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 Tajinderjit Singh Heer

    Related profiles found in government register
  • Mr Tajinderjit Singh Heer
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brindley Place, The Foundry, Birmingham, B1 2JB, England

      IIF 1
    • icon of address 6, Meadow Road, Birmingham, B17 8BU, England

      IIF 2
    • icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, B1 1QP, England

      IIF 3
    • icon of address Studio 26, 50-54 St. Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 4
    • icon of address The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Foundry., 6 Brindley Place, Birmingham, B1 2JB, England

      IIF 8 IIF 9
    • icon of address Unit 10, Newhall Place, Newhall Hill, Birmingham, West Midlands, B1 3JP

      IIF 10
    • icon of address 112, Houndsditch, London, EC3A 7BD

      IIF 11
  • Heer, Tajinderjit Singh
    British business consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grove Road, Birmingham, West Midlands, B14 6ST

      IIF 12
  • Heer, Tajinderjit Singh
    British business support services born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Newhall Place, Newhall Hill, Birmingham, West Midlands, B1 3JP

      IIF 13
  • Heer, Tajinderjit Singh
    British businessman born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD

      IIF 14
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 15
  • Heer, Tajinderjit Singh
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Yarningale Close, Kings Norton, Birmingham, West Midlands, B30 3NB, England

      IIF 16
    • icon of address 6, Brindley Place, The Foundry, Birmingham, B1 2JB, England

      IIF 17
    • icon of address Studio 26, 50-54 St. Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 18
    • icon of address The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 10, Newhall Place, Newhall Hill, Birmingham, B1 3JH, England

      IIF 23
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 24
    • icon of address Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE

      IIF 25
  • Heer, Tajinderjit Singh
    British company executive born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, B1 1QP, England

      IIF 26
  • Heer, Tajinderjit Singh
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grove Road, Birmingham, West Midlands, B14 6ST

      IIF 27
    • icon of address 50-54, St Paul's Square, Birmingham, B3 1QS, England

      IIF 28
    • icon of address G. N. House, Novo Ventures, 119 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 29
    • icon of address Studio 26, 50-54 St Paul's Square, Birmingham, B3 1QS, England

      IIF 30
    • icon of address Studio 26, Studio 26, 50-54 St. Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 31
  • Heer, Tajinderjit Singh
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 26, 50-54 St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 32
    • icon of address The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 10 Newhall Place, Newhall Hill, Birmingham, West Midlands, B1 3JH

      IIF 37
  • Heer, Tajinderjit Singh
    British executive born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Yarningale Close, Birmingham, B30 3NB, United Kingdom

      IIF 38
    • icon of address 40 Pure Offices, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 39
    • icon of address 40 Pure Offices, Broadwell Road, Oldbury, West Midlands, B69 4BY, United Kingdom

      IIF 40
  • Heer, Tajinderjit Singh
    British finance professional born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhall Place, 16 - 17 Newhall Hill, Birmingham, B1 3JH, England

      IIF 41
  • Heer, Tajinderjit Singh
    British novo technologies born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Francis Way, Ilford, London, IG1 2RL

      IIF 42
  • Heer, Tajinderjit Singh
    British self employed born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 43
  • Heer, Tajinderjit Singh
    British shareholder born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundry, 6 Brindley Place, Birmingham, B1 2JB, England

      IIF 44
  • Tajinderjit Heer
    English born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brindleyplace, Birmingham, B1 2JB, United Kingdom

      IIF 45
  • Heer, Tajinderjit
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brindley Place, Birmingham, B1 2JB, England

      IIF 46
  • Singh Heer, Tajinderjit
    British consultant born in April 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, West Midlands, B1 2JB, Uk

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Foundry, 6 Brindley Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,461 GBP2024-07-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 10 Newhall Place, Newhall Hill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 37 - Director → ME
  • 3
    NOVO TECHNOLOGIES LTD - 2019-08-30
    icon of address 25 St. Francis Way, Ilford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 26 - Director → ME
  • 5
    NOVO VENTURES LIMITED - 2022-01-13
    icon of address Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -331,390 GBP2023-12-31
    Officer
    icon of calendar 2017-06-25 ~ now
    IIF 28 - Director → ME
  • 6
    NOVO CAPITAL LIMITED - 2022-10-10
    icon of address The Foundry., 6 Brindley Place, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,877 GBP2021-12-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address G. N. House Novo Ventures, 119 Holloway Head, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 6 Brindley Place, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -237,667 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-06-05 ~ 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
  • 10
    icon of address 112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    TIMEC 1509 LIMITED - 2015-07-01
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 12
    TIMEC 1510 LIMITED - 2015-06-26
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80 GBP2017-05-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 13
    TIMEC 1507 LIMITED - 2015-07-01
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,369 GBP2017-05-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    TIMEC 1508 LIMITED - 2015-07-01
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,591 GBP2017-05-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157,489 GBP2023-09-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Brindley Place, The Foundry, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 17
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    944 GBP2017-02-28
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address 16 Yarningale Close, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 38 - Director → ME
  • 23
    SICCATIO ENERGY LTD - 2013-10-22
    icon of address Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address 16 Yarningale Close, Kings Norton, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address Studio 26 Studio 26, 50-54 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address Unit 10 Newhall Place, Newhall Hill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 112 Houndsditch, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 24 - Director → ME
Ceased 7
  • 1
    icon of address 47-49 Charlotte Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,574,466 GBP2022-12-31
    Officer
    icon of calendar 2017-05-17 ~ 2017-06-13
    IIF 27 - Director → ME
    icon of calendar 2016-12-12 ~ 2017-05-16
    IIF 12 - Director → ME
    icon of calendar 2017-06-25 ~ 2021-08-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2021-08-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NOVO VENTURES LIMITED - 2022-01-13
    icon of address Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -331,390 GBP2023-12-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-05-29
    IIF 47 - Director → ME
  • 3
    FM ONE SERVICES LTD - 2023-09-26
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,809 GBP2020-12-31
    Officer
    icon of calendar 2019-07-11 ~ 2019-07-29
    IIF 32 - Director → ME
  • 4
    icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,877 GBP2021-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-12-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 6 Brindley Place, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -237,667 GBP2024-07-31
    Officer
    icon of calendar 2022-10-10 ~ 2023-10-26
    IIF 23 - Director → ME
  • 6
    icon of address C/o Rsm The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -101,869 GBP2024-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2020-07-24
    IIF 43 - Director → ME
  • 7
    icon of address 112 Houndsditch, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,814,999 GBP2017-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-03-18
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.