATIONS LTD - 2019-02-28
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,853,651 GBP2024-05-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 43 Frederick Street Jewellery Quarter, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 43 Frederick Street, Birmingham, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    2,232,679 GBP2023-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    TBS REALISATIONS LIMITED - 2020-10-27
    THE BULLION STORE LTD - 2016-05-07
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,077,205 GBP2024-05-31
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 43 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 20
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-01-11 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 23
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,300,453 GBP2024-05-31
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2000-12-01 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 25
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 30
    icon of address 43 Frederick Street, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 31
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 32
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -645,624 GBP2024-11-30
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    281,404 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    THE BULLION STORE (UK) LTD - 2016-05-07
    icon of address 43 Frederick Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    233,892 GBP2024-04-30
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 43 Frederick Street, Birmingham, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    784,374 GBP2024-04-30
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 43 Frederick Street, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 37
    VOYAGE CARAVANS LTD - 2021-06-24
    icon of address 31 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 16 - Director → ME
  • 38
    VOYAGE MANUFACTURING LTD - 2021-06-29
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117,411 GBP2022-06-30
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 224 Helen Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    FRIENDS JEWELLERS LTD - 2016-05-07
    FJ REALISATIONS LTD - 2019-02-28
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,853,651 GBP2024-05-31
    Officer
    icon of calendar 2005-06-10 ~ 2012-02-22
    IIF 13 - Director → ME
    icon of calendar 2001-05-01 ~ 2012-02-22
    IIF 8 - Secretary → ME
    icon of calendar 2000-02-17 ~ 2000-04-06
    IIF 6 - Secretary → ME
  • 2
    icon of address 174 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2014-03-10 ~ 2014-04-24
    IIF 11 - Director → ME
  • 3
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,065 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2017-03-10
    IIF 28 - Director → ME
    icon of calendar 2016-04-20 ~ 2017-03-10
    IIF 1 - Secretary → ME
  • 4
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2015-02-11
    IIF 45 - Director → ME
  • 5
    icon of address 43 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,546 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-09-27
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 31a Frederick Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    380,089 GBP2024-03-30
    Officer
    icon of calendar 2013-04-05 ~ 2016-11-03
    IIF 19 - Director → ME
  • 7
    icon of address 162 Turnhouse Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2019-02-28 ~ 2021-06-25
    IIF 10 - Director → ME
  • 8
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2024-06-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2024-06-26
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 31 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2019-04-10
    IIF 18 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.