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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tandon, Nimit

    Related profiles found in government register
  • Tandon, Nimit

    Registered addresses and corresponding companies
    • 2a, Woodland Road, Handsworth, Birmingham, B210ER, United Kingdom

      IIF 1
    • Dt Graphics, Unit 11, Evans Easyspace Business Centre, Birmingham, B21 0BN, England

      IIF 2
    • Elite Signs & Print, Holyhead Road, Birmingham, B21 0LS, England

      IIF 3
    • Signsgraphics, 38 Holyhead Road, Birmingham, B21 0LS, England

      IIF 4
    • 130, Old Street, London, EC1V 9BD, England

      IIF 5
    • Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 6
    • Unit 11 Fountain Business Park, Fountain Lane, Oldbury, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 7
  • Tandon, Nimit
    Indian director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dt Graphics, Unit 11, Evans Easyspace Business Centre, Birmingham, B21 0BN, England

      IIF 8
  • Tandon, Nimit
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 9
  • Tandon, Nimit
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38b, Holyhead Road, Birmingham, B21 0LS, England

      IIF 10
  • Tandon, Nimit
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Elite Signs & Print, Holyhead Road, Birmingham, B21 0LS, England

      IIF 11
    • Unit11 Fountain Lane, Oldbury, Birmingham, B69 3BH, England

      IIF 12
    • Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 13
  • Tandon, Nimit
    British graphic designer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Signsgraphics, 38 Holyhead Road, Birmingham, B21 0LS, England

      IIF 14
  • Tandon, Nimit
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 343, Soho Road, Birmingham, B21 9SE, England

      IIF 15
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 16
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 17 IIF 18
    • 172, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 19
  • Tandon, Nimit
    English company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 203, Hollyhead Road, Handsworth, Birmingham, B21 0AS, England

      IIF 20
  • Tandon, Nimit
    English director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11a, Evans Easyspace Business Centre 151, Middlemore Road, Birmingham, B21 0BN, United Kingdom

      IIF 21
    • 130, Old Street, London, EC1V 9BD, England

      IIF 22
    • Elite Signs, Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 23
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 24
    • Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 25
  • Tandon, Nimit
    English director and company secretary born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 137, Melton Road, Leicester, LE4 6QS, England

      IIF 26
  • Tandon, Nimit
    English retailer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Woodland Road, Handsworth, Birmingham, B210ER, United Kingdom

      IIF 27
  • Tandon, Nimit
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 28
    • Unit 11 Fountain Business Park, Fountain Lane, Oldbury, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 29
    • Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, United Kingdom, B66 2DZ, England

      IIF 30
  • Tandon, Nimit
    British commercial director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Fountain Lane, Oldbury, B69 3BH, England

      IIF 31
  • Tandon, Nimit
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1176, Coventry Road, Yardley, Birmingham, B25 8DA, United Kingdom

      IIF 32
    • Unit 8, Wellington Street, Birmingham, B18 4NR, England

      IIF 33
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 34
    • Flat A Unit10, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 35
  • Mr Nimit Tandon
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38b, Holyhead Road, Birmingham, B21 0LS, England

      IIF 36
    • Signsgraphics, 38 Holyhead Road, Birmingham, B21 0LS, England

      IIF 37
    • Unit11 Fountain Lane, Oldbury, Birmingham, B69 3BH, England

      IIF 38
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 39
    • Flat A Unit10, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 40
    • Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 41
    • Unit 8, Fountain Lane, Oldbury, B69 3BH, England

      IIF 42
    • Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, United Kingdom, B66 2DZ, England

      IIF 43
  • Mr Nimit Tandon
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 343, Soho Road, Birmingham, B21 9SE, England

      IIF 44
    • 130, Old Street, London, EC1V 9BD, England

      IIF 45
    • Elite Signs, Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 46
    • Unit 11, Fountain Business Park, Fountain Lane, Oldbury, West Midlands, B69 3BH, United Kingdom

      IIF 47
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 48 IIF 49 IIF 50
    • Unit11 Fountain Lane, Oldbury, B69 3BH, England

      IIF 51
    • 172, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 52
  • Nimit Tandon
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Fountain Business Park, Fountain Lane, Oldbury, Oldbury, B69 3BH, United Kingdom

      IIF 53
  • Mr Nimit Tandon
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1176, Coventry Road, Yardley, Birmingham, B25 8DA, United Kingdom

      IIF 54
    • Unit 10, Fountain Lane, Oldbury, B69 3BH, England

      IIF 55
    • Unit 11, Fountain Lane, Oldbury, B69 3BH, England

      IIF 56
child relation
Offspring entities and appointments 25
  • 1
    ACE SIGN & PRINT LIMITED
    16135547 14812261
    1176 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-12-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 2
    B SOHOROAD LIMITED
    14654924
    343 Soho Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-02-10 ~ 2024-01-18
    IIF 15 - Director → ME
    Person with significant control
    2023-02-10 ~ 2024-01-19
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    B WOLVERHAMPTON LIMITED
    14378577
    172 Stafford Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2022-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 4
    BRRGRR CO LTD
    - now 13059470
    DIXCI FOODS OLDBURY LTD
    - 2021-07-29 13059470
    Unit 11 Fountain Lane, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2020-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    BRRGRR MELTON ROAD LIMITED
    15405559
    1st Michaels Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 13 - Director → ME
    2024-01-11 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    CHAA BISKUT LIMITED
    14180314
    Unit 11 Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    DIRECT TRADE CONSULTANCY LTD - now
    NITOONZ COMMUNICATIONS LIMITED
    - 2014-08-15 07603468
    121 Livery Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-17 ~ 2014-05-11
    IIF 20 - Director → ME
    2011-04-13 ~ 2013-11-01
    IIF 27 - Director → ME
    2011-04-13 ~ 2014-02-17
    IIF 1 - Secretary → ME
  • 8
    DT GRAPHICS LIMITED
    09173171
    203 Holyhead Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-13 ~ 2014-11-01
    IIF 8 - Director → ME
    2014-08-13 ~ 2014-11-01
    IIF 2 - Secretary → ME
  • 9
    ELITE & CO ACCOUNTANCY LIMITED
    - now 14454992
    PRESTIGE WINDOW & SHOP FIT LIMITED
    - 2025-01-29 14454992
    EIGHT CONTINENTS HOTELS LIMITED
    - 2024-03-03 14454992 12833385
    Unit 10 Fountain Lane, Oldbury, England
    Active Corporate (4 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 10
    ELITE COMMERCIAL FIT-OUTS & DISPLAY LTD
    12646609
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    ELITE COMMERCIAL LINEN SERVICES LTD
    12424540
    Unit10 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-27 ~ 2020-01-28
    IIF 35 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-01-28
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ELITE SIGN & PRINT LIMITED
    13994566 11098233... (more)
    Unit 8 Wellington Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-03-22 ~ 2024-05-01
    IIF 25 - Director → ME
    2024-05-01 ~ 2024-11-22
    IIF 33 - Director → ME
    Person with significant control
    2022-03-22 ~ 2024-05-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    2024-05-01 ~ 2024-05-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 13
    ELITE SIGN MIDLAND LIMITED
    12320636
    Unit35 Northside Business Park, Wellington Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-18 ~ 2020-08-06
    IIF 12 - Director → ME
    Person with significant control
    2019-11-18 ~ 2020-08-06
    IIF 38 - Has significant influence or control OE
  • 14
    ELITE SIGN PRINT GROUP LIMITED
    16544681
    Unit 11 Fountain Business Park Fountain Lane, Oldbury, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 29 - Director → ME
    2025-06-26 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    ELITEGROUP LIMITED
    - now 13993823 11274581
    BRRGRR FRANCHISING LIMITED
    - 2026-03-04 13993823
    172 Stafford Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2022-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    ELITEGROUPLTD LIMITED
    11274581 13993823
    1 Northside Business Park, Wellington Street, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-04-23 ~ 2020-01-31
    IIF 10 - Director → ME
    2018-03-26 ~ 2018-04-23
    IIF 11 - Director → ME
    2018-03-26 ~ 2018-11-24
    IIF 3 - Secretary → ME
    Person with significant control
    2018-03-26 ~ 2020-02-01
    IIF 36 - Has significant influence or control OE
  • 17
    GSN JEWELLERS MIDLAND LIMITED - now
    SMW SMETHWICK SIGN & PRINT LIMITED
    - 2024-10-30 15510541
    Unit 2 Parkrose Industrial Estate, Middlemore Road, Smethwick, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ 2024-10-29
    IIF 30 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-10-29
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 18
    N TANDON GROUP LTD
    13057686
    Unit 11, Fountain Business Park, Fountain Lane, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 19
    NC MEDIA EUROPE LIMITED
    08885325
    71 Sydenham Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-11 ~ 2015-07-07
    IIF 21 - Director → ME
  • 20
    SIGNOPRINT LIMITED
    09794105
    Unit8 Fountain Lane, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-01 ~ 2016-08-01
    IIF 26 - Director → ME
  • 21
    SIGNS0PRINT LIMITED
    11696014
    Unit 8 Fountain Lane, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-26 ~ 2019-09-26
    IIF 22 - Director → ME
    2020-12-10 ~ 2020-12-15
    IIF 31 - Director → ME
    2018-11-26 ~ 2019-09-26
    IIF 5 - Secretary → ME
    Person with significant control
    2020-12-10 ~ 2020-12-15
    IIF 42 - Ownership of shares – 75% or more OE
    2018-11-26 ~ 2019-09-26
    IIF 45 - Has significant influence or control OE
  • 22
    SIGNSGRAPHICS LIMITED
    10486615
    Unit8 Northside Business Centre, Wellington Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ 2017-09-01
    IIF 14 - Director → ME
    2016-11-18 ~ 2017-09-02
    IIF 4 - Secretary → ME
    Person with significant control
    2016-11-18 ~ 2017-09-01
    IIF 37 - Has significant influence or control OE
  • 23
    TANDON LIMITED
    - now 11661044
    UK-EUROPE GLOBAL OVERSEAS LTD
    - 2020-05-20 11661044
    11 Fountain Lane, Oldbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-09-19 ~ 2024-10-17
    IIF 9 - Director → ME
  • 24
    THE GREAT LION LTD
    13344003 15475374
    Unit 8 Fountain Lane, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 28 - Director → ME
  • 25
    THEBURGERPLACE LIMITED
    13113946
    Elite Signs, Unit11 Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 46 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.