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 Ravindar Singh Banga

    Related profiles found in government register
  • Mr Ravindar Singh Banga
    British born in September 1951

    Resident in England

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

      IIF 1 IIF 2
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 3
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 4
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 5
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 6
    • 95 Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 7
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 8 IIF 9 IIF 10
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 11
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 12
    • 26, Wellington Road, London, NW8 9SP, England

      IIF 13 IIF 14
    • 12, Sicey Avenue, Sheffield, S5 6NP, England

      IIF 15 IIF 16 IIF 17
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 18
    • 5, Yew Tree Lane, Wolverhampton, WV6 8UG, England

      IIF 19
  • Ravindar Singh Banga
    British born in September 1951

    Resident in England

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

      IIF 20
  • Mr Davinder Singh Banga
    British born in June 1982

    Resident in England

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

      IIF 21
  • Mr Davinder Singh Banga
    British born in June 1984

    Resident in England

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

      IIF 22
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 23
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 24
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 25
  • Mr Ravindar Banga
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 26
  • Banga, Ravindar Singh
    British born in September 1951

    Resident in England

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

      IIF 27 IIF 28
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 29 IIF 30
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 31
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 32
    • Kingsnorth House, Blenheim Way, Birmingham, B44 8LS, England

      IIF 33
    • Admiral House, Level Street, Brierley Hill, DY5 1XG, England

      IIF 34
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 35 IIF 36 IIF 37
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 42
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 43
  • Banga, Ravindar Singh
    British company director born in September 1951

    Resident in England

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

      IIF 44
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 45
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 46
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 47
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 48
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 49
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 50
  • Banga, Ravindar Singh
    British director born in September 1951

    Resident in England

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

      IIF 51
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 52
    • 119-121, Wellgate, Rotherham, South Yorkshire, S60 2NH, England

      IIF 53
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 54
  • Mr Davinder Singh Banga
    British born in June 1984

    Resident in United Kingdom

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

      IIF 55
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 56
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 57
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 58
    • 18, Fishponds Road West, Sheffield, S13 8EB, England

      IIF 59
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 60
  • Banga, Davinder Singh
    British born in June 1984

    Resident in England

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

      IIF 61
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 62
    • 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 63
  • Banga, Davinder Singh
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canford Close, Birmingham, B12 0YU, England

      IIF 64
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 65
    • 28, Hatherley Road, Rotherham, S65 1RY, England

      IIF 66
  • Banga, Ravinder Singh
    British company director born in September 1951

    Registered addresses and corresponding companies
    • 35 Showell Lane, Wolverhampton, WV4 4TZ

      IIF 67
  • Banga, Ravinder Singh
    British co director born in September 1951

    Resident in United Kingdom

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

      IIF 68
  • Banga, Ravinder Singh
    British director born in September 1951

    Resident in United Kingdom

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

      IIF 69
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 70 IIF 71 IIF 72
    • 10, Wanstead Park Road, Ilford, Essex, IG1 3TG, England

      IIF 75
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, United Kingdom

      IIF 76
  • Banga, Ravinder Singh
    British

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

      IIF 77
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 78
  • Banga, Ravinder Singh
    British director

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

      IIF 79
  • Banga, Davinder Singh
    British

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

      IIF 80
  • Banga, Davinder Singh
    British company director

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

      IIF 81
  • Banga, Davinder Singh
    British born in June 1984

    Resident in United Kingdom

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

      IIF 82
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 83
    • Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ, United Kingdom

      IIF 84
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 85
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 86
  • Banga, Davinder Singh
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 87
  • Banga, Davinder Singh
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni705428 - Companies House Default Address, Belfast, BT1 9DY

      IIF 88
    • Office 554 Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 89
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 90
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 91
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ

      IIF 92
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 93
    • 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 94
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 95
  • Banga, Ravinder Singh

    Registered addresses and corresponding companies
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 96
  • Singh, Davinder
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 97
  • Singh Banga, Davinder
    British director born in June 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 465, Jenkin Road, Sheffield, S5 6AR, United Kingdom

      IIF 98
child relation
Offspring entities and appointments 48
  • 1
    ADVANTAGE FINANCE & LEASING LIMITED
    03395285
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (12 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    2024-09-12 ~ now
    IIF 35 - Director → ME
    1997-06-30 ~ 1997-12-31
    IIF 67 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSURED INTEREST LIMITED
    12145352
    90 Broad Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    B1D 1 LIMITED
    08728531
    30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ 2015-09-04
    IIF 46 - Director → ME
  • 4
    B4U (90) LIMITED
    10143565
    95 Broad Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,843 GBP2024-04-30
    Officer
    2016-04-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    B4U GROUP PUBLIC LIMITED COMPANY
    04793213
    95 Broad Street, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    133,886 GBP2024-12-31
    Officer
    2017-05-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    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
  • 6
    B4U MONEY LIMITED
    13686270 06009797
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200 GBP2024-10-31
    Officer
    2022-04-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    B4U MONEY LTD
    - now 06009797 13686270
    B4U CLICK LTD
    - 2011-07-06 06009797
    13 Scarsdale Road, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2009-09-17 ~ 2017-03-28
    IIF 69 - Director → ME
    Person with significant control
    2016-12-16 ~ 2017-03-28
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
  • 8
    B4U TELECOM LIMITED
    - now 03469971
    MERCOMM LIMITED - 2003-01-06
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    2007-03-28 ~ 2013-06-17
    IIF 65 - Director → ME
    2005-06-23 ~ 2006-05-02
    IIF 71 - Director → ME
    2007-10-12 ~ 2012-01-06
    IIF 80 - Secretary → ME
  • 9
    BERKELEY CAPITAL GROUP LIMITED
    09511060
    Communications House 26 York Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-03-31
    Officer
    2015-03-26 ~ dissolved
    IIF 93 - Director → ME
  • 10
    BERKELEY HOLDINGS LIMITED
    09486220
    26 York Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    BIDDI LIMITED
    07367301
    465 Jenkin Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-07 ~ 2013-02-07
    IIF 98 - Director → ME
  • 12
    BIRMINGHAM 1 DEVELOPMENTS PLC
    08717628
    30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-03 ~ 2015-10-02
    IIF 48 - Director → ME
  • 13
    BRILLIANT STAR MALL LTD
    NI705428
    2381, Ni705428 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-06-17 ~ 2024-06-28
    IIF 88 - Director → ME
  • 14
    BULLION AND PRECIOUS LIMITED
    07090134
    65 Tipton Street, Sheffield, England
    Dissolved Corporate (8 parents)
    Officer
    2009-11-28 ~ 2011-02-28
    IIF 76 - Director → ME
  • 15
    CHAO XIONG LTD
    13487564
    4385, 13487564 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-01 ~ 2024-08-27
    IIF 84 - Director → ME
  • 16
    CLEARLY STRATEGIC LIMITED
    12145253
    95 Broad Street, Birmingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-03-02 ~ 2021-06-11
    IIF 45 - Director → ME
    Person with significant control
    2019-11-04 ~ 2021-06-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    COINONOMY LTD
    16290645
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    COMMODITY INSURANCE CONSULTANTS LTD
    07385682
    84 Albert Road Bagshot, Guildford, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    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
  • 19
    CRYPTONOMY LTD
    16255499
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    DVNCI LTD
    15711585
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ 2025-12-15
    IIF 83 - Director → ME
    2026-01-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 21
    EARLEY COURT (LYMINGTON) MANAGEMENT LIMITED
    01485506
    119 High Street, Lymington, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    140 GBP2025-03-31
    Person with significant control
    2016-10-10 ~ 2017-10-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 22
    FIZI LIMITED
    05511900
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (7 parents)
    Officer
    2007-11-30 ~ 2013-11-22
    IIF 64 - Director → ME
    2005-07-18 ~ 2010-06-30
    IIF 73 - Director → ME
    2006-02-16 ~ 2012-01-04
    IIF 77 - Secretary → ME
  • 23
    FUTURE PROPERTY TRADING LTD
    14368963
    95 Broad Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-02-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    GREEN AND RENEWABLE (MIDLANDS) LIMITED
    08766578
    13 Scarsdale Road, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-29 ~ 2015-08-20
    IIF 44 - Director → ME
  • 25
    GREEN AND RENEWABLE LIMITED
    - now 06517833
    FIFTY-50 HOTELS LIMITED
    - 2012-01-17 06517833
    K BABY COLLECTIONS LIMITED
    - 2009-03-02 06517833
    10 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2011-06-01 ~ 2013-06-10
    IIF 75 - Director → ME
    2008-02-28 ~ 2009-11-04
    IIF 81 - Secretary → ME
  • 26
    GROSVENOR TERRACE PROPERTIES LIMITED
    04256494
    Kingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -1,660 GBP2024-07-31
    Officer
    2022-05-03 ~ now
    IIF 33 - Director → ME
  • 27
    HARVESTER AND GREEN LIMITED
    - now 09055161
    KSB MIDLANDS LIMITED
    - 2016-07-05 09055161
    13 Scarsdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-23 ~ 2017-11-13
    IIF 52 - Director → ME
  • 28
    ICEWALK LTD
    NI719736
    2381, Ni719736 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-08-09 ~ 2024-08-09
    IIF 89 - Director → ME
  • 29
    K S B TRADING LIMITED
    - now 01189891
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED
    - 1989-08-04 01189891
    1b Stamford Street, Liverpool, England
    Active Corporate (9 parents)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    2008-05-28 ~ 2015-09-01
    IIF 61 - Director → ME
    ~ 2021-03-17
    IIF 30 - Director → ME
    2005-09-29 ~ 2007-05-31
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-27
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2021-03-17
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-15 ~ 2021-05-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    KINGPAY LIMITED
    09268511
    28 Scarborough Terrace, York, England
    Liquidation Corporate (6 parents)
    Equity (Company account)
    17,049 GBP2021-03-31
    Officer
    2022-03-30 ~ 2022-03-30
    IIF 49 - Director → ME
    2014-10-17 ~ 2021-10-25
    IIF 91 - Director → ME
    Person with significant control
    2016-10-10 ~ 2021-10-25
    IIF 55 - Ownership of shares – 75% or more OE
    2021-10-25 ~ 2022-03-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 31
    LUXUR PLC
    06606584
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2008-05-30 ~ 2017-01-06
    IIF 66 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 32
    M B REAL ESTATES LIMITED - now
    CHILLIPLUM LIMITED
    - 2016-08-30 09434325
    39 Duncan Street, Brinsworth, Rotherham, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    32,430 GBP2016-02-28
    Officer
    2015-02-11 ~ 2016-07-22
    IIF 94 - Director → ME
  • 33
    MAYFAIR CO (ENGLAND) LIMITED
    14624549
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2026-01-19 ~ now
    IIF 41 - Director → ME
    2023-01-30 ~ 2025-12-15
    IIF 63 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MDG EVENTS LIMITED - now
    CHOO CHILLA LIMITED
    - 2013-10-03 07900825
    Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-06 ~ 2013-09-19
    IIF 53 - Director → ME
  • 35
    MULTI SOCIAL MEDIA LTD
    08143068
    42 Hawkshead Road, Sheffield, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    10,022 GBP2020-03-31
    Officer
    2012-07-13 ~ 2012-07-20
    IIF 97 - Director → ME
    2013-10-01 ~ 2021-12-13
    IIF 87 - Director → ME
    Person with significant control
    2016-10-18 ~ 2021-12-13
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    OCTAGON ESTATES LIMITED
    16659646
    Admiral House, Level Street, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2025-08-19 ~ now
    IIF 34 - Director → ME
  • 37
    PARAMOUNT MEDIA LTD - now
    B4U BUSINESS MEDIA LIMITED
    - 2012-05-09 03976164
    1 Bellwether, Fullers Slade, Milton Keynes
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2004-10-01 ~ 2009-11-18
    IIF 68 - Director → ME
    2006-12-29 ~ 2009-11-18
    IIF 79 - Secretary → ME
    2009-11-18 ~ 2009-11-18
    IIF 96 - Secretary → ME
  • 38
    PIN GROUP LTD
    15880821
    St. Davids Court, Union Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 39
    RARE EARTH INVESTMENTS LTD
    - now 05607795
    BREEZE FINANCE LIMITED
    - 2012-07-05 05607795
    28 Hawkshead Road, Sheffield, England
    Dissolved Corporate (8 parents)
    Officer
    2008-12-01 ~ 2013-07-10
    IIF 72 - Director → ME
    2005-10-31 ~ 2008-12-01
    IIF 95 - Director → ME
  • 40
    RESOLUTE CONSULTANCY INTERNATIONAL LIMITED
    - now 13586406
    WASSELL ESTATES HOLDINGS LIMITED
    - 2024-05-26 13586406
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 37 - Director → ME
  • 41
    RINKSTAR LIMITED
    - now 04499101
    B4U FINANCE LIMITED
    - 2008-04-19 04499101
    RINKSTAR LIMITED
    - 2005-05-03 04499101
    1a Flat 5 Stamford Street, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2002-07-30 ~ 2011-06-30
    IIF 85 - Director → ME
  • 42
    ROMOLA MEDIA LIMITED
    13666248
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,660 GBP2024-10-30
    Officer
    2021-10-07 ~ 2025-12-15
    IIF 62 - Director → ME
    2026-01-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 43
    RUSH SPORTS AND LEISURE LTD
    13402530
    226 Romford Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-05-17 ~ 2022-05-16
    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
  • 44
    SIMS & ASSOCIATES LIMITED
    12832511
    5 Yew Tree Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2020-08-24 ~ 2023-03-27
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SUPAMED LIMITED
    04494277
    126a-128a Oxford Street, Grimsby, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    2,010 GBP2018-08-31
    Officer
    2002-07-24 ~ 2007-06-20
    IIF 74 - Director → ME
    2019-02-01 ~ 2019-04-18
    IIF 51 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-04-18
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 46
    T4-UK LIMITED - now
    PERFORMANCE HO LIMITED - 2022-07-11
    T4-UK LIMITED
    - 2021-10-14 05872958
    HAJCO 324 LIMITED - 2006-11-22
    Studio 123 Trident Court 1 Oakcroft Road, Chessington, England
    Active Corporate (13 parents)
    Equity (Company account)
    -673,671 GBP2024-07-31
    Officer
    2012-05-24 ~ 2014-09-01
    IIF 50 - Director → ME
    2020-03-03 ~ 2020-09-04
    IIF 47 - Director → ME
    2019-05-08 ~ 2020-03-03
    IIF 82 - Director → ME
    2014-02-04 ~ 2015-08-11
    IIF 92 - Director → ME
    2007-06-28 ~ 2010-03-31
    IIF 70 - Director → ME
    Person with significant control
    2020-09-04 ~ 2020-09-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2020-03-03
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-03 ~ 2020-09-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    WASSELL ESTATES LIMITED
    10002602
    1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    2022-05-26 ~ now
    IIF 43 - Director → ME
    2016-02-12 ~ 2022-05-26
    IIF 54 - Director → ME
    Person with significant control
    2017-02-07 ~ 2022-05-26
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
  • 48
    WASSELL HOLDINGS LIMITED
    - now 14332209
    CAVENDISH DISTRIBUTORS LIMITED
    - 2023-10-31 14332209
    90 Broad Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    2022-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-10-13 ~ 2023-10-31
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

Âİ 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.