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 Kaljit Singh Dhillon

    Related profiles found in government register
  • Mr Kaljit Singh Dhillon
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 1
    • 41, Bean Road, 1 Russell Terrace, Bexleyheath, Kent, DA6 8HW, England

      IIF 2
    • 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 3
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 4
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 5
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 6
    • 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 7
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 8
    • 13, Montpelier Avenue, Bexley, DA5 3AP, United Kingdom

      IIF 9
    • 5, Viewfield Road, Bexley, DA5 3EE, England

      IIF 10
    • Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 11
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 12
  • Mr Kaljit Singh
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 13
  • Mr Kaljit Singh Dhillon
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 14
  • Mr Jagjit Singh Dhillon
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 15
    • 49 Inverine Road, London, Inverine Road, London, SE7 7NJ, England

      IIF 16
    • 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 17
  • Dhillon, Kaljit Singh
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 18
    • 41, Bean Road, Bexleyheath, DA6 8HW, England

      IIF 19
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 20
  • Dhillon, Kaljit Singh
    British mortgage consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 21 IIF 22
  • Mr Jagjit Singh Dhillon
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kaljit Dhillon
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bean Road, Bexleyheath, Kent, DA6 8HW, England

      IIF 26
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-10, New Road, Gravesend, DA11 0AA, England

      IIF 27
  • Dhillon, Kaljit Singh
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 28
  • Dhillon, Kaljit Singh
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 29
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 30
  • Dhillon, Kaljit Singh
    British self employed born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 31 IIF 32
    • 12, Central Arcade, Wolverhampton, WV1 3ET, United Kingdom

      IIF 33
  • Mr Jhai Singh Dhillon
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 46
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 47
  • Dhillon, Jagjit Singh
    British estate agent born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 48
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 469, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 49
    • 94, Shannon Road, Hull, HU8 9PD, United Kingdom

      IIF 50
  • Mr Kaljit Singh
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 170, Queensway, London, W2 6LY, England

      IIF 51
  • Singh, Kaljit
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 52
  • Dhillon, Kaljit Singh
    British commercial director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Church Street, Bilston, WV14 0AX, England

      IIF 53
    • 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 54
    • 86, Church Street, Ptarmigan Place, Wolverhampton, WV14 0AZ, United Kingdom

      IIF 55
  • Dhillon, Jagjit Singh
    British builder born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Dhillon, Jagjit Singh
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, Charlton, London, SE7 7NJ, United Kingdom

      IIF 58
    • 49, Inverine Road, London, SE7 7NJ, United Kingdom

      IIF 59
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 60
  • Dhillon, Jagjit Singh
    British project manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Inverine Road, London, SE7 7NJ, England

      IIF 61
  • Dhillon, Jagjit Singh
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 62
  • Dhillon, Jagjit Singh
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 63
  • Dhillon, Jagjit Singh
    British driver born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 64
  • Dhillon, Jagjit Singh
    British producer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Twydale Avenue, Tividale, Oldbury, B69 2HP, England

      IIF 65
  • Dhillon, Kaljit
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49 Inverine Road, London, SE7 7NJ

      IIF 66
  • Dhillon, Ranjit Singh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 135, Avon Street, Coventry, CV2 3GH, England

      IIF 67
  • Singh, Kaljit
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Church Street, Bilston, WV14 0AX, England

      IIF 68
    • 94a, Church Street, Bilston, WV14 0AX, England

      IIF 69 IIF 70
    • 170, Queensway, London, W2 6LY, England

      IIF 71 IIF 72
    • 40, West Gate, Mansfield, NG18 1RS, England

      IIF 73
    • 12, Central Arcade, Wolverhampton, WV1 3ET, England

      IIF 74
  • Singh, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 170, Queensway, London, W2 6LY, England

      IIF 75
  • Dhillon, Jhai Singh
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Singh-dhillon, Kaljit
    British general manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 88
  • Dhillon, Kaljit Singh
    British

    Registered addresses and corresponding companies
    • 1, Herbhill Close, Wolverhampton, WV4 5EQ, United Kingdom

      IIF 89
  • Dhillon, Kaljit
    British

    Registered addresses and corresponding companies
    • 49 Inverine Road, London, SE7 7NJ

      IIF 90
  • Dhillon, Jhai Singh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Dhillon, Jagjit

    Registered addresses and corresponding companies
    • 49, Inverine Road, London, SE7 7NJ, England

      IIF 92
  • Singh, Kaljit

    Registered addresses and corresponding companies
    • 71, Kirkgate, Bradford, BD1 1PZ, England

      IIF 93
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 94
    • 47-48, Market Place, Doncaster, DN1 1NJ, England

      IIF 95
    • 170, Queensway, London, W2 6LY, England

      IIF 96
    • 61, High Street, Newcastle, ST5 1PN, England

      IIF 97
  • Dhillon, Jhai

    Registered addresses and corresponding companies
    • Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 98
    • 15, Highover Way, Hitchin, Hertfordshire, SG4 0RF, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 35
  • 1
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 81 - director → ME
    2024-04-15 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-03 ~ now
    IIF 85 - director → ME
  • 3
    7 Twydale Avenue, Tividale, Oldbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 63 - director → ME
  • 4
    469 Endike Lane, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    94 Shannon Road, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 50 - director → ME
  • 6
    49 Inverine Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    150 GBP2023-07-31
    Officer
    2017-07-11 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    71-75 Kirkgate, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 93 - secretary → ME
  • 8
    12 Central Arcade, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,947 GBP2017-08-31
    Officer
    2015-08-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-06-09 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,151 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 87 - director → ME
    2021-06-07 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    DHILLON BUILDING SERVICES (LONDON) LIMITED - 2019-09-17
    DHILLONS BUILDING SERVICES LIMITED - 2019-09-13
    49 Inverine Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    126,214 GBP2024-03-31
    Officer
    2012-04-20 ~ now
    IIF 56 - director → ME
    2012-04-20 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 18 - director → ME
    IIF 46 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Ground Floor, Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, England
    Corporate (2 parents)
    Officer
    2023-11-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    Oasis Camden, 85-87 Bayham Street, Camden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -101,398 GBP2023-07-31
    Officer
    2018-07-06 ~ now
    IIF 57 - director → ME
    IIF 22 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-21 ~ dissolved
    IIF 82 - director → ME
    2020-12-21 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    6-7 Moor Centre, Brierley Hill, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    12 Central Arcade, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    170 Queensway, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2022-01-10 ~ now
    IIF 71 - director → ME
    2021-12-30 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Officer
    2023-09-23 ~ now
    IIF 61 - director → ME
  • 22
    47 Queen Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -285,127 GBP2017-02-28
    Officer
    2018-05-27 ~ dissolved
    IIF 54 - director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,121,268 GBP2023-11-30
    Officer
    2022-05-02 ~ now
    IIF 83 - director → ME
  • 24
    Garner Associates, Northwood House, 138 Bromham Road, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-09 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    Sg4
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 26
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 80 - director → ME
    2024-04-15 ~ dissolved
    IIF 101 - secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 86 - director → ME
    2022-09-16 ~ now
    IIF 103 - secretary → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Garner Associates, Northwood House, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 78 - director → ME
    2022-12-07 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 29
    15 Highover Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 79 - director → ME
    2024-04-15 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 30
    41 Twydale Avenue, Tividale, Oldbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,078 GBP2022-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 31
    13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    THINKOFMORTGAGES.COM LTD - 2008-05-28
    THINKOFMORTGAGES LIMITED - 2008-05-21
    Oasis Camden, 85-87 Bayham Street, London, Greater London
    Corporate (2 parents)
    Equity (Company account)
    409,593 GBP2023-05-31
    Officer
    2008-05-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    41 Bean Road, Bexleyheath, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-07-31
    Officer
    2016-07-25 ~ dissolved
    IIF 58 - director → ME
    IIF 19 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    12 Central Arcade, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    2022-01-27 ~ now
    IIF 74 - director → ME
    2021-12-17 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 35
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 31 - director → ME
    2016-03-01 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    14-20 Eden Walk, Kingston Upon Thames, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2019-08-06 ~ 2019-10-01
    IIF 69 - director → ME
  • 2
    Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-24 ~ 2023-02-15
    IIF 88 - director → ME
  • 3
    71-75 Kirkgate, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-01 ~ 2020-07-01
    IIF 94 - secretary → ME
  • 4
    94a Church Street, Bilston, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-14 ~ 2019-09-18
    IIF 73 - director → ME
  • 5
    6-7 Moor Centre, Brierley Hill, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ 2019-09-28
    IIF 68 - director → ME
  • 6
    94a Church Street, Bilston, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-25 ~ 2018-05-28
    IIF 29 - director → ME
    2019-05-02 ~ 2019-05-13
    IIF 70 - director → ME
    Person with significant control
    2017-10-25 ~ 2018-05-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    187-189 High Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-19 ~ 2019-02-13
    IIF 55 - director → ME
    2018-02-05 ~ 2018-05-19
    IIF 27 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2023-06-09 ~ 2023-09-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,151 GBP2023-06-30
    Person with significant control
    2021-06-07 ~ 2023-09-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    135 Avon Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-06-13 ~ 2024-11-21
    IIF 67 - director → ME
  • 11
    Trimble House, 9 Bold Street, Warrington, England
    Corporate (1 parent)
    Officer
    2023-11-23 ~ 2025-03-15
    IIF 60 - director → ME
    IIF 20 - director → ME
  • 12
    20-22 Fargate, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ 2019-03-05
    IIF 28 - director → ME
  • 13
    170 Queensway, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2021-09-03 ~ 2021-12-30
    IIF 72 - director → ME
  • 14
    44-50 Chantry Way, Andover, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-06-01 ~ 2022-11-25
    IIF 75 - director → ME
  • 15
    REDBIRD FINANCIAL SERVICES LTD - 2008-10-29
    THINK MORTGAGE SOLUTIONS LIMITED - 2008-10-28
    Tuscan Studios 14 Muswell Hill Road, Highgate, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2007-05-08 ~ 2008-09-24
    IIF 66 - director → ME
    2007-05-08 ~ 2008-09-24
    IIF 90 - secretary → ME
  • 16
    5-10 New Road, Gravesend, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-07 ~ 2019-03-06
    IIF 53 - director → ME
  • 17
    71-75 Kirkgate, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-14 ~ 2020-07-01
    IIF 97 - secretary → ME
  • 18
    12 Central Arcade, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    2020-03-12 ~ 2021-12-17
    IIF 52 - director → ME
© 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.