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

Mr Kaljit Singh Dhillon

    Related profiles found in government register
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 1
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 5
    • icon of address 49 Inverine Road, London, Inverine Road, London, SE7 7NJ, England

      IIF 6
    • icon of address 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 7
  • Mr Jhai Singh Dhillon
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kaljit Dhillon
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 20
  • Mr Kaljit Singh
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Queensway, London, W2 6LY, England

      IIF 21
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 22
    • icon of address 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 23
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 24
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 25
  • Mr Kaljit Singh Dhillon
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 26
    • icon of address 41, Bean Road, 1 Russell Terrace, Bexleyheath, Kent, DA6 8HW, England

      IIF 27
    • icon of address 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 28
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 29
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Church Street, Bilston, WV14 0AX, England

      IIF 30
    • icon of address 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 31
    • icon of address 86, Church Street, Ptarmigan Place, Wolverhampton, WV14 0AZ, United Kingdom

      IIF 32
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 33
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, United Kingdom

      IIF 34
    • icon of address 5, Viewfield Road, Bexley, DA5 3EE, England

      IIF 35
    • icon of address Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 36
  • Mr Kaljit Singh
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 37
  • Dhillon, Jagjit Singh
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 38
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 39
  • Dhillon, Jagjit Singh
    British driver born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 40
  • Dhillon, Jagjit Singh
    British producer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 41
  • Singh, Kaljit
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Church Street, Bilston, WV14 0AX, England

      IIF 42
    • icon of address 94a, Church Street, Bilston, WV14 0AX, England

      IIF 43 IIF 44
    • icon of address 170, Queensway, London, W2 6LY, England

      IIF 45 IIF 46
    • icon of address 40, West Gate, Mansfield, NG18 1RS, England

      IIF 47
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 48
  • Singh, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Queensway, London, W2 6LY, England

      IIF 49
  • Dhillon, Jagjit Singh
    British builder born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 52
    • icon of address 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 53
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 54
  • Dhillon, Jagjit Singh
    British project manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Inverine Road, London, SE7 7NJ, England

      IIF 55
  • Dhillon, Ranjit Singh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Avon Street, Coventry, CV2 3GH, England

      IIF 56
  • Singh-dhillon, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 57
  • Dhillon, Jhai Singh
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Kaljit
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Inverine Road, London, SE7 7NJ

      IIF 70
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-10, New Road, Gravesend, DA11 0AA, England

      IIF 71
  • Dhillon, Kaljit Singh
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 72
  • Dhillon, Kaljit Singh
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 73
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 74
  • Dhillon, Kaljit Singh
    British self employed born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 75 IIF 76
    • icon of address 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 77
  • Dhillon, Kaljit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 78
  • Dhillon, Kaljit Singh
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 79
    • icon of address 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 80
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 81
  • Dhillon, Kaljit Singh
    British mortgage consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 82 IIF 83
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 84
    • icon of address 94, Shannon Road, Hull, HU8 9PD, United Kingdom

      IIF 85
  • Singh, Kaljit
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 86
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 87
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 88
  • Dhillon, Jagjit Singh
    British estate agent born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 89
  • Dhillon, Kaljit
    British

    Registered addresses and corresponding companies
    • icon of address 49 Inverine Road, London, SE7 7NJ

      IIF 90
  • Dhillon, Jhai Singh

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

      IIF 91
  • Dhillon, Jagjit

    Registered addresses and corresponding companies
    • icon of address 49, Inverine Road, London, SE7 7NJ, England

      IIF 92
  • Singh, Kaljit

    Registered addresses and corresponding companies
    • icon of address 71, Kirkgate, Bradford, BD1 1PZ, England

      IIF 93
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 94
    • icon of address 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 95
    • icon of address 170, Queensway, London, W2 6LY, England

      IIF 96
    • icon of address 61, High Street, Newcastle, ST5 1PN, England

      IIF 97
  • Dhillon, Jhai

    Registered addresses and corresponding companies
    • icon of address Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 98
    • icon of address 15, Highover Way, Hitchin, Hertfordshire, SG4 0RF, United Kingdom

      IIF 99 IIF 100 IIF 101
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2024-04-15 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 67 - Director → ME
  • 3
    icon of address 7 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 469 Endike Lane, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 94 Shannon Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 85 - Director → ME
  • 6
    icon of address 49 Inverine Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 93 - Secretary → ME
  • 8
    icon of address 12 Central Arcade, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,947 GBP2017-08-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,619 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 69 - Director → ME
    icon of calendar 2021-06-07 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 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
  • 12
    DHILLON BUILDING SERVICES (LONDON) LIMITED - 2019-09-17
    DHILLONS BUILDING SERVICES LIMITED - 2019-09-13
    icon of address 49 Inverine Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,214 GBP2024-03-31
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 50 - Director → ME
    icon of calendar 2012-04-20 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 79 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - 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
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Ground Floor, Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of address Oasis Camden, 85-87 Bayham Street, Camden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,038 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 51 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2020-12-21 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address 41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address 12 Central Arcade, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    icon of address 170 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 45 - Director → ME
    icon of calendar 2021-12-30 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 21
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 55 - Director → ME
  • 22
    icon of address 47 Queen Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -285,127 GBP2017-02-28
    Officer
    icon of calendar 2018-05-27 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,121,268 GBP2023-11-30
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 65 - Director → ME
  • 24
    icon of address Garner Associates, Northwood House, 138 Bromham Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    icon of address Sg4
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    icon of address 15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2024-04-15 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 68 - Director → ME
    icon of calendar 2022-09-16 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2022-12-07 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    icon of address 15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2024-04-15 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 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
  • 30
    icon of address 41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,078 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 31
    icon of address 13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    THINKOFMORTGAGES.COM LTD - 2008-05-28
    THINKOFMORTGAGES LIMITED - 2008-05-21
    icon of address Oasis Camden, 85-87 Bayham Street, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    460,683 GBP2024-05-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 41 Bean Road, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-07-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 52 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 12 Central Arcade, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-12-17 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 35
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2016-03-01 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 14-20 Eden Walk, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2019-08-06 ~ 2019-10-01
    IIF 43 - Director → ME
  • 2
    icon of address Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ 2023-02-15
    IIF 57 - Director → ME
  • 3
    icon of address 71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2020-07-01
    IIF 94 - Secretary → ME
  • 4
    icon of address 94a Church Street, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2019-09-18
    IIF 47 - Director → ME
  • 5
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ 2019-09-28
    IIF 42 - Director → ME
  • 6
    icon of address 94a Church Street, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-05-28
    IIF 73 - Director → ME
    icon of calendar 2019-05-02 ~ 2019-05-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-05-28
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    icon of address 187-189 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-19 ~ 2019-02-13
    IIF 32 - Director → ME
    icon of calendar 2018-02-05 ~ 2018-05-19
    IIF 71 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-06-09 ~ 2023-09-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,619 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-07 ~ 2023-09-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 135 Avon Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ 2024-11-21
    IIF 56 - Director → ME
  • 11
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2023-11-23 ~ 2025-03-15
    IIF 54 - Director → ME
    IIF 81 - Director → ME
  • 12
    icon of address 20-22 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ 2019-03-05
    IIF 72 - Director → ME
  • 13
    icon of address 170 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2021-12-30
    IIF 46 - Director → ME
  • 14
    icon of address 44-50 Chantry Way, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-06-01 ~ 2022-11-25
    IIF 49 - Director → ME
  • 15
    REDBIRD FINANCIAL SERVICES LTD - 2008-10-29
    THINK MORTGAGE SOLUTIONS LIMITED - 2008-10-28
    icon of address Tuscan Studios 14 Muswell Hill Road, Highgate, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2008-09-24
    IIF 70 - Director → ME
    icon of calendar 2007-05-08 ~ 2008-09-24
    IIF 90 - Secretary → ME
  • 16
    icon of address 5-10 New Road, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2019-03-06
    IIF 30 - Director → ME
  • 17
    icon of address 71-75 Kirkgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-07-01
    IIF 97 - Secretary → ME
  • 18
    icon of address 12 Central Arcade, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2021-12-17
    IIF 86 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.