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

Akhtar, Ali

    Related profiles found in government register
  • Akhtar, Ali
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Frederick Road, Edgbaston, Birmingham, B15 1HN, England

      IIF 1
    • icon of address Office 214, Sandwell Business Development Centre, Oldbury Rd, Smethwick, Sandwell, B661NN, United Kingdom

      IIF 2
  • Akhtar, Ali
    British consultant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mckean Road, Oldbury, West Midlands, B69 4BA, United Kingdom

      IIF 3
  • Akhtar, Ali
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 214 Sandwell Bdc, Oldbury Road, Smethwick, Smethwick, West Midlands, B66 1NN, United Kingdom

      IIF 7
    • icon of address Block 600, Office 629, Smethwick Enterprise Centre, Rolfe Street, Smethwick, B66 2AR, England

      IIF 8
  • Mr Ali Akhtar
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 9
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 102, Mckean Road, Oldbury, West Midlands, B69 4BA, United Kingdom

      IIF 12
    • icon of address Block 600, Office 629, Smethwick Enterprise Centre, Rolfe Street, Smethwick, B66 2AR, England

      IIF 13
    • icon of address Office 202, Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands, B66 1NN, England

      IIF 14
  • Mr Akhtar Ali
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Mr Akhtar Ali
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 16
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 17
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 18
  • Akhtar, Ali
    British student born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 19
  • Ali, Akhtar
    British self employed born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Peters Road, Croydon, CR0 1HL, England

      IIF 20
  • Ali, Akhtar
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 21
  • Akhtar, Ali
    British software engineer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Delves Road, Walsall, WS1 3JT, England

      IIF 22
  • Akhtar, Ali
    British capacity builder born in February 1974

    Registered addresses and corresponding companies
    • icon of address 10 Hawley Close, East Leake, Loughborough, Leicestershire, LE12 6NB

      IIF 23
  • Akhtar, Ali
    Chinese director born in February 1974

    Resident in Hong Kong

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

      IIF 24
  • Akhtar, Ali
    Pakistani company director born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 149, Amin Block Munir Garden, Lahore, 54000, Pakistan

      IIF 25
  • Akhtar Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 26
  • Mr Akhtar Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Beech Grove, Bradford, BD3 0PU, England

      IIF 27
  • Ali, Akhtar
    British it network engineer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Beech Grove, Bradford, BD3 0PU, England

      IIF 28
  • Mr Akhtar Ali
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Delves Road, Walsall, WS1 3JT, United Kingdom

      IIF 29
  • Mr Akhtar Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 30
  • Ali, Akhtar
    British co director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Delves Road, Walsall, WS1 3JT, England

      IIF 31
    • icon of address 63, Delves Road, Walsall, WS1 3JT, United Kingdom

      IIF 32
  • Ali, Akhtar
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Bath St, Old Blake House, Walsall, WS1 3BX, England

      IIF 33
    • icon of address Old Blake House, 150 Bath Street, Walsall, WS1 3BX

      IIF 34 IIF 35 IIF 36
  • Ali, Akhtar
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Blake House, 150 Bath Street, Walsall, WS1 3BX, England

      IIF 37
  • Ali, Akhtar
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Bearwood Road, Bearwood Road, Smethwick, B66 4LN, United Kingdom

      IIF 38
  • Ali, Akhtar
    British personnel manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Delves Road, Walsall, WS1 3JT

      IIF 39
  • Ali, Akhtar
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 40
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 41
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 42
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 43
  • Akhtar Ali
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Col 2, Muhalla Bagh Corona Skandri, Mardan, 23200, Pakistan

      IIF 44
  • Akhtar Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1350, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
  • Mr Ali Akhtar
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 46
  • Akhtar Ali
    Pakistani born in June 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, L7 3ET, England

      IIF 47
  • Mr Ali Akhtar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Delves Road, Walsall, WS1 3JT, England

      IIF 48
  • Ali, Akhtar
    British manager

    Registered addresses and corresponding companies
    • icon of address 63 Delves Road, Walsall, WS1 3JT

      IIF 49
  • Mr Akhtar Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 50
  • Ali, Akhtar
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 51
  • Mr Akhtar Ali
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52 IIF 53
  • Mr Akhtar Ali
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15031973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address Office 980, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 55
  • Mr Akhtar Ali
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 56
  • Mr Akhtar Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 57
    • icon of address 132, Louisa Street, Manchester, M11 1AN, England

      IIF 58
  • Ali, Akhtar
    Pakistani ceo born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
  • Ali, Akhtar
    Pakistani doctor born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
  • Ali, Akhtar
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15031973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address Office 980, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 62
  • Ali, Akhtar
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 63
    • icon of address 132, Louisa Street, Manchester, M11 1AN, England

      IIF 64
  • Ali, Akhtar
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Col 2, Muhalla Bagh Corona Skandri, Mardan, 23200, Pakistan

      IIF 65
  • Ali, Akhtar
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1350, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 66
  • Mr Akhtar Ali
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Street Yousuf Zai Tehsil Lahore Distt, Swabi, Kpk, Lahore Swabi, 23570, Pakistan

      IIF 67
  • Mr Akhtar Ali
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 68
  • Mr Ali Akhtar
    Chinese born in February 1974

    Resident in Hong Kong

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

      IIF 69
  • Ali, Akhtar
    Pakistani director born in June 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, L7 3ET, England

      IIF 70
  • Ali, Akhtar
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Street Yousuf Zai Tehsil Lahore Distt, Swabi, Kpk, Lahore Swabi, 23570, Pakistan

      IIF 71
  • Ali, Akhtar
    Pakistani lorry driver born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 72
  • Ali, Akhtar
    Pakistani business man born in July 1988

    Resident in Pakistan

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

      IIF 73
  • Ali, Akhtar, Director

    Registered addresses and corresponding companies
    • icon of address Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 74
  • Mr Ali Akhtar
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 149, Amin Block Munir Garden, Lahore, 54000, Pakistan

      IIF 75
  • Ali, Akhtar

    Registered addresses and corresponding companies
    • icon of address 15, St. Peters Road, Croydon, CR0 1HL, England

      IIF 76
  • Director Akhtar Ali
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 77
  • Ali, Akhtar, Director
    Pakistani it born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 78
child relation
Offspring entities and appointments
Active 32
  • 1
    WE DO SUPERCARS LTD - 2022-10-18
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,318 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 14319192 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15129135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15031973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 67 Delves Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,157 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    icon of address 43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    ENGAGE MEDIA AND PUBLICATIONS LIMITED - 2014-01-03
    icon of address 102 Mckean Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 11461139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -579 GBP2020-12-28
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 46 - Has significant influence or controlOE
  • 15
    icon of address 4385, 13887047 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    icon of address Old Blake House, 150, Bath Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 20
    icon of address 51 Frederick Road, Edgbaston, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -43,256 GBP2024-04-30
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 1 - Director → ME
  • 21
    icon of address 80 80 Welbeck Road Harrow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,080 GBP2021-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 78 - Director → ME
    icon of calendar 2024-01-05 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 24
    icon of address Flat 55 Collins Building, 2 Wilkinson Close, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    icon of address 15 St. Peters Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,987 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-03-21 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 15 - Has significant influence or controlOE
  • 26
    icon of address 132 Louisa Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,913 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 40 Beech Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 28
    icon of address 109 Woodfield Rd, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,011 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 30
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,992 GBP2024-01-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 31
    icon of address Suite 5, The Cloisters, 12 George Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    469,347 GBP2023-10-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 32
    icon of address Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Old Blake House, 150 Bath Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,653 GBP2015-08-31
    Officer
    icon of calendar 2012-05-29 ~ 2014-04-07
    IIF 37 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ 2020-12-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-12-03
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 65 Milton Street, Walsall, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-09 ~ 2010-03-01
    IIF 39 - Director → ME
  • 4
    icon of address 49e Highgate Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-08-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-08-28
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Old Blake House, 150 Bath Street, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    -58,615 GBP2020-05-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-02-12
    IIF 35 - Director → ME
    icon of calendar 2017-07-06 ~ 2017-09-25
    IIF 36 - Director → ME
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 34 - Director → ME
    icon of calendar 2013-02-21 ~ 2014-12-16
    IIF 31 - Director → ME
  • 6
    WALSALL ENTERPRISE LIMITED - 2011-02-15
    icon of address 65 Milton Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ 2008-11-24
    IIF 49 - Secretary → ME
  • 7
    icon of address 123 Bearwood Road Bearwood Road, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,118 GBP2021-08-31
    Officer
    icon of calendar 2019-03-16 ~ 2019-04-01
    IIF 38 - Director → ME
  • 8
    THE PARTNERSHIP COUNCIL FOR RADFORD, HYSON GREEN, FOREST FIELDS AND NEWBASFORD - 2001-12-10
    icon of address 19b Market Place, Bingham, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2006-09-08
    IIF 23 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ 2020-12-03
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-12-03
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.