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

Chatha, Rajinder Singh

    Related profiles found in government register
  • Chatha, Rajinder Singh
    British cirector born in July 1969

    Registered addresses and corresponding companies
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 1
  • Chatha, Rajinder Singh
    British company director born in July 1969

    Registered addresses and corresponding companies
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 2
  • Chatha, Rajinder Singh
    British director born in July 1969

    Registered addresses and corresponding companies
    • Birchroyd 340 Birkby Road, Huddersfield, West Yorkshire, HD2 2DB

      IIF 3
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 4 IIF 5 IIF 6
  • Chatha, Rajinder Singh
    British compant director

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 7
  • Chatha, Rajinder Singh
    British director

    Registered addresses and corresponding companies
  • Chatha, Rajinder
    British director born in July 1969

    Registered addresses and corresponding companies
    • European House, Victoria Road, Halifax, West Yorkshire, HX1 5PT

      IIF 15
  • Chatha, Rajinder Singh
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Walsall Road, Lichfield, WS14 0BX

      IIF 16
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 17
  • Chatha, Jatinder Singh
    British head of it born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • European House, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 18
  • Chatha, Jatinder Singh
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Four Oaks, Sutton Coldfield, West Midlands, England, B74 2SD, England

      IIF 19
  • Chatha, Rajinder Singh
    British company director born in July 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • First Floor 41-43 Queen Victoria House, Victoria Street, Douglas, Isle Of Man, IM1 2LF, Isle Of Man

      IIF 20
  • Chatha, Rajinder Singh

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 21 IIF 22
  • Chatha, Rajinder
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Darlaston Wood Farm, Jervis Lane, Stone, Staffordshire, ST15 0TZ

      IIF 23 IIF 24 IIF 25
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 26
  • Chatha, Rajinder
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, DN15 9GE, Uk

      IIF 27
    • Darlaston Wood Farm, Jervis Lane, Stone, Staffordshire, ST15 0TZ

      IIF 28
  • Chatha, Rajinder Singh
    British compant director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 29
  • Chatha, Rajinder Singh
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chatha, Rajinder Singh
    British retail business partner born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 40
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Registered addresses and corresponding companies
  • Chatha, Jatinder Singh
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 51
    • C/o Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 52 IIF 53
  • Chatha, Jatinder Singh
    British businessman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhill House, Walsall Road, Springhill, Lichfield, Staffordshire, WS14 0BX, England

      IIF 54
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, England

      IIF 55 IIF 56 IIF 57
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 59 IIF 60
    • European House, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 61
  • Chatha, Jatinder Singh
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deerwood Grange, Wentworth Road, Sutton Coldfield, West Midlands, B74 2SD, England

      IIF 62
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 63 IIF 64 IIF 65
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 67 IIF 68
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 69
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 70
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

      IIF 71
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Chatha, Jatinder Singh
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD, United Kingdom

      IIF 76
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 77
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 8, Clinch's Court North Quay, Douglas, Isle Of Man, IM1 4LN, Isle Of Man

      IIF 78
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

      IIF 79
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 80
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Resident in Isle Of Mann

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Sutton Coldfield, Birmingham, B74 2SD, England

      IIF 81
  • Mr Jatinder Singh Chatha
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 19
  • 1
    13 Quay Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,466 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2011-09-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 3
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2010-07-20 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
  • 4
    GWECO 124 LIMITED - 2000-11-08
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -659,619 GBP2020-08-01 ~ 2021-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2010-07-20 ~ now
    IIF 50 - Ownership of voting rights - More than 25%OE
    IIF 50 - Ownership of shares - More than 25%OE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2011-11-15 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Ownership of shares - More than 25%OE
  • 7
    RHC MANAGEMENT LIMITED - 2021-07-15
    ENDLESS DESIGN AND BUILD LTD - 2021-02-11
    13 Quay Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-10-31 ~ dissolved
    IIF 76 - Director → ME
  • 8
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2015-02-11 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of voting rights - More than 25%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-09 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Ownership of voting rights - More than 25%OE
  • 10
    European House, Peel Road, Douglas, Isle Of Man
    Active Corporate (2 parents, 1 offspring)
    Beneficial owner
    2014-09-29 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
    IIF 47 - Ownership of voting rights - More than 25%OE
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    VE DEVELOPMENTS LIMITED - 2007-06-13
    22 Wentworth Road, Sutton Coldfield, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,682 GBP2023-02-28
    Officer
    2010-03-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 12
    SHOO 340 LIMITED - 2012-03-28
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-01-30 ~ dissolved
    IIF 77 - Director → ME
  • 13
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-02-11 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Ownership of voting rights - More than 25%OE
  • 14
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2012-03-22 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Ownership of shares - More than 25%OE
  • 15
    The Exchange, 19 Newhall Street, Birmignham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 19 - Director → ME
  • 16
    SHOO 201 LIMITED - 2006-01-19
    19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-03-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 17
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2012-03-22 ~ now
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares - More than 25%OE
  • 18
    13 Quay Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 19
    European House, Darlaston Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 62 - Director → ME
Ceased 38
  • 1
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1996-04-19 ~ 2018-02-15
    IIF 69 - Director → ME
    1996-04-19 ~ 2010-03-01
    IIF 34 - Director → ME
    2000-10-31 ~ 2010-03-01
    IIF 11 - Secretary → ME
  • 2
    EASTERN LEISURE (BRIERLEY HILL) LIMITED - 2009-04-03
    European House Chateau Pleck, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2006-11-07 ~ 2010-03-01
    IIF 33 - Director → ME
  • 3
    SHOO 442 LIMITED - 2009-02-23
    European House Chateau Pleck, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2009-02-18 ~ 2010-03-01
    IIF 37 - Director → ME
    2009-02-18 ~ 2010-03-01
    IIF 12 - Secretary → ME
  • 4
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-10-04 ~ 2007-02-16
    IIF 4 - Director → ME
  • 5
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Officer
    1996-11-19 ~ 1998-11-25
    IIF 3 - Director → ME
  • 6
    BOTTLES FOOD & DRINK STORES LTD. - 1999-05-26
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1996-01-04 ~ 2018-02-15
    IIF 71 - Director → ME
    1996-01-04 ~ 2010-03-01
    IIF 16 - Director → ME
    2001-02-01 ~ 2010-03-01
    IIF 13 - Secretary → ME
  • 7
    NISA RETAIL LIMITED - 2025-03-27
    NISA-TODAY'S (HOLDINGS) LIMITED - 2012-10-08
    NISA-TODAY'S LIMITED - 1992-11-18
    NISA LIMITED - 1989-11-17
    NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITED - 1979-12-31
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2003-12-19 ~ 2010-03-15
    IIF 27 - Director → ME
  • 8
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-01-29 ~ 2010-03-01
    IIF 28 - Director → ME
  • 9
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-11-07 ~ 2010-03-01
    IIF 36 - Director → ME
  • 10
    DEFINEDATE LIMITED - 2000-09-12
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2000-09-05 ~ 2010-03-01
    IIF 31 - Director → ME
  • 11
    GWECO 124 LIMITED - 2000-11-08
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -659,619 GBP2020-08-01 ~ 2021-07-31
    Officer
    2000-11-03 ~ 2018-02-15
    IIF 54 - Director → ME
    2000-11-03 ~ 2010-03-01
    IIF 40 - Director → ME
    2000-11-03 ~ 2010-03-01
    IIF 22 - Secretary → ME
  • 12
    INTER CONTINENTAL SUPPLY LIMITED - 2011-12-07
    European House, Darlaston Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,041,233 GBP2021-07-31
    Officer
    2011-12-07 ~ 2018-02-15
    IIF 18 - Director → ME
  • 13
    EURO ON-TRADE LIMITED - 2005-07-05
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    1996-01-11 ~ 2018-02-15
    IIF 70 - Director → ME
    1996-01-11 ~ 2010-03-01
    IIF 17 - Director → ME
    2001-02-01 ~ 2010-03-01
    IIF 14 - Secretary → ME
  • 14
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,046,421 GBP2021-07-31
    Officer
    1992-07-30 ~ 2018-02-15
    IIF 59 - Director → ME
    1991-04-02 ~ 2010-03-01
    IIF 39 - Director → ME
    1991-04-02 ~ 2010-03-01
    IIF 21 - Secretary → ME
  • 15
    HAMSARD 2353 LIMITED - 2007-04-02
    20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    2002-08-30 ~ 2007-02-16
    IIF 2 - Director → ME
  • 16
    EATONFIELD DEVELOPMENTS LIMITED - 2001-11-23
    St. Georges Quarter, New North Parade, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    -4,054,642 GBP2024-08-31
    Officer
    1998-09-04 ~ 2001-07-03
    IIF 15 - Director → ME
  • 17
    SHOO 485 LIMITED - 2009-11-11
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-11-04 ~ 2010-03-01
    IIF 26 - Director → ME
    2010-03-01 ~ 2018-02-15
    IIF 64 - Director → ME
  • 18
    VE DEVELOPMENTS LIMITED - 2007-06-13
    22 Wentworth Road, Sutton Coldfield, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,682 GBP2023-02-28
    Officer
    2007-05-24 ~ 2010-03-01
    IIF 30 - Director → ME
  • 19
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2018-02-15
    IIF 72 - Director → ME
  • 20
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 73 - Director → ME
  • 21
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 74 - Director → ME
  • 22
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 75 - Director → ME
  • 23
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2002-10-29 ~ 2007-02-16
    IIF 1 - Director → ME
  • 24
    QS PLC
    - now
    QS LIMITED - 2003-05-22
    Q S PLC - 2003-01-24
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2002-10-29 ~ 2007-02-16
    IIF 5 - Director → ME
  • 25
    SHOO 340 LIMITED - 2012-03-28
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-01-30 ~ 2010-03-01
    IIF 35 - Director → ME
    2008-01-30 ~ 2010-03-01
    IIF 8 - Secretary → ME
  • 26
    WHITECROSS MARKETING LIMITED - 2012-03-26
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1999-05-01 ~ 2010-03-01
    IIF 38 - Director → ME
    1999-05-01 ~ 2018-02-15
    IIF 60 - Director → ME
    2000-10-31 ~ 2010-03-01
    IIF 9 - Secretary → ME
  • 27
    SHOO 201 LIMITED - 2006-01-19
    19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-15 ~ 2010-03-01
    IIF 29 - Director → ME
    2009-04-15 ~ 2010-03-01
    IIF 7 - Secretary → ME
  • 28
    Whitewell House, 69 Crewe Road, Nantwich, Cheshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    37,559 GBP2020-12-31
    Officer
    2000-03-02 ~ 2004-09-03
    IIF 6 - Director → ME
  • 29
    BOTTLES EXPORTS LTD - 1999-05-18
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    461,012 GBP2021-07-31
    Officer
    1997-08-20 ~ 2010-03-01
    IIF 32 - Director → ME
    1999-05-01 ~ 2018-02-15
    IIF 61 - Director → ME
    1997-08-20 ~ 2010-03-01
    IIF 10 - Secretary → ME
  • 30
    SHOO 531 LIMITED - 2011-04-21
    The Chancery, 58 Pring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2011-04-18 ~ 2018-02-15
    IIF 68 - Director → ME
  • 31
    SHOO 532 LIMITED - 2011-04-21
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-04-18 ~ 2018-02-15
    IIF 67 - Director → ME
  • 32
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    498 GBP2019-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 57 - Director → ME
  • 33
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136 GBP2019-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 55 - Director → ME
  • 34
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,632 GBP2021-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 56 - Director → ME
  • 35
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2021-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 58 - Director → ME
  • 36
    SHOO 460 LIMITED - 2009-10-19
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-09-29 ~ 2010-03-01
    IIF 25 - Director → ME
    2010-03-01 ~ 2018-02-15
    IIF 66 - Director → ME
  • 37
    SHOO 479 LIMITED - 2009-10-06
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ 2018-02-15
    IIF 65 - Director → ME
    2009-09-29 ~ 2010-03-01
    IIF 23 - Director → ME
  • 38
    WINE CELLAR TRADING 2 LIMITED - 2012-04-03
    SHOO 478 LIMITED - 2009-10-06
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2009-09-29 ~ 2010-03-01
    IIF 24 - Director → ME
    2010-03-01 ~ 2018-02-15
    IIF 63 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.