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

Miss Rinku Banga

    Related profiles found in government register
  • Miss Rinku Banga
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Broad Street, Birmingham, B15 1AU, England

      IIF 1
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 2
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 3 IIF 4
    • icon of address 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 5
  • Miss Rinku Kaur Banga
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Norgreave Way, Halfway, Sheffield, S20 4TL, England

      IIF 6
  • Kaur, Rinku
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Norgreave Way, Halfway, Sheffield, S20 4TL, England

      IIF 7
  • Miss Rinku Banga
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208/209 The Greenhouse, Gibb Street, Birmingham, B9 4AA, England

      IIF 8
    • icon of address 90, Broad Street, Birmingham, B15 1AU

      IIF 9
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 10
    • icon of address Denby House, Taylor Lane, Loscoe, Derbyshire, DE75 7TA, United Kingdom

      IIF 11
    • icon of address 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 12 IIF 13
  • Banga, Rinku
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 14
  • Banga, Rinku
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 15
  • Banga, Rinku
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 16
  • Mrs Harjinder Kaur Banga
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 17
  • Banga, Harjinder Kaur
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU

      IIF 18
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 19
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 20
  • Banga, Harjinder Kaur
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 21
  • Banga, Harjinder Kaur
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 22 IIF 23
    • icon of address 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 24
    • icon of address Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 25
  • Banga, Harjinder Kaur
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 26
  • Banga, Rinku
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Broad Street, Birmingham, B15 1AU, England

      IIF 27
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 28 IIF 29 IIF 30
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 31
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 32
    • icon of address 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 33
  • Banga, Rinku
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. Johns Road, Sparkhill, Birmingham, B11 3SQ, England

      IIF 34
    • icon of address Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR, England

      IIF 35
  • Banga, Rinku
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282, Lordswood Road, Birmingham, B17 8AN, United Kingdom

      IIF 36
    • icon of address 90, Broad Street, Birmingham, B15 1AU, England

      IIF 37 IIF 38 IIF 39
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 40
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 41
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 42
    • icon of address 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 43
    • icon of address Communications House, 26 York Street, Mayfair, London, W1U 6PZ

      IIF 44
    • icon of address Denby House, Taylor Lane, Loscoe, Derbyshire, DE75 7TA, United Kingdom

      IIF 45
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 46 IIF 47
  • Mrs Harjinder Kaur Banga
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 48
  • Mrs Harjinder Kaur Banga
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Broad Street, Birmingham, B15 1AU

      IIF 49
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 50
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 51 IIF 52
    • icon of address 26, Wellington Road, London, NW8 9SP, England

      IIF 53
  • Mrs Harjinder Kaur Banga
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 54
    • icon of address 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, England

      IIF 55
  • Banga, Harjinder Kaur

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 56
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 57
  • Banga, Harjinder Kaur
    British

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 58
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 59
  • Banga, Harjinder Kaur
    British company director

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU

      IIF 60
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 61
  • Banga, Harjinder Kaur
    British director

    Registered addresses and corresponding companies
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 62 IIF 63
  • Banga, Harjinder Kaur
    British none

    Registered addresses and corresponding companies
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 64
  • Banga, Harjinder Kaur
    British secretary

    Registered addresses and corresponding companies
    • icon of address Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 65
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-10-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 95 Broad Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,843 GBP2024-04-30
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 95 Broad Street, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,886 GBP2024-12-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 28 - Director → ME
    icon of calendar 2003-06-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-06-10 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    OUCHH LIMITED - 2014-02-24
    HYMAN ROTH LTD - 2014-08-22
    icon of address 208/209 The Greenhouse Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    CASH UNITE ORGANISATION - 2014-10-09
    icon of address 26 York Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 43 - Director → ME
    IIF 24 - Director → ME
  • 6
    icon of address Denby House, Taylor Lane, Loscoe, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 90 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    WASSELL ESTATES HOLDINGS LIMITED - 2024-05-26
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,567 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-12-24 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 33 - Director → ME
  • 11
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    icon of address 90 Broad Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 95 Broad Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,323 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    icon of calendar 2013-09-06 ~ 2014-11-24
    IIF 41 - Director → ME
    icon of calendar 1997-06-30 ~ 2013-08-30
    IIF 22 - Director → ME
    icon of calendar 1998-01-01 ~ 2012-01-04
    IIF 62 - Secretary → ME
  • 2
    icon of address 95 Broad Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,843 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-06-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    B4U CLICK LTD - 2011-07-06
    icon of address 13 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2017-11-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-11-13
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 4
    MERCOMM LIMITED - 2003-01-06
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    icon of calendar 1997-11-24 ~ 2006-05-02
    IIF 26 - Director → ME
    icon of calendar 1997-11-24 ~ 2005-06-22
    IIF 64 - Secretary → ME
  • 5
    icon of address 65 Tipton Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-09-30
    IIF 46 - Director → ME
  • 6
    YIP YAP TELECOM LIMITED - 2022-02-03
    icon of address 44 Northfield Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ 2022-02-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2022-02-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    OUCHH LIMITED - 2014-02-24
    HYMAN ROTH LTD - 2014-08-22
    icon of address 208/209 The Greenhouse Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ 2016-08-10
    IIF 35 - Director → ME
  • 8
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    icon of address 1b Stamford Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    icon of calendar 2001-10-05 ~ 2004-11-14
    IIF 32 - Director → ME
    icon of calendar 1999-10-01 ~ 2004-11-14
    IIF 20 - Director → ME
    icon of calendar 2007-05-31 ~ 2012-01-04
    IIF 58 - Secretary → ME
    icon of calendar 2002-07-05 ~ 2004-11-14
    IIF 59 - Secretary → ME
  • 9
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2014-01-08
    IIF 25 - Director → ME
    IIF 16 - Director → ME
  • 10
    icon of address 90 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2015-08-04
    IIF 34 - Director → ME
    icon of calendar 2010-03-25 ~ 2011-09-16
    IIF 47 - Director → ME
  • 11
    B4U BUSINESS MEDIA LIMITED - 2012-05-09
    icon of address 1 Bellwether, Fullers Slade, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-19 ~ 2006-12-29
    IIF 23 - Director → ME
    icon of calendar 2000-04-19 ~ 2006-12-29
    IIF 63 - Secretary → ME
  • 12
    BREEZE FINANCE LIMITED - 2012-07-05
    icon of address 28 Hawkshead Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2011-05-31
    IIF 42 - Director → ME
    icon of calendar 2005-10-31 ~ 2008-12-02
    IIF 65 - Secretary → ME
  • 13
    icon of address 90 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ 2016-01-19
    IIF 37 - Director → ME
  • 14
    icon of address 90 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ 2016-01-19
    IIF 36 - Director → ME
  • 15
    icon of address 90 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ 2016-01-19
    IIF 39 - Director → ME
  • 16
    icon of address 90 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ 2016-01-19
    IIF 38 - Director → ME
  • 17
    B4U FINANCE LIMITED - 2008-04-19
    RINKSTAR LIMITED - 2005-05-03
    icon of address 1a Flat 5 Stamford Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2002-07-30 ~ 2021-05-27
    IIF 40 - Director → ME
    icon of calendar 2002-07-30 ~ 2012-01-04
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2021-05-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    icon of address 126a-128a Oxford Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2018-08-31
    Officer
    icon of calendar 2002-07-24 ~ 2006-06-01
    IIF 21 - Director → ME
    icon of calendar 2002-08-28 ~ 2012-01-06
    IIF 61 - Secretary → ME
  • 19
    PERFORMANCE HO LIMITED - 2022-07-11
    HAJCO 324 LIMITED - 2006-11-22
    T4-UK LIMITED - 2021-10-14
    icon of address Studio 123 Trident Court 1 Oakcroft Road, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -673,671 GBP2024-07-31
    Officer
    icon of calendar 2014-02-04 ~ 2014-11-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2020-09-04
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,283 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-03-15 ~ 2021-06-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-05-26 ~ 2022-09-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-06 ~ 2024-02-16
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.