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

Meer, Orangzaib Ahmed

    Related profiles found in government register
  • Meer, Orangzaib Ahmed
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 1
    • icon of address 175, Coleshill Road, Birmingham, B36 8EA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 175, Coleshill Road, Birmingham, B36 8EA, United Kingdom

      IIF 12
    • icon of address 175, Coleshill Road, Birmingham, B368EA, United Kingdom

      IIF 13
    • icon of address 175, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8EA, United Kingdom

      IIF 14
    • icon of address 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 15 IIF 16
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 17
  • Meer, Orangzaib Ahmed
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 18
  • Meer, Orangzaib Ahmed
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meer, Orangzaib Ahmed
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Coleshill Road, Birmingham, B36 8EA, United Kingdom

      IIF 24
  • Meer, Orangzaib
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 25
  • Mr Orangzaib Ahmed Meer
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meer, Orangzaib Ahmed
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Collingbourne Avenue, Birmingham, B36 8JP, England

      IIF 33 IIF 34 IIF 35
    • icon of address 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 36
  • Meer, Orangzaib Ahmed
    British accounts manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 37
  • Meer, Orangzaib Ahmed
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 38
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 39 IIF 40
    • icon of address 2 Phoenix Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 41
    • icon of address 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 42
    • icon of address 5 Bath Court, Bath Row, Birmingham, B15 1NE

      IIF 43
    • icon of address 5, Bath Row, Birmingham, B15 1NE, England

      IIF 44
    • icon of address 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 45
    • icon of address Kingsmeer Llp, 5 Bath Court, Bath Row, Birmingham, B15 1NE

      IIF 46
    • icon of address Unit 2 Phoenix Park, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 47
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 48 IIF 49
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 50
  • Meer, Orangzaib Ahmed
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 51
    • icon of address 12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 52
    • icon of address 12 Coleshill Road, Hodge Hill, Birmingham, B36 8AA, England

      IIF 53
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 54
    • icon of address 2 Phoenix Business Park, Birmingham, B7 4NU, England

      IIF 55
    • icon of address 26, Collingbourne Avenue, Birmingham, B36 8JP, England

      IIF 56
    • icon of address 26 Collingbourne Avenue, Hodge Hill, Birmingham, B36 8JP, England

      IIF 57 IIF 58
  • Mr Orangzaib Meer
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 59
  • Mirza, Orangzaib Ahmed
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 60
    • icon of address 175, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8EA, United Kingdom

      IIF 61
  • Mirza, Orangzaib Ahmed
    British practitioner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 62
  • Meer, Orangzaib
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 63
  • Meer, Orangzaib
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meer & Co, 506 Alum Rock Road, Birmingham, B83HX, England

      IIF 64
  • Mr Orangzaib Ahmed Meer
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 65 IIF 66
    • icon of address 12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 67 IIF 68
    • icon of address 12 Coleshill Road, Hodge Hill, Birmingham, B36 8AA, England

      IIF 69
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 70 IIF 71
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 72
    • icon of address 2 Phoenix Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 73
    • icon of address 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 74 IIF 75
    • icon of address 2 Phoenix Business Park, Birmingham, B7 4NU, England

      IIF 76
    • icon of address 26, Collingbourne Avenue, Birmingham, B36 8JP, England

      IIF 77 IIF 78
    • icon of address 26 Collingbourne Avenue, Hodge Hill, Birmingham, B36 8JP, England

      IIF 79 IIF 80
    • icon of address 35, Blews Street, Birmingham, B6 4HN, England

      IIF 81
    • icon of address C/o, Meer & Co, 506 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 82
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 83
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 84
    • icon of address 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 85
  • Orangzaib Ahmed Meer
    British born in August 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 175, Coleshill Rd, Birmingham, West Midlands, B36 8EA

      IIF 86
  • Meer, Orangzaib Ahmed

    Registered addresses and corresponding companies
    • icon of address 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 87
  • Meer, Orangzaib

    Registered addresses and corresponding companies
    • icon of address 175 Coleshill Road, Birmingham, B36 8EA, England

      IIF 88
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 12 Coleshill Road Hodge Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Lagoon Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 3
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 4
    icon of address C / O, Meer 7 Co,506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 10-12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o, Meer And Co, 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-11-20 ~ dissolved
    IIF 88 - Secretary → ME
  • 7
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 10-12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 666 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Kingsmeer Llp No 5 Bath Court, Bath Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 11
    CASH CLOTHES (UK) LIMITED - 2017-09-18
    icon of address Meer & Co, Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,233 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 12
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    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
  • 13
    icon of address 321 Wednesbury Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 26 Collingbourne Avenue Hodge Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 15
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    88 GBP2016-12-30
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,048 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 79 - Has significant influence or controlOE
  • 19
    SNS MOTOR COMPANY LIMITED - 2015-12-07
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 49 - Director → ME
  • 20
    S H VEHICLE SOLUTIONS LTD - 2015-04-13
    icon of address 506 Alum Rock Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 64 - Director → ME
  • 22
    icon of address Unit 3 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address C/o, Meer & Co, 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 25
    A4PAPER.COM LTD - 2024-10-04
    icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,171 GBP2025-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    BIO RENEWABLE ENERGY LTD - 2015-04-28
    A M S BUILDERS LTD - 2015-02-21
    icon of address Unit 2 Phoenix Park Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 47 - Director → ME
Ceased 28
  • 1
    A M ELECTRONICS LIMITED - 2014-05-01
    icon of address 52 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-03-17
    IIF 16 - Director → ME
  • 2
    icon of address Meer & Co, 506 Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ 2015-06-26
    IIF 18 - Director → ME
  • 3
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    57,500 GBP2018-07-31
    Officer
    icon of calendar 2017-06-19 ~ 2020-06-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2020-06-22
    IIF 83 - Ownership of shares – 75% or more OE
  • 4
    icon of address 666 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,599 GBP2018-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2018-07-01
    IIF 62 - Director → ME
  • 5
    icon of address 12 Alum Rock Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-12
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 6
    FISCALO LIMITED - 2019-01-21
    icon of address 3 Field Court, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -46,088 GBP2018-05-31
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 84 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o, Meer & Co, 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2017-05-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-03-05
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12 Coleshill Road Hodge Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    922 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ 2023-03-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-03-20
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 9
    icon of address Kingsmeer Llp No 5 Bath Court, Bath Row, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-07 ~ 2014-07-04
    IIF 60 - Director → ME
  • 10
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    165,500 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    icon of address 5 Gowshall Drive, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ 2025-01-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-01-30
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    icon of address Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-25 ~ 2020-06-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-06-18
    IIF 31 - Has significant influence or control OE
  • 13
    icon of address 12 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,054 GBP2021-06-29
    Officer
    icon of calendar 2019-09-30 ~ 2020-03-26
    IIF 33 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-06-22
    IIF 35 - Director → ME
    icon of calendar 2018-06-05 ~ 2018-06-22
    IIF 11 - Director → ME
    icon of calendar 2018-08-15 ~ 2018-11-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-11-21
    IIF 29 - Has significant influence or control OE
  • 14
    icon of address 35 Blews Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-10-01 ~ 2024-01-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-01-01
    IIF 81 - Has significant influence or control OE
    icon of calendar 2020-06-25 ~ 2020-08-17
    IIF 75 - Has significant influence or control OE
  • 15
    icon of address Parsonage Street, Oldbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ 2015-01-14
    IIF 15 - Director → ME
  • 16
    icon of address 506 Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ 2014-01-16
    IIF 2 - Director → ME
  • 17
    icon of address Phoenix Works, Unit 2a, Hewell Road, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,280 GBP2024-01-29
    Officer
    icon of calendar 2020-07-01 ~ 2023-02-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-02-28
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 18
    BOOKEEPER SERVICES LTD - 2018-03-15
    icon of address Unit 9 Long Acre Industrial Estate, Long Acre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,470 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 19
    icon of address C/o, Meer & Co, Unit 2 Phoenix Business Park, Avenue Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-14 ~ 2017-12-14
    IIF 10 - Director → ME
  • 20
    icon of address 20 Walter Street, West Bromwich, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-13 ~ 2015-08-10
    IIF 4 - Director → ME
  • 21
    icon of address 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ 2016-09-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2016-09-27
    IIF 73 - Has significant influence or control OE
  • 22
    MIDLAND PLUMBERS LTD - 2015-05-11
    LINCOLN BROOKES LIMITED - 2014-05-19
    icon of address 5 Bath Court, Bath Row, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-01 ~ 2015-01-01
    IIF 43 - Director → ME
  • 23
    SADAF PASHA ENTERPRISERS LIMITED - 2015-03-18
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    17,740 GBP2016-07-31
    Officer
    icon of calendar 2014-10-01 ~ 2014-10-01
    IIF 46 - Director → ME
  • 24
    icon of address 487 Bromford Lane, Ward End, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2009-09-28
    IIF 61 - Director → ME
  • 25
    LUCKY'S PLAICE (U.K) LIMITED - 2016-02-22
    icon of address No 1 The Yard, Shaw Road, Dudley, England
    Dissolved Corporate
    Current Assets (Company account)
    42,800 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-14
    IIF 63 - Director → ME
  • 26
    CRE8TIVE HOLDINGS LTD - 2017-05-16
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-11 ~ 2016-11-29
    IIF 21 - Director → ME
    icon of calendar 2016-09-11 ~ 2016-11-29
    IIF 87 - Secretary → ME
  • 27
    REDBRICK FM LTD - 2024-09-16
    icon of address 2 Avenue Close, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-04-04
    IIF 25 - Director → ME
    icon of calendar 2025-05-12 ~ 2025-08-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-04-04
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2025-05-06 ~ 2025-08-02
    IIF 72 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2 Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ 2021-01-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-01-12
    IIF 70 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.