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

Ali, Humza

    Related profiles found in government register
  • Ali, Humza
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thornhill Road, Birmingham, B11 3LL, United Kingdom

      IIF 1
  • Ali, Hamza
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, West Midlands, B31HL, United Kingdom

      IIF 2
    • icon of address Unit 11, 11 Spring Gardens, Middleton, Manchester, M24 6DQ, England

      IIF 3
  • Ali, Hamza
    British sales manager born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 4
  • Ali, Azmat
    British chef born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cape Hill, Smethwick, B66 4PB, United Kingdom

      IIF 5
  • Mr Hamza Ali
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Edgbaston, Birmingham, B17 8HY, England

      IIF 6
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 7 IIF 8
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 9
    • icon of address 86c, Water Street, Birmingham, B31HL, United Kingdom

      IIF 10
    • icon of address Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 11
    • icon of address 11, Spring Road, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 12
  • Mr Hamza Ali
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 13
  • Ali, Hamza
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 14
  • Ali, Hamza
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 15
    • icon of address 67, Westbury Road, Edgbaston, Birmingham, B17 8HY, England

      IIF 16
    • icon of address 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 17
  • Ali, Hamza
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 18 IIF 19
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 20
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, United Kingdom

      IIF 21
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 22 IIF 23 IIF 24
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 26
    • icon of address 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 27
    • icon of address Unit 3a, Orchard Link Shopping Centre, Smithford Way, Coventry, CV1 1QT, England

      IIF 28
    • icon of address Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 29
  • Ali, Hamza
    British sales manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Spring Gardens, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 30
  • Ali Hamza
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Alexander Road, Birmingham, West Midlands, B27 6EU, United Kingdom

      IIF 31
  • Mr Azmat Ali
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 32
  • Ali, Hamza
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 33
  • Mr Azmat Ali
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cape Hill, Smethwick, B66 4PB, United Kingdom

      IIF 34
  • Ali, Azmat
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 35
  • Ali, Azmat
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 36 IIF 37 IIF 38
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL

      IIF 39
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 40
  • Ali, Azmat
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 41
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 42 IIF 43
    • icon of address 86c Moor Green & Co, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 44
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 45 IIF 46 IIF 47
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Hamza, Ali
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Alexander Road, Birmingham, West Midlands, B27 6EU, United Kingdom

      IIF 51
  • Ali, Azmat
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Addison Crescent, Swindon, SN2 7JX, England

      IIF 52
  • Mr Humza Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 53
  • Mr Hamza Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 54
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 55
  • Ali, Azmat
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, United Kingdom

      IIF 56
  • Mr Hamza Ali
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 57
  • Ali, Azmat
    Pakistani director born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 58
  • Mr Azmat Ali
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 59
  • Mr Azmat Ali
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 60
    • icon of address 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 61
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 62 IIF 63
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 64
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 68
  • Mr Ali Azmat
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, United Kingdom

      IIF 69
  • Mr Azmat Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Addison Crescent, Swindon, SN2 7JX, England

      IIF 70
  • Mr Azmat Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, United Kingdom

      IIF 71
  • Mr Azmat Ali
    Pakistani born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 72
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 20 Hospital Street Hockley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 67 Westbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3a Orchard Link Shopping Centre, Smithford Way, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 4 Addison Crescent, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 26 Albion Street 26 Albion Street, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 86c Water Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 67 Westbury Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86c Moor Green & Co, Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address 60 Cape Hill, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,811 GBP2020-06-29
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 214 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,419 GBP2021-03-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 86c Water Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address 67 Westbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address Unit3a Orchad Link, West Orchard Center, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    HALIMA ASHIO - MISS DIVA LTD - 2015-09-16
    HALIMA ASHIQ-MISS DIVA LTD - 2016-01-06
    icon of address C/o Moor Green & Co, 86c Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Unit 29b Merryhill Centre, Brierley Hill, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 215 Alexander Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20 Hospital Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 86c Water Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address 67 Westbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 67 Westbury Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-28
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 25
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -490 GBP2017-02-28
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    icon of calendar 2018-07-20 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    icon of calendar 2017-02-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20 Hospital Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20 Hospital Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,576 GBP2021-05-30
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    824 GBP2018-02-28
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 67 Westbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 32
    icon of address Hallings Wharf Studio, 1a Cam Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 86c Moor Green & Co, Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Officer
    icon of calendar 2019-06-05 ~ 2020-07-01
    IIF 50 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-12-24
    IIF 44 - Director → ME
  • 2
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2016-01-01
    IIF 27 - Director → ME
  • 3
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,811 GBP2020-06-29
    Officer
    icon of calendar 2019-06-05 ~ 2022-10-01
    IIF 48 - Director → ME
  • 4
    icon of address 67 Westbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ 2020-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2020-03-01
    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
  • 5
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ 2025-01-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-01-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20 Hospital Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Officer
    icon of calendar 2019-06-05 ~ 2020-07-01
    IIF 49 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-12-24
    IIF 46 - Director → ME
  • 7
    icon of address C/o Kingland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ 2018-09-25
    IIF 3 - Director → ME
  • 8
    icon of address 67 Westbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2019-05-01
    IIF 4 - Director → ME
  • 9
    icon of address 67 Westbury Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-28
    Officer
    icon of calendar 2019-05-07 ~ 2019-05-10
    IIF 26 - Director → ME
    icon of calendar 2019-05-20 ~ 2020-04-01
    IIF 42 - Director → ME
    icon of calendar 2021-05-01 ~ 2023-01-01
    IIF 43 - Director → ME
    icon of calendar 2021-05-01 ~ 2021-05-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-05-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -490 GBP2017-02-28
    Officer
    icon of calendar 2017-01-05 ~ 2018-07-10
    IIF 25 - Director → ME
    icon of calendar 2018-07-10 ~ 2018-07-20
    IIF 45 - Director → ME
  • 11
    icon of address 20 Hospital Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,576 GBP2021-05-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-06-01
    IIF 41 - Director → ME
  • 12
    icon of address Hallings Wharf Studio, 1a Cam Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-15
    IIF 69 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.