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 company director born in September 1951

    Resident in England

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

      IIF 27
    • 90, Broad Street, Birmingham, B15 1AU, England

      IIF 28 IIF 29
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 30 IIF 31
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 32
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 33
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 34
    • Kingsnorth House, Blenheim Way, Birmingham, B44 8LS, England

      IIF 35
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 36 IIF 37
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 38
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 39
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 40
  • Banga, Ravindar Singh
    British director born in September 1951

    Resident in England

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

      IIF 41 IIF 42
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 43
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 44
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 45
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 46 IIF 47
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 48
    • 119-121, Wellgate, Rotherham, South Yorkshire, S60 2NH, England

      IIF 49
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 50
  • 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 51
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 52
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 53
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 54
    • 18, Fishponds Road West, Sheffield, S13 8EB, England

      IIF 55
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 56
  • 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 57
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 58 IIF 59
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 60
    • 28, Hatherley Road, Rotherham, S65 1RY, England

      IIF 61
    • 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 62
  • Banga, Ravinder Singh
    British company director born in September 1951

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

      IIF 63
  • 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 64
  • 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 65
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 66 IIF 67 IIF 68
    • 10, Wanstead Park Road, Ilford, Essex, IG1 3TG, England

      IIF 71
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, United Kingdom

      IIF 72
  • Banga, Ravinder Singh
    British

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

      IIF 73
  • Banga, Ravinder Singh
    British director

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

      IIF 74
  • Banga, Davinder Singh
    British

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

      IIF 75
  • Banga, Davinder Singh
    British company director

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

      IIF 76
  • Banga, Davinder Singh
    British company director born in June 1984

    Resident in United Kingdom

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

      IIF 77
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 78
  • 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 79
    • Office 554 Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 80
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 81
    • Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ, United Kingdom

      IIF 82
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 83
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 84
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ

      IIF 85
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 86
    • 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 87
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 88 IIF 89
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 90
  • Banga, Ravinder Singh

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

      IIF 91
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 92
  • 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 93
  • 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 94
child relation
Offspring entities and appointments
Active 20
  • 1
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    2024-09-12 ~ now
    IIF 46 - 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
    90 Broad Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    95 Broad Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    206,843 GBP2024-04-30
    Officer
    2016-04-24 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-24 ~ now
    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
  • 4
    95 Broad Street, Birmingham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    153,908 GBP2023-12-31
    Officer
    2017-05-10 ~ now
    IIF 41 - 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
  • 5
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-04-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    Communications House 26 York Street, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-03-31
    Officer
    2015-03-26 ~ dissolved
    IIF 86 - director → ME
  • 7
    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 83 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    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
  • 10
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    95 Broad Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-02-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    Kingsnorth House, Blenheim Way, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,450 GBP2023-07-31
    Officer
    2022-05-03 ~ now
    IIF 35 - director → ME
  • 14
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    St. Davids Court, Union Street, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    WASSELL ESTATES HOLDINGS LIMITED - 2024-05-26
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 37 - director → ME
  • 18
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -20,791 GBP2023-10-30
    Officer
    2021-10-07 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    2022-05-26 ~ now
    IIF 40 - director → ME
  • 20
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    90 Broad Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-10-13 ~ now
    IIF 28 - director → ME
Ceased 31
  • 1
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    1997-06-30 ~ 1997-12-31
    IIF 63 - director → ME
  • 2
    30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-11 ~ 2015-09-04
    IIF 32 - director → ME
  • 3
    B4U CLICK LTD - 2011-07-06
    13 Scarsdale Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-17 ~ 2017-03-28
    IIF 65 - director → ME
    Person with significant control
    2016-12-16 ~ 2017-03-28
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 4
    MERCOMM LIMITED - 2003-01-06
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    2007-03-28 ~ 2013-06-17
    IIF 59 - director → ME
    2005-06-23 ~ 2006-05-02
    IIF 67 - director → ME
    2007-10-12 ~ 2012-01-06
    IIF 75 - secretary → ME
  • 5
    465 Jenkin Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-07 ~ 2013-02-07
    IIF 94 - director → ME
  • 6
    30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-03 ~ 2015-10-02
    IIF 34 - director → ME
  • 7
    2381, Ni705428 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-17 ~ 2024-06-28
    IIF 79 - director → ME
  • 8
    65 Tipton Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-28 ~ 2011-02-28
    IIF 72 - director → ME
  • 9
    4385, 13487564 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-01 ~ 2024-08-27
    IIF 82 - director → ME
  • 10
    95 Broad Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-03-02 ~ 2021-06-11
    IIF 30 - director → ME
    Person with significant control
    2019-11-04 ~ 2021-06-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    119 High Street, Lymington, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Person with significant control
    2016-10-10 ~ 2017-10-24
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-11-30 ~ 2013-11-22
    IIF 57 - director → ME
    2005-07-18 ~ 2010-06-30
    IIF 69 - director → ME
    2006-02-16 ~ 2012-01-04
    IIF 73 - secretary → ME
  • 13
    13 Scarsdale Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ 2015-08-20
    IIF 27 - director → ME
  • 14
    FIFTY-50 HOTELS LIMITED - 2012-01-17
    K BABY COLLECTIONS LIMITED - 2009-03-02
    10 Wanstead Park Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ 2013-06-10
    IIF 71 - director → ME
    2008-02-28 ~ 2009-11-04
    IIF 76 - secretary → ME
  • 15
    KSB MIDLANDS LIMITED - 2016-07-05
    13 Scarsdale Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ 2017-11-13
    IIF 45 - director → ME
  • 16
    2381, Ni719736 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2024-08-09 ~ 2024-08-09
    IIF 80 - director → ME
  • 17
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    1b Stamford Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    2008-05-28 ~ 2015-09-01
    IIF 58 - director → ME
    ~ 2021-03-17
    IIF 42 - director → ME
    2005-09-29 ~ 2007-05-31
    IIF 91 - secretary → ME
    Person with significant control
    2016-07-15 ~ 2021-05-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 18
    28 Scarborough Terrace, York, England
    Corporate (2 parents)
    Equity (Company account)
    17,049 GBP2021-03-31
    Officer
    2014-10-17 ~ 2021-10-25
    IIF 84 - director → ME
    2022-03-30 ~ 2022-03-30
    IIF 38 - director → ME
    Person with significant control
    2021-10-25 ~ 2022-03-30
    IIF 12 - Ownership of shares – 75% or more OE
    2016-10-10 ~ 2021-10-25
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-05-30 ~ 2017-01-06
    IIF 61 - director → ME
  • 20
    CHILLIPLUM LIMITED - 2016-08-30
    39 Duncan Street, Brinsworth, Rotherham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,430 GBP2016-02-28
    Officer
    2015-02-11 ~ 2016-07-22
    IIF 87 - director → ME
  • 21
    CHOO CHILLA LIMITED - 2013-10-03
    Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-06 ~ 2013-09-19
    IIF 49 - director → ME
  • 22
    42 Hawkshead Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    10,022 GBP2020-03-31
    Officer
    2013-10-01 ~ 2021-12-13
    IIF 78 - director → ME
    2012-07-13 ~ 2012-07-20
    IIF 93 - director → ME
    Person with significant control
    2016-10-18 ~ 2021-12-13
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 23
    B4U BUSINESS MEDIA LIMITED - 2012-05-09
    1 Bellwether, Fullers Slade, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2004-10-01 ~ 2009-11-18
    IIF 64 - director → ME
    2009-11-18 ~ 2009-11-18
    IIF 92 - secretary → ME
    2006-12-29 ~ 2009-11-18
    IIF 74 - secretary → ME
  • 24
    BREEZE FINANCE LIMITED - 2012-07-05
    28 Hawkshead Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2005-10-31 ~ 2008-12-01
    IIF 88 - director → ME
    2008-12-01 ~ 2013-07-10
    IIF 68 - director → ME
  • 25
    B4U FINANCE LIMITED - 2008-04-19
    RINKSTAR LIMITED - 2005-05-03
    1a Flat 5 Stamford Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2002-07-30 ~ 2011-06-30
    IIF 89 - director → ME
  • 26
    226 Romford Road, London, England
    Dissolved corporate (1 parent)
    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
  • 27
    5 Yew Tree Lane, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2020-08-24 ~ 2023-03-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    126a-128a Oxford Street, Grimsby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,010 GBP2018-08-31
    Officer
    2019-02-01 ~ 2019-04-18
    IIF 43 - director → ME
    2002-07-24 ~ 2007-06-20
    IIF 70 - 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
  • 29
    PERFORMANCE HO LIMITED - 2022-07-11
    T4-UK LIMITED - 2021-10-14
    HAJCO 324 LIMITED - 2006-11-22
    Studio 123 Trident Court 1 Oakcroft Road, Chessington, England
    Corporate (2 parents)
    Equity (Company account)
    -478,099 GBP2023-07-31
    Officer
    2014-02-04 ~ 2015-08-11
    IIF 85 - director → ME
    2020-03-03 ~ 2020-09-04
    IIF 33 - director → ME
    2012-05-24 ~ 2014-09-01
    IIF 39 - director → ME
    2007-06-28 ~ 2010-03-31
    IIF 66 - director → ME
    2019-05-08 ~ 2020-03-03
    IIF 77 - director → ME
    Person with significant control
    2020-03-03 ~ 2020-09-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    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 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    1 Wassell Grove House Wassell Grove Lane, Hagley, Stourbridge, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    403,283 GBP2024-02-29
    Officer
    2016-02-12 ~ 2022-05-26
    IIF 50 - director → ME
    Person with significant control
    2017-02-07 ~ 2022-05-26
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 31
    CAVENDISH DISTRIBUTORS LIMITED - 2023-10-31
    90 Broad Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2022-10-13 ~ 2023-10-31
    IIF 2 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.