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 Paramjit Singh Bassi

    Related profiles found in government register
  • Mr Paramjit Singh Bassi
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 1
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 2 IIF 3
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, United Kingdom

      IIF 4
  • Paramjit Singh Bassi
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 5
  • Paramjit Paul Singh Bassi
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor West Plaza, 144 High Street, West Bromwich, B70 6JJ, United Kingdom

      IIF 6
  • Mr Paramjit Singh Bassi
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 7 IIF 8
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 9 IIF 10 IIF 11
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 15
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 16
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 17
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 18 IIF 19 IIF 20
  • Bassi, Paramjit Singh
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 24
  • Bassi, Paramjit Paul Singh
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor West Plaza, 144 High Street, West Bromwich, B70 6JJ, United Kingdom

      IIF 25
  • Mr Paramjit Bassi
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 26 IIF 27
  • Paramjit Paul Singh Bassi
    British, born in March 1962

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 28
  • Bassi, Paramjit Singh
    British co director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bassi, Paramjit Singh
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 33 IIF 34 IIF 35
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 37
    • icon of address 6th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 38
    • icon of address Pedmore Hall, Pedmore, Stourbridge, West Midlands, DY9 0SU

      IIF 39
  • Bassi, Paramjit Singh
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 40 IIF 41 IIF 42
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 44 IIF 45
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 46
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 47
    • icon of address Corporate House, 2 Athole Street, Birmingham, West Midlands, B12 0DA, United Kingdom

      IIF 48
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 49
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, United Kingdom

      IIF 50
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 51
    • icon of address 17c, Curzon Street, London, W1J 5HU, England

      IIF 52
    • icon of address Pedmore Hall, Pedmore, Stourbridge, West Midlands, DY9 0SU

      IIF 53 IIF 54 IIF 55
  • Bassi, Paramjit Singh
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 56
  • Bassi, Paramjit Singh
    British company director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Hillrise Billy Lane, Barnt Green, Birmingham, West Midlands, B45 8BY

      IIF 57
  • Bassi, Paramjit Paul Singh
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 75-77, Colmore Row, Birmingham, B3 2AP, England

      IIF 58
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 59
    • icon of address Unit 4, Radial Park, Radial Way, Birmingham Business Park, Solihull, Birmingham, B37 7WN, United Kingdom

      IIF 60
  • Bassi, Paramjit Paul Singh
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 61 IIF 62
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 63 IIF 64
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 65
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 66 IIF 67 IIF 68
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 69 IIF 70
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 71
  • Bassi, Paramjit Paul Singh
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 72
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 73
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 74
  • Bassi, Paramjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 75
  • Bassi, Paramjit
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Bramley House Rosewood Drive, Barnt Green, Birmingham, B45 8LG

      IIF 76
child relation
Offspring entities and appointments
Active 35
  • 1
    BACCHUS ESTATES LIMITED - 2004-07-14
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,015 GBP2024-09-30
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,886 GBP2023-12-31
    Officer
    icon of calendar 2000-04-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    734,249 GBP2023-12-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 69 - Director → ME
  • 5
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542,660 GBP2022-03-31
    Officer
    icon of calendar 1999-11-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BOND WOLFE RETAIL LIMITED - 2003-06-10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,781,646 GBP2024-09-30
    Officer
    icon of calendar 2002-03-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,008 GBP2016-09-30
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SHAREPRIDE LIMITED - 1990-11-15
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FIFTI PROPERTY LIMITED - 2019-11-19
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BRAMLEY SECURITIES LIMITED - 1997-12-12
    MIDLAND FURNISHINGS LIMITED - 1994-11-22
    icon of address The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,842 GBP2024-03-29
    Officer
    icon of calendar 1994-09-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    495,645 GBP2021-03-31
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,155,921 GBP2024-06-30
    Officer
    icon of calendar 2009-03-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    BRANDASIA (SOLIHULL) LIMITED - 2011-11-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,470 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    ASHA'S LICENCES LIMITED - 2015-04-13
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    CONSTRUCTSITE LIMITED - 1990-06-13
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 58 - Director → ME
  • 18
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,148 GBP2023-12-30
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 67 - Director → ME
  • 19
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    209,172 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 70 - Director → ME
  • 20
    HOWLEY GRANGE KINDERGARTEN HALESOWEN LIMITED - 2015-07-16
    CENTRAL FINANCE MIDLANDS LIMITED - 2015-07-14
    BOND WOLFE LAND LIMITED - 2013-11-08
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,172,211 GBP2024-05-31
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 74 - Director → ME
  • 21
    MANX (CRAWLEY) LIMITED - 2001-05-22
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 2 Water Court Water Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-06-11 ~ dissolved
    IIF 75 - Secretary → ME
  • 23
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    INVESTBX 1 LIMITED - 2007-03-15
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-07-29 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
    IIF 28 - Ownership of voting rights - More than 25%OE
  • 26
    LIKEWISE GROUP LIMITED - 2018-12-24
    WILLIAM ARMES GROUP LIMITED - 2018-07-25
    FOOT FALL DISTRIBUTION LIMITED - 2018-03-06
    icon of address Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 60 - Director → ME
  • 27
    NEPRAN LIMITED - 2001-11-27
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-19 ~ dissolved
    IIF 62 - Director → ME
  • 28
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    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
  • 29
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 44 - Director → ME
  • 30
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 61 - Director → ME
  • 31
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 32
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 46 - Director → ME
  • 33
    MAXIMUS TOPAZ LIMITED - 2018-07-12
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-03-29
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 45 - Director → ME
  • 34
    BOND WOLFE MIDLANDS LIMITED - 2023-04-27
    icon of address 60 Cannon Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,356 GBP2024-05-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 71 - Director → ME
  • 35
    ZEN AT METRO LIMITED - 2015-11-30
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    BIRMINGHAM & REGIONAL PROPERTIES LIMITED - 2022-12-02
    icon of address B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,177 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2021-09-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2023-06-21
    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 directors OE
  • 3
    BIA FP LIMITED - 2017-03-10
    EFG INDEPENDENT FINANCIAL ADVISERS LIMITED - 2017-03-09
    EFG ASHBY LONDON FINANCIAL SERVICES LIMITED - 2010-12-21
    ASHBY LONDON FINANCIAL SERVICES LIMITED - 2007-10-15
    A L HOLDINGS LIMITED - 1996-11-07
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2017-02-28
    IIF 38 - Director → ME
  • 4
    BIGWOOD GROUP PLC - 2006-11-17
    RADIUSFREE PLC - 1988-07-11
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-17 ~ 2015-12-18
    IIF 33 - Director → ME
  • 5
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2007-10-11 ~ 2011-10-14
    IIF 39 - Director → ME
  • 6
    icon of address 110 Royal Worcester Crescent, Oakhalls, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-04 ~ 2005-06-30
    IIF 54 - Director → ME
  • 7
    icon of address Broad Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2001-01-25
    IIF 57 - Director → ME
  • 8
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,066 GBP2025-02-28
    Officer
    icon of calendar 2005-02-16 ~ 2024-05-13
    IIF 51 - Director → ME
  • 9
    BW ELEVEN LIMITED - 2018-03-29
    BOND WOLFE RESIDENTIAL LIMITED - 2016-01-27
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Officer
    icon of calendar 2016-01-04 ~ 2022-11-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    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
  • 10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,813 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-09-19 ~ 2023-03-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-11-06 ~ 2022-08-18
    IIF 72 - Director → ME
  • 12
    BRANDASIA (SOLIHULL) LIMITED - 2011-11-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,470 GBP2021-06-30
    Officer
    icon of calendar 2010-05-12 ~ 2015-03-20
    IIF 40 - Director → ME
  • 13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -128,542 GBP2021-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2018-08-28
    IIF 24 - Director → ME
  • 14
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,148 GBP2023-12-30
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-09-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    209,172 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-01-08
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 16
    HOWLEY GRANGE KINDERGARTEN HALESOWEN LIMITED - 2015-07-16
    CENTRAL FINANCE MIDLANDS LIMITED - 2015-07-14
    BOND WOLFE LAND LIMITED - 2013-11-08
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,172,211 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    INVESTBX LIMITED - 2013-03-21
    INVESTBX 2 LIMITED - 2007-03-15
    HAMSARD 2788 LIMITED - 2005-02-21
    icon of address Freeth Cartwright, 6 Bennetts Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2011-03-31
    IIF 55 - Director → ME
  • 18
    CORPORATEWEAR UK PLC - 2010-09-29
    KENTEX CORPORATEWEAR PUBLIC LIMITED COMPANY - 2004-06-02
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,579,394 GBP2024-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2011-01-19
    IIF 48 - Director → ME
  • 19
    BOND WOLFE BIGWOOD LIMITED - 2016-01-25
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ 2015-12-18
    IIF 43 - Director → ME
  • 20
    BC 2011 LTD - 2011-06-08
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2015-12-18
    IIF 56 - Director → ME
  • 21
    BOND WOLFE ESTATES LIMITED - 2000-10-20
    icon of address The Office, 1st Floor, 14 Beechnut Lane, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-11-04 ~ 2000-10-31
    IIF 76 - Director → ME
  • 22
    BOND WOLFE ASSOCIATES LIMITED - 2023-08-16
    BIGWOOD ASSOCIATES LIMITED - 2015-12-30
    VOGUEMEAD LIMITED - 1993-02-03
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    814 GBP2021-06-30
    Officer
    icon of calendar 2006-11-17 ~ 2023-08-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-30
    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
  • 23
    icon of address Second Floor, 7/8 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2013-11-15 ~ 2016-02-12
    IIF 52 - Director → ME
  • 24
    BIGWOOD LETTINGS LIMITED - 2016-08-27
    BIGWOOD RESIDENTIAL LETTINGS LIMITED - 1987-11-09
    CHESTERTONS PROPERTY CONSULTANTS LIMITED - 1987-08-28
    MORTIGAZE LIMITED - 1985-11-07
    icon of address 3-4 Regan Way, Chetwynd Business Park ,chilwell, Beeston, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2015-12-18
    IIF 35 - Director → ME
  • 25
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-03 ~ 2012-06-22
    IIF 36 - Director → ME
  • 26
    BOND WOLFE MIDLANDS LIMITED - 2023-04-27
    icon of address 60 Cannon Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,356 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-10-22 ~ 2023-04-27
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.