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

Ginda, Samuel

    Related profiles found in government register
  • Ginda, Samuel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 1
  • Ginda, Samuel
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 2
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 3
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 4
    • icon of address 33 Wolverhampton Road, Cannock, Staffs, WS11 1AP, England

      IIF 5 IIF 6
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 7 IIF 8 IIF 9
    • icon of address 33 Woverhampton Road, Cannock, WS11 1AP, England

      IIF 18
    • icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 19 IIF 20
    • icon of address 294-310, High Street, West Bromwich, B70 8EN, United Kingdom

      IIF 21
  • Ginda, Samuel
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 22
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 23
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 24
  • Ginda, Samuel
    British consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 25
  • Ginda, Samuel
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ginda, Samuel
    British estate agent born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294-310, High Street, West Bromwich, West Midlands, B70 8EN, United Kingdom

      IIF 44
  • Ginda, Samuel
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browne Jacobson Llp, Victoria Square House, Victoria Square, Birmingham, B2 4BU, United Kingdom

      IIF 45
    • icon of address 294-310, High Street, West Bromwich, B70 8EN, United Kingdom

      IIF 46
    • icon of address Office 1, 17 Roebuck Lane, West Bromwich, West Midlands, B70 6QP, United Kingdom

      IIF 47
  • Mr Samuel Ginda
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 48 IIF 49
  • Ginda, Sam
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 50 IIF 51 IIF 52
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 53 IIF 54
  • Ginda, Sam
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 55 IIF 56
  • Ginda, Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 17, Roebuck Lane, West Bromwich, West Midlands, B70 6QP, United Kingdom

      IIF 57
    • icon of address Office 1, 17 Roebuck Lane, West Bromwich, West Midlands, B70 6QP, United Kingdom

      IIF 58
  • Mr Sam Ginda
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Samuel Ginda
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP, England

      IIF 68
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 69
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 70 IIF 71 IIF 72
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 78 IIF 79
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE

      IIF 80
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 81 IIF 82 IIF 83
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 84
    • icon of address Browne Jacobson Llp, Victoria Square House, Victoria Square, Birmingham, B2 4BU, United Kingdom

      IIF 85
    • icon of address Hillrise, Billy Lane, Barnt Green, Birmingham, B45 8BY, England

      IIF 86
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 87 IIF 88 IIF 89
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 95
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 96
    • icon of address 294-310, High Street, West Bromwich, B70 8EN, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 294-310, High Street, West Bromwich, West Midlands, B70 8EN, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,350 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 2
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,378 GBP2019-11-30
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PRINCIP ASSETS LIMITED - 2020-05-28
    TAYLOR GRANGE (EAST KILBRIDE) LIMITED - 2022-05-09
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,143 GBP2021-05-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LOAD HOLDINGS LIMITED - 2022-05-09
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,705,607 GBP2024-09-26
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    -13,652 GBP2023-09-30
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address 33 Wolverhampton Road, Cannock, Staffs, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 5 - Director → ME
  • 12
    TAYLOR GRANGE ASSETS LIMITED - 2022-11-18
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,593 GBP2024-09-27
    Officer
    icon of calendar 2021-01-02 ~ now
    IIF 11 - Director → ME
  • 13
    LOAD INVESTMENTS LIMITED - 2022-05-09
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,364 GBP2023-09-27
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FUTURE HIGH STREET LIVING (WEST NILE) LTD - 2023-05-17
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    247 GBP2024-09-29
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 52 - Director → ME
  • 15
    RSD HOLDINGS LIMITED - 2017-02-09
    TAYLOR GRANGE INVESTMENTS LIMITED - 2022-05-09
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,881 GBP2021-02-28
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 33 Wolverhampton Road, Cannock, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -8,069 GBP2023-09-27
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 67 - Has significant influence or controlOE
  • 17
    LOAD ESTATES LIMITED - 2022-05-09
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    -25,107 GBP2021-10-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,085 GBP2024-09-26
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 61 - Has significant influence or controlOE
  • 20
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,400 GBP2023-09-29
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 59 - Has significant influence or controlOE
  • 21
    icon of address 33 Woverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,957 GBP2023-09-28
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 87 - Has significant influence or controlOE
  • 23
    icon of address Browne Jacobson Llp Victoria Square House, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,948 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,065 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,667 GBP2024-09-30
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2012-01-05 ~ now
    IIF 57 - Secretary → ME
  • 27
    icon of address 294-310 High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 28
    icon of address 33 Wolverhampton Road, Cannock, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,068 GBP2023-09-27
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 94 - Right to appoint or remove directorsOE
  • 29
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,875 GBP2024-09-26
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1,589,814 GBP2024-09-27
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 31
    icon of address 294-310 High Street, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,103 GBP2024-04-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Office 1 17 Roebuck Lane, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2009-08-05 ~ dissolved
    IIF 58 - Secretary → ME
  • 33
    PRINCIP ESTATES LIMITED - 2020-06-20
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -408 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,688,306 GBP2022-03-30
    Person with significant control
    icon of calendar 2020-10-31 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 33 Wolverhampton Road, Cannock, Staffs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 27 - Director → ME
  • 36
    icon of address 33 Wolverhampton Road, Cannock, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,884 GBP2023-09-28
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 6 - Director → ME
  • 37
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,686 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-07-21 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -25,487 GBP2024-09-27
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 3 - Director → ME
  • 39
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,920 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -240,267 GBP2023-09-26
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 4 - Director → ME
  • 41
    icon of address 33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 55 - Director → ME
  • 42
    icon of address 33 Wolverhampton Road, Cannock, Staffs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 43
    icon of address 5-6 Greenfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,350 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ 2022-08-07
    IIF 23 - Director → ME
  • 2
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,438 GBP2022-03-31
    Officer
    icon of calendar 2020-09-03 ~ 2021-12-07
    IIF 31 - Director → ME
  • 3
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,604 GBP2021-01-31
    Officer
    icon of calendar 2019-01-03 ~ 2022-10-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2022-10-27
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2020-07-23
    IIF 37 - Director → ME
  • 5
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2022-10-27
    IIF 26 - Director → ME
  • 6
    LOAD HOLDINGS LIMITED - 2022-05-09
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,705,607 GBP2024-09-26
    Person with significant control
    icon of calendar 2020-09-03 ~ 2022-05-12
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-04-04
    IIF 91 - Has significant influence or control OE
  • 8
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-06 ~ 2023-09-06
    IIF 64 - Has significant influence or control OE
  • 9
    icon of address 33 Wolverhampton Road, Cannock, Staffs, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-06-01
    IIF 62 - Has significant influence or control OE
  • 10
    TAYLOR GRANGE ASSETS LIMITED - 2022-11-18
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,593 GBP2024-09-27
    Person with significant control
    icon of calendar 2021-01-02 ~ 2025-06-02
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FUTURE HIGH STREET LIVING (WEST NILE) LTD - 2023-05-17
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    247 GBP2024-09-29
    Person with significant control
    icon of calendar 2022-09-02 ~ 2022-09-02
    IIF 60 - Has significant influence or control OE
  • 12
    RSD HOLDINGS LIMITED - 2017-02-09
    TAYLOR GRANGE INVESTMENTS LIMITED - 2022-05-09
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,881 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-09-03 ~ 2022-05-12
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LOAD ESTATES LIMITED - 2022-05-09
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    -25,107 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-09-03 ~ 2023-12-11
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,085 GBP2024-09-26
    Person with significant control
    icon of calendar 2021-11-03 ~ 2021-11-03
    IIF 63 - Has significant influence or control OE
  • 15
    TAYLOR GRANGE HOLDINGS LIMITED - 2020-05-28
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,623 GBP2022-05-31
    Officer
    icon of calendar 2020-06-02 ~ 2025-02-17
    IIF 42 - Director → ME
  • 16
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,948 GBP2020-10-31
    Officer
    icon of calendar 2020-09-03 ~ 2022-10-27
    IIF 30 - Director → ME
  • 17
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,308 GBP2020-10-31
    Officer
    icon of calendar 2020-08-26 ~ 2023-03-08
    IIF 29 - Director → ME
  • 18
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,065 GBP2021-02-28
    Officer
    icon of calendar 2020-09-03 ~ 2022-06-06
    IIF 33 - Director → ME
  • 19
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,667 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-16
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Right to appoint or remove directors OE
  • 20
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,875 GBP2024-09-26
    Person with significant control
    icon of calendar 2017-04-12 ~ 2019-01-31
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 294-310 High Street, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,103 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2017-05-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-05-04
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 22
    PRINCIP ESTATES LIMITED - 2020-06-20
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -408 GBP2021-02-28
    Officer
    icon of calendar 2020-07-06 ~ 2023-03-08
    IIF 41 - Director → ME
  • 23
    icon of address Hillrise Billy Lane, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,688,306 GBP2022-03-30
    Officer
    icon of calendar 2020-09-03 ~ 2021-12-07
    IIF 32 - Director → ME
  • 24
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,198 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2022-06-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-16
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ 2021-02-01
    IIF 39 - Director → ME
  • 26
    icon of address 33 Wolverhampton Road, Cannock, Staffs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-09-30
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 27
    icon of address 33 Wolverhampton Road, Cannock, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,884 GBP2023-09-28
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-12-06
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 28
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2022-02-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2022-02-24
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 29
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -25,487 GBP2024-09-27
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-02-12
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2020-09-22
    IIF 40 - Director → ME
  • 31
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-07-26 ~ 2022-10-27
    IIF 1 - Director → ME
  • 32
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,920 GBP2021-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2023-03-31
    IIF 25 - Director → ME
  • 33
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -240,267 GBP2023-09-26
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-09-30
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-03-02
    IIF 65 - Has significant influence or control OE
  • 35
    icon of address 33 Wolverhampton Road, Cannock, Staffs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-09-30
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -851,601 GBP2021-02-28
    Officer
    icon of calendar 2020-03-05 ~ 2020-03-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2021-03-30
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 5-6 Greenfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2021-05-26
    IIF 22 - Director → ME
  • 38
    FUTURE HIGH STREET LIVING (TIPTON) LTD - 2022-12-19
    icon of address 1 Hospital Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    536,639 GBP2024-03-31
    Officer
    icon of calendar 2021-04-21 ~ 2022-08-16
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-08-16
    IIF 66 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.