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

Owusu Ansah, Edward

    Related profiles found in government register
  • Owusu Ansah, Edward
    British accountant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westwood Road, Sutton Coldfield, B736UN, United Kingdom

      IIF 1
  • Owusu Ansah, Edward
    British ceo born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westwood Road, Sutton Coldfield, B736UN, United Kingdom

      IIF 2
    • icon of address Hilton Lane, Essington, Wolverhampton, WV112BQ, United Kingdom

      IIF 3
  • Owusu Ansah, Edward
    British ceo director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, Staffordshire, WV11 2BQ, Uk

      IIF 4
  • Owusu Ansah, Edward
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westwood Road, Sutton Coldfield, West Midlands, B73 6UN, England

      IIF 5
  • Owusu Ansah, Edward
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, B74 3EN, United Kingdom

      IIF 6
    • icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, B74 3EN, England

      IIF 7
    • icon of address 59, Thornhill Road, Sutton Coldfield, B74 3EN, England

      IIF 8
    • icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, B74 3EN, United Kingdom

      IIF 9
  • Owusu Ansah, Edward
    British managing director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Lane, Essington, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 10
  • Owusu-ansah, Edward
    British chief executive officer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Owusu-ansah, Edward
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands +, B74 3EN, England

      IIF 12
    • icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, B74 3EN, United Kingdom

      IIF 13
  • Owusu-ansah, Edward
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Park View House, Thornhill Road, Sutton Coldfield, Staffordshire, B74 3EN, United Kingdom

      IIF 14
    • icon of address Park View House 59, Thornhill Road, Sutton Coldfield, West Midlands, B74 3EN, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Park View House, Thornhill Road, Sutton Coldfield, B74 3EN, England

      IIF 18
    • icon of address Jnhg, Unit 1, Fairground Way Business Centre, Walsall, WS1 4NU, England

      IIF 19
  • Owusu-ansah, Edward
    British managing partner of ans capital partners born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Fairground Way, West Midlands, Walsall, WS1 4NU, England

      IIF 20
  • Owusu Ansah, Edward
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Thornhill Road, Park View House, Sutton Coldfield, B74 3EN, England

      IIF 21
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 22
  • Mr Edward Owusu Ansah
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, B74 3EN, United Kingdom

      IIF 23
    • icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, B74 3EN, England

      IIF 24
    • icon of address 59, Thornhill Road, Sutton Coldfield, B74 3EN, England

      IIF 25
  • Mr Edward Owusu-ansah
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands +, B74 3EN, England

      IIF 26
    • icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, B74 3EN, United Kingdom

      IIF 27
    • icon of address Jnhg, Unit 1, Fairground Way Business Centre, Walsall, WS1 4NU, England

      IIF 28
  • Ansah, Edward Owusu
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, B74 3EN, England

      IIF 29
  • Owusu Ansah, Edward

    Registered addresses and corresponding companies
    • icon of address Hilton Lane, Essington, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 30
  • Owusu-ansah, Edward

    Registered addresses and corresponding companies
    • icon of address 28, Westwood Road, Birmingham, B73 6UN, United Kingdom

      IIF 31
  • Mr Edward Owusu Ansah
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Thornhill Road, Park View House, Sutton Coldfield, B74 3EN, England

      IIF 32
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 33
  • Mr Edward Owusu-ansah
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, Birmingham, B74 3EN, England

      IIF 34
    • icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, West Midlands, B74 3EN, England

      IIF 35
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Jnhg Unit 1, Fairground Way Business Centre, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 59 Thornhill Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,803 GBP2024-05-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Park View House 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,567 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    436,907 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,909 GBP2023-08-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, Four Oaks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-10-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address Unit 1 Fairground Way, West Midlands, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    751,739 GBP2024-07-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Park View House 59 Thornhill Road, Sutton Coldfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,314 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 28 Westwood Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Hilton Lane, Essington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 3 - Director → ME
  • 14
    BIRMINGHAM YMCA - 2020-06-02
    CITY OF BIRMINGHAM YOUNG MEN'S CHRISTIAN ASSOCIATION(THE) - 2001-03-22
    icon of address 301 Reservoir Road, Erdington, Birmingham, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Unit 1 Fairground Way, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    953 GBP2024-10-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Unit 1 Fairground Way, Walsall, West Midlands, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,537 GBP2024-10-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 16 - Director → ME
  • 17
    JN3 INVESTMENTS LIMITED - 2025-02-10
    icon of address Jnhg Unit 1, Fairground Way Business Centre, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 1 Fairground Way, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 44 Evesham Walk, Kingfisher Shopping Centre, Redditch, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address Park View House 59 Thornhill Road, Sutton Coldfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Park View House 59 Thornhill Road, Sutton Coldfield, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    728 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Park View House, 59 Thornhill Road, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,909 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-09-04
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, Four Oaks, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2012-08-13
    IIF 10 - Director → ME
    icon of calendar 2011-12-08 ~ 2012-07-20
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.