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

Bhogal, Bobbie

    Related profiles found in government register
  • Bhogal, Bobbie
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 1
    • 91/97, Saltergate, Chesterfield, S40 1LA, England

      IIF 2 IIF 3 IIF 4
    • 91-97, Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 7
    • Apartment 2, 348 Station Road, Knowle, Solihull, B93 0ET, England

      IIF 8
    • Unit 9 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 9
  • Bhogal, Bobbie
    British chairman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, United Kingdom

      IIF 10
    • Unit 2, The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB

      IIF 11
  • Bhogal, Bobbie
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, DE55 7AD, England

      IIF 12 IIF 13
    • 24, Warren Drive, Dorridge, Solihull, B93 8JY, England

      IIF 14
  • Bhogal, Bobbie
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, Albion Court 18-20 Frederick Street, Birmingham, West Midlands, B1 3HP, England

      IIF 15
    • Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 16
  • Bhogal, Bobbie
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Albion Court, 18-20 Frederick Street, Birmingham, West Midlands, B1 3HP

      IIF 17
    • 1 Four Stones Close, Solihull, West Midlands, B91 3GF

      IIF 18
  • Bhogal, Bobbie
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Bracebridge Street, Birmingham, B6 4PJ, England

      IIF 19
    • Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 20
    • 213, Old Street, London, EC1V 9NR, England

      IIF 21
    • 1, Four Stones Close, Solihull, West Midlands, B91 3GF, United Kingdom

      IIF 22
    • 972, Warwick Road, Solihull, West Midlands, B91 3HN, United Kingdom

      IIF 23
    • Unit 2 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 24
    • Unit 2, The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB, England

      IIF 25
  • Bhogal, Bobbie
    British

    Registered addresses and corresponding companies
    • 2nd, Floor, Albion Court 18-20 Frederick Street, Birmingham, West Midlands, B1 3HP, England

      IIF 26
  • Bhogal, Bobbie
    British director

    Registered addresses and corresponding companies
    • Unit 2 The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB, England

      IIF 27
  • Mr Bobbie Bhogal
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 28 IIF 29
    • 91-97, Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 30
    • 24, Warren Drive, Dorridge, Solihull, B93 8JY, England

      IIF 31 IIF 32
    • Apartment 2, 348 Station Road, Knowle, Solihull, B93 0ET, England

      IIF 33
    • Unit 2 The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB, England

      IIF 34 IIF 35
  • Bobbie Bhogal
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB, United Kingdom

      IIF 36
  • Mr Bobbie Bhogal
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 37
    • 972, Warwick Road, Solihull, B91 3HN, United Kingdom

      IIF 38
    • Unit 2 The Pavillions, Cranmore Drive, Solihull, West Midlands, B90 4SB, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    91-97 Saltergate, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    Apartment 2 348 Station Road, Knowle, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-04-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-13 ~ 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
  • 3
    91/97 Saltergate, Chesterfield, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2025-06-19 ~ now
    IIF 4 - Director → ME
  • 5
    The Colmore Building 20 Colmore Circus, Queensway, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -85,981 GBP2024-09-30
    Officer
    2025-10-17 ~ now
    IIF 1 - Director → ME
  • 6
    91-97 Saltergate, Chesterfield, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-06-17 ~ now
    IIF 7 - Director → ME
  • 7
    Unit 2 The Pavilions Cranmore Drive, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2018-05-30 ~ dissolved
    IIF 10 - Director → ME
  • 8
    CELITA LIMITED - 1999-12-20
    Related registration: 03202240
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 3 - Director → ME
  • 10
    91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2025-08-18 ~ now
    IIF 6 - Director → ME
  • 11
    Unit 2 The Pavilions Cranmore Drive, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,352 GBP2024-12-31
    Officer
    2019-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-06-02 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    9 The Pavilions, Cranmore Drive, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2019-07-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,464,845 GBP2024-04-30
    Officer
    2017-01-12 ~ now
    IIF 16 - Director → ME
  • 14
    Unit 2 The Pavillions, Cranmore Drive, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-07-13 ~ dissolved
    IIF 22 - Director → ME
Ceased 12
  • 1
    LUXURY HOLIDAYS TRAVEL LIMITED - 2013-09-04
    Venus No1 Old Park Lane, Trafford City, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    47,145 GBP2023-11-01 ~ 2024-10-31
    Officer
    2008-10-01 ~ 2013-01-31
    IIF 15 - Director → ME
    2008-10-01 ~ 2013-01-31
    IIF 26 - Secretary → ME
  • 2
    91-97 Saltergate, Chesterfield, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2025-06-17 ~ 2025-06-24
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    HOLIDAYSPLEASE LIMITED
    Other registered number: 08374525
    Venus No1 Old Park Lane, Trafford City, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    26,239 GBP2023-11-01 ~ 2024-10-31
    Officer
    2006-05-26 ~ 2013-01-31
    IIF 17 - Director → ME
  • 4
    PLEASEONLINE LIMITED - 2006-09-25
    TIGHTSPLEASE LIMITED - 2000-07-25
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    730,017 GBP2022-12-31
    Officer
    2006-05-26 ~ 2018-04-14
    IIF 18 - Director → ME
    2018-05-30 ~ 2024-07-15
    IIF 11 - Director → ME
  • 5
    CHAILEY LIMITED - 1997-06-24
    8-10 New North Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2018-05-31
    Officer
    2013-01-01 ~ 2018-04-30
    IIF 21 - Director → ME
  • 6
    Contract House, Turnpike Business Park, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ 2021-10-29
    IIF 12 - Director → ME
  • 7
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,464,845 GBP2024-04-30
    Person with significant control
    2016-06-01 ~ 2024-03-07
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,451 GBP2024-01-31
    Officer
    2017-01-13 ~ 2020-09-01
    IIF 19 - Director → ME
  • 9
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,103,249 GBP2022-12-31
    Officer
    2021-06-17 ~ 2024-07-15
    IIF 23 - Director → ME
    Person with significant control
    2021-06-17 ~ 2024-09-02
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOBILES4EVERYONE LIMITED - 2017-01-13
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,349,754 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-23 ~ 2024-07-15
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-18
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2019-05-19
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KARMA WEB SOLUTIONS LIMITED - 2006-12-08
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2006-07-11 ~ 2024-07-15
    IIF 25 - Director → ME
    2006-07-11 ~ 2024-07-15
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-15
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    Contract House, Turnpike Business Park, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ 2021-10-29
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.