logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amritpal Singh

    Related profiles found in government register
  • 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 1
  • 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 2
    • Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

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

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

      IIF 5
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 6
    • 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 7
    • 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 8
  • 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 9
  • Mr Amrit Singh
    Indian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 12 IIF 13
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 14
    • Office One, 1 Coldbath Square, Farrington, London, EC1R 5HL

      IIF 15
    • 11a, Bradford Street, Walsall, WS1 1PB, England

      IIF 16 IIF 17
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 18 IIF 19
    • 18, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 20
  • 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 21
    • Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 22
  • Mr Amritpal Singh
    Indian born in September 1994

    Resident in England

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

      IIF 23
  • 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 24
  • 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 25 IIF 26
    • Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 27
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 28
    • Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 29
    • Unit 24, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 30
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 31
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 32
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 36
    • Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 37
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 38 IIF 39
    • 1, Burton Place, Burton-on-trent, DE14 1BU, England

      IIF 40
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 41
    • 36-42, Ryemarket, Stourbridge, DY8 1HJ, England

      IIF 42
    • Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 43
    • 88-89, High Street, Worcester, WR1 2EX, England

      IIF 44
  • 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 45
    • 43-45, Southwater, Town Centre, Telford, TF3 4DE, England

      IIF 46
  • 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 47
    • Unit 2, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 48
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 49
    • Unit 4, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 50
    • 21a, Copthorne Mews, Hayes, UB3 4BN, United Kingdom

      IIF 51
  • 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 52
  • 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 59
  • 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 60
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 61
    • 11a, Bradford Street, Walsall, WS1 1PB, England

      IIF 62 IIF 63
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 64
  • 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 65
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 66 IIF 67
  • 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 68
    • 28, Morville Croft, Bilston, WV14 0UG, England

      IIF 69
    • 25, Park Street, Walsall, WS1 1LY, England

      IIF 70
  • Singh, Ampritpal
    Indian born in February 1999

    Resident in England

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

      IIF 71
    • 13095841 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • 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 73
    • Unit 7, Holloway Head, Birmingham, B1 1QP, England

      IIF 74
  • Singh, Amritpal
    Indian born in September 1994

    Resident in England

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

      IIF 75
    • 56, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 76
  • 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 77
  • 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 78
    • Unit 6 Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 79
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 80
    • 1, Burton Place, Burton-on-trent, DE14 1BU, England

      IIF 81
    • 24-26, East Street, Derby, DE1 2AF, England

      IIF 82
    • 36-42, Ryemarket, Stourbridge, DY8 1HJ, England

      IIF 83
    • Unit 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 84
  • 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 85 IIF 86
    • Unit 14, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 87
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 88
    • Unit 18, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 89
    • Unit 3, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 90
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, England

      IIF 91
    • Unit 3, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 92 IIF 93 IIF 94
    • Unit 8, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 95
    • Unit 9, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 96
    • Store 1, Swan Centre, Kidderminster, DY10 2BA, England

      IIF 97
    • 88-89, High Street, Worcester, WR1 2EX, England

      IIF 98
  • Singh, Amrit
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 103
  • 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 104
child relation
Offspring entities and appointments
Active 47
  • 1
    Unit 4 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 50 - Director → ME
  • 2
    88-89 High Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    24-26 East Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    1 George Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    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 70 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    Unit 7 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    YXE LTD - 2024-05-10
    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 64 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    28 Morville Croft, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 69 - Director → ME
  • 10
    Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    Unit 14 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    Unit 24 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    56 Waterside Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    2020-05-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    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 79 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    1 George Street, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2022-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    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 72 - Director → ME
  • 22
    231 Penn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2021-04-01 ~ now
    IIF 76 - Director → ME
  • 23
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 24
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    36-42 Ryemarket, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    Unit 1 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    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 60 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    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 71 - Director → ME
  • 29
    MANROOPCONSTRUCTION LTD - 2021-01-12
    21-22 Mander Centre, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    276,354 GBP2024-04-30
    Officer
    2020-11-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 30
    Unit 12 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 31
    11a Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    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 84 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 33
    Unit 8 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 34
    Unit 18 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 35
    Unit 9 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 36
    30 Fargate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 37
    Unit 17 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 38
    11a Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 39
    Unit 3 Lee Bank Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 40
    Store 1 Swan Centre, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 97 - Director → ME
  • 41
    Unit 3 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 42
    1 Burton Place, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 43
    21a Copthorne Mews, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 44
    Unit 27 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 45
    Unit 3 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    Unit 2 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 47
    CHAHAL EVENTS LTD - 2023-07-31
    23 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,957 GBP2021-12-31
    Officer
    2022-01-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    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 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    Unit 12 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ 2023-09-20
    IIF 47 - Director → ME
    Person with significant control
    2022-07-06 ~ 2023-09-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    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 82 - Director → ME
    Person with significant control
    2020-12-17 ~ 2026-01-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    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 46 - Director → ME
    Person with significant control
    2020-12-15 ~ 2026-01-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    1 Kendal Way, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ 2021-02-01
    IIF 67 - Director → ME
  • 6
    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 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    MXRCI LTD
    - now
    HIGH STREET AGENTS LTD - 2024-04-23
    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 68 - Director → ME
    Person with significant control
    2021-05-17 ~ 2024-04-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    2022-07-26 ~ 2023-01-18
    IIF 103 - Director → ME
  • 9
    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 65 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-06-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    Unit 3 Lee Bank Business Centre, 55 Holloway Head, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ 2023-09-20
    IIF 49 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-09-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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.