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

Banu, Sahira

    Related profiles found in government register
  • Banu, Sahira
    Pakistani director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 1
    • Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 2
  • Banu, Sahira
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 3
  • Miss Sahira Banu
    Pakistani born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 4
  • Banu, Sahira
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 5
  • Mr Sahira Banu
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 6
    • Edmund House 12-22, Newhall Street, Birmingham, B3 3AS, England

      IIF 7
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 8
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 9
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 10
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 11
  • Banu, Sahira
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 12
    • 13558542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 14
    • Flat F, 52 Upper Clapton Road, Hackney, London, E5 9JP

      IIF 15
  • Banu, Sahira
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 16
    • Edmund House 12-22, Newhall Street, Birmingham, B3 3AS, England

      IIF 17
    • Flat 54 Essington House, Sladefield Road, Birmingham, B8 2SU, England

      IIF 18
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 19
    • 83, Baker Street, London, W1U 6AG, England

      IIF 20
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 21
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 22
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 23
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 24
  • Mr Sahira Banu
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 25
    • 13558542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 27
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 28
  • Mrs Sahira Banu
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 29
  • Banu, Sahira

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 30
  • Sahira Banu
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 31
    • Flat 54 Essington House, Sladefield Road, Birmingham, B8 2SU, England

      IIF 32
    • Flat F, 52 Upper Clapton Road, Hackney, London, E5 9JP

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Flat 54 Essington House, Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    50 Hathersage Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    39 GBP2024-09-30
    Officer
    2020-09-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 1 - Director → ME
    2017-05-25 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Park House Bristol Road South, Rednal, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-12-31
    Officer
    2018-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2023-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    4385, 12917191 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2022-09-30
    Officer
    2020-09-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    Flat F 52 Upper Clapton Road, Hackney, London
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-10-31
    Officer
    2020-10-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    Other registered numbers: 10896651, 10896940, 10897043... (more)
    Lake Side House Stockley Park, 1 Furzeground Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 2 - Director → ME
  • 13
    Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 5 - Director → ME
  • 14
    Flat 60 Geach Tower, Uxbridge Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    Rex House, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 16
    BASBOL SOLUTIONS LTD - 2024-07-18
    4385, 13558542 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    527 GBP2024-08-31
    Officer
    2021-08-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 17
    Edmund House 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE

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 9 February 2026 and licensed under the Open Government Licence v3.0.