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

Banga, Davinder Singh

    Related profiles found in government register
  • Banga, Davinder Singh
    British

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

      IIF 1
  • Banga, Davinder Singh
    British company director

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

      IIF 2
  • Banga, Ravinder Singh
    British

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

      IIF 3
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 4
  • Banga, Ravinder Singh
    British director

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

      IIF 5
  • Banga, Ravinder Singh
    British company director born in September 1951

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

      IIF 6
  • Banga, Ravinder Singh

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

      IIF 7
  • 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 8
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 9
    • 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 10
  • 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 11
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 12
    • 28, Hatherley Road, Rotherham, S65 1RY, England

      IIF 13
  • Banga, Ravindar Singh
    British born in September 1951

    Resident in England

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

      IIF 14 IIF 15
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 16 IIF 17
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 18
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 19
    • Kingsnorth House, Blenheim Way, Birmingham, B44 8LS, England

      IIF 20
    • Admiral House, Level Street, Brierley Hill, DY5 1XG, England

      IIF 21
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 22 IIF 23 IIF 24
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 29
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

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

      IIF 32
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

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

      IIF 34
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 35
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 36
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 37
  • 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 38
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 39
    • 119-121, Wellgate, Rotherham, South Yorkshire, S60 2NH, England

      IIF 40
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 41
  • 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 42
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 43
    • Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ, United Kingdom

      IIF 44
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 45
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 46
  • 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 47
  • 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 48
    • Office 554 Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

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

      IIF 50
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, England

      IIF 51
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ

      IIF 52
    • Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 53
    • 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 54
    • Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

      IIF 55
  • 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 56
  • 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 57
    • Wassell Grove House, Wassell Grove Lane, Hagley, West Midlands, DY9 9JH

      IIF 58 IIF 59 IIF 60
    • 10, Wanstead Park Road, Ilford, Essex, IG1 3TG, England

      IIF 63
    • Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, United Kingdom

      IIF 64
  • Mr Ravindar Banga
    British born in September 1951

    Resident in England

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

      IIF 65
  • 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 66
  • Mr Davinder Singh Banga
    British born in June 1982

    Resident in England

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

      IIF 67
  • 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 68
    • 26, York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 69
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 70
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 71
  • 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 72
  • 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 73 IIF 74
    • 95, Broad Street, Birmingham, B15 1AU

      IIF 75
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 76
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 77
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 78
    • 95 Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 79
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 80 IIF 81 IIF 82
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 83
    • 25, Cradock Road, Leicester, LE2 1TD, England

      IIF 84
    • 26, Wellington Road, London, NW8 9SP, England

      IIF 85 IIF 86
    • 12, Sicey Avenue, Sheffield, S5 6NP, England

      IIF 87 IIF 88 IIF 89
    • 1 Wassell Grove House, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 90
    • 5, Yew Tree Lane, Wolverhampton, WV6 8UG, England

      IIF 91
  • Ravindar Singh Banga
    British born in September 1951

    Resident in England

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

      IIF 92
  • 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 93
    • 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 94
    • 95, Broad Street, Birmingham, West Midlands, B15 1AU

      IIF 95
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 96
    • 18, Fishponds Road West, Sheffield, S13 8EB, England

      IIF 97
    • St. Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, 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 22 - Director → ME
    1997-06-30 ~ 1997-12-31
    IIF 6 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 81 - 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 15 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 73 - 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 33 - 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 19 - Director → ME
    Person with significant control
    2016-04-24 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - 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 16 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - 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 23 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - 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 57 - Director → ME
    Person with significant control
    2016-12-16 ~ 2017-03-28
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - 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 12 - Director → ME
    2005-06-23 ~ 2006-05-02
    IIF 59 - Director → ME
    2007-10-12 ~ 2012-01-06
    IIF 1 - 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 53 - 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 50 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - 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 72 - 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 35 - 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 48 - 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 64 - 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 44 - 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 32 - Director → ME
    Person with significant control
    2019-11-04 ~ 2021-06-11
    IIF 87 - 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 25 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - 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 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - 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 29 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - 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 43 - Director → ME
    2026-01-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - 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 94 - 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 11 - Director → ME
    2005-07-18 ~ 2010-06-30
    IIF 61 - Director → ME
    2006-02-16 ~ 2012-01-04
    IIF 3 - 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 18 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 76 - 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 31 - Director → ME
  • 25
    GREEN AND RENEWABLE LIMITED
    - now 06517833
    FIFTY-50 HOTELS LIMITED
    - 2012-01-17 06517833
    K BABY COLLECTIONS LIMITED - 2009-03-02
    10 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2011-06-01 ~ 2013-06-10
    IIF 63 - Director → ME
    2008-02-28 ~ 2009-11-04
    IIF 2 - 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 20 - 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 39 - 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 49 - Director → ME
  • 29
    K S B TRADING LIMITED
    - now 01189891
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    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 8 - Director → ME
    ~ 2021-03-17
    IIF 17 - Director → ME
    2005-09-29 ~ 2007-05-31
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-27
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2021-03-17
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-15 ~ 2021-05-27
    IIF 88 - 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 36 - Director → ME
    2014-10-17 ~ 2021-10-25
    IIF 51 - Director → ME
    Person with significant control
    2016-10-10 ~ 2021-10-25
    IIF 93 - Ownership of shares – 75% or more OE
    2021-10-25 ~ 2022-03-30
    IIF 84 - 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 13 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 70 - 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 54 - 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 28 - Director → ME
    2023-01-30 ~ 2025-12-15
    IIF 10 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MDG EVENTS LIMITED - now 14283502
    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 40 - 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 66 - Director → ME
    2013-10-01 ~ 2021-12-13
    IIF 47 - Director → ME
    Person with significant control
    2016-10-18 ~ 2021-12-13
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - 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 21 - 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 56 - Director → ME
    2006-12-29 ~ 2009-11-18
    IIF 5 - Secretary → ME
    2009-11-18 ~ 2009-11-18
    IIF 7 - 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 46 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - 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 60 - Director → ME
    2005-10-31 ~ 2008-12-01
    IIF 55 - 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 24 - 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 45 - 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 9 - Director → ME
    2026-01-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - 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 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - 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 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - 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 62 - Director → ME
    2019-02-01 ~ 2019-04-18
    IIF 38 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-04-18
    IIF 92 - Has significant influence or control OE
    IIF 92 - Has significant influence or control as a member of a firm OE
  • 46
    T4-UK LIMITED - now
    PERFORMANCE HO LIMITED - 2022-07-11 14226847, 14226847
    T4-UK LIMITED
    - 2021-10-14 05872958
    HAJCO 324 LIMITED - 2006-11-22 04568587, 06732687, 04168902... (more)
    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 37 - Director → ME
    2020-03-03 ~ 2020-09-04
    IIF 34 - Director → ME
    2019-05-08 ~ 2020-03-03
    IIF 42 - Director → ME
    2014-02-04 ~ 2015-08-11
    IIF 52 - Director → ME
    2007-06-28 ~ 2010-03-31
    IIF 58 - Director → ME
    Person with significant control
    2020-09-04 ~ 2020-09-04
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2020-03-03
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-03 ~ 2020-09-04
    IIF 85 - 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 30 - Director → ME
    2016-02-12 ~ 2022-05-26
    IIF 41 - Director → ME
    Person with significant control
    2017-02-07 ~ 2022-05-26
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Has significant influence or control over the trustees of a trust OE
    IIF 90 - 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 14 - Director → ME
    Person with significant control
    2022-10-13 ~ 2023-10-31
    IIF 74 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 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.