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 Hardeep Singh

    Related profiles found in government register
  • Mr Hardeep Singh
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1
  • Mr Hardeep Singh
    Indian born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Harrow, HA2 7SR, England

      IIF 2
    • C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex, HA2 7SR

      IIF 3 IIF 4
  • Mr Hardeep Singh
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, St Raphaels House, Sherborne Road, Basingstoke, Hampshire, RG21 5TG, England

      IIF 5
  • Singh, Hardeep
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 6
  • Mr Hardeep Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cornwall Road, Walsall, WS5 3PG, England

      IIF 7
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 8
  • Mr Hardeep Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 9 IIF 10
  • Singh, Hardeep
    Indian company director born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Harrow, HA2 7SR, England

      IIF 11
    • C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex, HA2 7SR

      IIF 12 IIF 13
  • Mr Pardeep Singh
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43, Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 14
  • Mr Hardeep Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Highfield Road Great Barr, 96 Highfield Road, Great Barr, Birmingham, B43 5AJ, United Kingdom

      IIF 15
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 16
    • Rmy Clements Ltd, Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 17
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 18
    • 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 19
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, NP25 5NY, United Kingdom

      IIF 20
    • Hope House, 141 Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 21
    • 13, Carters Green, West Bromwich, B70 9QP, United Kingdom

      IIF 22
    • 43 - 68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 23
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 24
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 25
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 26
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 27
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 28
    • Niphon Works, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 29
  • Channa, Sandeep Singh
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hermitage Road, Birmingham, B15 3UP, England

      IIF 30
    • 19, Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP, United Kingdom

      IIF 31
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 32
  • Mr Sandeep Singh Channa
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hermitage Road, Birmingham, B15 3UP, United Kingdom

      IIF 33
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 34
  • Channa, Sandip Singh
    British born in October 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • 19, Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 35
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 36
  • Channa, Sandip Singh
    British director born in October 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 37
  • Singh, Hardeep
    British general manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, England

      IIF 38
  • Singh, Hardeep
    Indian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kingsclere Road, Basingstoke, RG21 5UQ, England

      IIF 39
  • Singh, Hardeep
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 40
  • Singh, Hardeep
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 41
  • Singh, Pardeep
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43, Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 42
  • Channa, Sandeep

    Registered addresses and corresponding companies
    • 19, Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP, United Kingdom

      IIF 43
  • Channa, Sandeep Singh
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centennial Court, Centennial Park, Elstree, WD6 3SY, United Kingdom

      IIF 44
  • Channa, Sandip Singh
    United Kingdom born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 45
  • Channa, Sandip Singh
    United Kingdom company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 46 IIF 47
  • Channa, Sandip Singh
    United Kingdom it consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, Tavistock Square, London, WC1H 9BQ

      IIF 48
  • Mr Sandip Singh Channa
    United Kingdom born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 49
  • Singh, Hardeep
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndon House, 62 Hagley Rd, 10th Floor, Birmingham, West Midlands, B16 8PE, England

      IIF 50
    • Rmy Clements Ltd, Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 51
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 52 IIF 53
    • 4 Oxlip Close, Tame Bridge, Walsall, WS5 4RD, United Kingdom

      IIF 54
    • Hope House, 141 Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 55
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 56
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 57 IIF 58
  • Singh, Hardeep
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Crocketts Road, Handsworth, Birmingham, B21 0HJ, United Kingdom

      IIF 59
    • Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, England

      IIF 60
    • 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 61
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 62
    • 45, Cherrywood Road, Sutton Coldfield, West Midlands, B74 3RU

      IIF 63
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 64
    • 43 Lower Villiers Street, Wolverhampton, WV2 4NN, England

      IIF 65
    • 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 66
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 67
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 68
    • Niphon Works, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 69
  • Singh, Hardeep
    British manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Highfield Road Great Barr, 96 Highfield Road, Great Barr, Birmingham, B43 5AJ, United Kingdom

      IIF 70
    • 2, Lombard Street West, First Floor, West Bromwich, West Midlands, B70 8EH, United Kingdom

      IIF 71
    • Domain Plaza, Lombard Street West, West Bromwich, West Midlands, B70 8EF, England

      IIF 72
  • Singh, Hardeep
    British operations manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Carters Green, West Bromwich, B70 9QP, United Kingdom

      IIF 73
  • Channa, Sandip Singh
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Grange, Birmingham, B20 1BH, United Kingdom

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 28
  • 1
    Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    2019-11-27 ~ now
    IIF 32 - Director → ME
  • 2
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    43 Lower Villiers Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,402 GBP2021-08-31
    Officer
    2019-06-19 ~ dissolved
    IIF 66 - Director → ME
  • 4
    62 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 71 - Director → ME
  • 5
    19 Hermitage Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-07-31
    Officer
    2019-07-23 ~ now
    IIF 31 - Director → ME
    2019-07-23 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Sam Accountants Ltd 55 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,260 GBP2024-10-02
    Officer
    2022-09-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    96 Highfield Road Great Barr 96 Highfield Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    19 Hermitage Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,679 GBP2024-07-31
    Officer
    2006-11-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ 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
  • 9
    13 Carters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,370 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    ISHER TRUST (RARASAHIB BEGHOWAL) - 2019-07-02
    45 Cherrywood Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 63 - Director → ME
  • 13
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    28 Cornwall Road, Walsall, England
    Active Corporate (3 parents)
    Person with significant control
    2025-09-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 15
    39 Manorhouse Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 38 - Director → ME
  • 16
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-05-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    6 Union Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2021-06-30
    Officer
    2020-06-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-26 ~ now
    IIF 53 - Director → ME
  • 21
    C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    2,581 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,858 GBP2022-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 65 - Director → ME
  • 24
    17 Kingsclere Road, Basingstoke, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,113 GBP2024-08-31
    Officer
    2014-08-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Centennial Court, Centennial Park, Elstree, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 26
    19 Hermitage Road, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-11 ~ now
    IIF 30 - Director → ME
  • 27
    Rmy Clements Ltd, Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,790 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 17 - Has significant influence or controlOE
  • 28
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2024-10-31
    Officer
    2020-10-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    Taxlite, 6 Soho Road, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    -200,584 GBP2024-04-30
    Officer
    2012-04-03 ~ 2012-04-04
    IIF 75 - Director → ME
  • 2
    Taxlite, 6 Soho Road, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    -188,610 GBP2024-04-30
    Officer
    2012-04-03 ~ 2012-04-04
    IIF 74 - Director → ME
  • 3
    Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    2019-07-29 ~ 2023-06-30
    IIF 56 - Director → ME
    Person with significant control
    2019-07-29 ~ 2023-06-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-30 ~ 2025-02-14
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    18 Crocketts Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ 2014-12-22
    IIF 59 - Director → ME
  • 5
    TYROLESE (689) LIMITED - 2012-11-09
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2012-10-24 ~ 2017-08-01
    IIF 36 - Director → ME
  • 6
    DCS EINTEGRATION LIMITED - 2003-07-01
    COMPUTING SERVICES FOR INDUSTRY LIMITED - 2000-03-24
    MEREBRONZE LIMITED - 1983-11-01
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2014-02-01 ~ 2025-03-28
    IIF 46 - Director → ME
  • 7
    COMPUTER SYSTEMS INTEGRATION LIMITED - 2003-07-01
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2012-10-12 ~ 2025-03-28
    IIF 45 - Director → ME
  • 8
    12 Roberts Court, Beldam Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,688 GBP2024-09-30
    Officer
    2019-10-08 ~ 2023-03-06
    IIF 68 - Director → ME
  • 9
    COMPUTER VALETING LIMITED - 1997-08-14
    NOVELMOVE LIMITED - 1989-04-14
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-25 ~ 2018-05-22
    IIF 47 - Director → ME
  • 10
    Hilston Park Nr Crossway, Monmouth, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -113,868 GBP2023-01-31
    Officer
    2022-01-04 ~ 2024-08-21
    IIF 62 - Director → ME
    Person with significant control
    2022-01-04 ~ 2024-08-21
    IIF 20 - Has significant influence or control OE
  • 11
    Hope House, 141 Pleck Road, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3,189 GBP2023-06-30
    Officer
    2017-09-06 ~ 2024-06-13
    IIF 55 - Director → ME
    Person with significant control
    2017-09-06 ~ 2024-06-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    34 Orchard Gate, Greenford, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-04-12 ~ 2024-03-23
    IIF 54 - Director → ME
    Person with significant control
    2021-04-13 ~ 2024-03-23
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,711 GBP2022-09-30
    Officer
    2018-04-18 ~ 2024-04-02
    IIF 52 - Director → ME
  • 14
    43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2022-12-31
    Person with significant control
    2021-12-15 ~ 2023-11-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BM 2000 LIMITED - 2001-03-06
    Lynton House, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-16 ~ 2018-05-22
    IIF 37 - Director → ME
  • 16
    C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,985 GBP2022-09-30
    Officer
    2020-09-17 ~ 2023-02-08
    IIF 57 - Director → ME
    Person with significant control
    2020-09-17 ~ 2023-09-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RACE EQUALITY SANDWELL - 2011-04-14
    Asra Smethwick, Fenton Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2014-12-15 ~ 2019-11-28
    IIF 72 - Director → ME
  • 18
    40 Robin Grove, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2024-01-17 ~ 2024-03-08
    IIF 42 - Director → ME
    2019-09-25 ~ 2024-01-17
    IIF 50 - Director → ME
    Person with significant control
    2019-09-25 ~ 2024-01-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2024-01-17 ~ 2024-03-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    Lynton House, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2007-04-01 ~ 2018-05-22
    IIF 48 - 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.