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

Singh, Amritpal

    Related profiles found in government register
  • Singh, Amritpal
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 1
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 2
    • 11a, Bradford Street, Walsall, WS1 1PB, England

      IIF 3 IIF 4
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 5
  • Singh, Amritpal
    Indian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 6
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 7 IIF 8
  • Singh, Amritpal
    Indian director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 9
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 10
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 11
  • Singh, Ampritpal
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 10280662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 13095841 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Singh, Amritpal
    Indian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Mander Centre, Wolverhampton, WV1 3NJ, England

      IIF 14
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 15
  • Singh, Amritpal
    Indian born in December 1928

    Resident in England

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

      IIF 16
  • Singh, Amritpal
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 17
    • Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 18
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 19
    • 1, Burton Place, Burton-on-trent, DE14 1BU, England

      IIF 20
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 21
    • 36-42, Ryemarket, Stourbridge, DY8 1HJ, England

      IIF 22
    • Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 23
  • Singh, Amritpal
    Indian company director born in December 1983

    Resident in England

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

      IIF 24 IIF 25
    • Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 26
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 27
    • Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 28
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 29
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 30
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 34
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 35
    • Store 1, Swan Centre, Kidderminster, DY10 2BA, England

      IIF 36
    • 88-89, High Street, Worcester, WR1 2EX, England

      IIF 37
  • Singh, Amrit Pal
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 - 15 Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England

      IIF 38
  • Mr Amritpal Singh
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, West Midlands, WV14 8GR, United Kingdom

      IIF 39 IIF 40
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 41
    • Office One, 1 Coldbath Square, Farrington, London, EC1R 5HL

      IIF 42
    • 11a, Bradford Street, Walsall, WS1 1PB, England

      IIF 43 IIF 44
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 45 IIF 46
    • 18, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 47
  • Singh, Amrit
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amrit
    British company director born in December 1983

    Resident in England

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

      IIF 52
  • Mr Amritpal Singh
    Indian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 53
  • Singh, Amritpal
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 54
    • 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 55
  • Singh, Amritpal
    Indian company director born in December 1983

    Resident in United Kingdom

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

      IIF 56
    • Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 57
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 58
    • Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 59
    • 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 60
  • Mr Amritpal Singh
    Indian born in December 1928

    Resident in England

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

      IIF 61
  • Mr Amritpal Singh
    Indian born in December 1983

    Resident in England

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

      IIF 62 IIF 63
    • Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 64
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 65
    • Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 66
    • Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 67
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 68
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 69
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 73
    • Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 74
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 75 IIF 76
    • 1, Burton Place, Burton-on-trent, DE14 1BU, England

      IIF 77
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 78
    • 36-42, Ryemarket, Stourbridge, DY8 1HJ, England

      IIF 79
    • Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 80
    • 88-89, High Street, Worcester, WR1 2EX, England

      IIF 81
  • Singh, Amritapl
    Indian company director born in December 1983

    Resident in United Kingdom

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

      IIF 82
  • Singh, Amrit
    Indian company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amrit Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amrit Singh
    British born in December 1983

    Resident in England

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

      IIF 89
  • Mr Amritpal Singh
    Indian born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 90
  • Singh, Amrit
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Holloway Head, Birmingham, B1 1QP, England

      IIF 91
    • Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 92
  • Mr Amrit Singh
    Indian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amritpal Singh
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 95
    • Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 96
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 97
    • Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 98
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 99
    • 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 100
    • 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 101
  • Mr Amritapl Singh
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 102
  • Mr Amrit Singh
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Holloway Head, Birmingham, B1 1QP, England

      IIF 103
    • Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 104
child relation
Offspring entities and appointments
Active 47
  • 1
    A1 REBOOT LTD
    14214942
    Unit 4 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 59 - Director → ME
  • 2
    ALL SORTS RETAIL LTD
    13932257
    88-89 High Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 3
    BEST DISCOUNT RETAIL LTD
    13614288
    24-26 East Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 4
    BHANGU COURIER LIMITED
    13052792
    1 George Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 5
    BLM LIMITED
    - now 12684987
    BRADES KITCHEN LTD - 2024-03-22
    THE CHIPPY SHOP LIMITED - 2021-02-17
    25 Park Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,921 GBP2022-06-30
    Officer
    2024-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    BLOSSOM RETAIL LTD
    13799334
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 7
    BLUE MARBLE DECOR LTD
    13526734
    Unit 7 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 8
    BRADES FOOD LTD
    - now 14453373
    YXE LTD
    - 2024-05-10 14453373
    BRADES FOOD LTD - 2024-03-16
    25 Park Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    553,003 GBP2023-10-31
    Officer
    2024-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    DELMONTE UK BUILDERS LIMITED
    14654723
    28 Morville Croft, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    DISCOUNTS NOW LIMITED
    15126824
    Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    EXPLORE DECOR LIMITED
    15734911
    Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 12
    FASHION AVENUE AND MORE LTD
    15468110
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 13
    FASHION AVENUE INTERNATIONAL LTD
    15470103
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    FASHION SPACE LIMITED
    15139863
    Unit 14 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    FASHION SPOTLIGHT LTD
    15166704
    Unit 24 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    FASHION WAY LIMITED
    15115526
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 17
    FAST TRACK RETAIL LTD
    12225541
    56 Waterside Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    2020-05-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 18
    FESTIVE RETAIL LIMITED
    15719772
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    FLASH FASHION LIMITED
    13086591
    Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    GFS COURIER LTD
    13064847
    1 George Street, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2022-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 21
    GSK WHOLESALE LIMITED
    13095841
    4385, 13095841 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,023,557 GBP2023-12-31
    Officer
    2024-03-17 ~ now
    IIF 13 - Director → ME
  • 22
    HIGH STREET HOLDINGS LIMITED
    11185606
    231 Penn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2021-04-01 ~ now
    IIF 15 - Director → ME
  • 23
    HOME MAJESTIC LTD
    13799310
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 24
    HOME TWENTY LTD
    15459812
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 25
    HOUSE DEPOT LIMITED
    16862808
    36-42 Ryemarket, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 26
    INCORP 80B LTD
    14209630
    Unit 1 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 27
    JANDOR TRANSPORTS SERVICE LTD
    13496661
    25 Kynance Grove, Bilston, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    370,641 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 28
    KNIGHTSBRIDGE WHOLESALE LTD
    - now 10280662
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    4385, 10280662 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    -474,501 GBP2024-07-31
    Officer
    2023-02-01 ~ now
    IIF 12 - Director → ME
  • 29
    LA PERLA FASHION LTD
    - now 12555721
    MANROOPCONSTRUCTION LTD
    - 2021-01-12 12555721
    21-22 Mander Centre, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    276,354 GBP2024-04-30
    Officer
    2020-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 30
    POUND STORES GALORE LTD
    15166963
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 31
    PRO DEAL 4U LTD
    16650837
    11a Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 32
    RETAIL CRAZY LIMITED
    14437447
    Unit 9-10 Wulfrun Shopping Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2022-10-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 33
    RETAIL CRAZY LONDON LIMITED
    15468140
    Unit 8 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 34
    RETAIL CRAZY MANCHESTER LIMITED
    15468143
    Unit 18 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 35
    RETAIL CUBE LIMITED
    15734195
    Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 36
    RETAIL SWITCH LTD
    13799162
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 37
    RIVERSIDE FASHION LTD
    13527513
    Unit 17 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 38
    ROYL SHOPFRONTS U.K. LTD
    16635053
    11a Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    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
  • 39
    SEASON OUTLETS LIMITED
    15133204
    Unit 3 Lee Bank Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 40
    STYLE ENTITY LIMITED
    15022518
    Store 1 Swan Centre, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 36 - Director → ME
  • 41
    STYLE PARIS LIMITED
    15350546
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 42
    SUNCREST RETAIL LTD
    16803010
    1 Burton Place, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 43
    TRADE RETAIL LIMITED
    15156540
    21a Copthorne Mews, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 44
    TRENDING ENTERPRISE LIMITED
    15108541
    Unit 27 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 85 - Has significant influence or control over the trustees of a trustOE
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 45
    WC13 LTD
    14214958
    Unit 3 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    WORLDWIDE BLUE LTD
    14211642
    Unit 2 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 47
    ZOMATO LIMITED
    - now 10829363
    CHAHAL EVENTS LTD
    - 2023-07-31 10829363
    23 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,957 GBP2021-12-31
    Officer
    2022-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    A1 REBOOT LTD
    14214942
    Unit 4 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-05 ~ 2023-09-20
    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
  • 2
    ARONA STORES LTD
    14217943
    Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ 2023-09-20
    IIF 56 - Director → ME
    Person with significant control
    2022-07-06 ~ 2023-09-20
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 3
    EVERYDAY ESSENTIAL POUND STORE LTD
    13086995
    24-26 East Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-12-17 ~ 2026-01-01
    IIF 21 - Director → ME
    Person with significant control
    2020-12-17 ~ 2026-01-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 4
    FASHION AVENUE LTD
    13081557
    43-45 Southwater, Town Centre, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-12-15 ~ 2026-01-01
    IIF 55 - Director → ME
    Person with significant control
    2020-12-15 ~ 2026-01-01
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 5
    HGV FIRST LIMITED
    12397284
    1 Kendal Way, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ 2021-02-01
    IIF 8 - Director → ME
  • 6
    KNIGHTSBRIDGE WHOLESALE LTD
    - now 10280662
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    4385, 10280662 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    -474,501 GBP2024-07-31
    Person with significant control
    2023-02-01 ~ 2024-02-10
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    MXRCI LTD - now
    HIGH STREET AGENTS LTD
    - 2024-04-23 13403512
    Flat 12,lizafield Court, Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    419,469 GBP2023-05-31
    Officer
    2021-05-17 ~ 2024-04-01
    IIF 9 - Director → ME
    Person with significant control
    2021-05-17 ~ 2024-04-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    REDEMPTION PROJECT CIC
    13022993
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    2022-07-26 ~ 2023-01-18
    IIF 38 - Director → ME
  • 9
    SHOPPERS DELIGHT LIMITED
    11009590
    Unit 1 41-49 Chapel Street, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-10-31
    Officer
    2020-05-05 ~ 2020-06-05
    IIF 6 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-06-05
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    WC13 LTD
    14214958
    Unit 3 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ 2023-09-20
    IIF 58 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-09-20
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - 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.