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

Maini, Tejbir Singh

    Related profiles found in government register
  • Maini, Tejbir Singh
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Ridgeway, Rothley, Leicester, LE7 7LE, United Kingdom

      IIF 1
    • icon of address 27 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE

      IIF 2 IIF 3
    • icon of address Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 4
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 7a, Sheene Road, Leicester, Leicestershire, LE4 1BF, England

      IIF 8
  • Maini, Tejbir Singh
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Maini, Tejbir Singh
    British m d born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE

      IIF 17
  • Maini, Tejbir Singh
    British none born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 18
  • Maini, Tejbir Singh
    British company director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 2 Corrinway, Ealing, London, W5

      IIF 19
  • Malni, Tejbir Sligh
    British company director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 27 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE

      IIF 20
  • Maini, Tejbir Singh
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, The Ridgeway, Rothley, Leicester, LE7 7LE, England

      IIF 21 IIF 22
  • Mr Tejbir Singh Maini
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 23 IIF 24 IIF 25
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 26
    • icon of address The Old Mill, 9 Soar Lane, Leicester, Leicestershire, LE3 5DE, United Kingdom

      IIF 27
    • icon of address Unit 15, 40 Highcliffe Road, Hamilton, Leicester, LE5 1TY, United Kingdom

      IIF 28
    • icon of address Unit 7a, Unit 7a, Sheene Road, Leicester, LE4 1BF, England

      IIF 29
  • Maini, Tejbir Singh
    British company director

    Registered addresses and corresponding companies
    • icon of address 27 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE

      IIF 30
  • Maini, Tejbir Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 27 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    820,488 GBP2024-09-29
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FLAWLESS VAPE DISTRIBUTION LIMITED - 2019-06-26
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 161/167 High Street, Acton, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BIG SMOKE VAPE LIMITED - 2019-03-26
    icon of address Unit 7a Sheene Road, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    82,826 GBP2024-11-30
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    429,107 GBP2024-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 7 Sheene Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    22,481,610 GBP2024-11-30
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 7 Sheene Road, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 16 - Director → ME
  • 10
    FLAWLESS MANUFACTURING LIMITED - 2017-02-15
    icon of address 7 Sheene Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    155,813 GBP2024-11-30
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 6 - Director → ME
  • 11
    FLAWLESS RETAIL LTD - 2017-11-22
    icon of address 7 Sheene Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    505,760 GBP2024-11-30
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    398,428 GBP2018-08-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 4 - Director → ME
  • 13
    DAWN PHARMA DIRECT LTD - 2020-10-02
    SOMNIO CBD LTD - 2020-04-01
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -136 GBP2021-05-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 14
    PUFF DRAGON LIMITED - 2013-11-21
    icon of address Unit 7a Unit 7a, Sheene Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,149 GBP2023-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    FLAWLESS VAPE DISTRIBUTION LIMITED - 2019-06-26
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ 2019-05-28
    IIF 27 - Has significant influence or control OE
  • 2
    icon of address Beckville House, 66 London Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2008-03-31
    IIF 20 - Director → ME
  • 3
    icon of address 7 Sheene Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    22,481,610 GBP2024-11-30
    Officer
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-08-22
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FLAWLESS MANUFACTURING LIMITED - 2017-02-15
    icon of address 7 Sheene Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    155,813 GBP2024-11-30
    Officer
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 22 - Director → ME
  • 5
    FLAWLESS RETAIL LTD - 2017-11-22
    icon of address 7 Sheene Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    505,760 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-11-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address Pannell House, 159 Charles Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2008-03-31
    IIF 3 - Director → ME
    icon of calendar 2001-10-24 ~ 2008-03-31
    IIF 30 - Secretary → ME
  • 7
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-03-31
    IIF 2 - Director → ME
  • 8
    DAWN PHARMA DIRECT LTD - 2020-10-02
    SOMNIO CBD LTD - 2020-04-01
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -136 GBP2021-05-31
    Officer
    icon of calendar 2019-01-22 ~ 2020-04-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-01-20
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PUFF DRAGON LIMITED - 2013-11-21
    icon of address Unit 7a Unit 7a, Sheene Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,149 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ 2024-08-13
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Thornton Rones, 311 High Road, Loughton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,453 GBP2015-05-31
    Officer
    icon of calendar 2006-03-07 ~ 2013-09-19
    IIF 17 - Director → ME
    icon of calendar 2006-05-25 ~ 2013-09-19
    IIF 31 - Secretary → ME
  • 11
    icon of address Thornton Rones, 311 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    671,980 GBP2015-08-31
    Officer
    icon of calendar 2005-06-03 ~ 2013-09-19
    IIF 9 - Director → ME
    icon of calendar 2005-11-30 ~ 2013-09-19
    IIF 32 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.